Company NameSyngro Limited
Company StatusActive
Company NumberSC266066
CategoryPrivate Limited Company
Incorporation Date5 April 2004(20 years ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Frank Philip Lanuto
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed03 October 2022(18 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5th Floor Corinthian House 279 Tottenham Court Roa
London
W1T 7RG
Director NameMr Jay Robert Leveton
Date of BirthApril 1976 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed03 October 2022(18 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5th Floor Corinthian House 279 Tottenham Court Roa
London
W1T 7RG
Director NameMr Peter John McElligott
Date of BirthMay 1984 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed03 October 2022(18 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5th Floor Corinthian House 279 Tottenham Court Roa
London
W1T 7RG
Director NameMs Sandy Beasley Roberts
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed03 October 2022(18 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5th Floor Corinthian House 279 Tottenham Court Roa
London
W1T 7RG
Director NameMr Keith Schorah
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Fairways Business Park
Deer Park Avenue
Livingston
West Lothian
EH54 8AF
Scotland
Secretary NameElizabeth Simms
NationalityBritish
StatusResigned
Appointed05 April 2004(same day as company formation)
RoleCompany Director
Correspondence AddressAlba Innovation Centre
Alba Campus
Livingston
West Lothian
EH54 7GA
Scotland
Director NameMr Timothy Alexander Wild
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(4 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 July 2019)
RoleOperations
Country of ResidenceScotland
Correspondence Address2 Fairways Business Park
Deer Park Avenue
Livingston
West Lothian
EH54 8AF
Scotland
Director NameMrs Rachel Joanne Lane
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2010(6 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 09 March 2011)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlba Innovation Centre
Alba Campus
Livingston
West Lothian
EH54 7GA
Scotland
Director NameDr Nigel Timothy Martin
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(6 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 October 2013)
RoleMarketing
Country of ResidenceScotland
Correspondence AddressAlba Innovation Centre
Alba Campus
Livingston
West Lothian
EH54 7GA
Scotland
Secretary NameMr Stephen John Dunbar
StatusResigned
Appointed09 September 2011(7 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 June 2017)
RoleCompany Director
Correspondence Address2 Fairways Business Park
Deer Park Avenue
Livingston
West Lothian
EH54 8AF
Scotland
Director NameMr George Knox
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityScottish
StatusResigned
Appointed01 November 2013(9 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Fairways Business Park
Deer Park Avenue
Livingston
West Lothian
EH54 8AF
Scotland
Director NameMs Heather Lyn McRae
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2017(13 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 03 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 George St
Edinburgh
EH2 3ES
Scotland
Director NameMr Gerald Parton
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2017(13 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 03 October 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address93 George St
Edinburgh
EH2 3ES
Scotland

Contact

Websitesyngro.com
Email address[email protected]
Telephone0131 5641571
Telephone regionEdinburgh

Location

Registered AddressC/O Blue Square Offices Limited, 272
Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

930 at £0.1Keith Schorah
93.00%
Ordinary A
70 at £0.1Timothy Wild
7.00%
Ordinary B

Financials

Year2014
Net Worth£391,454
Cash£209,849
Current Liabilities£170,114

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return5 April 2024 (2 weeks, 1 day ago)
Next Return Due19 April 2025 (12 months from now)

Filing History

28 September 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
30 June 2023Registered 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 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
30 December 2022Unaudited abridged accounts made up to 31 December 2021 (10 pages)
12 October 2022Termination of appointment of Gerald Parton as a director on 3 October 2022 (1 page)
11 October 2022Termination of appointment of Heather Lyn Mcrae as a director on 3 October 2022 (1 page)
10 October 2022Appointment of Ms Sandy Beasley Roberts as a director on 3 October 2022 (2 pages)
10 October 2022Appointment of Mr Frank Philip Lanuto as a director on 3 October 2022 (2 pages)
10 October 2022Appointment of Mr Jay Robert Leveton as a director on 3 October 2022 (2 pages)
10 October 2022Appointment of Mr Peter John Mcelligott as a director on 3 October 2022 (2 pages)
25 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
22 November 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (74 pages)
22 November 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
19 November 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
1 July 2021Change of details for Maru Group Limited as a person with significant control on 1 July 2021 (2 pages)
18 May 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
30 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (74 pages)
30 October 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
30 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (2 pages)
15 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
7 April 2020Director's details changed for Mr Gerald Parton on 1 November 2019 (2 pages)
3 March 2020Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
3 March 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (70 pages)
3 March 2020Total exemption full accounts made up to 31 December 2018 (12 pages)
5 February 2020Compulsory strike-off action has been discontinued (1 page)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
9 August 2019Registered 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 2019Termination of appointment of Keith Schorah as a director on 31 July 2019 (1 page)
9 August 2019Termination of appointment of Timothy Alexander Wild as a director on 31 July 2019 (1 page)
5 April 2019Confirmation statement made on 5 April 2019 with updates (4 pages)
5 April 2019Change of details for Maru Group Limited as a person with significant control on 28 June 2017 (2 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
5 April 2018Confirmation statement made on 5 April 2018 with updates (4 pages)
20 March 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
4 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
16 October 2017Appointment of Ms Heather Lyn Mcrae as a director on 28 June 2017 (2 pages)
16 October 2017Appointment of Ms Heather Lyn Mcrae as a director on 28 June 2017 (2 pages)
9 October 2017Termination of appointment of Stephen John Dunbar as a secretary on 28 June 2017 (1 page)
9 October 2017Notification of Maru Group Limited as a person with significant control on 28 June 2017 (1 page)
9 October 2017Appointment of Mr Gerald Parton as a director on 28 June 2017 (2 pages)
9 October 2017Appointment of Mr Gerald Parton as a director on 28 June 2017 (2 pages)
9 October 2017Cessation of Keith Schorah as a person with significant control on 28 June 2017 (1 page)
9 October 2017Termination of appointment of George Knox as a director on 28 June 2017 (1 page)
9 October 2017Termination of appointment of George Knox as a director on 28 June 2017 (1 page)
9 October 2017Termination of appointment of Stephen John Dunbar as a secretary on 28 June 2017 (1 page)
9 October 2017Cessation of Keith Schorah as a person with significant control on 28 June 2017 (1 page)
9 October 2017Notification of Maru Group Limited as a person with significant control on 28 June 2017 (1 page)
10 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(5 pages)
3 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 September 2015Registered 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 2015Registered 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 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(5 pages)
18 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(5 pages)
18 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(5 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (9 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (9 pages)
16 June 2014Registered office address changed from Alba Innovation Centre Alba Campus Livingston West Lothian EH54 7GA on 16 June 2014 (1 page)
16 June 2014Registered office address changed from Alba Innovation Centre Alba Campus Livingston West Lothian EH54 7GA on 16 June 2014 (1 page)
15 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(5 pages)
15 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(5 pages)
15 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(5 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
22 November 2013Appointment of Mr George Knox as a director (2 pages)
22 November 2013Appointment of Mr George Knox as a director (2 pages)
11 October 2013Termination of appointment of Nigel Martin as a director (1 page)
11 October 2013Termination of appointment of Nigel Martin as a director (1 page)
17 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
17 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
8 November 2011Sub-division of shares on 28 October 2011 (5 pages)
8 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-divide shares 28/10/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(19 pages)
8 November 2011Sub-division of shares on 28 October 2011 (5 pages)
8 November 2011Statement of capital following an allotment of shares on 28 October 2011
  • GBP 93.00
(4 pages)
8 November 2011Statement of capital following an allotment of shares on 28 October 2011
  • GBP 93.00
(4 pages)
8 November 2011Statement of capital following an allotment of shares on 28 October 2011
  • GBP 100.00
(4 pages)
8 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-divide shares 28/10/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(19 pages)
8 November 2011Statement of capital following an allotment of shares on 28 October 2011
  • GBP 100.00
(4 pages)
24 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
24 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 September 2011Appointment of Mr Stephen John Dunbar as a secretary (1 page)
12 September 2011Appointment of Mr Stephen John Dunbar as a secretary (1 page)
12 September 2011Termination of appointment of Elizabeth Simms as a secretary (1 page)
12 September 2011Termination of appointment of Elizabeth Simms as a secretary (1 page)
16 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
11 May 2011Appointment of Dr Nigel Timothy Martin as a director (2 pages)
11 May 2011Appointment of Dr Nigel Timothy Martin as a director (2 pages)
10 March 2011Termination of appointment of Rachel Lane as a director (1 page)
10 March 2011Termination of appointment of Rachel Lane as a director (1 page)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 July 2010Appointment of Mrs Rachel Joanne Lane as a director (2 pages)
26 July 2010Appointment of Mrs Rachel Joanne Lane as a director (2 pages)
27 April 2010Director's details changed for Keith Schorah on 31 March 2010 (2 pages)
27 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
27 April 2010Secretary's details changed for Elizabeth Simms on 31 March 2010 (1 page)
27 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Timothy Alexander Wild on 31 March 2010 (2 pages)
27 April 2010Director's details changed for Keith Schorah on 31 March 2010 (2 pages)
27 April 2010Director's details changed for Timothy Alexander Wild on 31 March 2010 (2 pages)
27 April 2010Secretary's details changed for Elizabeth Simms on 31 March 2010 (1 page)
11 August 2009Director's change of particulars / keith schorah / 31/07/2009 (1 page)
11 August 2009Director's change of particulars / keith schorah / 31/07/2009 (1 page)
11 August 2009Secretary's change of particulars / elizabeth simms / 31/07/2009 (1 page)
11 August 2009Secretary's change of particulars / elizabeth simms / 31/07/2009 (1 page)
4 June 2009Return made up to 05/04/09; full list of members (3 pages)
4 June 2009Director's change of particulars / timothy wild / 01/04/2009 (1 page)
4 June 2009Director's change of particulars / timothy wild / 01/04/2009 (1 page)
4 June 2009Return made up to 05/04/09; full list of members (3 pages)
14 May 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 May 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
10 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
11 December 2008Director appointed timothy alexander wild (2 pages)
11 December 2008Director appointed timothy alexander wild (2 pages)
2 May 2008Return made up to 05/04/08; full list of members (3 pages)
2 May 2008Return made up to 05/04/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
11 April 2007Return made up to 05/04/07; full list of members (2 pages)
11 April 2007Return made up to 05/04/07; full list of members (2 pages)
21 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
21 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
5 March 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
5 March 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
3 November 2006Registered office changed on 03/11/06 from: flat 1F2, 8 dean terrace edinburgh midlothian EH4 1ND (1 page)
3 November 2006Registered office changed on 03/11/06 from: flat 1F2, 8 dean terrace edinburgh midlothian EH4 1ND (1 page)
17 April 2006Return made up to 05/04/06; full list of members (2 pages)
17 April 2006Return made up to 05/04/06; full list of members (2 pages)
7 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
7 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
3 May 2005Secretary's particulars changed (1 page)
3 May 2005Return made up to 05/04/05; full list of members (2 pages)
3 May 2005Secretary's particulars changed (1 page)
3 May 2005Return made up to 05/04/05; full list of members (2 pages)
5 April 2004Incorporation (27 pages)
5 April 2004Incorporation (27 pages)