Background WavePink WaveYellow Wave

SINCLAIR LOGISTICS LIMITED (SC353199)

SINCLAIR LOGISTICS LIMITED (SC353199) is an active UK company. incorporated on 8 January 2009. with registered office in Paisley. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52101) and 1 other business activities. SINCLAIR LOGISTICS LIMITED has been registered for 17 years. Current directors include MACKAY, Andrew Robert Charles, NEILSON, James, SINCLAIR, Graham Macdonald.

Company Number
SC353199
Status
active
Type
ltd
Incorporated
8 January 2009
Age
17 years
Address
The Lightyear Building Marchburn Drive, Paisley, PA3 2SJ
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52101)
Directors
MACKAY, Andrew Robert Charles, NEILSON, James, SINCLAIR, Graham Macdonald
SIC Codes
52101, 52241

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SINCLAIR LOGISTICS LIMITED

SINCLAIR LOGISTICS LIMITED is an active company incorporated on 8 January 2009 with the registered office located in Paisley. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52101) and 1 other business activity. SINCLAIR LOGISTICS LIMITED was registered 17 years ago.(SIC: 52101, 52241)

Status

active

Active since 17 years ago

Company No

SC353199

LTD Company

Age

17 Years

Incorporated 8 January 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 10 April 2025 (11 months ago)
Submitted on 18 April 2025 (11 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

The Lightyear Building Marchburn Drive Glasgow Airport Business Park Paisley, PA3 2SJ,

Previous Addresses

C/O Vialex 1-4 Atholl Crescent Edinburgh EH3 8HA Scotland
From: 2 August 2018To: 6 June 2019
King George V Dock Glasgow City of Glasgow G51 4SE
From: 8 January 2009To: 2 August 2018
Timeline

10 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Jan 09
Director Joined
Jun 12
Director Left
Apr 13
Director Joined
Jul 14
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
May 24
Owner Exit
Mar 26
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

SINCLAIR, Graham Macdonald

Active
Marchburn Drive, PaisleyPA3 2SJ
Secretary
Appointed 09 Jan 2009

MACKAY, Andrew Robert Charles

Active
Marchburn Drive, PaisleyPA3 2SJ
Born August 1961
Director
Appointed 09 Jan 2009

NEILSON, James

Active
Marchburn Drive, PaisleyPA3 2SJ
Born August 1980
Director
Appointed 14 May 2024

SINCLAIR, Graham Macdonald

Active
Marchburn Drive, PaisleyPA3 2SJ
Born June 1969
Director
Appointed 02 Nov 2018

DM COMPANY SERVICES LIMITED

Resigned
Charlotte Square, EdinburghEH2 4DF
Corporate secretary
Appointed 08 Jan 2009
Resigned 09 Jan 2009

GILCHRIST, Ewan Caldwell

Resigned
3 Wester Coates Avenue, EdinburghEH12 5LS
Born May 1969
Director
Appointed 08 Jan 2009
Resigned 09 Jan 2009

STAM, Hugo Willem

Resigned
Boompjes, Rotterdam3011 XB
Born September 1953
Director
Appointed 09 Jan 2009
Resigned 01 Mar 2013

VAN DER ZEE, Robert

Resigned
Boompjes, Rotterdam3011 XB
Born September 1961
Director
Appointed 19 Dec 2013
Resigned 02 Nov 2018

VAN GELDEREN, Remco Marcel

Resigned
Boompjes, Rotterdam3011 XB
Born August 1965
Director
Appointed 09 Jan 2009
Resigned 02 Nov 2018

VRIENS, Daniel Constantijn

Resigned
Boompjes, Rotterdam3000 AC
Born May 1971
Director
Appointed 18 Apr 2012
Resigned 02 Nov 2018

Persons with significant control

2

1 Active
1 Ceased
Boompjes, Rotterdam3011 XB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Feb 2026

Baywa Ag

Ceased
St Martin Strasse, MunichD-81541

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 25 Feb 2026
Fundings
Financials
Latest Activities

Filing History

61

Notification Of A Person With Significant Control
19 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
13 April 2021
AAAnnual Accounts
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Gazette Notice Compulsory
27 November 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
2 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Small
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Appoint Person Director Company With Name
10 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Change Person Secretary Company With Change Date
6 March 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 March 2012
CH01Change of Director Details
Accounts With Accounts Type Full
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Accounts With Accounts Type Full
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Legacy
3 February 2009
288aAppointment of Director or Secretary
Legacy
3 February 2009
288aAppointment of Director or Secretary
Legacy
3 February 2009
288aAppointment of Director or Secretary
Legacy
3 February 2009
288aAppointment of Director or Secretary
Legacy
3 February 2009
288bResignation of Director or Secretary
Legacy
3 February 2009
288bResignation of Director or Secretary
Legacy
3 February 2009
225Change of Accounting Reference Date
Incorporation Company
8 January 2009
NEWINCIncorporation