SINCLAIR AND RICE LTD

94 Beechwood Court, Cumbernauld, G67 2LH, United Kingdom
StatusDISSOLVED
Company No.SC586431
CategoryPrivate Limited Company
Incorporated22 Jan 2018
Age6 years, 4 months, 10 days
JurisdictionScotland
Dissolution20 Oct 2020
Years3 years, 7 months, 12 days

SUMMARY

SINCLAIR AND RICE LTD is an dissolved private limited company with number SC586431. It was incorporated 6 years, 4 months, 10 days ago, on 22 January 2018 and it was dissolved 3 years, 7 months, 12 days ago, on 20 October 2020. The company address is 94 Beechwood Court, Cumbernauld, G67 2LH, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 20 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Change to a person with significant control without name date

Date: 22 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2020

Action Date: 22 Jan 2020

Category: Address

Type: AD01

New address: 94 Beechwood Court Cumbernauld G67 2LH

Change date: 2020-01-22

Old address: 272 Bath Street Glasgow G2 4JR Scotland

Documents

View document PDF

Change person director company

Date: 22 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2020

Action Date: 21 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-21

Officer name: Miss Abbie-Louise Mcmillan

Documents

View document PDF

Change to a person with significant control

Date: 21 Jan 2020

Action Date: 21 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-21

Psc name: Miss Abbie-Louise Mcmillan

Documents

View document PDF

Gazette notice compulsory

Date: 17 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Cessation of a person with significant control

Date: 30 May 2019

Action Date: 29 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Equi

Cessation date: 2019-05-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2019

Action Date: 29 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Equi

Termination date: 2019-05-29

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2019

Action Date: 21 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-21

Documents

View document PDF

Change to a person with significant control

Date: 20 Jul 2018

Action Date: 20 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew James Irvine

Change date: 2018-07-20

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jul 2018

Action Date: 20 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew James Irvine

Notification date: 2018-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-20

Officer name: Mr Andrew James Irvine

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2018

Action Date: 23 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Corner

Termination date: 2018-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2018

Action Date: 23 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Corner

Termination date: 2018-05-23

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jun 2018

Action Date: 23 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-23

Psc name: Alison Corner

Documents

View document PDF

Incorporation company

Date: 22 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

15 ACKMAR ROAD LIMITED

15 ACKMAR ROAD,LONDON,SW6 4UP

Number:05640040
Status:ACTIVE
Category:Private Limited Company

CELESTIAL PROPERTY DEVELOPMENT LTD

28 BOXMOOR HOUSE,LONDON,W11 4TG

Number:05869999
Status:ACTIVE
Category:Private Limited Company

MA AIDA PUNO MEDICAL SERVICES LIMITED

12 BICKFORD ROAD,WOLVERHAMPTON,WV10 0NH

Number:08125651
Status:ACTIVE
Category:Private Limited Company

MAMTORA OPHTHALMIC CARE LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11182099
Status:ACTIVE
Category:Private Limited Company

MT SALES LIMITED

42 TIDMARSH STREET,READING,RG30 1HX

Number:11955928
Status:ACTIVE
Category:Private Limited Company

PREMIER MIND FITNESS LIMITED

2 PAVILION COURT,NORTHAMPTON,NN4 7SL

Number:06659830
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source