Company NameSYNU Ltd
Company StatusDissolved
Company NumberSC478574
CategoryPrivate Limited Company
Incorporation Date28 May 2014(9 years, 11 months ago)
Dissolution Date17 October 2017 (6 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMiss Olga Gordon
Date of BirthMay 1988 (Born 36 years ago)
NationalityEstonian
StatusResigned
Appointed28 May 2014(same day as company formation)
RoleCar Cleaner
Country of ResidenceUnited Kingdom
Correspondence AddressBirnie Braes Firthmuir Firthmuir
Arbroath
DD11 2QP
Scotland
Director NameMr Calum Steven Gordon
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2015(1 year, 4 months after company formation)
Appointment Duration6 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCheckpoint Garage Peasiehill Road
Elliot Industrial Estate
Arbroath
Angus
DD11 2NJ
Scotland
Director NameMiss Olga Gordon
Date of BirthMay 1988 (Born 36 years ago)
NationalityEstonian
StatusResigned
Appointed01 April 2016(1 year, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 03 February 2017)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressCheckpoint Garage Peasiehill Road
Elliot Industrial Estate
Arbroath
Angus
DD11 2NJ
Scotland
Director NameMr Calum Steven Gordon
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2016(2 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 03 February 2017)
RoleGarage Owner
Country of ResidenceUnited Kingdom
Correspondence AddressCheckpoint Garage Peasiehill Road
Elliot Industrial Estate
Arbroath
Angus
DD11 2NJ
Scotland

Location

Registered AddressCheckpoint Garage Peasiehill Road
Elliot Industrial Estate
Arbroath
Angus
DD11 2NJ
Scotland
ConstituencyAngus
WardArbroath West and Letham

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2017Termination of appointment of Calum Steven Gordon as a director on 3 February 2017 (2 pages)
24 July 2017Termination of appointment of Calum Steven Gordon as a director on 3 February 2017 (2 pages)
21 July 2017Termination of appointment of Olga Gordon as a director on 3 February 2017 (2 pages)
21 July 2017Termination of appointment of Olga Gordon as a director on 3 February 2017 (2 pages)
13 July 2017Voluntary strike-off action has been suspended (1 page)
13 July 2017Voluntary strike-off action has been suspended (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
14 June 2017Application to strike the company off the register (3 pages)
14 June 2017Application to strike the company off the register (3 pages)
13 September 2016Appointment of Mr Calum Steven Gordon as a director on 13 September 2016 (2 pages)
13 September 2016Appointment of Mr Calum Steven Gordon as a director on 13 September 2016 (2 pages)
5 April 2016Termination of appointment of Calum Steven Gordon as a director on 31 March 2016 (1 page)
5 April 2016Appointment of Miss Olga Gordon as a director on 1 April 2016 (2 pages)
5 April 2016Termination of appointment of Calum Steven Gordon as a director on 31 March 2016 (1 page)
5 April 2016Appointment of Miss Olga Gordon as a director on 1 April 2016 (2 pages)
5 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(2 pages)
5 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(2 pages)
26 February 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
26 February 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
17 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(3 pages)
17 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(3 pages)
4 December 2015Termination of appointment of Olga Gordon as a director on 30 September 2015 (1 page)
4 December 2015Appointment of Mr Calum Steven Gordon as a director on 30 September 2015 (2 pages)
4 December 2015Appointment of Mr Calum Steven Gordon as a director on 30 September 2015 (2 pages)
4 December 2015Termination of appointment of Olga Gordon as a director on 30 September 2015 (1 page)
23 November 2015Previous accounting period extended from 31 May 2015 to 31 August 2015 (1 page)
23 November 2015Previous accounting period extended from 31 May 2015 to 31 August 2015 (1 page)
22 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(3 pages)
22 June 2015Registered office address changed from , Birnie Braes Firthmuir Firthmuir, Arbroath, DD11 2QP, Scotland to Checkpoint Garage Peasiehill Road Elliot Industrial Estate Arbroath Angus DD11 2NJ on 22 June 2015 (1 page)
22 June 2015Registered office address changed from Birnie Braes Firthmuir Firthmuir Arbroath DD11 2QP Scotland to Checkpoint Garage Peasiehill Road Elliot Industrial Estate Arbroath Angus DD11 2NJ on 22 June 2015 (1 page)
22 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(3 pages)
22 June 2015Registered office address changed from , Birnie Braes Firthmuir Firthmuir, Arbroath, DD11 2QP, Scotland to Checkpoint Garage Peasiehill Road Elliot Industrial Estate Arbroath Angus DD11 2NJ on 22 June 2015 (1 page)
28 May 2014Incorporation
Statement of capital on 2014-05-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 May 2014Incorporation
Statement of capital on 2014-05-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)