Company NameSynergetic Property Limited
Company StatusDissolved
Company NumberSC380871
CategoryPrivate Limited Company
Incorporation Date23 June 2010(13 years, 10 months ago)
Dissolution Date24 August 2021 (2 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Director

Director NameMr Ross James Dougan
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2010(same day as company formation)
RoleProperty
Country of ResidenceScotland
Correspondence Address9 Glasgow Road
Paisley
PA1 3QS
Scotland

Contact

Websitesynergypropertyservices.co.uk
Telephone0800 4584127
Telephone regionFreephone

Location

Registered Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Ross James Dougan
100.00%
Ordinary

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Charges

12 January 2017Delivered on: 30 January 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

24 August 2021Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2021Compulsory strike-off action has been suspended (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
24 March 2021Director's details changed for Mr Ross James Dougan on 23 March 2021 (2 pages)
24 March 2021Change of details for Mr Ross James Dougan as a person with significant control on 23 March 2021 (2 pages)
16 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
16 July 2020Director's details changed for Mr Ross James Dougan on 20 April 2020 (2 pages)
16 July 2020Change of details for Mr Ross James Dougan as a person with significant control on 20 April 2020 (2 pages)
20 March 2020Previous accounting period shortened from 30 June 2019 to 31 May 2019 (1 page)
30 November 2019Compulsory strike-off action has been discontinued (1 page)
29 November 2019Micro company accounts made up to 30 June 2018 (5 pages)
9 November 2019Compulsory strike-off action has been suspended (1 page)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
8 July 2019Notification of Ross James Dougan as a person with significant control on 7 July 2019 (2 pages)
8 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
21 June 2019Registered office address changed from 16a, Craigton Lodge Cemetery Road Glasgow G52 1SJ Scotland to 9 Glasgow Road Paisley PA1 3QS on 21 June 2019 (1 page)
1 June 2019Compulsory strike-off action has been discontinued (1 page)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
2 August 2018Micro company accounts made up to 30 June 2017 (5 pages)
11 July 2018Compulsory strike-off action has been discontinued (1 page)
10 July 2018First Gazette notice for compulsory strike-off (1 page)
7 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
7 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
3 May 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
3 May 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
30 January 2017Registration of charge SC3808710001, created on 12 January 2017 (8 pages)
30 January 2017Registration of charge SC3808710001, created on 12 January 2017 (8 pages)
9 November 2016Compulsory strike-off action has been discontinued (1 page)
9 November 2016Compulsory strike-off action has been discontinued (1 page)
8 November 2016Registered office address changed from 4 Christian Watt Place Fraserburgh Aberdeenshire AB43 9TJ to 16a, Craigton Lodge Cemetery Road Glasgow G52 1SJ on 8 November 2016 (1 page)
8 November 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-11-08
  • GBP 100
(6 pages)
8 November 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-11-08
  • GBP 100
(6 pages)
8 November 2016Registered office address changed from 4 Christian Watt Place Fraserburgh Aberdeenshire AB43 9TJ to 16a, Craigton Lodge Cemetery Road Glasgow G52 1SJ on 8 November 2016 (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
17 May 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
17 May 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
2 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(3 pages)
2 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(3 pages)
5 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
5 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
8 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(3 pages)
8 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(3 pages)
15 April 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
15 April 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
18 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (3 pages)
18 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (3 pages)
24 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
24 July 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
24 July 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
24 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
29 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
19 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
19 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
23 June 2010Incorporation (21 pages)
23 June 2010Incorporation (21 pages)