Company NameSynergy Civil Engineering Limited
DirectorMark David Duncan
Company StatusActive
Company NumberSC288879
CategoryPrivate Limited Company
Incorporation Date15 August 2005(18 years, 7 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Mark David Duncan
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(13 years, 7 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStudio 2006, Abbey Mill Business Centre Mile End M
12 Seedhill Road
Paisley
PA1 1JS
Scotland
Director NameMr Richard Alexander
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2005(same day as company formation)
RoleConstruction Director
Country of ResidenceScotland
Correspondence Address25 Smeaton Drive
Bishopbriggs
Glasgow
G64 3BF
Scotland
Director NameMr Kenneth Alexander Thomas Campbell
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2005(same day as company formation)
RoleConstruction Director
Country of ResidenceScotland
Correspondence Address1 Skimmers Hill
Milton Of Campsie
East Dumbartonshire
Lanarkshire
G66 8JB
Scotland
Secretary NameMr Kenneth Alexander Thomas Campbell
NationalityBritish
StatusResigned
Appointed15 August 2005(same day as company formation)
RoleConstruction Director
Country of ResidenceScotland
Correspondence Address1 Skimmers Hill
Milton Of Campsie
East Dumbartonshire
Lanarkshire
G66 8JB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed15 August 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 August 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitesynergycivils.com
Telephone01475 807166
Telephone regionGreenock

Location

Registered AddressStudio 2006, Abbey Mill Business Centre Mile End Mill
12 Seedhill Road
Paisley
PA1 1JS
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston

Shareholders

5k at £1Kenneth Campbell
50.00%
Ordinary
5k at £1Richard Alexander
50.00%
Ordinary

Financials

Year2014
Turnover£11,644,791
Gross Profit£1,237,028
Net Worth£957,239
Cash£3,902
Current Liabilities£1,317,117

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 August 2023 (7 months, 2 weeks ago)
Next Return Due29 August 2024 (5 months from now)

Charges

17 January 2018Delivered on: 18 January 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
12 January 2006Delivered on: 18 January 2006
Satisfied on: 15 July 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

16 August 2023Director's details changed for Mr Mark David Duncan on 1 June 2023 (2 pages)
16 August 2023Confirmation statement made on 15 August 2023 with updates (4 pages)
12 June 2023Full accounts made up to 31 December 2022 (24 pages)
6 October 2022Full accounts made up to 31 December 2021 (25 pages)
15 August 2022Confirmation statement made on 15 August 2022 with updates (4 pages)
18 November 2021Change of details for Synergy Holdings (Scotland) Limited as a person with significant control on 18 November 2021 (2 pages)
20 September 2021Confirmation statement made on 15 August 2021 with updates (4 pages)
12 August 2021Full accounts made up to 31 December 2020 (33 pages)
2 March 2021Cessation of Richard Alexander as a person with significant control on 1 March 2021 (1 page)
2 March 2021Termination of appointment of Kenneth Alexander Thomas Campbell as a secretary on 1 March 2021 (1 page)
2 March 2021Termination of appointment of Kenneth Alexander Thomas Campbell as a director on 1 March 2021 (1 page)
2 March 2021Cessation of Kenneth Alexander Thomas Campbell as a person with significant control on 1 March 2021 (1 page)
2 March 2021Termination of appointment of Richard Alexander as a director on 1 March 2021 (1 page)
2 March 2021Notification of Synergy Holdings (Scotland) Limited as a person with significant control on 1 March 2021 (2 pages)
10 December 2020Full accounts made up to 31 December 2019 (30 pages)
4 November 2020Registered office address changed from C/O C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew PA4 8WF to Studio 2006, Abbey Mill Business Centre Mile End Mill 12 Seedhill Road Paisley PA1 1JS on 4 November 2020 (1 page)
16 September 2020Confirmation statement made on 15 August 2020 with updates (4 pages)
15 January 2020Memorandum and Articles of Association (12 pages)
19 September 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
5 September 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
4 September 2019Appointment of Mr Mark Duncan as a director on 1 April 2019 (2 pages)
29 July 2019Full accounts made up to 31 December 2018 (25 pages)
4 October 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
12 September 2018Full accounts made up to 31 December 2017 (24 pages)
18 January 2018Registration of charge SC2888790002, created on 17 January 2018 (5 pages)
18 January 2018Registration of charge SC2888790002, created on 17 January 2018 (5 pages)
6 September 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
30 August 2017Full accounts made up to 31 December 2016 (23 pages)
30 August 2017Full accounts made up to 31 December 2016 (23 pages)
12 October 2016Full accounts made up to 31 December 2015 (24 pages)
12 October 2016Full accounts made up to 31 December 2015 (24 pages)
6 September 2016Confirmation statement made on 15 August 2016 with updates (7 pages)
6 September 2016Confirmation statement made on 15 August 2016 with updates (7 pages)
5 October 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 10,000
(5 pages)
5 October 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 10,000
(5 pages)
30 September 2015Full accounts made up to 31 December 2014 (20 pages)
30 September 2015Full accounts made up to 31 December 2014 (20 pages)
22 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 10,000
(5 pages)
22 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 10,000
(5 pages)
5 September 2014Full accounts made up to 31 December 2013 (20 pages)
5 September 2014Full accounts made up to 31 December 2013 (20 pages)
15 July 2014Satisfaction of charge 1 in full (1 page)
15 July 2014Satisfaction of charge 1 in full (1 page)
3 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 10,000
(5 pages)
3 September 2013Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 3 September 2013 (1 page)
3 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 10,000
(5 pages)
3 September 2013Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 3 September 2013 (1 page)
3 September 2013Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 3 September 2013 (1 page)
2 July 2013Full accounts made up to 31 December 2012 (18 pages)
2 July 2013Full accounts made up to 31 December 2012 (18 pages)
27 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
27 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
11 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (9 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (9 pages)
22 September 2011Director's details changed for Richard Alexander on 15 August 2011 (2 pages)
22 September 2011Director's details changed for Kenneth Campbell on 15 August 2011 (2 pages)
22 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
22 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
22 September 2011Director's details changed for Richard Alexander on 15 August 2011 (2 pages)
22 September 2011Director's details changed for Kenneth Campbell on 15 August 2011 (2 pages)
7 September 2011Registered office address changed from 7 Glasgow Road Paisley Renfrewshire PA1 3QS on 7 September 2011 (1 page)
7 September 2011Registered office address changed from 7 Glasgow Road Paisley Renfrewshire PA1 3QS on 7 September 2011 (1 page)
7 September 2011Registered office address changed from 7 Glasgow Road Paisley Renfrewshire PA1 3QS on 7 September 2011 (1 page)
26 November 2010Annual return made up to 15 August 2010 (14 pages)
26 November 2010Annual return made up to 15 August 2010 (14 pages)
19 August 2010Accounts for a small company made up to 31 December 2009 (9 pages)
19 August 2010Accounts for a small company made up to 31 December 2009 (9 pages)
10 October 2009Annual return made up to 15 August 2009 with a full list of shareholders (5 pages)
10 October 2009Annual return made up to 15 August 2009 with a full list of shareholders (5 pages)
8 October 2009Accounts for a small company made up to 31 December 2008 (8 pages)
8 October 2009Accounts for a small company made up to 31 December 2008 (8 pages)
19 September 2008Return made up to 15/08/08; full list of members (7 pages)
19 September 2008Return made up to 15/08/08; full list of members (7 pages)
30 July 2008Accounts for a small company made up to 31 December 2007 (8 pages)
30 July 2008Accounts for a small company made up to 31 December 2007 (8 pages)
14 September 2007Return made up to 15/08/07; full list of members (7 pages)
14 September 2007Return made up to 15/08/07; full list of members (7 pages)
14 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
14 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
21 March 2007Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
21 March 2007Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
15 September 2006Return made up to 15/08/06; full list of members (7 pages)
15 September 2006Return made up to 15/08/06; full list of members (7 pages)
4 July 2006Ad 27/06/06--------- £ si 159998@1=159998 £ ic 2/160000 (2 pages)
4 July 2006Nc inc already adjusted 27/06/06 (1 page)
4 July 2006Nc inc already adjusted 27/06/06 (1 page)
4 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 July 2006Ad 27/06/06--------- £ si 159998@1=159998 £ ic 2/160000 (2 pages)
4 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
18 January 2006Partic of mort/charge * (3 pages)
18 January 2006Partic of mort/charge * (3 pages)
6 September 2005New secretary appointed;new director appointed (2 pages)
6 September 2005Registered office changed on 06/09/05 from: sherwood house 7 glasgow road paisley PA1 3QS (1 page)
6 September 2005New director appointed (2 pages)
6 September 2005Registered office changed on 06/09/05 from: sherwood house 7 glasgow road paisley PA1 3QS (1 page)
6 September 2005New director appointed (2 pages)
6 September 2005New secretary appointed;new director appointed (2 pages)
17 August 2005Secretary resigned (1 page)
17 August 2005Director resigned (1 page)
17 August 2005Secretary resigned (1 page)
17 August 2005Director resigned (1 page)
15 August 2005Incorporation (16 pages)
15 August 2005Incorporation (16 pages)