SYNGRO LIMITED
Overview
| Company Name | SYNGRO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC266066 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SYNGRO LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is SYNGRO LIMITED located?
| Registered Office Address | 272 Bath Street G2 4JR Glasgow United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SYNGRO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SYNGRO LIMITED?
| Last Confirmation Statement Made Up To | Apr 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 05, 2025 |
| Overdue | No |
What are the latest filings for SYNGRO LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from C/O Blue Square Offices Limited, 272 Bath Street Glasgow G2 4JR Scotland to 272 Bath Street Glasgow G2 4JR on Dec 04, 2025 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Apr 05, 2025 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Dec 31, 2023 | 9 pages | AA | ||
Second filing for the notification of Maru Group Limited as a person with significant control | 7 pages | RP04PSC02 | ||
Director's details changed for Mr Jay Robert Leveton on Jun 13, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Peter John Mcelligott on Jun 13, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Frank Philip Lanuto on Jun 13, 2024 | 2 pages | CH01 | ||
Director's details changed for Ms Sandy Beasley Roberts on Jun 13, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Apr 05, 2024 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Dec 31, 2022 | 8 pages | AA | ||
Registered office address changed from 93 George St Edinburgh EH2 3ES United Kingdom to C/O Blue Square Offices Limited, 272 Bath Street Glasgow G2 4JR on Jun 30, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Apr 05, 2023 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Dec 31, 2021 | 10 pages | AA | ||
Termination of appointment of Gerald Parton as a director on Oct 03, 2022 | 1 pages | TM01 | ||
Termination of appointment of Heather Lyn Mcrae as a director on Oct 03, 2022 | 1 pages | TM01 | ||
Appointment of Ms Sandy Beasley Roberts as a director on Oct 03, 2022 | 2 pages | AP01 | ||
Appointment of Mr Frank Philip Lanuto as a director on Oct 03, 2022 | 2 pages | AP01 | ||
Appointment of Mr Jay Robert Leveton as a director on Oct 03, 2022 | 2 pages | AP01 | ||
Appointment of Mr Peter John Mcelligott as a director on Oct 03, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Apr 05, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 13 pages | AA | ||
legacy | 74 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
Change of details for Maru Group Limited as a person with significant control on Jul 01, 2021 | 2 pages | PSC05 | ||
Who are the officers of SYNGRO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LANUTO, Frank Philip | Director | Blue Fin Building 110 Southwark Street SE1 0SU London 3rd Floor United Kingdom | United States | American | 260751610002 | |||||
| LEVETON, Jay Robert | Director | Blue Fin Building 110 Southwark Street SE1 0SU London 3rd Floor United Kingdom | United States | American | 300951490001 | |||||
| MCELLIGOTT, Peter John | Director | Blue Fin Building 110 Southwark Street SE1 0SU London 3rd Floor United Kingdom | United States | American | 300951080001 | |||||
| ROBERTS, Sandy Beasley | Director | Blue Fin Building 110 Southwark Street SE1 0SU London 3rd Floor United Kingdom | United States | American | 285963680001 | |||||
| DUNBAR, Stephen John | Secretary | Fairways Business Park Deer Park Avenue EH54 8AF Livingston 2 West Lothian Scotland | 162956520001 | |||||||
| SIMMS, Elizabeth | Secretary | Alba Innovation Centre Alba Campus EH54 7GA Livingston West Lothian | British | 96140410002 | ||||||
| KNOX, George | Director | Fairways Business Park Deer Park Avenue EH54 8AF Livingston 2 West Lothian Scotland | Scotland | Scottish | 72371540004 | |||||
| LANE, Rachel Joanne | Director | Alba Innovation Centre Alba Campus EH54 7GA Livingston West Lothian | United Kingdom | British | 91196200002 | |||||
| MARTIN, Nigel Timothy, Dr | Director | Alba Innovation Centre Alba Campus EH54 7GA Livingston West Lothian | Scotland | British | 159962630001 | |||||
| MCRAE, Heather Lyn | Director | George St EH2 3ES Edinburgh 93 United Kingdom | United Kingdom | British | 224425050001 | |||||
| PARTON, Gerald | Director | George St EH2 3ES Edinburgh 93 United Kingdom | England | British | 238767690002 | |||||
| SCHORAH, Keith | Director | Fairways Business Park Deer Park Avenue EH54 8AF Livingston 2 West Lothian Scotland | Scotland | British | 96140400002 | |||||
| WILD, Timothy Alexander | Director | Fairways Business Park Deer Park Avenue EH54 8AF Livingston 2 West Lothian Scotland | Scotland | British | 135158220002 |
Who are the persons with significant control of SYNGRO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Maru Group Limited | Jun 28, 2017 | New Bailey 6 Stanley Street M3 5GS Salford 2 Greater Manchester United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Keith Schorah | Apr 06, 2016 | Fairways Business Park Deer Park Avenue EH54 8AF Livingston 2 West Lothian Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
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