Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > JOHN SINCLAIR (HAULAGE) LIMITED
Company Information for

JOHN SINCLAIR (HAULAGE) LIMITED

1 EGLINTON, KELLIEBANK, ALLOA, CLACKS, FK10 1NU,
Company Registration Number
SC115697
Private Limited Company
Active

Company Overview

About John Sinclair (haulage) Ltd
JOHN SINCLAIR (HAULAGE) LIMITED was founded on 1989-01-20 and has its registered office in Alloa. The organisation's status is listed as "Active". John Sinclair (haulage) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JOHN SINCLAIR (HAULAGE) LIMITED
 
Legal Registered Office
1 EGLINTON
KELLIEBANK
ALLOA
CLACKS
FK10 1NU
Other companies in FK10
 
Filing Information
Company Number SC115697
Company ID Number SC115697
Date formed 1989-01-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/04/2016
Return next due 14/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 13:55:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHN SINCLAIR (HAULAGE) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JOHN SINCLAIR (HAULAGE) LIMITED

Current Directors
Officer Role Date Appointed
RODERICK BRIAN GUNKEL
Company Secretary 1990-08-14
HELEN JAMIESON SINCLAIR
Director 1990-08-14
JOHN SINCLAIR
Director 1990-08-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RODERICK BRIAN GUNKEL JAY HOGARTY LTD. Company Secretary 2008-04-22 CURRENT 2008-04-22 Dissolved 2014-10-10
RODERICK BRIAN GUNKEL ECO-DRILLING SERVICES LTD. Company Secretary 2008-02-05 CURRENT 2008-02-05 Dissolved 2017-02-10
RODERICK BRIAN GUNKEL GENUS VEHICLE SOLUTIONS (STIRLING) LTD. Company Secretary 2007-11-30 CURRENT 2007-11-30 Active
RODERICK BRIAN GUNKEL RSM TRADING COMPANY LTD. Company Secretary 2007-08-28 CURRENT 2007-08-28 Active
RODERICK BRIAN GUNKEL F S SUMS LIMITED Company Secretary 2007-06-15 CURRENT 2007-06-15 Active
RODERICK BRIAN GUNKEL BLUE-SLATE TECHNOLOGIES LIMITED Company Secretary 2006-09-13 CURRENT 2000-08-23 Dissolved 2018-05-15
RODERICK BRIAN GUNKEL ONSTREAM INSTRUMENTATION LIMITED Company Secretary 2006-07-12 CURRENT 1988-11-17 Active - Proposal to Strike off
RODERICK BRIAN GUNKEL HANN CONSTRUCTION LTD. Company Secretary 2006-03-20 CURRENT 2006-03-20 Dissolved 2015-07-03
RODERICK BRIAN GUNKEL RODDY MARTINE LTD. Company Secretary 2005-08-05 CURRENT 2005-08-05 Active
RODERICK BRIAN GUNKEL DALGAIR HOUSE HOTEL LIMITED Company Secretary 2004-07-07 CURRENT 2003-05-09 Active
RODERICK BRIAN GUNKEL ANOTHER WORLD INCLUSIVE LTD. Company Secretary 2004-06-22 CURRENT 2004-06-22 Dissolved 2014-06-06
RODERICK BRIAN GUNKEL S.L. SUMMATION LTD. Company Secretary 2004-04-29 CURRENT 2002-11-08 Active
RODERICK BRIAN GUNKEL AMBR NUMBERWORKS LTD. Company Secretary 2004-04-14 CURRENT 2004-04-14 Active
RODERICK BRIAN GUNKEL CRAWFORD JOINERY SERVICES LTD Company Secretary 2003-01-10 CURRENT 2003-01-10 Active - Proposal to Strike off
RODERICK BRIAN GUNKEL A M PEEBLES LTD. Company Secretary 2002-12-18 CURRENT 2002-12-18 Dissolved 2016-12-20
RODERICK BRIAN GUNKEL KEITH CORRIERI JOINERS LTD. Company Secretary 2002-11-29 CURRENT 2002-11-29 Active
RODERICK BRIAN GUNKEL OBTAINCHOICE LIMITED Company Secretary 2002-10-30 CURRENT 1993-03-30 Active - Proposal to Strike off
RODERICK BRIAN GUNKEL TERRA NOVA TRAINING LTD. Company Secretary 2002-09-19 CURRENT 2002-08-02 Dissolved 2017-07-18
RODERICK BRIAN GUNKEL BALBIRNIE FITNESS CENTRE LTD. Company Secretary 2002-09-19 CURRENT 2002-09-19 Active
RODERICK BRIAN GUNKEL BARONY CONSULTING GROUP LIMITED Company Secretary 2002-07-05 CURRENT 2000-08-30 Active
RODERICK BRIAN GUNKEL GRANT VEHICLE REPAIRS LTD. Company Secretary 2002-01-24 CURRENT 2002-01-24 Active
RODERICK BRIAN GUNKEL N & H MCGUIRE JOINERS LTD. Company Secretary 2001-05-08 CURRENT 2001-05-08 Active
RODERICK BRIAN GUNKEL MARINA EXECUTIVE TRAVEL LTD. Company Secretary 2001-01-25 CURRENT 2001-01-25 Active
RODERICK BRIAN GUNKEL ALAN DRYSDALE VEHICLE CONVERSIONS LTD. Company Secretary 2000-06-02 CURRENT 2000-06-02 Dissolved 2015-11-10
RODERICK BRIAN GUNKEL GARELOCHHEAD MINIBUSES & COACHES LTD. Company Secretary 2000-02-04 CURRENT 2000-02-04 Active
RODERICK BRIAN GUNKEL CORRIERI TIMBER LIMITED Company Secretary 1999-12-15 CURRENT 1999-12-15 Active - Proposal to Strike off
RODERICK BRIAN GUNKEL WEB ADVERTISING LIMITED Company Secretary 1998-07-17 CURRENT 1995-08-22 Active
RODERICK BRIAN GUNKEL OCHIL TRANSPORT LTD. Company Secretary 1996-03-25 CURRENT 1996-03-25 Liquidation
JOHN SINCLAIR JSD (THE THISTLE) LTD. Director 2011-07-27 CURRENT 2011-07-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-1031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-21CONFIRMATION STATEMENT MADE ON 16/04/23, WITH UPDATES
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 16/04/22, WITH UPDATES
2021-07-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 16/04/21, WITH UPDATES
2020-08-05AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-18CS01CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES
2019-07-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES
2018-11-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-07-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN JAMIESON SINCLAIR / 14/05/2018
2018-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SINCLAIR / 14/05/2018
2018-04-17LATEST SOC17/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES
2017-09-12AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2016-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN SINCLAIR / 25/11/2016
2016-11-25CH03SECRETARY'S DETAILS CHNAGED FOR RODERICK BRIAN GUNKEL on 2016-11-25
2016-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SINCLAIR / 25/11/2016
2016-07-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-05AR0116/04/16 ANNUAL RETURN FULL LIST
2015-08-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-29AR0116/04/15 ANNUAL RETURN FULL LIST
2014-10-23CH03SECRETARY'S DETAILS CHNAGED FOR RODERICK BRIAN GUNKEL on 2014-10-21
2014-09-18CH03Secretary's details changed
2014-06-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-29AR0116/04/14 ANNUAL RETURN FULL LIST
2013-07-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-03AR0116/04/13 ANNUAL RETURN FULL LIST
2012-07-03AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-24AR0116/04/12 ANNUAL RETURN FULL LIST
2011-07-21AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-17AR0116/04/11 ANNUAL RETURN FULL LIST
2010-07-26AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-19AR0116/04/10 FULL LIST
2009-06-15AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-16363aRETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS
2008-06-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-18363aRETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS
2007-06-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-10363aRETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS
2006-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-10363aRETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS
2005-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-11363aRETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS
2004-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-19363aRETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS
2003-06-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-04-22363aRETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS
2002-06-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-04-18363aRETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS
2001-06-11AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-05-01363aRETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS
2000-11-27AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-18410(Scot)PARTIC OF MORT/CHARGE *****
2000-04-28363aRETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS
1999-09-08AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-04-25363aRETURN MADE UP TO 16/04/99; FULL LIST OF MEMBERS
1998-08-25AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-04-23363aRETURN MADE UP TO 16/04/98; FULL LIST OF MEMBERS
1997-09-08AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-05-13363sRETURN MADE UP TO 16/04/97; FULL LIST OF MEMBERS
1996-10-03AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-05-07363sRETURN MADE UP TO 16/04/96; NO CHANGE OF MEMBERS
1995-08-28AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-04-23363sRETURN MADE UP TO 16/04/95; NO CHANGE OF MEMBERS
1994-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-04-22363(288)DIRECTOR'S PARTICULARS CHANGED
1994-04-22363sRETURN MADE UP TO 16/04/94; FULL LIST OF MEMBERS
1994-04-0688(2)RAD 29/03/94--------- £ SI 98@1=98 £ IC 2/100
1993-06-22AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-04-16363sRETURN MADE UP TO 16/04/93; FULL LIST OF MEMBERS
1992-07-30AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-07-08363aRETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS
1991-11-11287REGISTERED OFFICE CHANGED ON 11/11/91 FROM: 20 GRANGE ROAD ALLOA CLACKS FK10 1LP
1991-09-25AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-04-19ERES13252,366A,386 15/04/91
1991-04-19363aRETURN MADE UP TO 16/04/91; NO CHANGE OF MEMBERS
1990-10-31AAFULL ACCOUNTS MADE UP TO 31/03/90
1990-10-04363RETURN MADE UP TO 14/08/90; FULL LIST OF MEMBERS
1989-03-22224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1989-02-05288SECRETARY RESIGNED;DIRECTOR RESIGNED
1989-02-05288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1989-01-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road

52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OM0032606 Active Licenced property: KELLIEBANK EGLINTON STORE ALLOA GB FK10 1NU. Correspondance address: KELLIEBANK ALLOA GB FK10 1NT

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JOHN SINCLAIR (HAULAGE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2000-10-18 Outstanding SCOTTISH ENTERPRISE FORTH VALLEY
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JOHN SINCLAIR (HAULAGE) LIMITED

Financial Assets
Balance Sheet
Tangible Fixed Assets 2013-03-31 £ 50,221

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JOHN SINCLAIR (HAULAGE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOHN SINCLAIR (HAULAGE) LIMITED
Trademarks
We have not found any records of JOHN SINCLAIR (HAULAGE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHN SINCLAIR (HAULAGE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as JOHN SINCLAIR (HAULAGE) LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where JOHN SINCLAIR (HAULAGE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOHN SINCLAIR (HAULAGE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JOHN SINCLAIR (HAULAGE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode FK10 1NU