SINERGIE FINANCIAL SOLUTIONS LIMITED
Status | LIQUIDATION |
Company No. | SC388299 |
Category | Private Limited Company |
Incorporated | 05 Nov 2010 |
Age | 13 years, 6 months, 26 days |
Jurisdiction | Scotland |
SUMMARY
SINERGIE FINANCIAL SOLUTIONS LIMITED is an liquidation private limited company with number SC388299. It was incorporated 13 years, 6 months, 26 days ago, on 05 November 2010. The company address is 36 North Castle Street, Edinburgh, EH2 3BN, Scotland.
Company Fillings
Resolution
Date: 08 Jan 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 19 Dec 2023
Action Date: 12 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-12
Officer name: Jason Allan Betteridge
Documents
Mortgage satisfy charge full
Date: 19 Dec 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC3882990001
Documents
Mortgage satisfy charge full
Date: 19 Dec 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC3882990002
Documents
Mortgage satisfy charge full
Date: 19 Dec 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC3882990003
Documents
Mortgage satisfy charge full
Date: 19 Dec 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC3882990004
Documents
Confirmation statement with no updates
Date: 08 Nov 2023
Action Date: 05 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-05
Documents
Termination director company with name termination date
Date: 27 Sep 2023
Action Date: 23 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leslie James Cantlay
Termination date: 2023-09-23
Documents
Accounts with accounts type audit exemption subsiduary
Date: 24 May 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Legacy
Date: 24 May 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22
Documents
Legacy
Date: 24 May 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22
Documents
Legacy
Date: 24 May 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22
Documents
Appoint person director company with name date
Date: 09 Mar 2023
Action Date: 28 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-02-28
Officer name: Mr Alexander John Dominic Easton
Documents
Confirmation statement with no updates
Date: 10 Nov 2022
Action Date: 05 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-05
Documents
Accounts with accounts type audit exemption subsiduary
Date: 10 Aug 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Legacy
Date: 10 Aug 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21
Documents
Legacy
Date: 10 Aug 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21
Documents
Legacy
Date: 10 Aug 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Jul 2022
Action Date: 30 Jun 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-06-30
Charge number: SC3882990004
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Jul 2022
Action Date: 30 Jun 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC3882990003
Charge creation date: 2022-06-30
Documents
Confirmation statement with updates
Date: 13 Dec 2021
Action Date: 05 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-05
Documents
Change registered office address company with date old address new address
Date: 18 Nov 2021
Action Date: 18 Nov 2021
Category: Address
Type: AD01
New address: 36 North Castle Street Edinburgh EH2 3BN
Change date: 2021-11-18
Old address: Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE
Documents
Change account reference date company previous shortened
Date: 21 Apr 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
Made up date: 2021-06-30
New date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Resolution
Date: 12 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Feb 2021
Action Date: 23 Feb 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC3882990002
Charge creation date: 2021-02-23
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Feb 2021
Action Date: 23 Feb 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-02-23
Charge number: SC3882990001
Documents
Notification of a person with significant control
Date: 15 Feb 2021
Action Date: 08 Jan 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-01-08
Psc name: Sutherland Independent Limited
Documents
Cessation of a person with significant control
Date: 12 Feb 2021
Action Date: 08 Jan 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jason Betteridge
Cessation date: 2021-01-08
Documents
Cessation of a person with significant control
Date: 12 Feb 2021
Action Date: 08 Jan 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Elizabeth Ruth Betteridge
Cessation date: 2021-01-08
Documents
Appoint person director company with name date
Date: 12 Feb 2021
Action Date: 29 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony William John Spain
Appointment date: 2021-01-29
Documents
Appoint person director company with name date
Date: 12 Feb 2021
Action Date: 29 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Leslie James Cantlay
Appointment date: 2021-01-29
Documents
Termination director company with name termination date
Date: 14 Jan 2021
Action Date: 08 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-08
Officer name: Elizabeth Ruth Betteridge
Documents
Termination secretary company with name termination date
Date: 14 Jan 2021
Action Date: 08 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter David Tweedie
Termination date: 2021-01-08
Documents
Confirmation statement with no updates
Date: 09 Nov 2020
Action Date: 05 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-05
Documents
Accounts with accounts type total exemption full
Date: 19 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 18 Nov 2019
Action Date: 05 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-05
Documents
Legacy
Date: 08 Nov 2019
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 05/11/2016
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 14 Nov 2018
Action Date: 05 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-05
Documents
Confirmation statement with updates
Date: 14 Nov 2017
Action Date: 05 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-05
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change to a person with significant control
Date: 27 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Ruth Betteridge
Documents
Change person director company with change date
Date: 27 Jul 2017
Action Date: 05 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ruth Betteridge
Change date: 2010-11-05
Documents
Change person director company with change date
Date: 26 Jan 2017
Action Date: 24 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jason Betteridge
Change date: 2016-03-24
Documents
Change person director company with change date
Date: 26 Jan 2017
Action Date: 24 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ruth Betteridge
Change date: 2011-03-24
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 11 Nov 2016
Action Date: 05 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-05
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2016
Action Date: 05 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-05
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2016
Action Date: 05 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-05
New address: Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE
Old address: Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change person director company with change date
Date: 04 Feb 2015
Action Date: 30 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ruth Betteridge
Change date: 2013-06-30
Documents
Change person director company with change date
Date: 04 Feb 2015
Action Date: 30 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jason Betteridge
Change date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2014
Action Date: 05 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-05
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2014
Action Date: 21 Nov 2014
Category: Address
Type: AD01
Change date: 2014-11-21
Old address: Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE
New address: Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2013
Action Date: 05 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-05
Documents
Change registered office address company with date old address
Date: 02 Dec 2013
Action Date: 02 Dec 2013
Category: Address
Type: AD01
Old address: Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland
Change date: 2013-12-02
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2012
Action Date: 05 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-05
Documents
Change registered office address company with date old address
Date: 15 Nov 2012
Action Date: 15 Nov 2012
Category: Address
Type: AD01
Old address: Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE
Change date: 2012-11-15
Documents
Change person director company with change date
Date: 15 Nov 2012
Action Date: 05 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ruth Betteridge
Change date: 2012-11-05
Documents
Change person director company with change date
Date: 15 Nov 2012
Action Date: 05 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-05
Officer name: Jason Betteridge
Documents
Change registered office address company with date old address
Date: 02 Aug 2012
Action Date: 02 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-02
Old address: 15 Rutland Street Edinburgh Midlothian EH1 2AE
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Change account reference date company previous shortened
Date: 05 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA01
Made up date: 2011-11-30
New date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2011
Action Date: 05 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-05
Documents
Some Companies
C.G. BENNISTON DRY LINING AND PARTITIONING SPECIALISTS LIMITED
5 PROSPECT PLACE,DERBY,DE24 8HG
Number: | 03862882 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 QUEEN STREET,IPSWICH,IP1 1SS
Number: | 10704640 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1, GROUND FLOOR 36 HYLTON STREET,BIRMINGHAM,B18 6HN
Number: | 11368715 |
Status: | ACTIVE |
Category: | Private Limited Company |
8B ELLINGFORT ROAD,LONDON,E8 3PA
Number: | 09542685 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 TENTERCROFT STREET,LINCOLN,LN5 7DB
Number: | 11118639 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 MARINE PARADE,,
Number: | LP004078 |
Status: | ACTIVE |
Category: | Limited Partnership |