SYNERGIE TRAINING LIMITED
Overview
| Company Name | SYNERGIE TRAINING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC361624 |
| 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 SYNERGIE TRAINING LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
- Other education n.e.c. (85590) / Education
Where is SYNERGIE TRAINING LIMITED located?
| Registered Office Address | C/O Anderson Strathern 58 Morrison Street EH3 8BP Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SYNERGIE TRAINING 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 SYNERGIE TRAINING LIMITED?
| Last Confirmation Statement Made Up To | Jun 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 23, 2025 |
| Overdue | No |
What are the latest filings for SYNERGIE TRAINING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Registered office address changed from PO Box 24238 Sc361624 - Companies House Default Address Edinburgh EH7 9HR to C/O Anderson Strathern 58 Morrison Street Edinburgh EH3 8BP on Jan 08, 2026 | 3 pages | AD01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Address of officer Mr Roy Hastings changed to SC361624 - Companies House Default Address, PO Box 24238, Edinburgh, EH7 9HR on Dec 01, 2025 | 1 pages | RP09 | ||||||||||
Address of officer Mr David Bruce Westwood Marsh changed to SC361624 - Companies House Default Address, PO Box 24238, Edinburgh, EH7 9HR on Dec 01, 2025 | 1 pages | RP09 | ||||||||||
Registered office address changed to PO Box 24238, Sc361624 - Companies House Default Address, Edinburgh, EH7 9HR on Dec 01, 2025 | 1 pages | RP05 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2024 | 22 pages | AA | ||||||||||
Confirmation statement made on Jun 23, 2025 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Roy Hastings as a director on Jan 20, 2025 | 2 pages | AP01 | ||||||||||
Registration of charge SC3616240002, created on Sep 10, 2024 | 21 pages | MR01 | ||||||||||
Appointment of Mr David Bruce Westwood Marsh as a director on Jul 22, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 23, 2024 with updates | 4 pages | CS01 | ||||||||||
Amended accounts made up to Jun 30, 2023 | 9 pages | AAMD | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2023 | 10 pages | AA | ||||||||||
Second filing for the notification of Steven William Fraser Nelson as a person with significant control | 5 pages | RP04PSC01 | ||||||||||
Second filing for the notification of Jodie Jane Nelson as a person with significant control | 5 pages | RP04PSC01 | ||||||||||
Change of details for Mr Steven William Fraser Nelson as a person with significant control on May 27, 2016 | 5 pages | PSC04 | ||||||||||
Registration of charge SC3616240001, created on Feb 22, 2024 | 20 pages | MR01 | ||||||||||
Notification of Ttc Group (Uk) Limited as a person with significant control on Jan 24, 2024 | 2 pages | PSC02 | ||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Previous accounting period shortened from Jun 30, 2024 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||
Registered office address changed from , Darach House (Ground Floor) Stoneyfield Business Park, Inverness, IV2 7PA to PO Box 24238 Edinburgh EH7 9HR on Jan 29, 2024 | 1 pages | AD01 | ||||||||||
Termination of appointment of Jodie Jane Nelson as a secretary on Jan 24, 2024 | 1 pages | TM02 | ||||||||||
Termination of appointment of Steven William Fraser Nelson as a director on Jan 24, 2024 | 1 pages | TM01 | ||||||||||
Who are the officers of SYNERGIE TRAINING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOOTHROYD, Richard Alan | Director | Hadley Park East TF1 6QJ Telford C/O Ttc Group (Uk) Limited England | England | British | 161024280001 | |||||
| HASTINGS, Roy | Director | 24238 EH7 9HR Edinburgh Sc361624 - Companies House Default Address | United Kingdom | British | 130098430001 | |||||
| KIRKWOOD, James | Director | Hadley Park East TF1 6QJ Telford C/O Ttc Group (Uk) Limited England | United Kingdom | British | 235339280002 | |||||
| MARSH, David Bruce Westwood | Director | 24238 EH7 9HR Edinburgh Sc361624 - Companies House Default Address | England | British | 264219410001 | |||||
| TELLIS-JAMES, Luke David Ivan | Director | Hadley Park East TF1 6QJ Telford C/O Ttc Group (Uk) Limited England | England | British | 318700200001 | |||||
| MACGILLIVRAY, Gordon Ian | Secretary | Stoneyfield Business Park IV2 7PA Inverness Darach House (Ground Floor) Scotland | British | 74516830001 | ||||||
| NELSON, Jodie Jane | Secretary | Stoneyfield Business Park IV2 7PA Inverness Darach House (Ground Floor) | 246654440001 | |||||||
| NELSON, Steven William Fraser | Secretary | Stoneyfield Business Park IV2 7PA Inverness Darach House (Ground Floor) | 209314500001 | |||||||
| FRASER, Uisdean Tomas | Director | Redwood Avenue Milton Of Leys IV2 6HA Inverness 60 | United Kingdom | Scottish | 132026400001 | |||||
| MACGILLIVRAY, Aileen Barbara | Director | Fairways Business Park IV2 6AA Inverness The Synergie Building | Scotland | United Kingdom | 150436160001 | |||||
| MACGILLIVRAY, Gordon Ian | Director | Stoneyfield Business Park IV2 7PA Inverness Darach House (Ground Floor) Scotland | Scotland | British | 74516830001 | |||||
| NELSON, Steven William Fraser | Director | Stoneyfield Business Park IV2 7PA Inverness Darach House (Ground Floor) Scotland | Scotland | British | 170282090001 | |||||
| RUSSELL, David Vincent | Director | Muirtown House Charleston Place IV3 8NA Inverness 4 | United Kingdom | British | 132026100001 |
Who are the persons with significant control of SYNERGIE TRAINING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ttc Group (Uk) Limited | Jan 24, 2024 | Hadley Park TF1 6QJ Telford Ttc Shropshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Jodie Jane Nelson | Jun 13, 2016 | Stoneyfiled Business Park IV2 7PA Inverness Darach House (Ground Floor) Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Steven William Fraser Nelson | Apr 06, 2016 | Stoneyfield Business Park IV2 7PA Inverness Darach House Ground Floor 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