SINCLAIR-ROJAS LIMITED
CUPAR

Hellopages » Fife » Fife » KY15 5JT

Company number SC152154
Status Active
Incorporation Date 27 July 1994
Company Type Private Limited Company
Address 2 CERES ROAD, CUPAR, FIFE, KY15 5JT
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories, 68310 - Real estate agencies, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Registered office address changed from Lynn Cunningham Ca G6 the Granary Business Centre Coal Road Cupar Fife KY15 5YQ to 2 Ceres Road Cupar Fife KY15 5JT on 6 October 2016; Confirmation statement made on 27 July 2016 with updates. The most likely internet sites of SINCLAIR-ROJAS LIMITED are www.sinclairrojas.co.uk, and www.sinclair-rojas.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. The distance to to Springfield Rail Station is 2.1 miles; to Ladybank Rail Station is 5.1 miles; to Markinch Rail Station is 9 miles; to Dundee Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sinclair Rojas Limited is a Private Limited Company. The company registration number is SC152154. Sinclair Rojas Limited has been working since 27 July 1994. The present status of the company is Active. The registered address of Sinclair Rojas Limited is 2 Ceres Road Cupar Fife Ky15 5jt. The company`s financial liabilities are £52.72k. It is £-29.18k against last year. The cash in hand is £167.56k. It is £18k against last year. And the total assets are £249.98k, which is £7.51k against last year. CLOWRY, Christina is a Secretary of the company. SINCLAIR, Iain Mackay is a Director of the company. SINCLAIR, Nora Rojas is a Director of the company. Secretary ROWLANDS, Susan has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


sinclair-rojas Key Finiance

LIABILITIES £52.72k
-36%
CASH £167.56k
+12%
TOTAL ASSETS £249.98k
+3%
All Financial Figures

Current Directors

Secretary
CLOWRY, Christina
Appointed Date: 05 November 2007

Director
SINCLAIR, Iain Mackay
Appointed Date: 08 August 1994
84 years old

Director
SINCLAIR, Nora Rojas
Appointed Date: 08 August 1994
66 years old

Resigned Directors

Secretary
ROWLANDS, Susan
Resigned: 05 November 2007
Appointed Date: 08 August 1994

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 08 August 1994
Appointed Date: 27 July 1994

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 08 August 1994
Appointed Date: 27 July 1994

Persons With Significant Control

Mr Iain Mackay Sinclair
Notified on: 1 July 2016
84 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Nora Rojas Sinclair
Notified on: 1 July 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SINCLAIR-ROJAS LIMITED Events

31 May 2017
Total exemption small company accounts made up to 31 August 2016
06 Oct 2016
Registered office address changed from Lynn Cunningham Ca G6 the Granary Business Centre Coal Road Cupar Fife KY15 5YQ to 2 Ceres Road Cupar Fife KY15 5JT on 6 October 2016
19 Aug 2016
Confirmation statement made on 27 July 2016 with updates
04 Aug 2016
Satisfaction of charge 1 in full
30 May 2016
Total exemption small company accounts made up to 31 August 2015
...
... and 58 more events
17 Aug 1994
Secretary resigned;new director appointed

17 Aug 1994
Registered office changed on 17/08/94 from: 24 great king street edinburgh EH3 6QN

17 Aug 1994
New director appointed

17 Aug 1994
New secretary appointed;director resigned

27 Jul 1994
Incorporation

SINCLAIR-ROJAS LIMITED Charges

16 April 2010
Standard security
Delivered: 22 April 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 32 chalmers street dunfermline FFE5962.
14 September 2005
Bond & floating charge
Delivered: 20 September 2005
Status: Satisfied on 4 August 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…