About

Registered Number: SC186886
Date of Incorporation: 18/06/1998 (25 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 08/03/2018 (6 years and 1 month ago)
Registered Address: 3rd Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

 

Sinclair Wood Asset Management Ltd was registered on 18 June 1998. This company has no directors. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 March 2018
4.17(Scot) - N/A 08 December 2017
CO4.2(Scot) - N/A 30 October 2015
4.2(Scot) - N/A 30 October 2015
AD01 - Change of registered office address 09 October 2015
4.9(Scot) - N/A 09 October 2015
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 14 September 2014
AP01 - Appointment of director 13 September 2014
TM01 - Termination of appointment of director 13 September 2014
TM01 - Termination of appointment of director 12 September 2014
TM02 - Termination of appointment of secretary 12 September 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 25 June 2012
SH01 - Return of Allotment of shares 25 June 2012
SH01 - Return of Allotment of shares 25 June 2012
AD01 - Change of registered office address 25 June 2012
SH01 - Return of Allotment of shares 25 June 2012
RESOLUTIONS - N/A 19 June 2012
AA - Annual Accounts 30 September 2011
RESOLUTIONS - N/A 05 August 2011
AR01 - Annual Return 13 July 2011
AA01 - Change of accounting reference date 15 November 2010
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 09 July 2010
AA - Annual Accounts 01 July 2010
AA - Annual Accounts 31 July 2009
363a - Annual Return 30 June 2009
287 - Change in situation or address of Registered Office 30 June 2009
363a - Annual Return 07 August 2008
287 - Change in situation or address of Registered Office 07 August 2008
AA - Annual Accounts 25 June 2008
AA - Annual Accounts 27 July 2007
363s - Annual Return 16 July 2007
AA - Annual Accounts 25 July 2006
363s - Annual Return 10 July 2006
AA - Annual Accounts 26 July 2005
363s - Annual Return 28 June 2005
AA - Annual Accounts 26 July 2004
363s - Annual Return 24 June 2004
AA - Annual Accounts 31 July 2003
363s - Annual Return 03 July 2003
AA - Annual Accounts 25 November 2002
225 - Change of Accounting Reference Date 25 November 2002
363s - Annual Return 22 July 2002
AA - Annual Accounts 26 September 2001
225 - Change of Accounting Reference Date 26 September 2001
CERTNM - Change of name certificate 19 September 2001
CERTNM - Change of name certificate 18 September 2001
363s - Annual Return 02 July 2001
CERTNM - Change of name certificate 19 April 2001
288b - Notice of resignation of directors or secretaries 19 April 2001
288b - Notice of resignation of directors or secretaries 19 April 2001
288a - Notice of appointment of directors or secretaries 19 April 2001
288a - Notice of appointment of directors or secretaries 19 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2001
RESOLUTIONS - N/A 26 March 2001
AA - Annual Accounts 26 March 2001
363s - Annual Return 21 June 2000
CERTNM - Change of name certificate 09 March 2000
RESOLUTIONS - N/A 06 March 2000
AA - Annual Accounts 06 March 2000
363s - Annual Return 12 July 1999
288a - Notice of appointment of directors or secretaries 12 April 1999
288a - Notice of appointment of directors or secretaries 12 April 1999
288b - Notice of resignation of directors or secretaries 15 March 1999
288b - Notice of resignation of directors or secretaries 15 March 1999
NEWINC - New incorporation documents 18 June 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.