Company NameSynetiq Greenparts Data Systems Limited
Company StatusDissolved
Company NumberSC423321
CategoryPrivate Limited Company
Incorporation Date3 May 2012(11 years, 11 months ago)
Dissolution Date20 June 2023 (10 months ago)
Previous NameGreen Parts Data Systems Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Hamish Edward Thomson Irvine
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2012(same day as company formation)
RoleVehicle Salvage
Country of ResidenceScotland
Correspondence AddressScb Vehicle Dismantlers Claylands
Newbridge
Midlothian
EH28 8LZ
Scotland
Director NameMr Richard Martin
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2012(same day as company formation)
RoleVehicle Salvage
Country of ResidenceUnited Kingdom
Correspondence AddressDoncatser Motor Spares Ltd. Bentley Moor Lane
Adwick-Le-Street
Doncaster
South Yorkshire
DN6 7BD
Director NameMr Allen William Frederick Prebble
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2012(same day as company formation)
RoleVehicle Salvage
Country of ResidenceEngland
Correspondence AddressSilverlake Garage Row Ash, Botley Road
Shedfield
Southampton
SO32 2HL
Secretary NameMr Hugh Alexander Leslie
StatusClosed
Appointed03 May 2012(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Synetiq Ltd Balmore Road
Kirkintilloch
Glasgow
G64 4AB
Scotland
Director NameMr Darren James Combellack
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2014(2 years after company formation)
Appointment Duration9 years, 1 month (closed 20 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Mayfield Close
Bodmin
Cornwall
PL31 2HD
Director NameMr Giles Alistair Hay
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2012(same day as company formation)
RoleVehicle Salvage
Country of ResidenceScotland
Correspondence AddressD A Autoparts Ltd. St. Marys Industrial Estate
Dumfries
DG1 1NA
Scotland
Director NameMr Ian Maurice Hill
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2012(same day as company formation)
RoleVehicle Salvage
Country of ResidenceUnited Kingdom
Correspondence AddressHills Salvage & Recycling Ltd. Gerrard Place
East Gillibrands
Skelmersdale
Lancashire
WN8 9SU
Director NameMr Sylvester Christopher Patrick McDonagh
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed03 May 2012(same day as company formation)
RoleVehicle Salvage
Country of ResidenceUnited Kingdom
Correspondence AddressAsm Auto Recycling Ltd. Menlo Business Park
Rycote Lane
Thame
Oxfordshire
OX9 2JB
Director NameMr David John Harcourt
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2012(same day as company formation)
RoleIT
Country of ResidenceScotland
Correspondence AddressC/O Synetiq Ltd Balmore Road
Kirkintilloch
Glasgow
G64 4AB
Scotland
Director NameMr John Anthony Schofield
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(4 months after company formation)
Appointment Duration1 month, 1 week (resigned 11 October 2012)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence AddressCar Transplants Ltd Wharton Industrial Estate
Wharton Road
Winsford
Cheshire
CW7 3BQ
Director NameMr Richard Allison Stewart
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(4 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2014)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence AddressD A Autoparts Ltd St. Marys Industrial Estate
Dumfries
DG1 1NA
Scotland
Director NameMr Jason Sidney Cross
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(1 year, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 28 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Noden Drive
Lea
Ross-On-Wye
Herefordshire
HR9 7NB
Wales

Contact

Websitegreenpartsdatasystems.co.uk

Location

Registered AddressC/O Synetiq Ltd Balmore Road
Kirkintilloch
Glasgow
G64 4AB
Scotland
ConstituencyEast Dunbartonshire
WardBishopbriggs North and Torrance

Shareholders

1 at £1Allen Prebble
14.29%
Ordinary
1 at £1Darren Combellack
14.29%
Ordinary
1 at £1David Harcourt
14.29%
Ordinary
1 at £1Hamish Irvine
14.29%
Ordinary
1 at £1Jason Cross
14.29%
Ordinary
1 at £1Richard Martin
14.29%
Ordinary
1 at £1Sylvester Mcdonagh
14.29%
Ordinary

Financials

Year2014
Net Worth£206
Cash£878
Current Liabilities£50,932

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

2 March 2021Termination of appointment of Sylvester Christopher Patrick Mcdonagh as a director on 28 February 2021 (1 page)
2 March 2021Termination of appointment of John Anthony Schofield as a director on 28 February 2021 (1 page)
2 March 2021Termination of appointment of Jason Sidney Cross as a director on 28 February 2021 (1 page)
5 October 2020Total exemption full accounts made up to 31 May 2020 (4 pages)
29 June 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 31 May 2019 (4 pages)
7 June 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
16 January 2019Total exemption full accounts made up to 31 May 2018 (4 pages)
16 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
23 October 2017Total exemption full accounts made up to 31 May 2017 (4 pages)
23 October 2017Total exemption full accounts made up to 31 May 2017 (4 pages)
16 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
31 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 10
(10 pages)
31 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 10
(10 pages)
27 May 2016Appointment of Mr John Anthony Schofield as a director on 1 January 2015 (2 pages)
27 May 2016Appointment of Mr John Anthony Schofield as a director on 1 January 2015 (2 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
8 February 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 10
(3 pages)
8 February 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 10
(3 pages)
18 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 7
(10 pages)
18 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 7
(10 pages)
18 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 7
(10 pages)
17 November 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
17 November 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
1 October 2014Appointment of Mr Darren James Combellack as a director on 16 May 2014 (2 pages)
1 October 2014Appointment of Mr Darren James Combellack as a director on 16 May 2014 (2 pages)
8 September 2014Appointment of Mr Jason Sidney Cross as a director on 1 November 2013 (2 pages)
8 September 2014Appointment of Mr Jason Sidney Cross as a director on 1 November 2013 (2 pages)
8 September 2014Appointment of Mr Jason Sidney Cross as a director on 1 November 2013 (2 pages)
16 July 2014Termination of appointment of Richard Allison Stewart as a director on 30 June 2014 (1 page)
16 July 2014Termination of appointment of Richard Allison Stewart as a director on 30 June 2014 (1 page)
19 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 7
(9 pages)
19 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 7
(9 pages)
19 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 7
(9 pages)
7 November 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
7 November 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
20 June 2013Termination of appointment of Ian Hill as a director (1 page)
20 June 2013Termination of appointment of Ian Hill as a director (1 page)
23 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (10 pages)
23 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (10 pages)
23 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (10 pages)
16 October 2012Termination of appointment of John Schofield as a director (1 page)
16 October 2012Termination of appointment of John Schofield as a director (1 page)
7 September 2012Statement of capital following an allotment of shares on 1 September 2012
  • GBP 8
(3 pages)
7 September 2012Appointment of Mr Richard Allison Stewart as a director (2 pages)
7 September 2012Appointment of Mr Richard Allison Stewart as a director (2 pages)
7 September 2012Director's details changed for Mr Sylvester Christopher Mcdonagh on 3 May 2012 (2 pages)
7 September 2012Director's details changed for Mr Sylvester Christopher Mcdonagh on 3 May 2012 (2 pages)
7 September 2012Director's details changed for Mr Sylvester Christopher Mcdonagh on 3 May 2012 (2 pages)
7 September 2012Appointment of Mr John Anthony Schofield as a director (2 pages)
7 September 2012Statement of capital following an allotment of shares on 1 September 2012
  • GBP 8
(3 pages)
7 September 2012Appointment of Mr John Anthony Schofield as a director (2 pages)
7 September 2012Termination of appointment of Giles Hay as a director (1 page)
7 September 2012Statement of capital following an allotment of shares on 1 September 2012
  • GBP 8
(3 pages)
7 September 2012Termination of appointment of Giles Hay as a director (1 page)
3 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)
3 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)