Greenock
PA15 1HD
Scotland
Director Name | Mrs Heather Hill |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Block 18, Unit 48 41 Watt Road Hillington Park Glasgow G52 4RY Scotland |
Director Name | Mr Richard Alexander |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Victoria House 5 East Blackhall Street Greenock PA15 1HD Scotland |
Director Name | Mr Kenneth Alexander Thomas Campbell |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Victoria House 5 East Blackhall Street Greenock PA15 1HD Scotland |
Website | synergyliftingsolutions.co.uk/ |
---|---|
Telephone | 01475 806845 |
Telephone region | Greenock |
Registered Address | Block 18, Unit 48 41 Watt Road Hillington Park Glasgow G52 4RY Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Douglas Hill 33.32% Ordinary |
---|---|
1000 at £1 | Kenneth Campbell 33.32% Ordinary |
1000 at £1 | Richard Alexander 33.32% Ordinary |
42 at £0.01 | Kenneth Alexander Thomas Campbell 0.01% Ordinary 1 |
42 at £0.01 | Richard Alexander 0.01% Ordinary 1 |
8 at £0.01 | Abigail Campbell 0.00% Ordinary 1 |
8 at £0.01 | Marie Agnes Alexander 0.00% Ordinary 1 |
Year | 2014 |
---|---|
Net Worth | £51,756 |
Cash | £20,213 |
Current Liabilities | £196,166 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 10 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 24 February 2025 (10 months, 1 week from now) |
17 January 2018 | Delivered on: 18 January 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
17 February 2021 | Sub-division of shares on 9 February 2021 (4 pages) |
---|---|
15 February 2021 | Resolutions
|
15 February 2021 | Memorandum and Articles of Association (10 pages) |
15 February 2021 | Change of share class name or designation (2 pages) |
10 February 2021 | Confirmation statement made on 10 February 2021 with updates (4 pages) |
9 February 2021 | Notification of Synergy Lifting Solutions Holdings Ltd as a person with significant control on 9 February 2021 (2 pages) |
9 February 2021 | Cessation of Kenneth Alexander Thomas Campbell as a person with significant control on 9 February 2021 (1 page) |
9 February 2021 | Termination of appointment of Kenneth Alexander Thomas Campbell as a director on 9 February 2021 (1 page) |
9 February 2021 | Termination of appointment of Richard Alexander as a director on 9 February 2021 (1 page) |
9 February 2021 | Cessation of Richard Alexander as a person with significant control on 9 February 2021 (1 page) |
9 February 2021 | Cessation of Douglas Hill as a person with significant control on 9 February 2021 (1 page) |
24 August 2020 | Confirmation statement made on 7 July 2020 with updates (4 pages) |
30 June 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
7 August 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
6 August 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
18 January 2018 | Registration of charge SC4818760001, created on 17 January 2018 (5 pages) |
11 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
23 May 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
23 May 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
6 September 2016 | Confirmation statement made on 6 August 2016 with updates (8 pages) |
6 September 2016 | Confirmation statement made on 6 August 2016 with updates (8 pages) |
26 May 2016 | Statement of capital following an allotment of shares on 10 June 2015
|
26 May 2016 | Statement of capital following an allotment of shares on 10 June 2015
|
16 February 2016 | Resolutions
|
16 February 2016 | Resolutions
|
7 January 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
7 January 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
11 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2015 | Previous accounting period shortened from 31 July 2015 to 30 June 2015 (3 pages) |
10 August 2015 | Previous accounting period shortened from 31 July 2015 to 30 June 2015 (3 pages) |
9 July 2014 | Incorporation Statement of capital on 2014-07-09
|
9 July 2014 | Incorporation Statement of capital on 2014-07-09
|