About

Registered Number: SC233066
Date of Incorporation: 20/06/2002 (22 years and 10 months ago)
Company Status: Active
Registered Address: Thornton Road, Rosewell, Midlothian, EH24 9DP

 

Based in Midlothian, P & M Sinclair Ltd was established in 2002, it's status at Companies House is "Active". The organisation has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINCLAIR, Peter 20 June 2002 - 1
SINCLAIR, Catherine Redfern 20 June 2002 14 January 2005 1

Filing History

Document Type Date
CS01 - N/A 25 June 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 20 June 2019
AA - Annual Accounts 21 December 2018
PSC02 - N/A 20 June 2018
CS01 - N/A 20 June 2018
AA - Annual Accounts 22 January 2018
CS01 - N/A 21 June 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 26 January 2013
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 20 June 2011
466(Scot) - N/A 21 October 2010
MG01s - Particulars of a charge created by a company registered in Scotland 15 October 2010
466(Scot) - N/A 15 October 2010
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 08 July 2009
AA - Annual Accounts 06 March 2009
AA - Annual Accounts 18 September 2008
363a - Annual Return 23 June 2008
363s - Annual Return 14 August 2007
AA - Annual Accounts 01 March 2007
363s - Annual Return 04 July 2006
AA - Annual Accounts 17 March 2006
363s - Annual Return 08 July 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 26 August 2004
288c - Notice of change of directors or secretaries or in their particulars 10 May 2004
288c - Notice of change of directors or secretaries or in their particulars 10 May 2004
AA - Annual Accounts 20 December 2003
410(Scot) - N/A 08 October 2003
363s - Annual Return 21 July 2003
288a - Notice of appointment of directors or secretaries 22 April 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
287 - Change in situation or address of Registered Office 16 April 2003
225 - Change of Accounting Reference Date 15 July 2002
288b - Notice of resignation of directors or secretaries 21 June 2002
288b - Notice of resignation of directors or secretaries 21 June 2002
NEWINC - New incorporation documents 20 June 2002

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 14 October 2010 Outstanding

N/A

Bond & floating charge 01 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.