Company NameSynectics Consultancy Ltd.
DirectorsFiona Watson Barton and Gavin Barton
Company StatusActive
Company NumberSC206809
CategoryPrivate Limited Company
Incorporation Date27 April 2000(24 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMrs Fiona Watson Barton
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2000(same day as company formation)
RoleAdministrative Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Eyrie
20 Claypotts Road
Dundee
Angus
DD5 1BW
Scotland
Director NameMr Gavin Barton
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(20 years after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Walker, Dunnett & Co
29 Commercial Street
Dundee
DD1 3DG
Scotland
Director NameMr John Ogilvie Barton
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(same day as company formation)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Eyrie
20 Claypotts Road, Broughty Ferry
Dundee
Angus
DD5 1BW
Scotland
Secretary NameMr John Ogilvie Barton
NationalityBritish
StatusResigned
Appointed10 October 2001(1 year, 5 months after company formation)
Appointment Duration18 years, 6 months (resigned 01 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Eyrie
20 Claypotts Road, Broughty Ferry
Dundee
Angus
DD5 1BW
Scotland
Secretary NameMonteaths (Corporation)
StatusResigned
Appointed27 April 2000(same day as company formation)
Correspondence AddressCairnfield, 14 School Road
Balmullo
Fife
KY16 0BD
Scotland

Contact

Websiteybs.co.uk

Location

Registered AddressC/O Walker, Dunnett & Co
29 Commercial Street
Dundee
DD1 3DG
Scotland
ConstituencyDundee East
WardMaryfield

Shareholders

50 at £1Fiona Watson Barton
50.00%
Ordinary
50 at £1John Ogilvie Barton
50.00%
Ordinary

Financials

Year2014
Net Worth£8,970
Cash£468,034
Current Liabilities£464,394

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return28 April 2023 (12 months ago)
Next Return Due12 May 2024 (2 weeks, 4 days from now)

Filing History

2 May 2023Confirmation statement made on 28 April 2023 with updates (5 pages)
28 April 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
18 April 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
1 September 2022Change of share class name or designation (4 pages)
1 September 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 September 2022Memorandum and Articles of Association (21 pages)
4 May 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
3 March 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
3 May 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
3 February 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
5 May 2020Appointment of Mr Gavin Barton as a director on 1 May 2020 (2 pages)
5 May 2020Termination of appointment of John Ogilvie Barton as a director on 1 May 2020 (1 page)
5 May 2020Termination of appointment of John Ogilvie Barton as a secretary on 1 May 2020 (1 page)
1 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
24 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
10 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
14 May 2018Confirmation statement made on 27 April 2018 with updates (4 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
27 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
29 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(5 pages)
29 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(5 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
28 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(5 pages)
28 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
2 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(5 pages)
2 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
29 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
8 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
6 May 2011First Gazette notice for compulsory strike-off (1 page)
6 May 2011First Gazette notice for compulsory strike-off (1 page)
4 May 2011Accounts for a small company made up to 30 April 2010 (6 pages)
4 May 2011Accounts for a small company made up to 30 April 2010 (6 pages)
28 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
19 July 2010Accounts for a small company made up to 30 April 2008 (7 pages)
19 July 2010Accounts for a small company made up to 30 April 2008 (7 pages)
19 July 2010Accounts for a small company made up to 30 April 2009 (7 pages)
19 July 2010Accounts for a small company made up to 30 April 2009 (7 pages)
20 May 2010Director's details changed for Fiona Watson Barton on 27 April 2010 (2 pages)
20 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Fiona Watson Barton on 27 April 2010 (2 pages)
16 February 2010Compulsory strike-off action has been discontinued (1 page)
16 February 2010Compulsory strike-off action has been discontinued (1 page)
15 February 2010Annual return made up to 27 April 2009 with a full list of shareholders (8 pages)
15 February 2010Annual return made up to 27 April 2009 with a full list of shareholders (8 pages)
15 January 2010First Gazette notice for compulsory strike-off (1 page)
15 January 2010First Gazette notice for compulsory strike-off (1 page)
30 April 2008Return made up to 27/04/08; full list of members (4 pages)
30 April 2008Return made up to 27/04/08; full list of members (4 pages)
29 February 2008Accounts for a small company made up to 30 April 2007 (7 pages)
29 February 2008Accounts for a small company made up to 30 April 2007 (7 pages)
8 May 2007Return made up to 27/04/07; full list of members (3 pages)
8 May 2007Return made up to 27/04/07; full list of members (3 pages)
17 January 2007Accounts for a small company made up to 30 April 2006 (8 pages)
17 January 2007Accounts for a small company made up to 30 April 2006 (8 pages)
31 May 2006Return made up to 27/04/06; full list of members (7 pages)
31 May 2006Return made up to 27/04/06; full list of members (7 pages)
12 January 2006Accounts for a small company made up to 30 April 2005 (6 pages)
12 January 2006Accounts for a small company made up to 30 April 2005 (6 pages)
22 April 2005Return made up to 27/04/05; full list of members (7 pages)
22 April 2005Return made up to 27/04/05; full list of members (7 pages)
8 October 2004Accounts for a small company made up to 30 April 2004 (6 pages)
8 October 2004Accounts for a small company made up to 30 April 2004 (6 pages)
31 August 2004Return made up to 27/04/04; full list of members (7 pages)
31 August 2004Return made up to 27/04/04; full list of members (7 pages)
8 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
8 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
28 April 2003Return made up to 27/04/03; full list of members (7 pages)
28 April 2003Return made up to 27/04/03; full list of members (7 pages)
28 January 2003Accounts for a small company made up to 30 April 2002 (6 pages)
28 January 2003Accounts for a small company made up to 30 April 2002 (6 pages)
24 April 2002Return made up to 27/04/02; full list of members (7 pages)
24 April 2002Return made up to 27/04/02; full list of members (7 pages)
28 February 2002Accounts for a small company made up to 30 April 2001 (6 pages)
28 February 2002Accounts for a small company made up to 30 April 2001 (6 pages)
13 November 2001Secretary resigned (1 page)
13 November 2001Registered office changed on 13/11/01 from: cairnfield, 14 school road balmullo st. Andrews fife KY16 0BD (1 page)
13 November 2001New secretary appointed (2 pages)
13 November 2001Secretary resigned (1 page)
13 November 2001Registered office changed on 13/11/01 from: cairnfield, 14 school road balmullo st. Andrews fife KY16 0BD (1 page)
13 November 2001New secretary appointed (2 pages)
13 June 2001Return made up to 27/04/01; full list of members (6 pages)
13 June 2001Return made up to 27/04/01; full list of members (6 pages)
27 April 2000Incorporation (17 pages)
27 April 2000Incorporation (17 pages)