Company NameSYOP Ltd
Company StatusDissolved
Company NumberSC447389
CategoryPrivate Limited Company
Incorporation Date11 April 2013(10 years, 11 months ago)
Dissolution Date22 November 2016 (7 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Jeffrey Alexander Riley
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2014(10 months, 4 weeks after company formation)
Appointment Duration2 years, 8 months (closed 22 November 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPmac House Greenhole Place
Bridge Of Don Industrial Estate
Aberdeen
AB23 8EU
Scotland
Director NameMr Kevin Wallace Alexander Davidson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address23 Burnland Crescent
Elrick
Westhill
Aberdeenshire
AB32 6JS
Scotland
Director NameMr John Fyfe
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2013(same day as company formation)
RoleChemist
Country of ResidenceScotland
Correspondence Address87 Westburn Drive
Aberdeen
Aberdeenshire
AB25 2BU
Scotland
Secretary NameJames And George Collie (Corporation)
StatusResigned
Appointed25 July 2013(3 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 17 December 2013)
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland

Location

Registered AddressPmac House Greenhole Place
Bridge Of Don Industrial Estate
Aberdeen
AB23 8EU
Scotland
ConstituencyGordon
WardBridge of Don

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

22 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
9 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100.5
(4 pages)
9 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100.5
(4 pages)
19 February 2016Termination of appointment of John Fyfe as a director on 15 February 2016 (1 page)
19 February 2016Termination of appointment of John Fyfe as a director on 15 February 2016 (1 page)
24 August 2015Termination of appointment of Kevin Wallace Alexander Davidson as a director on 24 August 2015 (1 page)
24 August 2015Termination of appointment of Kevin Wallace Alexander Davidson as a director on 24 August 2015 (1 page)
23 August 2015Registered office address changed from 137 Holburn Street Aberdeen Aberdeenshire AB10 6BN to C/O Imajica Pmac House Greenhole Place Bridge of Don Industrial Estate Aberdeen AB23 8EU on 23 August 2015 (1 page)
23 August 2015Registered office address changed from 137 Holburn Street Aberdeen Aberdeenshire AB10 6BN to C/O Imajica Pmac House Greenhole Place Bridge of Don Industrial Estate Aberdeen AB23 8EU on 23 August 2015 (1 page)
29 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100.5
(6 pages)
29 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100.5
(6 pages)
9 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
9 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
15 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100.5
(6 pages)
15 April 2014Current accounting period extended from 30 April 2014 to 30 September 2014 (1 page)
15 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100.5
(6 pages)
15 April 2014Current accounting period extended from 30 April 2014 to 30 September 2014 (1 page)
6 March 2014Appointment of Mr Jeffrey Alexander Riley as a director (2 pages)
6 March 2014Appointment of Mr Jeffrey Alexander Riley as a director (2 pages)
18 December 2013Termination of appointment of James and George Collie as a secretary (1 page)
18 December 2013Termination of appointment of James and George Collie as a secretary (1 page)
29 July 2013Appointment of James and George Collie as a secretary (3 pages)
29 July 2013Appointment of James and George Collie as a secretary (3 pages)
19 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision of shares 11/04/2013
(3 pages)
19 April 2013Sub-division of shares on 11 April 2013 (5 pages)
19 April 2013Statement of capital following an allotment of shares on 11 April 2013
  • GBP 100.50
(4 pages)
19 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision of shares 11/04/2013
(3 pages)
19 April 2013Sub-division of shares on 11 April 2013 (5 pages)
19 April 2013Memorandum and Articles of Association (17 pages)
19 April 2013Memorandum and Articles of Association (17 pages)
19 April 2013Statement of capital following an allotment of shares on 11 April 2013
  • GBP 100.50
(4 pages)
11 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
11 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(26 pages)
11 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)