Advanced company searchLink opens in new window

SYNERGY CIVIL ENGINEERING LIMITED

Company number SC288879

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Aug 2023 CS01 Confirmation statement made on 15 August 2023 with updates
16 Aug 2023 CH01 Director's details changed for Mr Mark David Duncan on 1 June 2023
12 Jun 2023 AA Full accounts made up to 31 December 2022
06 Oct 2022 AA Full accounts made up to 31 December 2021
15 Aug 2022 CS01 Confirmation statement made on 15 August 2022 with updates
18 Nov 2021 PSC05 Change of details for Synergy Holdings (Scotland) Limited as a person with significant control on 18 November 2021
20 Sep 2021 CS01 Confirmation statement made on 15 August 2021 with updates
12 Aug 2021 AA Full accounts made up to 31 December 2020
02 Mar 2021 PSC02 Notification of Synergy Holdings (Scotland) Limited as a person with significant control on 1 March 2021
02 Mar 2021 TM01 Termination of appointment of Kenneth Alexander Thomas Campbell as a director on 1 March 2021
02 Mar 2021 TM01 Termination of appointment of Richard Alexander as a director on 1 March 2021
02 Mar 2021 TM02 Termination of appointment of Kenneth Alexander Thomas Campbell as a secretary on 1 March 2021
02 Mar 2021 PSC07 Cessation of Kenneth Alexander Thomas Campbell as a person with significant control on 1 March 2021
02 Mar 2021 PSC07 Cessation of Richard Alexander as a person with significant control on 1 March 2021
10 Dec 2020 AA Full accounts made up to 31 December 2019
04 Nov 2020 AD01 Registered office address changed from C/O C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew PA4 8WF to Studio 2006, Abbey Mill Business Centre Mile End Mill 12 Seedhill Road Paisley PA1 1JS on 4 November 2020
16 Sep 2020 CS01 Confirmation statement made on 15 August 2020 with updates
15 Jan 2020 MA Memorandum and Articles of Association
19 Sep 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Sep 2019 CS01 Confirmation statement made on 15 August 2019 with no updates
04 Sep 2019 AP01 Appointment of Mr Mark Duncan as a director on 1 April 2019
29 Jul 2019 AA Full accounts made up to 31 December 2018
04 Oct 2018 CS01 Confirmation statement made on 15 August 2018 with no updates
12 Sep 2018 AA Full accounts made up to 31 December 2017
18 Jan 2018 MR01 Registration of charge SC2888790002, created on 17 January 2018