SYNERGY PROPERTY SCOTLAND LIMITED
Overview
Company Name | SYNERGY PROPERTY SCOTLAND LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC215570 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SYNERGY PROPERTY SCOTLAND LIMITED?
- (7011) /
Where is SYNERGY PROPERTY SCOTLAND LIMITED located?
Registered Office Address | 15 Montagu Terrace EH3 5QR Edinburgh Midlothian |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SYNERGY PROPERTY SCOTLAND LIMITED?
Company Name | From | Until |
---|---|---|
SC215570 LIMITED | Jul 24, 2017 | Jul 24, 2017 |
PEEBLES DEVELOPMENT COMPANY LIMITED | Aug 14, 2001 | Aug 14, 2001 |
COMFORT PROPERTY (MILLS) LIMITED | Feb 08, 2001 | Feb 08, 2001 |
What are the latest accounts for SYNERGY PROPERTY SCOTLAND LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Aug 31, 2010 |
What are the latest filings for SYNERGY PROPERTY SCOTLAND LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Certificate of change of name Company name changed SC215570 LIMITED\certificate issued on 16/08/17 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | AC93 | ||||||||||
Certificate of change of name Company name changed synergy property development company\certificate issued on 24/07/17 | pages | CERTNM | ||||||||||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Jan 28, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2010 | 6 pages | AA | ||||||||||
Total exemption small company accounts made up to Aug 31, 2009 | 6 pages | AA | ||||||||||
Annual return made up to Jan 28, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Ranald James Roger Burnett on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Ranald James Roger Burnett on Oct 01, 2009 | 1 pages | CH03 | ||||||||||
Annual return made up to Jan 28, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 |
Who are the officers of SYNERGY PROPERTY SCOTLAND LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BURNETT, Ranald James Roger | Secretary | Sunbury Street EH4 3BU Edinburgh 26/3 Scotland | British | Solicitors | 63058050005 | |||||
BURNETT, Ranald James Roger | Director | Sunbury Street EH4 3BU Edinburgh 26/3 Scotland | Scotland | British | Solicitors | 63058050006 | ||||
FIRST SCOTTISH SECRETARIES LIMITED | Nominee Secretary | St Davids House St Davids Drive KY11 9NB Dalgety Bay | 900008570001 | |||||||
CAMPBELL, Michael | Director | 8 Whitehouse Terrace EH9 2EU Edinburgh | British | Director | 35235440005 | |||||
LIDDLE, Iain Mclachlan | Director | 2f1 23, Royal Crescent EH3 6QA Edinburgh | British | Company Director | 103039120001 | |||||
LIDDLE, Iain Mclachlan | Director | 7/2 South East Circus Place EH3 6TJ Edinburgh Midlothian | British | Director | 79566070001 | |||||
OWEN, William Sinclair | Director | 3 Cornish Avenue Woodvale Western Australia 6026 Australia | British | Developer | 36990610003 | |||||
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED | Nominee Director | St Davids House St Davids Drive KY11 9NB Dalgety Bay | 900008560001 |
Does SYNERGY PROPERTY SCOTLAND LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Standard security | Created On Sep 23, 2004 Delivered On Oct 04, 2004 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Ground to southeast of waverley road, eskbank MID65976. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Sep 07, 2004 Delivered On Sep 13, 2004 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Those ground floor office premises, formerly two shops, known as 77 northgate, peebles. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Jun 12, 2003 Delivered On Jun 17, 2003 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 3.238 hectares being farm and lands of laverlaw, peebles. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Jul 24, 2002 Delivered On Aug 01, 2002 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Unit 1,south park industrial estate, peebles. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Mar 01, 2001 Delivered On Mar 07, 2001 | Outstanding | Amount secured All sums due or to become due | |
Short particulars 0.68 hectares of ground at march street mill, peebles. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On Feb 22, 2001 Delivered On Feb 27, 2001 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0