Company Information for SINCLAIR SHOPS LIMITED
C/O FRENCH DUNCAN LLP, 133 FINNIESTON STREET, GLASGOW, G3 8HB,
|
Company Registration Number
SC244377
Private Limited Company
Liquidation |
Company Name | |
---|---|
SINCLAIR SHOPS LIMITED | |
Legal Registered Office | |
C/O FRENCH DUNCAN LLP 133 FINNIESTON STREET GLASGOW G3 8HB Other companies in G32 | |
Company Number | SC244377 | |
---|---|---|
Company ID Number | SC244377 | |
Date formed | 2003-02-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2016 | |
Account next due | 31/01/2018 | |
Latest return | 23/07/2015 | |
Return next due | 20/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-06-04 08:01:05 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SHAUN CHRISTOPHER MARNELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM BRUCE SINCLAIR |
Director | ||
DAVID ALEXANDER SINCLAIR |
Director | ||
WILLIAM BRUCE SINCLAIR |
Company Secretary | ||
WILLIAM BRUCE SINCLAIR |
Director | ||
EMMA MARGARET SINCLAIR |
Company Secretary | ||
DAVID ALEXANDER SINCLAIR |
Company Secretary | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary | ||
JORDANS (SCOTLAND) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MARNELL PHARMACY LTD | Director | 2016-01-27 | CURRENT | 2016-01-27 | Active |
Date | Document Type | Document Description |
---|---|---|
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 24/08/2017 FROM C/O MORISONS LLP 53 BOTHWELL STREET GLASGOW G2 6TS SCOTLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 24/08/2017 FROM C/O MORISONS LLP 53 BOTHWELL STREET GLASGOW G2 6TS SCOTLAND | |
PSC05 | PSC'S CHANGE OF PARTICULARS / MARNELL PHARMACY LIMITED / 16/08/2017 | |
LATEST SOC | 02/08/17 STATEMENT OF CAPITAL;GBP 101 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES | |
AA | 30/04/16 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/08/2016 TO 30/04/2016 | |
LATEST SOC | 08/09/16 STATEMENT OF CAPITAL;GBP 101 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2443770013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2443770012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM SINCLAIR | |
AD01 | REGISTERED OFFICE CHANGED ON 06/05/2016 FROM 22 BACKBRAE STREET KILSYTH GLASGOW G65 0NH | |
AP01 | DIRECTOR APPOINTED MR SHAUN CHRISTOPHER MARNELL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2443770011 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2443770010 | |
AA | 31/08/15 TOTAL EXEMPTION SMALL | |
RP04 | SECOND FILING WITH MUD 23/07/15 FOR FORM AR01 | |
ANNOTATION | Clarification | |
LATEST SOC | 24/07/15 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 23/07/15 FULL LIST | |
AR01 | 23/07/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/07/2015 FROM UNIT 6 BLOCK 10 CLYDESMILL GROVE CAMBUSLANG G32 8NL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SINCLAIR | |
AP01 | DIRECTOR APPOINTED MR WILLIAM BRUCE SINCLAIR | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/02/15 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 21/02/15 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WILLIAM SINCLAIR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM SINCLAIR | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/05/14 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 21/02/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2443770011 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2443770010 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
AR01 | 21/02/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12 | |
SH01 | 01/03/12 STATEMENT OF CAPITAL GBP 101 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/11 | |
AR01 | 21/02/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10 | |
MG03s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 6 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/2011 FROM PLATINUM HOUSE 120 CARNAGIE ROAD, HILLINGTON GLASGOW G52 4JZ | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/2011 FROM, PLATINUM HOUSE, 120 CARNAGIE ROAD, HILLINGTON, GLASGOW, G52 4JZ | |
MG03s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AA01 | PREVSHO FROM 28/02/2011 TO 31/08/2010 | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5 | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4 | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3 | |
AR01 | 21/02/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/10 | |
AR01 | 21/02/10 FULL LIST | |
AP03 | SECRETARY APPOINTED WILLIAM BRUCE SINCLAIR | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/09 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY EMMA SINCLAIR | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08 | |
RES13 | MEMBER COPY OF GUARANTEE X2 19/08/2009 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 6 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
363a | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/02/07; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/05/07 FROM: 22 BACKBRAE STREET KLISYTH G65 0NH | |
287 | REGISTERED OFFICE CHANGED ON 01/05/07 FROM: 22 BACKBRAE STREET, KLISYTH, G65 0NH | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04 | |
363s | RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED |
Final Meetings | 2018-11-09 |
Resolutions for Winding-up | 2017-08-18 |
Notices to Creditors | 2017-08-18 |
Appointment of Liquidators | 2017-08-18 |
Total # Mortgages/Charges | 13 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 11 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CLYDESDALE BANK PLC | ||
Outstanding | CLYDESDALE BANK PLC | ||
FLOATING CHARGE | Satisfied | SANTANDER UK PLC | |
FLOATING CHARGE | Satisfied | SANTANDER UK PLC | |
FLOATING CHARGE | Satisfied | SANTANDER UK PLC | |
FLOATING CHARGE | Satisfied | RBS INVOICE FINANCE LIMITED | |
STANDARD SECURITY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2013-08-31 | £ 542,220 |
---|---|---|
Creditors Due After One Year | 2012-08-31 | £ 1,952,304 |
Creditors Due Within One Year | 2013-08-31 | £ 583,962 |
Creditors Due Within One Year | 2012-08-31 | £ 1,121,677 |
Provisions For Liabilities Charges | 2012-08-31 | £ 19,838 |
Creditors and other liabilities
|
|
|
|
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 SINCLAIR SHOPS LIMITED
Called Up Share Capital | 2013-08-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 0 |
Cash Bank In Hand | 2013-08-31 | £ 16,768 |
Cash Bank In Hand | 2012-08-31 | £ 3,672 |
Current Assets | 2013-08-31 | £ 1,973,755 |
Current Assets | 2012-08-31 | £ 2,012,731 |
Debtors | 2013-08-31 | £ 1,760,763 |
Debtors | 2012-08-31 | £ 1,592,599 |
Fixed Assets | 2013-08-31 | £ 270,401 |
Fixed Assets | 2012-08-31 | £ 2,389,244 |
Shareholder Funds | 2013-08-31 | £ 1,117,974 |
Shareholder Funds | 2012-08-31 | £ 1,308,156 |
Stocks Inventory | 2013-08-31 | £ 196,224 |
Stocks Inventory | 2012-08-31 | £ 416,460 |
Tangible Fixed Assets | 2013-08-31 | £ 65,186 |
Tangible Fixed Assets | 2012-08-31 | £ 115,206 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47730 - Dispensing chemist in specialised stores) as SINCLAIR SHOPS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | SINCLAIR SHOPS LIMITED | Event Date | 2018-11-06 |
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986, that a general meeting of the members of the above named Company will be held within the offices of French Duncan LLP at 133 Finnieston Street, Glasgow, G3 8HB on 12 December 2018 at 12 noon, for the purpose of having an account laid before the meeting showing how the winding up of the company has been conducted and the property of the Company disposed of and hearing any explanation that may be given by the Liquidator. A Member entitled to attend and vote at the Meeting may appoint a proxy, who need not be a Member, to attend and vote instead of him or her. Further contact details: Steven Rodden on telephone number 0141 271 2827 or email businessrecovery@frenchduncan.co.uk Brian Milne : Office-holder Number: 9381 : Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SINCLAIR SHOPS LIMITED | Event Date | 2017-08-15 |
At a General Meeting of the Members of the above named Company duly convened and held at 133 Finnieston Street, Glasgow, G3 8HB on 15 August 2017 the following Special Resolution was duly passed:- "That the Company be wound up voluntarily and that Brian Milne , of French Duncan LLP , 133 Finnieston Street, Glasgow, G3 8HB be and is hereby appointed Liquidator of the Company for the purposes of such winding up" | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | SINCLAIR SHOPS LIMITED | Event Date | 2017-08-15 |
In accordance with Rule 4.19(4)(b) of the Insolvency (Scotland) Rules 1986 , I, Brian Milne , of French Duncan LLP , 133 Finnieston Street, Glasgow, G3 8HB , give notice that on 15 August 2017 , I was appointed Liquidator of the above company by a Resolution of Members. NOTE.This notice is purely formal. All known Creditors have been, or will be, paid in full. Further contact details: Steven Rodden on telephone number 0141 271 2827 or email businessrecovery@frenchduncan.co.uk Brian Milne : Office-holder Number: 9381 : Liquidator : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SINCLAIR SHOPS LIMITED | Event Date | 2017-08-15 |
Brian Milne , French Duncan Restructuring and Debt Advisory , 133 Finnieston Street, Glasgow, G3 8HB : | |||
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. |