SINCLAIR WINDOWS LIMITED
WICK

Hellopages » Highland » Highland » KW1 5SR

Company number SC152167
Status Active
Incorporation Date 27 July 1994
Company Type Private Limited Company
Address KILLARA, JANETSTOWN, WICK, CAITHNESS, KW1 5SR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 15 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of SINCLAIR WINDOWS LIMITED are www.sinclairwindows.co.uk, and www.sinclair-windows.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Sinclair Windows Limited is a Private Limited Company. The company registration number is SC152167. Sinclair Windows Limited has been working since 27 July 1994. The present status of the company is Active. The registered address of Sinclair Windows Limited is Killara Janetstown Wick Caithness Kw1 5sr. . SINCLAIR, Elizabeth Miller is a Secretary of the company. SINCLAIR, Elizabeth Miller is a Director of the company. SINCLAIR, John Davidson is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SINCLAIR, Elizabeth Miller
Appointed Date: 13 September 1994

Director
SINCLAIR, Elizabeth Miller
Appointed Date: 01 July 1997
77 years old

Director
SINCLAIR, John Davidson
Appointed Date: 13 September 1994
76 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 13 September 1994
Appointed Date: 27 July 1994

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 13 September 1994
Appointed Date: 27 July 1994

Persons With Significant Control

Mr John Davidson Sinclair
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Elizabeth Miller Sinclair
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SINCLAIR WINDOWS LIMITED Events

05 Apr 2017
Total exemption small company accounts made up to 31 July 2016
25 Jul 2016
Confirmation statement made on 15 July 2016 with updates
16 Mar 2016
Total exemption small company accounts made up to 31 July 2015
21 Jul 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 40,000

21 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 59 more events
27 Sep 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

26 Sep 1994
Secretary resigned;new secretary appointed
26 Sep 1994
Director resigned;new director appointed

26 Sep 1994
Registered office changed on 26/09/94 from: 24 great king street edinburgh EH3 6QN
27 Jul 1994
Incorporation

SINCLAIR WINDOWS LIMITED Charges

25 February 1997
Standard security
Delivered: 10 March 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 16B,airport industrial estate,wick,caithness.
23 August 1996
Bond & floating charge
Delivered: 6 September 1996
Status: Satisfied on 31 October 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…