Company NameSynergen Oil & Gas UK Limited
Company StatusActive
Company NumberSC457474
CategoryPrivate Limited Company
Incorporation Date23 August 2013(10 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Puvaneswaran Balasubramaniam
Date of BirthAugust 1973 (Born 50 years ago)
NationalityMalaysian
StatusCurrent
Appointed06 April 2014(7 months, 2 weeks after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
Director NameMr Kadambeswaran Balasubramaniam
Date of BirthOctober 1969 (Born 54 years ago)
NationalityMalaysian
StatusCurrent
Appointed01 November 2021(8 years, 2 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
Director NameMr Keith Ian Bell
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(8 years, 2 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
Secretary NameInfinity Secretaries Limited (Corporation)
StatusCurrent
Appointed23 August 2013(same day as company formation)
Correspondence Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
Director NameMr Kadambeswaran Balasubramaniam
Date of BirthOctober 1969 (Born 54 years ago)
NationalityMalaysian
StatusResigned
Appointed23 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address37 Albert Street
Aberdeen
AB25 1XU
Scotland
Director NameMr Simon Henry Dyer Cowie
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Albert Street
Aberdeen
AB25 1XU
Scotland
Director NameMr Kevin Ross
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Albert Street
Aberdeen
AB25 1XU
Scotland

Location

Registered Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Puvaneswaran Balasubramaniam
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,524
Current Liabilities£16,586

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Filing History

15 March 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
6 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
5 January 2022Statement of capital following an allotment of shares on 1 November 2021
  • GBP 100
(3 pages)
4 January 2022Notification of Keith Ian Bell as a person with significant control on 1 November 2021 (2 pages)
4 January 2022Confirmation statement made on 4 January 2022 with updates (5 pages)
4 January 2022Change of details for Mr Puvaneswaran Balasubramaniam as a person with significant control on 1 November 2021 (2 pages)
4 January 2022Appointment of Mr Keith Ian Bell as a director on 1 November 2021 (2 pages)
4 January 2022Appointment of Mr Kadambeswaran Balasubramaniam as a director on 1 November 2021 (2 pages)
28 December 2021Accounts for a dormant company made up to 31 August 2021 (6 pages)
23 August 2021Confirmation statement made on 23 August 2021 with no updates (3 pages)
29 October 2020Accounts for a dormant company made up to 31 August 2020 (6 pages)
24 August 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
17 February 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
27 August 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 31 August 2018 (7 pages)
24 August 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
27 June 2018Registered office address changed from 37 Albert Street Aberdeen AB25 1XU to 5 Carden Place Aberdeen AB10 1UT on 27 June 2018 (1 page)
27 June 2018Secretary's details changed for Infinity Secretaries Limited on 27 June 2018 (1 page)
28 November 2017Total exemption full accounts made up to 31 August 2017 (7 pages)
28 November 2017Total exemption full accounts made up to 31 August 2017 (7 pages)
25 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
10 March 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
10 March 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
25 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
20 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
20 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
23 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-23
  • GBP 1
(3 pages)
23 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-23
  • GBP 1
(3 pages)
11 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
11 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
27 May 2014Termination of appointment of Kadambeswaran Balasubramaniam as a director (1 page)
27 May 2014Termination of appointment of Kadambeswaran Balasubramaniam as a director (1 page)
24 April 2014Termination of appointment of Kevin Ross as a director (1 page)
24 April 2014Appointment of Mr Puvaneswaran Balasubramaniam as a director (2 pages)
24 April 2014Appointment of Mr Puvaneswaran Balasubramaniam as a director (2 pages)
24 April 2014Termination of appointment of Kevin Ross as a director (1 page)
8 October 2013Appointment of Mr Kadambeswaran Balasubramaniam as a director (2 pages)
8 October 2013Appointment of Mr Kadambeswaran Balasubramaniam as a director (2 pages)
2 September 2013Termination of appointment of Simon Cowie as a director (1 page)
2 September 2013Termination of appointment of Simon Cowie as a director (1 page)
2 September 2013Appointment of Mr Kevin Ross as a director (2 pages)
2 September 2013Appointment of Mr Kevin Ross as a director (2 pages)
23 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)