Kirkintilloch
Glasgow
East Dunbartonshire
G66 2BT
Scotland
Director Name | Mrs Moira Stewart |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2019(16 years, 3 months after company formation) |
Appointment Duration | 8 months, 4 weeks (closed 22 October 2019) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 5 Harestanes Gardens Kirkintilloch Glasgow G66 2BT Scotland |
Director Name | Mr Derek Vincent Stewart |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Harestanes Gardens Kirkintilloch East Dumbartonshire G66 2BT Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | synergywatertechnology.co.uk |
---|---|
Telephone | 0141 5789737 |
Telephone region | Glasgow |
Registered Address | 5 Harestanes Gardens Kirkintilloch East Dumbartonshire G66 2BT Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Kirkintilloch East and Twechar |
50 at £1 | Derek Vincent Stewart 50.00% Ordinary |
---|---|
50 at £1 | Moira Stewart 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £63,967 |
Current Liabilities | £123,637 |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
22 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2019 | Application to strike the company off the register (3 pages) |
19 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
18 July 2019 | Cessation of Derek Vincent Stewart as a person with significant control on 26 January 2019 (1 page) |
18 July 2019 | Appointment of Mrs Moira Stewart as a director on 26 January 2019 (2 pages) |
18 July 2019 | Termination of appointment of Derek Vincent Stewart as a director on 26 January 2019 (1 page) |
30 November 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
17 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
28 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
28 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
19 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
19 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
29 July 2016 | Micro company accounts made up to 31 October 2015 (1 page) |
29 July 2016 | Micro company accounts made up to 31 October 2015 (1 page) |
22 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
31 July 2015 | Micro company accounts made up to 31 October 2014 (1 page) |
31 July 2015 | Micro company accounts made up to 31 October 2014 (1 page) |
16 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
15 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
13 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
13 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
13 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
14 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
14 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
14 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
5 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
13 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Director's details changed for Derek Vincent Stewart on 13 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Director's details changed for Derek Vincent Stewart on 13 October 2009 (2 pages) |
31 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
31 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
20 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
20 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
19 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
19 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
15 November 2006 | Return made up to 04/10/06; full list of members (2 pages) |
15 November 2006 | Return made up to 04/10/06; full list of members (2 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
24 November 2005 | Return made up to 04/10/05; full list of members (2 pages) |
24 November 2005 | Return made up to 04/10/05; full list of members (2 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
7 October 2004 | Return made up to 04/10/04; full list of members (6 pages) |
7 October 2004 | Return made up to 04/10/04; full list of members (6 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
6 December 2003 | Return made up to 04/10/03; full list of members (6 pages) |
6 December 2003 | Return made up to 04/10/03; full list of members (6 pages) |
21 October 2002 | Ad 04/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 October 2002 | New secretary appointed (2 pages) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | Registered office changed on 21/10/02 from: 400 great western road glasgow G4 9HZ (1 page) |
21 October 2002 | New secretary appointed (2 pages) |
21 October 2002 | Ad 04/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 October 2002 | Registered office changed on 21/10/02 from: 400 great western road glasgow G4 9HZ (1 page) |
21 October 2002 | New director appointed (2 pages) |
17 October 2002 | Company name changed synegy water technology LTD.\certificate issued on 17/10/02 (2 pages) |
17 October 2002 | Company name changed synegy water technology LTD.\certificate issued on 17/10/02 (2 pages) |
8 October 2002 | Secretary resigned (1 page) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Secretary resigned (1 page) |
8 October 2002 | Director resigned (1 page) |
4 October 2002 | Incorporation (16 pages) |
4 October 2002 | Incorporation (16 pages) |