Company NameSynergie Environ Limited
Company StatusActive
Company NumberSC370321
CategoryPrivate Limited Company
Incorporation Date18 December 2009(14 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMs Sheryl Ann Christie
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2021(11 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameMr Simon Rio
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2021(11 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameMr John Mullen
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2023(13 years, 4 months after company formation)
Appointment Duration1 year
RoleManaging Director
Country of ResidenceScotland
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameMs Abigail Sarah Draper
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2023(13 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks
RoleFinance Director
Country of ResidenceEngland
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameMr Robert Allan Joyce
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2023(13 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks
RoleAccountant
Country of ResidenceEngland
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameMr Thomas James Wharton Rowe
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2023(13 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameMr Alasdair Alan Ryder
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2023(13 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameMr Gary Donald Young
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2023(13 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCivil And Building Engineer
Country of ResidenceEngland
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Secretary NameSally Evans
StatusCurrent
Appointed14 July 2023(13 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameMrs Marina Fraser
Date of BirthJuly 1969 (Born 54 years ago)
NationalityScottish
StatusResigned
Appointed18 December 2009(same day as company formation)
RoleMarketing Consultant
Country of ResidenceScotland
Correspondence Address1.1 Queens House 19 St Vincent Place
Glasgow
G1 2DT
Scotland
Director NameMr Uisdean Tomas Fraser
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1.1 Queens House 19 St Vincent Place
Glasgow
G1 2DT
Scotland
Director NameMr David Fraser
Date of BirthJuly 1991 (Born 32 years ago)
NationalityScottish
StatusResigned
Appointed22 November 2017(7 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 May 2021)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address1.1 Queens House 19 St Vincent Place
Glasgow
G1 2DT
Scotland
Director NameMr Liam O'Neil
Date of BirthOctober 1984 (Born 39 years ago)
NationalityScottish
StatusResigned
Appointed21 May 2021(11 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 October 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland

Contact

Websitesynergie-environ.co.uk
Email address[email protected]
Telephone0141 2630020
Telephone regionGlasgow

Location

Registered Address65 Sussex Street
Glasgow
G41 1DX
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Uisdean Fraser & Marina Fraser
100.00%
Ordinary

Financials

Year2014
Net Worth£28,067
Cash£100,461
Current Liabilities£97,364

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return22 December 2023 (4 months, 1 week ago)
Next Return Due5 January 2025 (8 months from now)

Filing History

21 November 2023Registration of charge SC3703210002, created on 10 November 2023 (21 pages)
20 November 2023Particulars of variation of rights attached to shares (2 pages)
20 November 2023Change of share class name or designation (2 pages)
16 November 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
16 November 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
15 November 2023Registration of charge SC3703210001, created on 10 November 2023 (26 pages)
14 November 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
14 November 2023Memorandum and Articles of Association (13 pages)
6 October 2023Termination of appointment of Liam O'neil as a director on 6 October 2023 (1 page)
31 August 2023Accounts for a small company made up to 31 March 2022 (16 pages)
8 August 2023Appointment of Mr Robert Allan Joyce as a director on 14 July 2023 (2 pages)
2 August 2023Appointment of Mr Thomas James Wharton Rowe as a director on 14 July 2023 (2 pages)
2 August 2023Appointment of Mr Gary Donald Young as a director on 14 July 2023 (2 pages)
2 August 2023Appointment of Sally Evans as a secretary on 14 July 2023 (2 pages)
2 August 2023Appointment of Alasdair Alan Ryder as a director on 14 July 2023 (2 pages)
2 August 2023Registered office address changed from 1.1 Queens House 19 st Vincent Place Glasgow G1 2DT Scotland to 65 Sussex Street Glasgow G41 1DX on 2 August 2023 (1 page)
2 August 2023Appointment of Ms Abigail Sarah Draper as a director on 14 July 2023 (2 pages)
28 June 2023Second filing of Confirmation Statement dated 16 December 2017 (3 pages)
28 June 2023Second filing of Confirmation Statement dated 16 December 2021 (3 pages)
28 June 2023Second filing of Confirmation Statement dated 16 December 2018 (3 pages)
6 June 2023Termination of appointment of Uisdean Tomas Fraser as a director on 30 April 2023 (1 page)
6 June 2023Appointment of Mr John Mullen as a director on 30 April 2023 (2 pages)
21 December 2022Confirmation statement made on 16 December 2022 with updates (4 pages)
31 December 2021Confirmation statement made on 16 December 2021 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 28/06/2023
(5 pages)
18 June 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
10 June 2021Memorandum and Articles of Association (30 pages)
10 June 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 May 2021Appointment of Mr Simon Rio as a director on 21 May 2021 (2 pages)
28 May 2021Appointment of Ms Sheryl Ann Christie as a director on 21 May 2021 (2 pages)
28 May 2021Notification of Pd & Ms Energy (Aberdeen) Limited as a person with significant control on 21 May 2021 (2 pages)
28 May 2021Appointment of Mr Liam O'neil as a director on 21 May 2021 (2 pages)
28 May 2021Cessation of Uisdean Tomas Fraser as a person with significant control on 21 May 2021 (1 page)
28 May 2021Cessation of Marina Fraser as a person with significant control on 21 May 2021 (1 page)
24 May 2021Termination of appointment of David Fraser as a director on 21 May 2021 (1 page)
24 May 2021Termination of appointment of Marina Fraser as a director on 21 May 2021 (1 page)
20 May 2021Second filing of Confirmation Statement dated 16 December 2016 (18 pages)
21 April 2021Director's details changed for Marina Fraser on 20 April 2021 (2 pages)
21 April 2021Director's details changed for Mr Uisdean Tomas Fraser on 20 April 2021 (2 pages)
21 April 2021Change of details for Mrs Marina Fraser as a person with significant control on 20 April 2021 (2 pages)
21 April 2021Change of details for Mr Uisdean Tomas Fraser as a person with significant control on 20 April 2021 (2 pages)
21 April 2021Director's details changed for Mr David Fraser on 20 April 2021 (2 pages)
4 January 2021Confirmation statement made on 16 December 2020 with updates (4 pages)
5 May 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
16 December 2019Confirmation statement made on 16 December 2019 with updates (4 pages)
17 December 2018Confirmation statement made on 16 December 2018 with updates (5 pages)
17 December 2018Confirmation statement made on 16 December 2018 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 28/06/2023
(5 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
19 December 2017Confirmation statement made on 16 December 2017 with updates (5 pages)
19 December 2017Confirmation statement made on 16 December 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 28/06/2023
(5 pages)
19 December 2017Confirmation statement made on 16 December 2017 with updates (5 pages)
22 November 2017Appointment of Mr David Fraser as a director on 22 November 2017 (2 pages)
22 November 2017Appointment of Mr David Fraser as a director on 22 November 2017 (2 pages)
20 November 2017Change of share class name or designation (2 pages)
20 November 2017Change of share class name or designation (2 pages)
26 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
26 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
24 October 2017Change of details for Mr Uisdean Tomas Fraser as a person with significant control on 21 October 2017 (2 pages)
24 October 2017Change of details for Mrs Marina Fraser as a person with significant control on 21 October 2017 (2 pages)
24 October 2017Director's details changed for Marina Fraser on 21 October 2017 (2 pages)
24 October 2017Director's details changed for Mr Uisdean Tomas Fraser on 21 October 2017 (2 pages)
24 October 2017Director's details changed for Mr Uisdean Tomas Fraser on 21 October 2017 (2 pages)
24 October 2017Change of details for Mrs Marina Fraser as a person with significant control on 21 October 2017 (2 pages)
24 October 2017Change of details for Mr Uisdean Tomas Fraser as a person with significant control on 21 October 2017 (2 pages)
24 October 2017Director's details changed for Marina Fraser on 21 October 2017 (2 pages)
19 December 2016Confirmation statement made on 16 December 2016 with updates (7 pages)
19 December 2016Confirmation statement made on 16 December 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 20/05/2021
(7 pages)
19 December 2016Confirmation statement made on 16 December 2016 with updates (7 pages)
16 December 2016Statement of capital following an allotment of shares on 1 November 2016
  • GBP 100
(3 pages)
16 December 2016Statement of capital following an allotment of shares on 1 November 2016
  • GBP 100
(3 pages)
16 December 2016Statement of capital following an allotment of shares on 1 November 2016
  • GBP 100
(3 pages)
16 December 2016Statement of capital following an allotment of shares on 1 November 2016
  • GBP 100
(3 pages)
16 December 2016Statement of capital following an allotment of shares on 1 November 2016
  • GBP 100
(3 pages)
16 December 2016Statement of capital following an allotment of shares on 1 November 2016
  • GBP 100
(3 pages)
28 April 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 April 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 April 2016Director's details changed for Mr Uisdean Tomas Fraser on 12 April 2016 (2 pages)
12 April 2016Director's details changed for Mr Uisdean Tomas Fraser on 12 April 2016 (2 pages)
12 April 2016Director's details changed for Marina Fraser on 12 April 2016 (2 pages)
12 April 2016Director's details changed for Marina Fraser on 12 April 2016 (2 pages)
5 February 2016Registered office address changed from 1.1 Queens House 19 st Vincent Street Glasgow G1 2DT to 1.1 Queens House 19 st Vincent Place Glasgow G1 2DT on 5 February 2016 (1 page)
5 February 2016Registered office address changed from 1.1 Queens House 19 st Vincent Street Glasgow G1 2DT to 1.1 Queens House 19 st Vincent Place Glasgow G1 2DT on 5 February 2016 (1 page)
21 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(4 pages)
21 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(4 pages)
12 November 2015Registered office address changed from Trinity House 31 Lynedoch Street Glasgow G3 6AA to 1.1 Queens House 19 st Vincent Street Glasgow G1 2DT on 12 November 2015 (1 page)
12 November 2015Registered office address changed from Trinity House 31 Lynedoch Street Glasgow G3 6AA to 1.1 Queens House 19 st Vincent Street Glasgow G1 2DT on 12 November 2015 (1 page)
9 November 2015Director's details changed for Mr Uisdean Tomas Fraser on 24 March 2015 (2 pages)
9 November 2015Director's details changed for Mr Uisdean Tomas Fraser on 24 March 2015 (2 pages)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(4 pages)
17 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(4 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 January 2014Registered office address changed from 151 West George Street Glasgow Lanarkshire G2 2JJ on 20 January 2014 (1 page)
20 January 2014Registered office address changed from 151 West George Street Glasgow Lanarkshire G2 2JJ on 20 January 2014 (1 page)
20 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(4 pages)
20 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(4 pages)
22 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
14 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
16 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
24 June 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
24 June 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
24 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
20 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
17 November 2010Director's details changed for Marina Fraser on 17 November 2010 (2 pages)
17 November 2010Director's details changed for Marina Fraser on 17 November 2010 (2 pages)
17 November 2010Director's details changed for Mr Uisdean Tomas Fraser on 17 November 2010 (2 pages)
17 November 2010Director's details changed for Mr Uisdean Tomas Fraser on 17 November 2010 (2 pages)
17 November 2010Director's details changed for Mr Uisdean Tomas Fraser on 17 November 2010 (2 pages)
17 November 2010Director's details changed for Mr Uisdean Tomas Fraser on 17 November 2010 (2 pages)
10 March 2010Registered office address changed from Milton of Leys 60 Redwood Avenue Inverness IV2 6HA Scotland on 10 March 2010 (1 page)
10 March 2010Registered office address changed from Milton of Leys 60 Redwood Avenue Inverness IV2 6HA Scotland on 10 March 2010 (1 page)
18 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
18 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)