Company NameSinclair Family Trust Limited(The)
Company StatusActive
Company Number00197026
CategoryPrivate Limited Company
Incorporation Date4 April 1924(99 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameThe Right Honourable Viscount John Archibald Thurso
Date of BirthSeptember 1953 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1991(67 years, 3 months after company formation)
Appointment Duration31 years, 8 months
RoleMember Of Parliament
Country of ResidenceUnited Kingdom
Correspondence AddressThurso East Mains
Thurso
Caithness
RW14 8HP
Secretary NamePeter John William Blackwood
NationalityBritish
StatusCurrent
Appointed10 July 1991(67 years, 3 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameThe Viscountess Marion Ticknor Thurso
Date of BirthJanuary 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2014(90 years, 1 month after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThurso East Mains Thurso East
Thurso
Caithness
KW14 8HW
Scotland
Director NameHon James Alexander Robin Sinclair
Date of BirthJanuary 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2014(90 years, 1 month after company formation)
Appointment Duration8 years, 11 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressThurso East Mains
Thurso
Caithness
KW14 8HP
Scotland
Director NameViscountess Margaret Beaumont Thurso
Date of BirthNovember 1918 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(67 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 1996)
RoleHousewife
Correspondence AddressThurso East Mains
Thurso East
Thurso
Caithness
KW14 8HP
Scotland
Director NameViscount  Thurso Of Ulbster
Date of BirthDecember 1922 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(67 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 April 1995)
RolePeer
Correspondence AddressThurso East Mains
Thurso East
Thurso
Caithness
Director NameThe Hon Mrs Catherine Zielenkiewicz
Date of BirthOctober 1919 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(67 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 1996)
RoleRetired
Correspondence AddressThe Mill House
Isle Brewers
Taunton
Somerset
TA3 6QL
Director NameViscountess Margaret Beaumont Thurso
Date of BirthNovember 1918 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(73 years, 1 month after company formation)
Appointment Duration16 years, 11 months (resigned 17 April 2014)
RoleCompany Director
Correspondence AddressArchway Cottage
Thurso East
Thurso
Caithness
KW14 8HW
Scotland

Contact

Telephone01847 893134
Telephone regionThurso / Tongue

Location

Registered Address10 Queen Street Place
London
EC4R 1AG
Address MatchesOver 700 other UK companies use this postal address

Financials

Year2012
Net Worth£2,863,276
Cash£107,779
Current Liabilities£16,872

Accounts

Latest Accounts31 December 2021 (1 year, 2 months ago)
Next Accounts Due30 September 2023 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return10 July 2022 (8 months, 2 weeks ago)
Next Return Due24 July 2023 (4 months from now)

Charges

1 November 2002Delivered on: 5 November 2002
Satisfied on: 19 February 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Letter of pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 700,000 walker greenbank PLC ordinary 1P shares as well as interest, dividends, bonuses and other rights.
Fully Satisfied
8 November 1996Delivered on: 16 November 1996
Satisfied on: 28 October 2009
Persons entitled: Coutts & Co.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
30 August 1976Delivered on: 6 September 1976
Satisfied on: 13 January 1995
Persons entitled: The Highlands and Islands Development Board -

Classification: Standard security
Secured details: For securing £10,000 due from the company to the chargee under the terms of an agreement dated 12 & 27 august 1976.
Particulars: Garston farm halkirk caithness.
Fully Satisfied
13 May 1975Delivered on: 3 June 1975
Satisfied on: 28 October 2009
Persons entitled: Coutts & Co Bankers.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed charge over tollemache house, thurso & braal castle, halkirk caithness & buckies farm by thurso caithness fixed and floating charge over all the undertaking and all property and assets present and future including goodwill uncalled capital. (See doc 82 for details).
Fully Satisfied
12 June 2000Delivered on: 25 August 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security which was presented for registration in scotland on 16 august 2000 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as bridge end croft westerdale in the parish halkirk and westedale and in the former county of caithness and second the farm of tormsdale in the said parish and former county for further details see form 395.
Outstanding
26 February 2000Delivered on: 4 March 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
21 October 1997Delivered on: 30 October 1998
Persons entitled: Coutts & Company

Classification: A standard security which was presented for registration in scotland on the 15TH october 1998
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Ground at thurso east and buildings thurso the cottage thurso east thurso braal castle halkirk thursto east farm thurso towerhill farm thurso thurso buckies farm halkirk gerston farm halkirk and braehour farm scotscalder all in the county of caithness.
Outstanding
10 February 1978Delivered on: 10 March 1978
Persons entitled: Coutts & Company

Classification: Standard security and presented at sasines on 8-3-78
Secured details: All monies due or to become due from the company to the chargee under a personal bond by the co. Dated 10-2-78.
Particulars: Plot nos. 17,25,29,33,40, & 42 burnbutts development, cove bay kincardine with dwelling places thereon, with fixtures, fittings parts privilaees & pertinents see doc m 92.
Outstanding
24 May 1976Delivered on: 2 July 1976
Persons entitled: Grampion Land LTD

Classification: Standard security recorded in G.R.S. 18TH june 76
Secured details: £60,000.
Particulars: 4, redwood crescent, 10, pinewood place 15 pinewood place 7 pinewood place all burnbutts dev., Cove bay, kincardineshire.
Outstanding

Filing History

20 December 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
28 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
18 November 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
15 September 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
27 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
15 July 2019Confirmation statement made on 10 July 2019 with updates (4 pages)
3 October 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
8 August 2018Confirmation statement made on 10 July 2018 with updates (4 pages)
18 June 2018Secretary's details changed for Peter John William Blackwood on 18 December 2017 (1 page)
19 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 19 December 2017 (1 page)
19 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 19 December 2017 (1 page)
3 October 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
10 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
10 July 2017Withdrawal of a person with significant control statement on 10 July 2017 (2 pages)
10 July 2017Notification of Ulbster Holdings Limited as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Notification of Ulbster Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
10 July 2017Notification of Ulbster Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Withdrawal of a person with significant control statement on 10 July 2017 (2 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
10 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
19 February 2016Satisfaction of charge 9 in full (1 page)
19 February 2016Satisfaction of charge 9 in full (1 page)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
23 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 33,997
(6 pages)
23 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 33,997
(6 pages)
6 July 2015Termination of appointment of Margaret Beaumont Thurso as a director on 17 April 2014 (1 page)
6 July 2015Termination of appointment of Margaret Beaumont Thurso as a director on 17 April 2014 (1 page)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
21 August 2014Termination of appointment of Margaret Beaumont Thurso as a director on 30 June 1996 (2 pages)
21 August 2014Termination of appointment of Margaret Beaumont Thurso as a director on 30 June 1996 (2 pages)
7 August 2014Appointment of The Honourable James Alexander Robin Sinclair as a director on 17 April 2014 (3 pages)
7 August 2014Appointment of The Honourable James Alexander Robin Sinclair as a director on 17 April 2014 (3 pages)
4 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 33,997
(6 pages)
4 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 33,997
(6 pages)
18 July 2014Appointment of The Viscountess Marion Tickner Thurso as a director on 17 April 2014 (3 pages)
18 July 2014Appointment of The Viscountess Marion Tickner Thurso as a director on 17 April 2014 (3 pages)
30 September 2013Secretary's details changed for Peter John William Blackwood on 30 September 2013 (2 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page)
30 September 2013Secretary's details changed for Peter John William Blackwood on 30 September 2013 (2 pages)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
19 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
19 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
13 September 2011Secretary's details changed for Peter John William Blackwood on 10 August 2010 (1 page)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 September 2011Secretary's details changed for Peter John William Blackwood on 10 August 2010 (1 page)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
5 October 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
5 October 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
29 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
5 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
5 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
5 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 October 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
30 October 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
7 August 2009Return made up to 10/07/09; full list of members (4 pages)
7 August 2009Return made up to 10/07/09; full list of members (4 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
22 August 2008Return made up to 10/07/08; full list of members (4 pages)
22 August 2008Return made up to 10/07/08; full list of members (4 pages)
3 November 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
3 November 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
15 August 2007Return made up to 10/07/07; full list of members (2 pages)
15 August 2007Return made up to 10/07/07; full list of members (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (16 pages)
4 November 2006Full accounts made up to 31 December 2005 (16 pages)
7 August 2006Return made up to 10/07/06; full list of members (2 pages)
7 August 2006Return made up to 10/07/06; full list of members (2 pages)
31 October 2005Full accounts made up to 31 December 2004 (16 pages)
31 October 2005Full accounts made up to 31 December 2004 (16 pages)
15 August 2005Director's particulars changed (1 page)
15 August 2005Director's particulars changed (1 page)
2 August 2005Return made up to 10/07/05; full list of members (2 pages)
2 August 2005Return made up to 10/07/05; full list of members (2 pages)
2 November 2004Full accounts made up to 31 December 2003 (15 pages)
2 November 2004Full accounts made up to 31 December 2003 (15 pages)
26 August 2004Return made up to 10/07/04; full list of members (5 pages)
26 August 2004Return made up to 10/07/04; full list of members (5 pages)
13 May 2004Registered office changed on 13/05/04 from: southampton house 317 high holborn london WC1V 7NL (1 page)
13 May 2004Registered office changed on 13/05/04 from: southampton house 317 high holborn london WC1V 7NL (1 page)
20 October 2003Full accounts made up to 31 December 2002 (16 pages)
20 October 2003Full accounts made up to 31 December 2002 (16 pages)
30 July 2003Return made up to 10/07/03; full list of members (5 pages)
30 July 2003Return made up to 10/07/03; full list of members (5 pages)
5 November 2002Particulars of mortgage/charge (3 pages)
5 November 2002Particulars of mortgage/charge (3 pages)
4 November 2002Full accounts made up to 31 December 2001 (14 pages)
4 November 2002Full accounts made up to 31 December 2001 (14 pages)
7 August 2002Return made up to 10/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2002Return made up to 10/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2001Full accounts made up to 31 December 2000 (15 pages)
2 November 2001Full accounts made up to 31 December 2000 (15 pages)
30 July 2001Return made up to 10/07/01; full list of members
  • 363(287) ‐ Registered office changed on 30/07/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 2001Return made up to 10/07/01; full list of members
  • 363(287) ‐ Registered office changed on 30/07/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 2000Full accounts made up to 31 December 1999 (18 pages)
25 September 2000Full accounts made up to 31 December 1999 (18 pages)
25 August 2000Particulars of mortgage/charge (4 pages)
25 August 2000Particulars of mortgage/charge (4 pages)
9 August 2000Return made up to 10/07/00; full list of members (6 pages)
9 August 2000Return made up to 10/07/00; full list of members (6 pages)
4 March 2000Particulars of mortgage/charge (3 pages)
4 March 2000Particulars of mortgage/charge (3 pages)
1 November 1999Full accounts made up to 31 December 1998 (15 pages)
1 November 1999Full accounts made up to 31 December 1998 (15 pages)
24 August 1999Return made up to 10/07/99; no change of members (4 pages)
24 August 1999Return made up to 10/07/99; no change of members (4 pages)
30 October 1998Particulars of mortgage/charge (5 pages)
30 October 1998Particulars of mortgage/charge (5 pages)
14 August 1998Full accounts made up to 31 December 1997 (15 pages)
14 August 1998Return made up to 10/07/98; no change of members (4 pages)
14 August 1998Full accounts made up to 31 December 1997 (15 pages)
14 August 1998Return made up to 10/07/98; no change of members (4 pages)
1 September 1997Full accounts made up to 31 December 1996 (19 pages)
1 September 1997Full accounts made up to 31 December 1996 (19 pages)
18 August 1997Return made up to 10/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 1997Return made up to 10/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 May 1997New director appointed (2 pages)
20 May 1997New director appointed (2 pages)
16 November 1996Particulars of mortgage/charge (3 pages)
16 November 1996Particulars of mortgage/charge (3 pages)
13 September 1996Director resigned (1 page)
13 September 1996Director resigned (1 page)
13 September 1996Director resigned (1 page)
13 September 1996Director resigned (1 page)
2 August 1996Return made up to 10/07/96; change of members
  • 363(288) ‐ Director resigned
(6 pages)
2 August 1996Return made up to 10/07/96; change of members
  • 363(288) ‐ Director resigned
(6 pages)
13 June 1996Full accounts made up to 31 December 1995 (13 pages)
13 June 1996Full accounts made up to 31 December 1995 (13 pages)
27 July 1995Return made up to 10/07/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
27 July 1995Return made up to 10/07/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
27 June 1995Full accounts made up to 31 August 1994 (13 pages)
27 June 1995Full accounts made up to 31 August 1994 (13 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (43 pages)
13 March 1967Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
13 March 1967Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
27 November 1961Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
27 November 1961Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
4 April 1924Incorporation (21 pages)
4 April 1924Incorporation (21 pages)