Company NameSynaptix Group Ltd
Company StatusDissolved
Company NumberSC447935
CategoryPrivate Limited Company
Incorporation Date18 April 2013(11 years ago)
Dissolution Date27 February 2018 (6 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Andrew Steven Kong
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSensorium House 9 Nethertownbroad Street
Dunfermline
Fife
KY12 7DS
Scotland
Director NameMr Alasdair Lamont MacDonald
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSensorium House 9 Nethertownbroad Street
Dunfermline
Fife
KY12 7DS
Scotland
Secretary NameWymet Secretarial Services Limited (Corporation)
StatusClosed
Appointed18 April 2013(same day as company formation)
Correspondence AddressMcCallum Associates Wymet House
87 New Row
Dunfermline
Fife
KY12 7DZ
Scotland

Location

Registered AddressSensorium House
9 Nethertownbroad Street
Dunfermline
Fife
KY12 7DS
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

6 March 2014Delivered on: 10 March 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

27 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
5 December 2017Application to strike the company off the register (4 pages)
5 December 2017Application to strike the company off the register (4 pages)
28 April 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
25 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
25 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(4 pages)
22 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(4 pages)
2 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
30 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
17 November 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
17 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
17 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
17 November 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
24 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(4 pages)
24 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(4 pages)
10 March 2014Registration of charge 4479350001 (5 pages)
10 March 2014Registration of charge 4479350001 (5 pages)
18 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
18 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)