SINCLAIR SCOTT LIMITED
LOANHEAD

Hellopages » Midlothian » Midlothian » EH20 9QH

Company number SC099921
Status Active
Incorporation Date 7 July 1986
Company Type Private Limited Company
Address UNIT 6 BORTHWICK VIEW, PENTLAND INDUSTRIAL ESTATE, LOANHEAD, MIDLOTHIAN, EH20 9QH
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 200 ; Annual return made up to 13 June 2015 with full list of shareholders Statement of capital on 2015-06-25 GBP 200 . The most likely internet sites of SINCLAIR SCOTT LIMITED are www.sinclairscott.co.uk, and www.sinclair-scott.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. The distance to to Brunstane Rail Station is 5.2 miles; to Edinburgh Rail Station is 5.3 miles; to Edinburgh Park Rail Station is 6.5 miles; to South Gyle Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sinclair Scott Limited is a Private Limited Company. The company registration number is SC099921. Sinclair Scott Limited has been working since 07 July 1986. The present status of the company is Active. The registered address of Sinclair Scott Limited is Unit 6 Borthwick View Pentland Industrial Estate Loanhead Midlothian Eh20 9qh. . SPENCE, Martin James is a Secretary of the company. SPENCE, Alan Ian is a Director of the company. SPENCE, Kevin is a Director of the company. SPENCE, Martin James is a Director of the company. Secretary SPENCE, Jean Veitch has been resigned. Director SPENCE, Ian Sinclair has been resigned. Director SPENCE, Jean Veitch has been resigned. Director SPENCE, Kevin Ss has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
SPENCE, Martin James
Appointed Date: 31 August 2005

Director
SPENCE, Alan Ian

56 years old

Director
SPENCE, Kevin
Appointed Date: 15 August 2003
58 years old

Director
SPENCE, Martin James
Appointed Date: 26 July 1989
52 years old

Resigned Directors

Secretary
SPENCE, Jean Veitch
Resigned: 31 August 2005

Director
SPENCE, Ian Sinclair
Resigned: 31 August 2005
Appointed Date: 26 July 1989
81 years old

Director
SPENCE, Jean Veitch
Resigned: 27 June 1990
78 years old

Director
SPENCE, Kevin Ss
Resigned: 16 August 1996
58 years old

SINCLAIR SCOTT LIMITED Events

20 Jun 2016
Total exemption full accounts made up to 31 March 2016
16 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 200

25 Jun 2015
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 200

15 Jun 2015
Total exemption full accounts made up to 31 March 2015
25 Jun 2014
Total exemption full accounts made up to 31 March 2014
...
... and 69 more events
10 Mar 1987
Registered office changed on 10/03/87 from: 22 york place edinburgh EH1 3HB

10 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Dec 1986
Registered office changed on 08/12/86 from: 22 york place edinburgh EH2 3HB

07 Jul 1986
Incorporation
02 Jul 1986
Certificate of Incorporation

SINCLAIR SCOTT LIMITED Charges

3 March 1988
Bond & floating charge
Delivered: 8 March 1988
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…