SINCLAIR WOOD MANAGEMENT SERVICES LTD.
Company number SC165831
- Company Overview for SINCLAIR WOOD MANAGEMENT SERVICES LTD. (SC165831)
- Filing history for SINCLAIR WOOD MANAGEMENT SERVICES LTD. (SC165831)
- People for SINCLAIR WOOD MANAGEMENT SERVICES LTD. (SC165831)
- More for SINCLAIR WOOD MANAGEMENT SERVICES LTD. (SC165831)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 May 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
24 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
23 Jul 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
23 Jul 2015 | TM02 | Termination of appointment of Barbara Ann Mckerracher as a secretary on 1 April 2015 | |
09 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
30 Mar 2015 | CH03 | Secretary's details changed for Barbara Ann Wood on 10 March 2015 | |
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
30 Mar 2015 | AD01 | Registered office address changed from 18 Neidpath Road West Giffnock Glasgow G46 6SS to Aincroft 18 Neidpath Road West Giffnock Glasgow G46 6SS on 30 March 2015 | |
11 Jul 2014 | AR01 |
Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-07-11
|
|
11 Jul 2014 | CH03 | Secretary's details changed for Barbara Ann Wood on 5 January 2014 | |
11 Jul 2014 | AD01 | Registered office address changed from 18 Neidpath Road West Giffnock Glasgow G46 6SS Scotland on 11 July 2014 | |
11 Jul 2014 | AD01 | Registered office address changed from Gordon Chambers 5Th Floor 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 11 July 2014 | |
30 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
05 Jun 2013 | AR01 | Annual return made up to 23 May 2013 with full list of shareholders | |
29 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
11 Jun 2012 | AR01 | Annual return made up to 23 May 2012 with full list of shareholders | |
11 Jun 2012 | AD01 | Registered office address changed from Gordon Chambers 90 Mitchell Street Glasgow G1 3NH on 11 June 2012 | |
29 Feb 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
05 Jul 2011 | AR01 | Annual return made up to 23 May 2011 with full list of shareholders | |
17 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
07 Jul 2010 | AR01 | Annual return made up to 23 May 2010 with full list of shareholders | |
07 Jul 2010 | CH01 | Director's details changed for Linda Marion Wood on 23 May 2010 |