Company NameSynergy Lifting Solutions Limited
DirectorsDouglas Hill and Heather Hill
Company StatusActive
Company NumberSC481876
CategoryPrivate Limited Company
Incorporation Date9 July 2014(9 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Douglas Hill
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressVictoria House 5 East Blackhall Street
Greenock
PA15 1HD
Scotland
Director NameMrs Heather Hill
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(7 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlock 18, Unit 48 41 Watt Road
Hillington Park
Glasgow
G52 4RY
Scotland
Director NameMr Richard Alexander
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressVictoria House 5 East Blackhall Street
Greenock
PA15 1HD
Scotland
Director NameMr Kenneth Alexander Thomas Campbell
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressVictoria House 5 East Blackhall Street
Greenock
PA15 1HD
Scotland

Contact

Websitesynergyliftingsolutions.co.uk/
Telephone01475 806845
Telephone regionGreenock

Location

Registered AddressBlock 18, Unit 48 41 Watt Road
Hillington Park
Glasgow
G52 4RY
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Douglas Hill
33.32%
Ordinary
1000 at £1Kenneth Campbell
33.32%
Ordinary
1000 at £1Richard Alexander
33.32%
Ordinary
42 at £0.01Kenneth Alexander Thomas Campbell
0.01%
Ordinary 1
42 at £0.01Richard Alexander
0.01%
Ordinary 1
8 at £0.01Abigail Campbell
0.00%
Ordinary 1
8 at £0.01Marie Agnes Alexander
0.00%
Ordinary 1

Financials

Year2014
Net Worth£51,756
Cash£20,213
Current Liabilities£196,166

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 February 2024 (2 months, 1 week ago)
Next Return Due24 February 2025 (10 months, 1 week from now)

Charges

17 January 2018Delivered on: 18 January 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

17 February 2021Sub-division of shares on 9 February 2021 (4 pages)
15 February 2021Resolutions
  • RES13 ‐ Each of the 3000 issued ordinary shares of £1.00 each be subdivided into 100 ordinary shares of £0.01 each 09/02/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 February 2021Memorandum and Articles of Association (10 pages)
15 February 2021Change of share class name or designation (2 pages)
10 February 2021Confirmation statement made on 10 February 2021 with updates (4 pages)
9 February 2021Notification of Synergy Lifting Solutions Holdings Ltd as a person with significant control on 9 February 2021 (2 pages)
9 February 2021Cessation of Kenneth Alexander Thomas Campbell as a person with significant control on 9 February 2021 (1 page)
9 February 2021Termination of appointment of Kenneth Alexander Thomas Campbell as a director on 9 February 2021 (1 page)
9 February 2021Termination of appointment of Richard Alexander as a director on 9 February 2021 (1 page)
9 February 2021Cessation of Richard Alexander as a person with significant control on 9 February 2021 (1 page)
9 February 2021Cessation of Douglas Hill as a person with significant control on 9 February 2021 (1 page)
24 August 2020Confirmation statement made on 7 July 2020 with updates (4 pages)
30 June 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
7 August 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
6 August 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
18 January 2018Registration of charge SC4818760001, created on 17 January 2018 (5 pages)
11 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
23 May 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
23 May 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
6 September 2016Confirmation statement made on 6 August 2016 with updates (8 pages)
6 September 2016Confirmation statement made on 6 August 2016 with updates (8 pages)
26 May 2016Statement of capital following an allotment of shares on 10 June 2015
  • GBP 3,001.5
(4 pages)
26 May 2016Statement of capital following an allotment of shares on 10 June 2015
  • GBP 3,001.5
(4 pages)
16 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
16 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
7 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
7 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
11 November 2015Compulsory strike-off action has been discontinued (1 page)
11 November 2015Compulsory strike-off action has been discontinued (1 page)
10 November 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 3,001
(18 pages)
10 November 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 3,001
(18 pages)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
10 August 2015Previous accounting period shortened from 31 July 2015 to 30 June 2015 (3 pages)
10 August 2015Previous accounting period shortened from 31 July 2015 to 30 June 2015 (3 pages)
9 July 2014Incorporation
Statement of capital on 2014-07-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
9 July 2014Incorporation
Statement of capital on 2014-07-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)