Company NameClan Sinclair Scotch Whisky Co. Limited
Company StatusDissolved
Company Number02808466
CategoryPrivate Limited Company
Incorporation Date13 April 1993(30 years, 11 months ago)
Dissolution Date19 February 2008 (16 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameAlastair Robert Frazer Sinclair
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1993(same day as company formation)
RoleWholesaler
Correspondence Address36 Netherby Lawns
3 Woodrow Road
Pollockshields
Glasgow
G41 5PN
Scotland
Secretary NameEdith May Sinclair
NationalityBritish
StatusClosed
Appointed13 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address36 Netherby Lawns
3 Woodrow Road
Glasgow
G41 5PN
Scotland
Director NameEdith May Sinclair
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1993(7 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 02 September 1999)
RoleWine And Spirit Merchant
Correspondence Address36 Netherby Lawns
3 Woodrow Road
Glasgow
G41 5PN
Scotland
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed13 April 1993(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address4 Northumberland Place
North Shields
Tyne & Wear
NE30 1QP
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside

Financials

Year2014
Net Worth£100
Current Liabilities£173

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2007First Gazette notice for compulsory strike-off (1 page)
27 March 2007First Gazette notice for compulsory strike-off (1 page)
13 May 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
13 May 2005Return made up to 13/04/05; full list of members (7 pages)
20 July 2004Total exemption full accounts made up to 31 December 2003 (3 pages)
6 July 2004Return made up to 13/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 June 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
6 June 2003Return made up to 13/04/03; full list of members (7 pages)
3 October 2002Return made up to 13/04/02; full list of members (7 pages)
3 October 2002Total exemption full accounts made up to 31 December 2001 (3 pages)
26 July 2001Total exemption full accounts made up to 31 December 2000 (3 pages)
3 May 2001Return made up to 13/04/01; full list of members (7 pages)
5 May 2000Return made up to 13/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
4 May 2000Full accounts made up to 31 December 1999 (3 pages)
12 August 1999Full accounts made up to 31 December 1998 (3 pages)
12 August 1999Return made up to 13/04/99; no change of members (5 pages)
21 May 1998Return made up to 13/04/98; no change of members (4 pages)
21 May 1998Full accounts made up to 31 December 1997 (3 pages)
20 June 1997Return made up to 13/04/97; full list of members (7 pages)
20 June 1997Full accounts made up to 31 December 1996 (3 pages)
7 June 1996Full accounts made up to 31 December 1995 (3 pages)
7 June 1996Return made up to 13/04/96; no change of members (4 pages)
6 June 1995Return made up to 13/04/95; no change of members (4 pages)
23 May 1995Full accounts made up to 31 December 1994 (3 pages)