Company NameSinergie Financial Solutions Limited
DirectorsAnthony William John Spain and Alexander John Dominic Easton
Company StatusLiquidation
Company NumberSC388299
CategoryPrivate Limited Company
Incorporation Date5 November 2010(13 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Anthony William John Spain
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2021(10 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 North Castle Street
Edinburgh
EH2 3BN
Scotland
Director NameMr Alexander John Dominic Easton
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2023(12 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 North Castle Street
Edinburgh
EH2 3BN
Scotland
Director NameElizabeth Ruth Betteridge
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 North Castle Street
Edinburgh
EH2 3BN
Scotland
Director NameMr Jason Allan Betteridge
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 North Castle Street
Edinburgh
EH2 3BN
Scotland
Secretary NamePeter David Tweedie
StatusResigned
Appointed05 November 2010(same day as company formation)
RoleCompany Director
Correspondence Address30 Ormidale Terrace
Edinburgh
Midlothian
EH12 6EQ
Scotland
Director NameMr Leslie James Cantlay
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2021(10 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 North Castle Street
Edinburgh
EH2 3BN
Scotland

Location

Registered Address36 North Castle Street
Edinburgh
EH2 3BN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£383,483
Cash£5
Current Liabilities£218,500

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return5 November 2023 (5 months, 3 weeks ago)
Next Return Due19 November 2024 (6 months, 3 weeks from now)

Charges

30 June 2022Delivered on: 13 July 2022
Persons entitled: Ares Management Limited Company Number: 05837428

Classification: A registered charge
Outstanding
30 June 2022Delivered on: 1 July 2022
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
23 February 2021Delivered on: 26 February 2021
Persons entitled: Ares Management Limited (Company Number: 05837428)

Classification: A registered charge
Outstanding
23 February 2021Delivered on: 24 February 2021
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding

Filing History

15 February 2021Notification of Sutherland Independent Limited as a person with significant control on 8 January 2021 (2 pages)
15 February 2021Memorandum and Articles of Association (12 pages)
12 February 2021Cessation of Elizabeth Ruth Betteridge as a person with significant control on 8 January 2021 (1 page)
12 February 2021Cessation of Jason Betteridge as a person with significant control on 8 January 2021 (1 page)
12 February 2021Appointment of Mr Leslie James Cantlay as a director on 29 January 2021 (2 pages)
12 February 2021Appointment of Mr Anthony William John Spain as a director on 29 January 2021 (2 pages)
14 January 2021Termination of appointment of Peter David Tweedie as a secretary on 8 January 2021 (1 page)
14 January 2021Termination of appointment of Elizabeth Ruth Betteridge as a director on 8 January 2021 (1 page)
9 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
19 February 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
18 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
8 November 2019Second filing of Confirmation Statement dated 05/11/2016 (11 pages)
28 February 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
14 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
14 November 2017Confirmation statement made on 5 November 2017 with updates (4 pages)
14 November 2017Confirmation statement made on 5 November 2017 with updates (4 pages)
25 October 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
25 October 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
27 July 2017Change of details for Ruth Betteridge as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Director's details changed for Ruth Betteridge on 5 November 2010 (2 pages)
27 July 2017Change of details for Ruth Betteridge as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Director's details changed for Ruth Betteridge on 5 November 2010 (2 pages)
26 January 2017Director's details changed for Jason Betteridge on 24 March 2016 (2 pages)
26 January 2017Director's details changed for Ruth Betteridge on 24 March 2011 (2 pages)
26 January 2017Director's details changed for Jason Betteridge on 24 March 2016 (2 pages)
26 January 2017Director's details changed for Ruth Betteridge on 24 March 2011 (2 pages)
1 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
1 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
11 November 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
11 November 2016Confirmation statement made on 5 November 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 5 has been replaced by a second filing using forms PSC01 on 08/11/2019
(6 pages)
5 January 2016Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(5 pages)
5 January 2016Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 5 January 2016 (1 page)
5 January 2016Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 5 January 2016 (1 page)
5 January 2016Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(5 pages)
24 August 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 August 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
4 February 2015Director's details changed for Jason Betteridge on 30 June 2013 (2 pages)
4 February 2015Director's details changed for Jason Betteridge on 30 June 2013 (2 pages)
4 February 2015Director's details changed for Ruth Betteridge on 30 June 2013 (2 pages)
4 February 2015Director's details changed for Ruth Betteridge on 30 June 2013 (2 pages)
21 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
(5 pages)
21 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
(5 pages)
21 November 2014Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 21 November 2014 (1 page)
21 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
(5 pages)
21 November 2014Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 21 November 2014 (1 page)
2 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(5 pages)
2 December 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 2 December 2013 (1 page)
2 December 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 2 December 2013 (1 page)
2 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(5 pages)
2 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(5 pages)
2 December 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 2 December 2013 (1 page)
19 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
19 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
8 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
15 November 2012Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 15 November 2012 (1 page)
15 November 2012Director's details changed for Ruth Betteridge on 5 November 2012 (3 pages)
15 November 2012Director's details changed for Jason Betteridge on 5 November 2012 (3 pages)
15 November 2012Director's details changed for Ruth Betteridge on 5 November 2012 (3 pages)
15 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
15 November 2012Director's details changed for Jason Betteridge on 5 November 2012 (3 pages)
15 November 2012Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 15 November 2012 (1 page)
15 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
15 November 2012Director's details changed for Ruth Betteridge on 5 November 2012 (3 pages)
15 November 2012Director's details changed for Jason Betteridge on 5 November 2012 (3 pages)
15 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
2 August 2012Registered office address changed from 15 Rutland Street Edinburgh Midlothian EH1 2AE on 2 August 2012 (2 pages)
2 August 2012Registered office address changed from 15 Rutland Street Edinburgh Midlothian EH1 2AE on 2 August 2012 (2 pages)
2 August 2012Registered office address changed from 15 Rutland Street Edinburgh Midlothian EH1 2AE on 2 August 2012 (2 pages)
5 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
5 April 2012Previous accounting period shortened from 30 November 2011 to 30 June 2011 (3 pages)
5 April 2012Previous accounting period shortened from 30 November 2011 to 30 June 2011 (3 pages)
5 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
14 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
5 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
5 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)