SYNAPTEC LTD

2 Atlantic Square 2 Atlantic Square, Glasgow, G2 8AS, Scotland
StatusACTIVE
Company No.SC472060
CategoryPrivate Limited Company
Incorporated10 Mar 2014
Age10 years, 2 months, 9 days
JurisdictionScotland

SUMMARY

SYNAPTEC LTD is an active private limited company with number SC472060. It was incorporated 10 years, 2 months, 9 days ago, on 10 March 2014. The company address is 2 Atlantic Square 2 Atlantic Square, Glasgow, G2 8AS, Scotland.



Company Fillings

Accounts with accounts type small

Date: 06 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2024

Action Date: 10 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-10

Documents

View document PDF

Resolution

Date: 06 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy John Cobbett Simpson

Appointment date: 2024-02-01

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 09 Feb 2024

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-03-10

Documents

View document PDF

Memorandum articles

Date: 09 Feb 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-01

Officer name: Mr Ryan William Finesy

Documents

View document PDF

Capital allotment shares

Date: 08 Feb 2024

Action Date: 01 Feb 2024

Category: Capital

Type: SH01

Capital : 354.292 GBP

Date: 2024-02-01

Documents

View document PDF

Resolution

Date: 08 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-01

Officer name: Thomas Graeme Mckinstry

Documents

View document PDF

Accounts with accounts type small

Date: 02 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2023

Action Date: 10 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2022

Action Date: 28 Oct 2022

Category: Address

Type: AD01

Old address: , 120 Bothwell Street, Glasgow, G2 7JL, Scotland

New address: 2 Atlantic Square 31 York Street Glasgow G2 8AS

Change date: 2022-10-28

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Mcphillimy

Appointment date: 2022-10-01

Documents

View document PDF

Resolution

Date: 29 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 29 Sep 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 28 Sep 2022

Action Date: 15 Sep 2022

Category: Capital

Type: SH01

Capital : 284.145 GBP

Date: 2022-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2022

Action Date: 16 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Davis Marc Larssen

Appointment date: 2022-09-16

Documents

View document PDF

Accounts with accounts type small

Date: 25 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2022

Action Date: 10 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-10

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2021

Action Date: 10 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-10

Documents

View document PDF

Resolution

Date: 23 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 14 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Graeme Mckinstry

Appointment date: 2020-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Bloxam

Termination date: 2019-12-31

Documents

View document PDF

Resolution

Date: 23 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 25 Jul 2019

Action Date: 11 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-11

Capital : 238.57 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Jul 2019

Action Date: 26 Jun 2019

Category: Capital

Type: SH01

Date: 2019-06-26

Capital : 234.55 GBP

Documents

View document PDF

Capital allotment shares

Date: 30 May 2019

Action Date: 17 May 2019

Category: Capital

Type: SH01

Date: 2019-05-17

Capital : 231.87 GBP

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 May 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Resolution

Date: 11 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control statement

Date: 10 Apr 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Capital allotment shares

Date: 09 Apr 2019

Action Date: 05 Apr 2019

Category: Capital

Type: SH01

Capital : 224.89 GBP

Date: 2019-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Bloxam

Appointment date: 2019-04-05

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Apr 2019

Action Date: 05 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Philip Joseph Greig Orr

Cessation date: 2019-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2019

Action Date: 09 Apr 2019

Category: Address

Type: AD01

Old address: , 204 George Street, Glasgow, G1 1XW, Scotland

New address: 2 Atlantic Square 31 York Street Glasgow G2 8AS

Change date: 2019-04-09

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2019

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Pawel Niewczas

Change date: 2017-01-20

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2019

Action Date: 23 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Philip Joseph Greig Orr

Change date: 2019-01-23

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2019

Action Date: 10 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2018

Action Date: 10 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2017

Action Date: 10 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2016

Action Date: 03 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-03

New address: 2 Atlantic Square 31 York Street Glasgow G2 8AS

Old address: , 204 George Street, Eee Dept. Royal College Building, Glasgow, G1 1XW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Second filing capital allotment shares

Date: 26 Jul 2016

Action Date: 11 Feb 2015

Category: Capital

Type: RP04SH01

Date: 2015-02-11

Capital : 128.21 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-01

Officer name: Mr Nigel Anthony Ellis

Documents

View document PDF

Capital allotment shares

Date: 13 Jun 2016

Action Date: 09 Jun 2016

Category: Capital

Type: SH01

Capital : 157.976 GBP

Date: 2016-06-09

Documents

View document PDF

Resolution

Date: 13 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2016

Action Date: 10 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2015

Action Date: 10 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-10

Documents

View document PDF

Capital allotment shares

Date: 20 Feb 2015

Action Date: 11 Feb 2015

Category: Capital

Type: SH01

Date: 2015-02-11

Capital : 128.21 GBP

Documents

View document PDF

Resolution

Date: 20 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 08 Jan 2015

Action Date: 16 Dec 2014

Category: Capital

Type: SH01

Date: 2014-12-16

Capital : 102.56 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 08 Jan 2015

Action Date: 16 Dec 2014

Category: Capital

Type: SH02

Date: 2014-12-16

Documents

View document PDF

Resolution

Date: 08 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person director company with name date

Date: 05 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-01

Officer name: Mr David Charles Newall Pratt

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-01-01

Officer name: Dr Philip Joseph Greig Orr

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Philip Orr

Change date: 2015-01-01

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Dec 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 15 May 2014

Action Date: 15 May 2014

Category: Address

Type: AD01

Old address: , 204 George Street, Glasgow, G1 1XW, Scotland

Change date: 2014-05-15

Documents

View document PDF

Certificate change of name company

Date: 13 Mar 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed strathtec LTD\certificate issued on 13/03/14

Documents

View document PDF

Resolution

Date: 13 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 10 Mar 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

Number:09048015
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

D & S BUILDERS (DERBY) LIMITED

BRYER CROFT 347 ALFRETON ROAD,DERBY,DE21 5AE

Number:04680377
Status:ACTIVE
Category:Private Limited Company

HALL GREEN BUSINESS SOLUTIONS LTD

4 HALL GREEN,MILTON KEYNES,MK3 5QG

Number:10319287
Status:ACTIVE
Category:Private Limited Company

JAPAN BUSINESS CONSULTANCY LIMITED

ARCHWAY HOUSE,BATH,BA2 6PW

Number:02592434
Status:ACTIVE
Category:Private Limited Company

LADBROKE RACING (READING) LIMITED

3RD FLOOR,LONDON,EC4M 9AF

Number:01605615
Status:ACTIVE
Category:Private Limited Company

PILATES FOR HEALTH (WORCESTER) LTD

78 SHRUBBERY AVENUE,WORCESTER,WR1 1QP

Number:11920715
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