Company NameSynchrostor Limited
Company StatusActive
Company NumberSC583877
CategoryPrivate Limited Company
Incorporation Date14 December 2017(6 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameWaverley Duncan Cameron
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2018(1 month, 3 weeks after company formation)
Appointment Duration6 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address58 Morrison Street
C/O Anderson Strathern Llp
Edinburgh
EH3 8BP
Scotland
Director NameProf William Hugh Salvin Rampen
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2018(3 months, 4 weeks after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address58 Morrison Street
C/O Anderson Strathern Llp
Edinburgh
EH3 8BP
Scotland
Director NameMr Harry Hans Range
Date of BirthAugust 1956 (Born 67 years ago)
NationalityCanadian
StatusCurrent
Appointed13 April 2018(3 months, 4 weeks after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceCanada
Correspondence Address58 Morrison Street
C/O Anderson Strathern Llp
Edinburgh
EH3 8BP
Scotland
Secretary NameMr Jacob Ahlqvist
StatusCurrent
Appointed17 September 2020(2 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address58 Morrison Street
C/O Anderson Strathern Llp
Edinburgh
EH3 8BP
Scotland
Director NameMr Jacob Ahlqvist
Date of BirthMarch 1976 (Born 48 years ago)
NationalityFinnish
StatusCurrent
Appointed30 March 2023(5 years, 3 months after company formation)
Appointment Duration12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address58 Morrison Street
C/O Anderson Strathern Llp
Edinburgh
EH3 8BP
Scotland
Director NameMr Gareth Hughes
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2023(5 years, 3 months after company formation)
Appointment Duration12 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address58 Morrison Street
C/O Anderson Strathern Llp
Edinburgh
EH3 8BP
Scotland
Director NameMr Nicholas Alexander Howie
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2017(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland

Location

Registered Address58 Morrison Street
C/O Anderson Strathern Llp
Edinburgh
EH3 8BP
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return18 December 2023 (3 months, 1 week ago)
Next Return Due1 January 2025 (9 months, 1 week from now)

Filing History

19 April 2023Appointment of Mr Jacob Ahlqvist as a director on 30 March 2023 (2 pages)
19 April 2023Appointment of Mr Gareth Hughes as a director on 30 March 2023 (2 pages)
17 January 2023Notification of Theophilos Priovolos as a person with significant control on 25 November 2022 (2 pages)
17 January 2023Notification of Stephen Salter as a person with significant control on 25 November 2022 (2 pages)
24 December 2022Confirmation statement made on 18 December 2022 with updates (5 pages)
6 December 2022Statement of capital following an allotment of shares on 25 November 2022
  • GBP 460,651
(4 pages)
1 December 2022Micro company accounts made up to 31 May 2022 (2 pages)
21 December 2021Confirmation statement made on 18 December 2021 with no updates (3 pages)
8 October 2021Micro company accounts made up to 31 May 2021 (2 pages)
18 February 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
18 December 2020Micro company accounts made up to 31 May 2020 (2 pages)
18 September 2020Appointment of Mr Jacob Ahlqvist as a secretary on 17 September 2020 (2 pages)
23 December 2019Confirmation statement made on 18 December 2019 with updates (5 pages)
13 November 2019Statement of capital following an allotment of shares on 2 September 2019
  • GBP 259,501
(3 pages)
13 September 2019Micro company accounts made up to 31 May 2019 (2 pages)
25 April 2019Statement of capital following an allotment of shares on 23 April 2019
  • GBP 159,501
(3 pages)
21 February 2019Current accounting period extended from 31 December 2018 to 31 May 2019 (1 page)
18 December 2018Confirmation statement made on 18 December 2018 with updates (4 pages)
13 December 2018Notification of William Hugh Salvin Rampen as a person with significant control on 13 December 2018 (2 pages)
13 December 2018Cessation of Nicholas Alexander Howie as a person with significant control on 13 December 2018 (1 page)
26 June 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 June 2018Statement of capital following an allotment of shares on 11 June 2018
  • GBP 149,501
(3 pages)
13 April 2018Appointment of Dr William Hugh Salvin Rampen as a director on 13 April 2018 (2 pages)
13 April 2018Appointment of Mr Harry Hans Range as a director on 13 April 2018 (2 pages)
8 February 2018Appointment of Waverley Duncan Cameron as a director on 8 February 2018 (2 pages)
8 February 2018Termination of appointment of Nicholas Alexander Howie as a director on 8 February 2018 (1 page)
14 December 2017Incorporation
Statement of capital on 2017-12-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
14 December 2017Incorporation
Statement of capital on 2017-12-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)