Advanced company searchLink opens in new window

SYNGRO LIMITED

Company number SC266066

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with no updates
07 Apr 2020 CH01 Director's details changed for Mr Gerald Parton on 1 November 2019
03 Mar 2020 AA Total exemption full accounts made up to 31 December 2018
03 Mar 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
03 Mar 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
05 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
09 Aug 2019 AD01 Registered office address changed from 2 Fairways Business Park Deer Park Avenue Livingston West Lothian EH54 8AF Scotland to 93 George St Edinburgh EH2 3ES on 9 August 2019
09 Aug 2019 TM01 Termination of appointment of Timothy Alexander Wild as a director on 31 July 2019
09 Aug 2019 TM01 Termination of appointment of Keith Schorah as a director on 31 July 2019
05 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with updates
05 Apr 2019 PSC05 Change of details for Maru Group Limited as a person with significant control on 28 June 2017
02 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
05 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with updates
20 Mar 2018 AA01 Previous accounting period shortened from 31 March 2018 to 31 December 2017
04 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
16 Oct 2017 AP01 Appointment of Ms Heather Lyn Mcrae as a director on 28 June 2017
09 Oct 2017 PSC02 Notification of Maru Group Limited as a person with significant control on 28 June 2017
  • ANNOTATION Clarification a second filed PSC02 was registered on 03/07/2024.
09 Oct 2017 PSC07 Cessation of Keith Schorah as a person with significant control on 28 June 2017
09 Oct 2017 AP01 Appointment of Mr Gerald Parton as a director on 28 June 2017
09 Oct 2017 TM01 Termination of appointment of George Knox as a director on 28 June 2017
09 Oct 2017 TM02 Termination of appointment of Stephen John Dunbar as a secretary on 28 June 2017
10 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
16 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
03 May 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100