SYNGRO LIMITED

SC266066
BATH STREET GLASGOW SCOTLAND G2 4JR

Documents

Documents
Date Category Description Pages
27 Sep 2024 accounts Annual Accounts 9 Buy now
03 Jul 2024 persons-with-significant-control Second Filing Notification Of A Person With Significant Control 7 Buy now
13 Jun 2024 officers Change of particulars for director (Mr Jay Robert Leveton) 2 Buy now
13 Jun 2024 officers Change of particulars for director (Mr Peter John Mcelligott) 2 Buy now
13 Jun 2024 officers Change of particulars for director (Mr Frank Philip Lanuto) 2 Buy now
13 Jun 2024 officers Change of particulars for director (Ms Sandy Beasley Roberts) 2 Buy now
11 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2023 accounts Annual Accounts 8 Buy now
30 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2022 accounts Annual Accounts 10 Buy now
12 Oct 2022 officers Termination of appointment of director (Gerald Parton) 1 Buy now
11 Oct 2022 officers Termination of appointment of director (Heather Lyn Mcrae) 1 Buy now
10 Oct 2022 officers Appointment of director (Ms Sandy Beasley Roberts) 2 Buy now
10 Oct 2022 officers Appointment of director (Mr Frank Philip Lanuto) 2 Buy now
10 Oct 2022 officers Appointment of director (Mr Jay Robert Leveton) 2 Buy now
10 Oct 2022 officers Appointment of director (Mr Peter John Mcelligott) 2 Buy now
25 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2021 accounts Annual Accounts 13 Buy now
22 Nov 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 74 Buy now
19 Nov 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
01 Jul 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2020 accounts Annual Accounts 14 Buy now
30 Oct 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 74 Buy now
30 Oct 2020 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 2 Buy now
15 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Apr 2020 officers Change of particulars for director (Mr Gerald Parton) 2 Buy now
03 Mar 2020 accounts Annual Accounts 12 Buy now
03 Mar 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/18 70 Buy now
03 Mar 2020 other Audit exemption statement of guarantee by parent company for period ending 31/12/18 3 Buy now
05 Feb 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Feb 2020 gazette Gazette Notice Compulsory 1 Buy now
09 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Aug 2019 officers Termination of appointment of director (Timothy Alexander Wild) 1 Buy now
09 Aug 2019 officers Termination of appointment of director (Keith Schorah) 1 Buy now
05 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Apr 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Oct 2018 accounts Annual Accounts 12 Buy now
05 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Mar 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 Jan 2018 accounts Annual Accounts 9 Buy now
16 Oct 2017 officers Appointment of director (Ms Heather Lyn Mcrae) 2 Buy now
09 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Oct 2017 officers Appointment of director (Mr Gerald Parton) 2 Buy now
09 Oct 2017 officers Termination of appointment of director (George Knox) 1 Buy now
09 Oct 2017 officers Termination of appointment of secretary (Stephen John Dunbar) 1 Buy now
10 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Dec 2016 accounts Annual Accounts 5 Buy now
03 May 2016 annual-return Annual Return 5 Buy now
31 Dec 2015 accounts Annual Accounts 8 Buy now
22 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 May 2015 annual-return Annual Return 5 Buy now
09 Jan 2015 accounts Annual Accounts 9 Buy now
16 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Apr 2014 annual-return Annual Return 5 Buy now
03 Dec 2013 accounts Annual Accounts 9 Buy now
22 Nov 2013 officers Appointment of director (Mr George Knox) 2 Buy now
11 Oct 2013 officers Termination of appointment of director (Nigel Martin) 1 Buy now
17 May 2013 annual-return Annual Return 5 Buy now
21 Dec 2012 accounts Annual Accounts 9 Buy now
17 Apr 2012 annual-return Annual Return 5 Buy now
08 Nov 2011 capital Return of Allotment of shares 4 Buy now
08 Nov 2011 capital Return of Allotment of shares 4 Buy now
08 Nov 2011 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
08 Nov 2011 resolution Resolution 19 Buy now
24 Oct 2011 accounts Annual Accounts 7 Buy now
12 Sep 2011 officers Termination of appointment of secretary (Elizabeth Simms) 1 Buy now
12 Sep 2011 officers Appointment of secretary (Mr Stephen John Dunbar) 1 Buy now
16 May 2011 annual-return Annual Return 4 Buy now
11 May 2011 officers Appointment of director (Dr Nigel Timothy Martin) 2 Buy now
10 Mar 2011 officers Termination of appointment of director (Rachel Lane) 1 Buy now
05 Aug 2010 accounts Annual Accounts 7 Buy now
26 Jul 2010 officers Appointment of director (Mrs Rachel Joanne Lane) 2 Buy now
27 Apr 2010 annual-return Annual Return 4 Buy now
27 Apr 2010 officers Change of particulars for director (Timothy Alexander Wild) 2 Buy now
27 Apr 2010 officers Change of particulars for secretary (Elizabeth Simms) 1 Buy now
27 Apr 2010 officers Change of particulars for director (Keith Schorah) 2 Buy now
11 Aug 2009 officers Director's change of particulars / keith schorah / 31/07/2009 1 Buy now
11 Aug 2009 officers Secretary's change of particulars / elizabeth simms / 31/07/2009 1 Buy now
04 Jun 2009 annual-return Return made up to 05/04/09; full list of members 3 Buy now
04 Jun 2009 officers Director's change of particulars / timothy wild / 01/04/2009 1 Buy now
14 May 2009 accounts Annual Accounts 7 Buy now
10 Feb 2009 accounts Annual Accounts 8 Buy now
11 Dec 2008 officers Director appointed timothy alexander wild 2 Buy now
02 May 2008 annual-return Return made up to 05/04/08; full list of members 3 Buy now
28 Jan 2008 accounts Annual Accounts 8 Buy now
11 Apr 2007 annual-return Return made up to 05/04/07; full list of members 2 Buy now
21 Mar 2007 accounts Annual Accounts 8 Buy now
05 Mar 2007 accounts Accounting reference date shortened from 30/04/07 to 31/03/07 1 Buy now
03 Nov 2006 address Registered office changed on 03/11/06 from: flat 1F2, 8 dean terrace edinburgh midlothian EH4 1ND 1 Buy now
17 Apr 2006 annual-return Return made up to 05/04/06; full list of members 2 Buy now
07 Feb 2006 accounts Annual Accounts 6 Buy now
03 May 2005 officers Secretary's particulars changed 1 Buy now
03 May 2005 annual-return Return made up to 05/04/05; full list of members 2 Buy now
05 Apr 2004 incorporation Incorporation Company 27 Buy now