Company NameSynergy Water Technology Ltd.
Company StatusDissolved
Company NumberSC237726
CategoryPrivate Limited Company
Incorporation Date4 October 2002(21 years, 6 months ago)
Dissolution Date22 October 2019 (4 years, 5 months ago)
Previous NameSynegy Water Technology Ltd.

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Directors

Secretary NameMoira Stewart
NationalityBritish
StatusClosed
Appointed04 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address5 Harestanes Gardens
Kirkintilloch
Glasgow
East Dunbartonshire
G66 2BT
Scotland
Director NameMrs Moira Stewart
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2019(16 years, 3 months after company formation)
Appointment Duration8 months, 4 weeks (closed 22 October 2019)
RoleSecretary
Country of ResidenceScotland
Correspondence Address5 Harestanes Gardens
Kirkintilloch
Glasgow
G66 2BT
Scotland
Director NameMr Derek Vincent Stewart
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Harestanes Gardens
Kirkintilloch
East Dumbartonshire
G66 2BT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed04 October 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 October 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitesynergywatertechnology.co.uk
Telephone0141 5789737
Telephone regionGlasgow

Location

Registered Address5 Harestanes Gardens
Kirkintilloch
East Dumbartonshire
G66 2BT
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardKirkintilloch East and Twechar

Shareholders

50 at £1Derek Vincent Stewart
50.00%
Ordinary
50 at £1Moira Stewart
50.00%
Ordinary

Financials

Year2014
Net Worth£63,967
Current Liabilities£123,637

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

22 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2019First Gazette notice for voluntary strike-off (1 page)
30 July 2019Application to strike the company off the register (3 pages)
19 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
18 July 2019Cessation of Derek Vincent Stewart as a person with significant control on 26 January 2019 (1 page)
18 July 2019Appointment of Mrs Moira Stewart as a director on 26 January 2019 (2 pages)
18 July 2019Termination of appointment of Derek Vincent Stewart as a director on 26 January 2019 (1 page)
30 November 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
17 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
28 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
28 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
19 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
29 July 2016Micro company accounts made up to 31 October 2015 (1 page)
29 July 2016Micro company accounts made up to 31 October 2015 (1 page)
22 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(4 pages)
22 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(4 pages)
31 July 2015Micro company accounts made up to 31 October 2014 (1 page)
31 July 2015Micro company accounts made up to 31 October 2014 (1 page)
16 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
16 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
16 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
15 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(4 pages)
15 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(4 pages)
15 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
13 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
13 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
13 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
31 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
14 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
31 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
31 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
5 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
13 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
13 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
13 October 2009Director's details changed for Derek Vincent Stewart on 13 October 2009 (2 pages)
13 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
13 October 2009Director's details changed for Derek Vincent Stewart on 13 October 2009 (2 pages)
31 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
31 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
1 December 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
1 December 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
20 October 2008Return made up to 04/10/08; full list of members (3 pages)
20 October 2008Return made up to 04/10/08; full list of members (3 pages)
19 October 2007Return made up to 04/10/07; full list of members (2 pages)
19 October 2007Return made up to 04/10/07; full list of members (2 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
15 November 2006Return made up to 04/10/06; full list of members (2 pages)
15 November 2006Return made up to 04/10/06; full list of members (2 pages)
30 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
30 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
24 November 2005Return made up to 04/10/05; full list of members (2 pages)
24 November 2005Return made up to 04/10/05; full list of members (2 pages)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
7 October 2004Return made up to 04/10/04; full list of members (6 pages)
7 October 2004Return made up to 04/10/04; full list of members (6 pages)
5 October 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
5 October 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
6 December 2003Return made up to 04/10/03; full list of members (6 pages)
6 December 2003Return made up to 04/10/03; full list of members (6 pages)
21 October 2002Ad 04/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 October 2002New secretary appointed (2 pages)
21 October 2002New director appointed (2 pages)
21 October 2002Registered office changed on 21/10/02 from: 400 great western road glasgow G4 9HZ (1 page)
21 October 2002New secretary appointed (2 pages)
21 October 2002Ad 04/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 October 2002Registered office changed on 21/10/02 from: 400 great western road glasgow G4 9HZ (1 page)
21 October 2002New director appointed (2 pages)
17 October 2002Company name changed synegy water technology LTD.\certificate issued on 17/10/02 (2 pages)
17 October 2002Company name changed synegy water technology LTD.\certificate issued on 17/10/02 (2 pages)
8 October 2002Secretary resigned (1 page)
8 October 2002Director resigned (1 page)
8 October 2002Secretary resigned (1 page)
8 October 2002Director resigned (1 page)
4 October 2002Incorporation (16 pages)
4 October 2002Incorporation (16 pages)