Glasgow
G41 1DX
Scotland
Director Name | Mr Simon Rio |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2021(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Director Name | Mr John Mullen |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2023(13 years, 4 months after company formation) |
Appointment Duration | 1 year |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Director Name | Ms Abigail Sarah Draper |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2023(13 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Director Name | Mr Robert Allan Joyce |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2023(13 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Director Name | Mr Thomas James Wharton Rowe |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2023(13 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Director Name | Mr Alasdair Alan Ryder |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2023(13 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Director Name | Mr Gary Donald Young |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2023(13 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Civil And Building Engineer |
Country of Residence | England |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Secretary Name | Sally Evans |
---|---|
Status | Current |
Appointed | 14 July 2023(13 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Company Director |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Director Name | Mrs Marina Fraser |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 18 December 2009(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | Scotland |
Correspondence Address | 1.1 Queens House 19 St Vincent Place Glasgow G1 2DT Scotland |
Director Name | Mr Uisdean Tomas Fraser |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1.1 Queens House 19 St Vincent Place Glasgow G1 2DT Scotland |
Director Name | Mr David Fraser |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 22 November 2017(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 May 2021) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 1.1 Queens House 19 St Vincent Place Glasgow G1 2DT Scotland |
Director Name | Mr Liam O'Neil |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 21 May 2021(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 October 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Website | synergie-environ.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 2630020 |
Telephone region | Glasgow |
Registered Address | 65 Sussex Street Glasgow G41 1DX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Uisdean Fraser & Marina Fraser 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £28,067 |
Cash | £100,461 |
Current Liabilities | £97,364 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 22 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 5 January 2025 (8 months from now) |
21 November 2023 | Registration of charge SC3703210002, created on 10 November 2023 (21 pages) |
---|---|
20 November 2023 | Particulars of variation of rights attached to shares (2 pages) |
20 November 2023 | Change of share class name or designation (2 pages) |
16 November 2023 | Resolutions
|
16 November 2023 | Resolutions
|
15 November 2023 | Registration of charge SC3703210001, created on 10 November 2023 (26 pages) |
14 November 2023 | Resolutions
|
14 November 2023 | Memorandum and Articles of Association (13 pages) |
6 October 2023 | Termination of appointment of Liam O'neil as a director on 6 October 2023 (1 page) |
31 August 2023 | Accounts for a small company made up to 31 March 2022 (16 pages) |
8 August 2023 | Appointment of Mr Robert Allan Joyce as a director on 14 July 2023 (2 pages) |
2 August 2023 | Appointment of Mr Thomas James Wharton Rowe as a director on 14 July 2023 (2 pages) |
2 August 2023 | Appointment of Mr Gary Donald Young as a director on 14 July 2023 (2 pages) |
2 August 2023 | Appointment of Sally Evans as a secretary on 14 July 2023 (2 pages) |
2 August 2023 | Appointment of Alasdair Alan Ryder as a director on 14 July 2023 (2 pages) |
2 August 2023 | Registered 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 2023 | Appointment of Ms Abigail Sarah Draper as a director on 14 July 2023 (2 pages) |
28 June 2023 | Second filing of Confirmation Statement dated 16 December 2017 (3 pages) |
28 June 2023 | Second filing of Confirmation Statement dated 16 December 2021 (3 pages) |
28 June 2023 | Second filing of Confirmation Statement dated 16 December 2018 (3 pages) |
6 June 2023 | Termination of appointment of Uisdean Tomas Fraser as a director on 30 April 2023 (1 page) |
6 June 2023 | Appointment of Mr John Mullen as a director on 30 April 2023 (2 pages) |
21 December 2022 | Confirmation statement made on 16 December 2022 with updates (4 pages) |
31 December 2021 | Confirmation statement made on 16 December 2021 with updates
|
18 June 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
10 June 2021 | Memorandum and Articles of Association (30 pages) |
10 June 2021 | Resolutions
|
28 May 2021 | Appointment of Mr Simon Rio as a director on 21 May 2021 (2 pages) |
28 May 2021 | Appointment of Ms Sheryl Ann Christie as a director on 21 May 2021 (2 pages) |
28 May 2021 | Notification of Pd & Ms Energy (Aberdeen) Limited as a person with significant control on 21 May 2021 (2 pages) |
28 May 2021 | Appointment of Mr Liam O'neil as a director on 21 May 2021 (2 pages) |
28 May 2021 | Cessation of Uisdean Tomas Fraser as a person with significant control on 21 May 2021 (1 page) |
28 May 2021 | Cessation of Marina Fraser as a person with significant control on 21 May 2021 (1 page) |
24 May 2021 | Termination of appointment of David Fraser as a director on 21 May 2021 (1 page) |
24 May 2021 | Termination of appointment of Marina Fraser as a director on 21 May 2021 (1 page) |
20 May 2021 | Second filing of Confirmation Statement dated 16 December 2016 (18 pages) |
21 April 2021 | Director's details changed for Marina Fraser on 20 April 2021 (2 pages) |
21 April 2021 | Director's details changed for Mr Uisdean Tomas Fraser on 20 April 2021 (2 pages) |
21 April 2021 | Change of details for Mrs Marina Fraser as a person with significant control on 20 April 2021 (2 pages) |
21 April 2021 | Change of details for Mr Uisdean Tomas Fraser as a person with significant control on 20 April 2021 (2 pages) |
21 April 2021 | Director's details changed for Mr David Fraser on 20 April 2021 (2 pages) |
4 January 2021 | Confirmation statement made on 16 December 2020 with updates (4 pages) |
5 May 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
16 December 2019 | Confirmation statement made on 16 December 2019 with updates (4 pages) |
17 December 2018 | Confirmation statement made on 16 December 2018 with updates (5 pages) |
17 December 2018 | Confirmation statement made on 16 December 2018 with updates
|
5 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
19 December 2017 | Confirmation statement made on 16 December 2017 with updates (5 pages) |
19 December 2017 | Confirmation statement made on 16 December 2017 with updates
|
19 December 2017 | Confirmation statement made on 16 December 2017 with updates (5 pages) |
22 November 2017 | Appointment of Mr David Fraser as a director on 22 November 2017 (2 pages) |
22 November 2017 | Appointment of Mr David Fraser as a director on 22 November 2017 (2 pages) |
20 November 2017 | Change of share class name or designation (2 pages) |
20 November 2017 | Change of share class name or designation (2 pages) |
26 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
26 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
24 October 2017 | Change of details for Mr Uisdean Tomas Fraser as a person with significant control on 21 October 2017 (2 pages) |
24 October 2017 | Change of details for Mrs Marina Fraser as a person with significant control on 21 October 2017 (2 pages) |
24 October 2017 | Director's details changed for Marina Fraser on 21 October 2017 (2 pages) |
24 October 2017 | Director's details changed for Mr Uisdean Tomas Fraser on 21 October 2017 (2 pages) |
24 October 2017 | Director's details changed for Mr Uisdean Tomas Fraser on 21 October 2017 (2 pages) |
24 October 2017 | Change of details for Mrs Marina Fraser as a person with significant control on 21 October 2017 (2 pages) |
24 October 2017 | Change of details for Mr Uisdean Tomas Fraser as a person with significant control on 21 October 2017 (2 pages) |
24 October 2017 | Director's details changed for Marina Fraser on 21 October 2017 (2 pages) |
19 December 2016 | Confirmation statement made on 16 December 2016 with updates (7 pages) |
19 December 2016 | Confirmation statement made on 16 December 2016 with updates
|
19 December 2016 | Confirmation statement made on 16 December 2016 with updates (7 pages) |
16 December 2016 | Statement of capital following an allotment of shares on 1 November 2016
|
16 December 2016 | Statement of capital following an allotment of shares on 1 November 2016
|
16 December 2016 | Statement of capital following an allotment of shares on 1 November 2016
|
16 December 2016 | Statement of capital following an allotment of shares on 1 November 2016
|
16 December 2016 | Statement of capital following an allotment of shares on 1 November 2016
|
16 December 2016 | Statement of capital following an allotment of shares on 1 November 2016
|
28 April 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 April 2016 | Director's details changed for Mr Uisdean Tomas Fraser on 12 April 2016 (2 pages) |
12 April 2016 | Director's details changed for Mr Uisdean Tomas Fraser on 12 April 2016 (2 pages) |
12 April 2016 | Director's details changed for Marina Fraser on 12 April 2016 (2 pages) |
12 April 2016 | Director's details changed for Marina Fraser on 12 April 2016 (2 pages) |
5 February 2016 | Registered 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 2016 | Registered 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 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
12 November 2015 | Registered 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 2015 | Registered 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 2015 | Director's details changed for Mr Uisdean Tomas Fraser on 24 March 2015 (2 pages) |
9 November 2015 | Director's details changed for Mr Uisdean Tomas Fraser on 24 March 2015 (2 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 January 2014 | Registered office address changed from 151 West George Street Glasgow Lanarkshire G2 2JJ on 20 January 2014 (1 page) |
20 January 2014 | Registered office address changed from 151 West George Street Glasgow Lanarkshire G2 2JJ on 20 January 2014 (1 page) |
20 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
22 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
16 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
24 June 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
24 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
20 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Director's details changed for Marina Fraser on 17 November 2010 (2 pages) |
17 November 2010 | Director's details changed for Marina Fraser on 17 November 2010 (2 pages) |
17 November 2010 | Director's details changed for Mr Uisdean Tomas Fraser on 17 November 2010 (2 pages) |
17 November 2010 | Director's details changed for Mr Uisdean Tomas Fraser on 17 November 2010 (2 pages) |
17 November 2010 | Director's details changed for Mr Uisdean Tomas Fraser on 17 November 2010 (2 pages) |
17 November 2010 | Director's details changed for Mr Uisdean Tomas Fraser on 17 November 2010 (2 pages) |
10 March 2010 | Registered office address changed from Milton of Leys 60 Redwood Avenue Inverness IV2 6HA Scotland on 10 March 2010 (1 page) |
10 March 2010 | Registered office address changed from Milton of Leys 60 Redwood Avenue Inverness IV2 6HA Scotland on 10 March 2010 (1 page) |
18 December 2009 | Incorporation
|
18 December 2009 | Incorporation
|