SYNERGY FINANCIAL PLANNING LIMITED

The Gatehouse Crosshill Road The Gatehouse Crosshill Road, Glasgow, G64 2QG, Scotland
StatusACTIVE
Company No.SC316502
CategoryPrivate Limited Company
Incorporated14 Feb 2007
Age17 years, 4 months, 4 days
JurisdictionScotland

SUMMARY

SYNERGY FINANCIAL PLANNING LIMITED is an active private limited company with number SC316502. It was incorporated 17 years, 4 months, 4 days ago, on 14 February 2007. The company address is The Gatehouse Crosshill Road The Gatehouse Crosshill Road, Glasgow, G64 2QG, Scotland.



Company Fillings

Notification of a person with significant control

Date: 07 Jun 2024

Action Date: 07 May 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2024-05-07

Psc name: Aab Wealth Limited

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2024

Action Date: 07 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Campbell

Appointment date: 2024-05-07

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2024

Action Date: 07 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-05-07

Officer name: Mr Andrew Michael Dines

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2024

Action Date: 07 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-05-07

Officer name: Mrs Vikki Venerus

Documents

View document PDF

Memorandum articles

Date: 06 Jun 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 06 Jun 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jun 2024

Action Date: 07 May 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-05-07

Psc name: David Neely

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jun 2024

Action Date: 07 May 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-05-07

Officer name: Margaret Neely

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 May 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2024

Action Date: 14 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3165020003

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3165020002

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2023

Action Date: 14 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Memorandum articles

Date: 10 Mar 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2022

Action Date: 14 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2021

Action Date: 05 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-05

Officer name: Miss Lynn Dempster

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2021

Action Date: 14 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Resolution

Date: 04 Sep 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2020

Action Date: 14 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2019

Action Date: 14 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2018

Action Date: 14 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2017

Action Date: 13 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-13

New address: The Gatehouse Crosshill Road Bishopbriggs Glasgow G64 2QG

Old address: The Gatehouse Crosshill Road Bishopbriggs Glasgow G64 2QD Scotland

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2017

Action Date: 14 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2016

Action Date: 31 Aug 2016

Category: Address

Type: AD01

Old address: The Gatehouse the Gatehouse, Crosshill Road Bishopbriggs Glasgow G64 2QD Scotland

Change date: 2016-08-31

New address: The Gatehouse Crosshill Road Bishopbriggs Glasgow G64 2QD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2016

Action Date: 31 Aug 2016

Category: Address

Type: AD01

Old address: 4 Kenmure Avenue Bishopbriggs Glasgow G64 2RE

Change date: 2016-08-31

New address: The Gatehouse the Gatehouse, Crosshill Road Bishopbriggs Glasgow G64 2QD

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Aug 2016

Action Date: 19 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-08-19

Charge number: SC3165020003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Aug 2016

Action Date: 08 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-08-08

Charge number: SC3165020002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2016

Action Date: 14 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-14

Documents

View document PDF

Capital name of class of shares

Date: 15 Jan 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 13 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2015

Action Date: 14 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2014

Action Date: 14 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-14

Documents

View document PDF

Termination director company with name

Date: 20 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Neely

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2013

Action Date: 14 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-14

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2013

Action Date: 01 Aug 2012

Category: Capital

Type: SH01

Date: 2012-08-01

Capital : 2,000 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 28 Sep 2012

Action Date: 01 Sep 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Margaret Neely

Change date: 2012-09-01

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2012

Action Date: 01 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-01

Officer name: David Neely

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2012

Action Date: 01 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Agnew Neely

Change date: 2012-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2012

Action Date: 14 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2011

Action Date: 14 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2010

Action Date: 14 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-14

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-31

Officer name: Robert Agnew Neely

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Neely

Change date: 2009-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Resolution

Date: 04 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/09; full list of members

Documents

View document PDF

Accounts amended with made up date

Date: 26 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AAMD

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Resolution

Date: 28 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Mar 2008

Category: Accounts

Type: 225

Description: Prev ext from 29/02/2008 to 31/03/2008

Documents

View document PDF

Legacy

Date: 05 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 27 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Feb 2007

Category: Capital

Type: 88(2)R

Description: Ad 21/02/07--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Legacy

Date: 23 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 14 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FERME PARK

92 FERME PARK,LONDON,N8 9SD

Number:11573126
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

JNP PROFESSIONAL SERVICES LIMITED

7 BILLING ROAD,NORTHAMPTON,NN1 5AN

Number:10526524
Status:ACTIVE
Category:Private Limited Company

JUST JHOOM LIMITED

3 CAMERON CLOSE,CRANLEIGH,GU6 8EB

Number:07027297
Status:ACTIVE
Category:Private Limited Company

KONTEX LIMITED

181 WHITTON AVENUE EAST,GREENFORD,UB6 0QF

Number:10742635
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MC & S. ESTATES LIMITED

2ND FLOOR,HARROW,HA1 1BE

Number:00463551
Status:ACTIVE
Category:Private Limited Company

SCUNTHORPE V.E. LIMITED

MERE WAY RUDDINGTON FIELDS BUSINESS PARK,NOTTINGHAM,NG11 6NZ

Number:03322083
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source