Advanced company searchLink opens in new window

SINCLAIR AGRICULTURAL & RECYCLING SERVICES LIMITED

Company number SC342696

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jul 2023 CS01 Confirmation statement made on 8 June 2023 with no updates
29 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
17 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with no updates
04 Apr 2022 AA Total exemption full accounts made up to 31 March 2021
23 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with no updates
08 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
29 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with no updates
07 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
21 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with updates
21 Jun 2019 CH01 Director's details changed for James Alistair Yorston Sinclair on 1 June 2019
03 Jun 2019 PSC07 Cessation of James Alistair Yorston Sinclair as a person with significant control on 3 December 2018
07 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
22 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with no updates
22 Jun 2018 PSC07 Cessation of Magnus Yorston Sinclair as a person with significant control on 6 April 2016
22 Jun 2018 PSC07 Cessation of Lesley Margaret Sinclair as a person with significant control on 6 April 2016
22 Jun 2018 PSC07 Cessation of James Alistair Yorston Sinclair as a person with significant control on 6 April 2016
22 Jun 2018 TM01 Termination of appointment of Lesley Margaret Sinclair as a director on 28 January 2017
12 Feb 2018 CH04 Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017
04 Jan 2018 AA Unaudited abridged accounts made up to 31 March 2017
17 Oct 2017 AD01 Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017
08 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
08 Jun 2017 CS01 Confirmation statement made on 12 May 2017 with updates
12 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
06 Jun 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000
06 Jun 2016 CH01 Director's details changed for James Alistair Yorston Sinclair on 1 May 2016