SYNERGIE TRAINING LIMITED

SC361624
272 BATH STREET GLASGOW SCOTLAND G2 4JR

Documents

Documents
Date Category Description Pages
20 Sep 2024 mortgage Registration of a charge 21 Buy now
29 Jul 2024 officers Appointment of director (Mr David Bruce Westwood Marsh) 2 Buy now
24 Jun 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Mar 2024 accounts Amended Accounts 9 Buy now
20 Mar 2024 accounts Annual Accounts 10 Buy now
19 Mar 2024 persons-with-significant-control Second Filing Notification Of A Person With Significant Control 5 Buy now
19 Mar 2024 persons-with-significant-control Second Filing Notification Of A Person With Significant Control 5 Buy now
04 Mar 2024 persons-with-significant-control Change To A Person With Significant Control 5 Buy now
28 Feb 2024 mortgage Registration of a charge 20 Buy now
30 Jan 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Jan 2024 incorporation Memorandum Articles 9 Buy now
30 Jan 2024 resolution Resolution 1 Buy now
29 Jan 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jan 2024 officers Termination of appointment of secretary (Jodie Jane Nelson) 1 Buy now
29 Jan 2024 officers Termination of appointment of director (Steven William Fraser Nelson) 1 Buy now
29 Jan 2024 officers Appointment of director (Luke David Ivan Tellis-James) 2 Buy now
29 Jan 2024 officers Appointment of director (Mr Richard Alan Boothroyd) 2 Buy now
29 Jan 2024 officers Appointment of director (Mr James Kirkwood) 2 Buy now
29 Jan 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Jan 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Nov 2023 persons-with-significant-control Second Filing Notification Of A Person With Significant Control 7 Buy now
28 Nov 2023 persons-with-significant-control Second Filing Notification Of A Person With Significant Control 7 Buy now
25 Sep 2023 accounts Annual Accounts 10 Buy now
06 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2022 accounts Annual Accounts 10 Buy now
06 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2021 accounts Annual Accounts 10 Buy now
24 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2020 accounts Annual Accounts 9 Buy now
23 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2019 accounts Annual Accounts 9 Buy now
24 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2018 accounts Annual Accounts 9 Buy now
26 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2018 officers Appointment of secretary (Mrs Jodie Jane Nelson) 2 Buy now
22 May 2018 officers Termination of appointment of secretary (Steven William Fraser Nelson) 1 Buy now
22 May 2018 officers Termination of appointment of director (Gordon Ian Macgillivray) 1 Buy now
13 Dec 2017 accounts Annual Accounts 9 Buy now
30 Jun 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 3 Buy now
09 Sep 2016 accounts Annual Accounts 9 Buy now
15 Jul 2016 annual-return Annual Return 6 Buy now
22 Jun 2016 officers Appointment of secretary (Mr Steven William Fraser Nelson) 2 Buy now
22 Jun 2016 officers Termination of appointment of secretary (Gordon Ian Macgillivray) 1 Buy now
23 Mar 2016 accounts Annual Accounts 9 Buy now
20 Jul 2015 annual-return Annual Return 4 Buy now
18 Nov 2014 accounts Annual Accounts 8 Buy now
21 Jul 2014 annual-return Annual Return 4 Buy now
21 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Mar 2014 accounts Annual Accounts 8 Buy now
16 Jul 2013 annual-return Annual Return 4 Buy now
15 Jul 2013 officers Termination of appointment of director (Aileen Macgillivray) 1 Buy now
28 Mar 2013 accounts Annual Accounts 8 Buy now
30 Jun 2012 annual-return Annual Return 5 Buy now
30 Jun 2012 officers Appointment of director (Steven William Fraser Nelson) 2 Buy now
24 May 2012 accounts Annual Accounts 6 Buy now
04 Jul 2011 annual-return Annual Return 3 Buy now
23 Mar 2011 accounts Annual Accounts 6 Buy now
08 Jul 2010 annual-return Annual Return 4 Buy now
08 Jul 2010 officers Change of particulars for director (Mr Gordon Ian Macgillivray) 2 Buy now
08 Jul 2010 officers Change of particulars for secretary (Mr Gordon Ian Macgillivray) 1 Buy now
12 Apr 2010 officers Appointment of director (Mrs Aileen Barbara Macgillivray) 2 Buy now
12 Apr 2010 officers Termination of appointment of director (David Russell) 1 Buy now
12 Apr 2010 officers Termination of appointment of director (Uisdean Fraser) 1 Buy now
23 Jun 2009 incorporation Incorporation Company 16 Buy now