London
W1T 7RG
Director Name | Mr Jay Robert Leveton |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 October 2022(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5th Floor Corinthian House 279 Tottenham Court Roa London W1T 7RG |
Director Name | Mr Peter John McElligott |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 October 2022(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5th Floor Corinthian House 279 Tottenham Court Roa London W1T 7RG |
Director Name | Ms Sandy Beasley Roberts |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 October 2022(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5th Floor Corinthian House 279 Tottenham Court Roa London W1T 7RG |
Director Name | Mr Keith Schorah |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Fairways Business Park Deer Park Avenue Livingston West Lothian EH54 8AF Scotland |
Secretary Name | Elizabeth Simms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Alba Innovation Centre Alba Campus Livingston West Lothian EH54 7GA Scotland |
Director Name | Mr Timothy Alexander Wild |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(4 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 July 2019) |
Role | Operations |
Country of Residence | Scotland |
Correspondence Address | 2 Fairways Business Park Deer Park Avenue Livingston West Lothian EH54 8AF Scotland |
Director Name | Mrs Rachel Joanne Lane |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2010(6 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 09 March 2011) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Alba Innovation Centre Alba Campus Livingston West Lothian EH54 7GA Scotland |
Director Name | Dr Nigel Timothy Martin |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(6 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 October 2013) |
Role | Marketing |
Country of Residence | Scotland |
Correspondence Address | Alba Innovation Centre Alba Campus Livingston West Lothian EH54 7GA Scotland |
Secretary Name | Mr Stephen John Dunbar |
---|---|
Status | Resigned |
Appointed | 09 September 2011(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 June 2017) |
Role | Company Director |
Correspondence Address | 2 Fairways Business Park Deer Park Avenue Livingston West Lothian EH54 8AF Scotland |
Director Name | Mr George Knox |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 November 2013(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 June 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Fairways Business Park Deer Park Avenue Livingston West Lothian EH54 8AF Scotland |
Director Name | Ms Heather Lyn McRae |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2017(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 George St Edinburgh EH2 3ES Scotland |
Director Name | Mr Gerald Parton |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2017(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 October 2022) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 93 George St Edinburgh EH2 3ES Scotland |
Website | syngro.com |
---|---|
Email address | [email protected] |
Telephone | 0131 5641571 |
Telephone region | Edinburgh |
Registered Address | C/O Blue Square Offices Limited, 272 Bath Street Glasgow G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
930 at £0.1 | Keith Schorah 93.00% Ordinary A |
---|---|
70 at £0.1 | Timothy Wild 7.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £391,454 |
Cash | £209,849 |
Current Liabilities | £170,114 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 5 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 19 April 2025 (12 months from now) |
28 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (8 pages) |
---|---|
30 June 2023 | Registered office address changed from 93 George St Edinburgh EH2 3ES United Kingdom to C/O Blue Square Offices Limited, 272 Bath Street Glasgow G2 4JR on 30 June 2023 (1 page) |
19 April 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
30 December 2022 | Unaudited abridged accounts made up to 31 December 2021 (10 pages) |
12 October 2022 | Termination of appointment of Gerald Parton as a director on 3 October 2022 (1 page) |
11 October 2022 | Termination of appointment of Heather Lyn Mcrae as a director on 3 October 2022 (1 page) |
10 October 2022 | Appointment of Ms Sandy Beasley Roberts as a director on 3 October 2022 (2 pages) |
10 October 2022 | Appointment of Mr Frank Philip Lanuto as a director on 3 October 2022 (2 pages) |
10 October 2022 | Appointment of Mr Jay Robert Leveton as a director on 3 October 2022 (2 pages) |
10 October 2022 | Appointment of Mr Peter John Mcelligott as a director on 3 October 2022 (2 pages) |
25 April 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
22 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (74 pages) |
22 November 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
19 November 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
1 July 2021 | Change of details for Maru Group Limited as a person with significant control on 1 July 2021 (2 pages) |
18 May 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
30 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (74 pages) |
30 October 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
30 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (2 pages) |
15 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
7 April 2020 | Director's details changed for Mr Gerald Parton on 1 November 2019 (2 pages) |
3 March 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
3 March 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (70 pages) |
3 March 2020 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
5 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2019 | Registered office address changed from 2 Fairways Business Park Deer Park Avenue Livingston West Lothian EH54 8AF Scotland to 93 George St Edinburgh EH2 3ES on 9 August 2019 (1 page) |
9 August 2019 | Termination of appointment of Keith Schorah as a director on 31 July 2019 (1 page) |
9 August 2019 | Termination of appointment of Timothy Alexander Wild as a director on 31 July 2019 (1 page) |
5 April 2019 | Confirmation statement made on 5 April 2019 with updates (4 pages) |
5 April 2019 | Change of details for Maru Group Limited as a person with significant control on 28 June 2017 (2 pages) |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
5 April 2018 | Confirmation statement made on 5 April 2018 with updates (4 pages) |
20 March 2018 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
16 October 2017 | Appointment of Ms Heather Lyn Mcrae as a director on 28 June 2017 (2 pages) |
16 October 2017 | Appointment of Ms Heather Lyn Mcrae as a director on 28 June 2017 (2 pages) |
9 October 2017 | Termination of appointment of Stephen John Dunbar as a secretary on 28 June 2017 (1 page) |
9 October 2017 | Notification of Maru Group Limited as a person with significant control on 28 June 2017 (1 page) |
9 October 2017 | Appointment of Mr Gerald Parton as a director on 28 June 2017 (2 pages) |
9 October 2017 | Appointment of Mr Gerald Parton as a director on 28 June 2017 (2 pages) |
9 October 2017 | Cessation of Keith Schorah as a person with significant control on 28 June 2017 (1 page) |
9 October 2017 | Termination of appointment of George Knox as a director on 28 June 2017 (1 page) |
9 October 2017 | Termination of appointment of George Knox as a director on 28 June 2017 (1 page) |
9 October 2017 | Termination of appointment of Stephen John Dunbar as a secretary on 28 June 2017 (1 page) |
9 October 2017 | Cessation of Keith Schorah as a person with significant control on 28 June 2017 (1 page) |
9 October 2017 | Notification of Maru Group Limited as a person with significant control on 28 June 2017 (1 page) |
10 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 September 2015 | Registered office address changed from 13/6 Fairways Business Park Deer Park Avenue Livingston West Lothian EH54 8AF to 2 Fairways Business Park Deer Park Avenue Livingston West Lothian EH54 8AF on 22 September 2015 (1 page) |
22 September 2015 | Registered office address changed from 13/6 Fairways Business Park Deer Park Avenue Livingston West Lothian EH54 8AF to 2 Fairways Business Park Deer Park Avenue Livingston West Lothian EH54 8AF on 22 September 2015 (1 page) |
18 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
16 June 2014 | Registered office address changed from Alba Innovation Centre Alba Campus Livingston West Lothian EH54 7GA on 16 June 2014 (1 page) |
16 June 2014 | Registered office address changed from Alba Innovation Centre Alba Campus Livingston West Lothian EH54 7GA on 16 June 2014 (1 page) |
15 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
22 November 2013 | Appointment of Mr George Knox as a director (2 pages) |
22 November 2013 | Appointment of Mr George Knox as a director (2 pages) |
11 October 2013 | Termination of appointment of Nigel Martin as a director (1 page) |
11 October 2013 | Termination of appointment of Nigel Martin as a director (1 page) |
17 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
17 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
8 November 2011 | Sub-division of shares on 28 October 2011 (5 pages) |
8 November 2011 | Resolutions
|
8 November 2011 | Sub-division of shares on 28 October 2011 (5 pages) |
8 November 2011 | Statement of capital following an allotment of shares on 28 October 2011
|
8 November 2011 | Statement of capital following an allotment of shares on 28 October 2011
|
8 November 2011 | Statement of capital following an allotment of shares on 28 October 2011
|
8 November 2011 | Resolutions
|
8 November 2011 | Statement of capital following an allotment of shares on 28 October 2011
|
24 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
12 September 2011 | Appointment of Mr Stephen John Dunbar as a secretary (1 page) |
12 September 2011 | Appointment of Mr Stephen John Dunbar as a secretary (1 page) |
12 September 2011 | Termination of appointment of Elizabeth Simms as a secretary (1 page) |
12 September 2011 | Termination of appointment of Elizabeth Simms as a secretary (1 page) |
16 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Appointment of Dr Nigel Timothy Martin as a director (2 pages) |
11 May 2011 | Appointment of Dr Nigel Timothy Martin as a director (2 pages) |
10 March 2011 | Termination of appointment of Rachel Lane as a director (1 page) |
10 March 2011 | Termination of appointment of Rachel Lane as a director (1 page) |
5 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 July 2010 | Appointment of Mrs Rachel Joanne Lane as a director (2 pages) |
26 July 2010 | Appointment of Mrs Rachel Joanne Lane as a director (2 pages) |
27 April 2010 | Director's details changed for Keith Schorah on 31 March 2010 (2 pages) |
27 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Secretary's details changed for Elizabeth Simms on 31 March 2010 (1 page) |
27 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Director's details changed for Timothy Alexander Wild on 31 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Keith Schorah on 31 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Timothy Alexander Wild on 31 March 2010 (2 pages) |
27 April 2010 | Secretary's details changed for Elizabeth Simms on 31 March 2010 (1 page) |
11 August 2009 | Director's change of particulars / keith schorah / 31/07/2009 (1 page) |
11 August 2009 | Director's change of particulars / keith schorah / 31/07/2009 (1 page) |
11 August 2009 | Secretary's change of particulars / elizabeth simms / 31/07/2009 (1 page) |
11 August 2009 | Secretary's change of particulars / elizabeth simms / 31/07/2009 (1 page) |
4 June 2009 | Return made up to 05/04/09; full list of members (3 pages) |
4 June 2009 | Director's change of particulars / timothy wild / 01/04/2009 (1 page) |
4 June 2009 | Director's change of particulars / timothy wild / 01/04/2009 (1 page) |
4 June 2009 | Return made up to 05/04/09; full list of members (3 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
11 December 2008 | Director appointed timothy alexander wild (2 pages) |
11 December 2008 | Director appointed timothy alexander wild (2 pages) |
2 May 2008 | Return made up to 05/04/08; full list of members (3 pages) |
2 May 2008 | Return made up to 05/04/08; full list of members (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
11 April 2007 | Return made up to 05/04/07; full list of members (2 pages) |
11 April 2007 | Return made up to 05/04/07; full list of members (2 pages) |
21 March 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
21 March 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
5 March 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
5 March 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
3 November 2006 | Registered office changed on 03/11/06 from: flat 1F2, 8 dean terrace edinburgh midlothian EH4 1ND (1 page) |
3 November 2006 | Registered office changed on 03/11/06 from: flat 1F2, 8 dean terrace edinburgh midlothian EH4 1ND (1 page) |
17 April 2006 | Return made up to 05/04/06; full list of members (2 pages) |
17 April 2006 | Return made up to 05/04/06; full list of members (2 pages) |
7 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
7 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
3 May 2005 | Secretary's particulars changed (1 page) |
3 May 2005 | Return made up to 05/04/05; full list of members (2 pages) |
3 May 2005 | Secretary's particulars changed (1 page) |
3 May 2005 | Return made up to 05/04/05; full list of members (2 pages) |
5 April 2004 | Incorporation (27 pages) |
5 April 2004 | Incorporation (27 pages) |