UKBizDB.co.uk

SINCLAIR WATT ARCHITECTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sinclair Watt Architects Limited. The company was founded 17 years ago and was given the registration number SC309717. The firm's registered office is in LEVEN. You can find them at Quayside House Dock Road, Methil Dock Business Park, Methil, Leven, Fife. This company's SIC code is 71111 - Architectural activities.

Company Information

Name:SINCLAIR WATT ARCHITECTS LIMITED
Company Number:SC309717
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 2006
End of financial year:31 October 2023
Jurisdiction:Scotland
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:Quayside House Dock Road, Methil Dock Business Park, Methil, Leven, Fife, KY8 3SR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Quayside House, Dock Road, Methil Dock Business Park, Methil, Leven, Scotland, KY8 3SR

Secretary05 October 2006Active
Quayside House, Dock Road, Methil Dock Business Park, Methil, Leven, Scotland, KY8 3SR

Director05 October 2006Active
73 Bayview Crescent, Methil, KY8 3NB

Director05 October 2006Active
60 Toll Court, Lundin Links, KY8 6HH

Director05 October 2006Active
78 Montgomery Street, Edinburgh, EH7 5JA

Corporate Secretary05 October 2006Active
The Bothy, Charelton Estate, Colinsburgh, KY9 1HG

Director05 October 2006Active
78 Montgomery Street, Edinburgh, EH7 5JA

Corporate Director05 October 2006Active
78 Montgomery Street, Edinburgh, EH7 5JA

Corporate Director05 October 2006Active

People with Significant Control

Mr Iain Peter Glegg Mitchell
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Address:Quayside House, Dock Road, Methil Dock Business Park, Leven, KY8 3SR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Mcdonald
Notified on:06 April 2016
Status:Active
Date of birth:October 1967
Nationality:British
Address:Quayside House, Dock Road, Methil Dock Business Park, Leven, KY8 3SR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Clarisse Helena Mackenzie
Notified on:06 April 2016
Status:Active
Date of birth:March 1972
Nationality:British
Address:Quayside House, Dock Road, Methil Dock Business Park, Leven, KY8 3SR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-14Accounts

Accounts with accounts type total exemption full.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Accounts

Accounts with accounts type total exemption full.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Accounts

Accounts with accounts type total exemption full.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-06-02Accounts

Accounts with accounts type total exemption full.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Accounts

Accounts with accounts type total exemption full.

Download
2018-10-05Confirmation statement

Confirmation statement with no updates.

Download
2018-05-25Accounts

Accounts with accounts type total exemption full.

Download
2017-10-11Confirmation statement

Confirmation statement with no updates.

Download
2017-06-10Accounts

Accounts with accounts type total exemption small.

Download
2016-10-11Confirmation statement

Confirmation statement with updates.

Download
2016-05-25Accounts

Accounts with accounts type total exemption small.

Download
2015-10-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-29Accounts

Accounts with accounts type total exemption small.

Download
2014-10-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-31Accounts

Accounts with accounts type total exemption small.

Download
2013-10-29Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-29Officers

Change person director company with change date.

Download
2013-10-29Officers

Change person secretary company with change date.

Download
2013-07-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.