SINCLAIR NURSERY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 New | Registration of charge SC2433590005, created on 2025-06-06 |
15/04/2515 April 2025 | Confirmation statement made on 2025-04-06 with no updates |
18/03/2518 March 2025 | Audit exemption subsidiary accounts made up to 2024-06-30 |
18/03/2518 March 2025 | |
18/03/2518 March 2025 | |
18/03/2518 March 2025 | |
12/02/2512 February 2025 | Appointment of Christopher James Coxhead as a director on 2025-01-31 |
12/02/2512 February 2025 | Appointment of Lisa Barter-Ng as a director on 2025-01-31 |
02/07/242 July 2024 | |
02/07/242 July 2024 | Audit exemption subsidiary accounts made up to 2023-06-30 |
02/07/242 July 2024 | |
02/07/242 July 2024 | |
22/04/2422 April 2024 | Confirmation statement made on 2024-04-06 with no updates |
26/10/2326 October 2023 | Termination of appointment of David Jenkins as a director on 2023-10-24 |
02/10/232 October 2023 | Registration of charge SC2433590004, created on 2023-09-29 |
29/08/2329 August 2023 | Previous accounting period shortened from 2023-10-25 to 2023-06-30 |
22/05/2322 May 2023 | Appointment of David Jenkins as a director on 2023-05-08 |
06/04/236 April 2023 | Confirmation statement made on 2023-04-06 with no updates |
13/03/2313 March 2023 | Total exemption full accounts made up to 2022-10-25 |
23/02/2323 February 2023 | Confirmation statement made on 2023-02-04 with no updates |
11/01/2311 January 2023 | Registration of charge SC2433590003, created on 2023-01-06 |
12/12/2212 December 2022 | Resolutions |
12/12/2212 December 2022 | Resolutions |
12/12/2212 December 2022 | Memorandum and Articles of Association |
01/11/221 November 2022 | Memorandum and Articles of Association |
01/11/221 November 2022 | Resolutions |
01/11/221 November 2022 | Resolutions |
01/11/221 November 2022 | Statement of company's objects |
27/10/2227 October 2022 | Previous accounting period shortened from 2023-03-31 to 2022-10-25 |
27/10/2227 October 2022 | Registered office address changed from 2 the Meadows Kilwinning Ayrshire KA13 6HJ to Argyll House Quarrywood Court Livingston West Lothian EH54 6AX on 2022-10-27 |
26/10/2226 October 2022 | Termination of appointment of Peter Hume as a secretary on 2022-10-26 |
26/10/2226 October 2022 | Termination of appointment of Robert Burns as a director on 2022-10-26 |
26/10/2226 October 2022 | Appointment of Mrs Clare Elizabeth Wilson as a director on 2022-10-26 |
26/10/2226 October 2022 | Appointment of Mr Stephen Martin Booty as a director on 2022-10-26 |
26/10/2226 October 2022 | Termination of appointment of Roseanne Hume as a director on 2022-10-26 |
26/10/2226 October 2022 | Termination of appointment of Peter Hume as a director on 2022-10-26 |
25/10/2225 October 2022 | Annual accounts for year ending 25 Oct 2022 |
13/09/2213 September 2022 | Annual return made up to 2009-02-04 with full list of shareholders |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/02/227 February 2022 | Confirmation statement made on 2022-02-04 with no updates |
02/06/212 June 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/02/214 February 2021 | CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES |
25/08/2025 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES |
21/06/1921 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/02/195 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BURNS / 28/01/2019 |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES |
26/06/1826 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES |
24/05/1724 May 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
20/06/1620 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
17/03/1617 March 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
10/08/1510 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE SC2433590002 |
09/06/159 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/02/1517 February 2015 | Annual return made up to 4 February 2015 with full list of shareholders |
17/07/1417 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/02/1415 February 2014 | Annual return made up to 4 February 2014 with full list of shareholders |
25/06/1325 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/02/1312 February 2013 | Annual return made up to 4 February 2013 with full list of shareholders |
13/06/1213 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
07/02/127 February 2012 | Annual return made up to 4 February 2012 with full list of shareholders |
07/06/117 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/02/1118 February 2011 | Annual return made up to 4 February 2011 with full list of shareholders |
09/09/109 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER HUME / 09/02/2010 |
11/02/1011 February 2010 | Annual return made up to 4 February 2010 with full list of shareholders |
11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEANNE HUME / 09/02/2010 |
11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BURNS / 09/02/2010 |
12/10/0912 October 2009 | 04/02/09 FULL LIST AMEND |
11/10/0911 October 2009 | FULL ACCOUNTS MADE UP TO 31/03/09 |
17/09/0917 September 2009 | DIRECTOR APPOINTED PETER HUME |
17/03/0917 March 2009 | RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS; AMEND |
12/02/0912 February 2009 | DIRECTOR APPOINTED MRS ROSEANNE HUME |
09/02/099 February 2009 | REGISTERED OFFICE CHANGED ON 09/02/2009 FROM 2 THE MEADOWS KILWINNING AYRSHIRE KA7 2AY |
09/02/099 February 2009 | REGISTERED OFFICE CHANGED ON 09/02/2009 FROM 2 THE MEADOWS KILWINNING AYRSHIRE KA13 6HJ |
09/02/099 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BURNS / 08/02/2009 |
09/02/099 February 2009 | RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS |
09/09/089 September 2008 | DIRECTOR APPOINTED ROBERT BURNS |
09/09/089 September 2008 | SECRETARY APPOINTED PETER HUME |
03/09/083 September 2008 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DUGALD MACAULAY |
03/09/083 September 2008 | REGISTERED OFFICE CHANGED ON 03/09/2008 FROM MONTGOMERIE HEIGHTS APARTMENT 3/4, 60 SOUTHBRAE GARDENS, GLASGOW STRATHCLYDE G13 1UB |
03/09/083 September 2008 | APPOINTMENT TERMINATED DIRECTOR LINDA MACAULAY |
02/09/082 September 2008 | COMPANY NAME CHANGED SOLAS INVESTMENTS LIMITED CERTIFICATE ISSUED ON 03/09/08 |
29/08/0829 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
01/08/081 August 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
16/05/0816 May 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
05/02/085 February 2008 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
05/02/085 February 2008 | RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS |
05/02/085 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
26/10/0726 October 2007 | REGISTERED OFFICE CHANGED ON 26/10/07 FROM: 16 CHURCHILL DRIVE BROOMHILL GLASGOW G11 7LS |
12/07/0712 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
08/02/078 February 2007 | RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS |
30/08/0630 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
05/06/065 June 2006 | RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS |
23/03/0523 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
03/03/053 March 2005 | RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS |
24/02/0424 February 2004 | RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS |
01/05/031 May 2003 | PARTIC OF MORT/CHARGE ***** |
25/03/0325 March 2003 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
20/03/0320 March 2003 | NC INC ALREADY ADJUSTED 18/03/03 |
20/03/0320 March 2003 | £ NC 100/10000 18/03/ |
18/03/0318 March 2003 | SECRETARY RESIGNED |
18/03/0318 March 2003 | NEW DIRECTOR APPOINTED |
18/03/0318 March 2003 | DIRECTOR RESIGNED |
18/03/0318 March 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/03/0318 March 2003 | REGISTERED OFFICE CHANGED ON 18/03/03 FROM: 292 ST VINCENT STREET GLASGOW G2 5TQ |
13/03/0313 March 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
12/03/0312 March 2003 | COMPANY NAME CHANGED LYCIDAS (383) LIMITED CERTIFICATE ISSUED ON 12/03/03 |
04/02/034 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company