Company Information for SYNECTICS CONSULTANCY LTD.
C/O WALKER, DUNNETT & CO, 29 COMMERCIAL STREET, DUNDEE, DD1 3DG,
|
Company Registration Number
SC206809
Private Limited Company
Active |
Company Name | |
---|---|
SYNECTICS CONSULTANCY LTD. | |
Legal Registered Office | |
C/O WALKER, DUNNETT & CO 29 COMMERCIAL STREET DUNDEE DD1 3DG Other companies in DD1 | |
Company Number | SC206809 | |
---|---|---|
Company ID Number | SC206809 | |
Date formed | 2000-04-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 27/04/2016 | |
Return next due | 25/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-05 23:53:37 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN OGILVIE BARTON |
||
FIONA WATSON BARTON |
||
JOHN OGILVIE BARTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MONTEATHS |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 28/04/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 27/04/23, WITH NO UPDATES | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
Change of share class name or designation | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES | |
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/21, WITH NO UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR GAVIN BARTON | |
AP01 | DIRECTOR APPOINTED MR GAVIN BARTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN OGILVIE BARTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN OGILVIE BARTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN OGILVIE BARTON | |
TM02 | Termination of appointment of John Ogilvie Barton on 2020-05-01 | |
TM02 | Termination of appointment of John Ogilvie Barton on 2020-05-01 | |
TM02 | Termination of appointment of John Ogilvie Barton on 2020-05-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/20, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/19, WITH NO UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 14/05/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/10 | |
AR01 | 27/04/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 | |
AR01 | 27/04/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Fiona Watson Barton on 2010-04-27 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 27/04/09 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 13/11/01 FROM: CAIRNFIELD, 14 SCHOOL ROAD BALMULLO ST. ANDREWS FIFE KY16 0BD | |
363s | RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-05-06 |
Proposal to Strike Off | 2010-01-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.46 | 93 |
MortgagesNumMortOutstanding | 0.31 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.15 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 66190 - Activities auxiliary to financial intermediation n.e.c.
Creditors Due Within One Year | 2012-05-01 | £ 27,639 |
---|---|---|
Provisions For Liabilities Charges | 2012-05-01 | £ 331 |
Provisions For Liabilities Charges | 2012-04-30 | £ 373 |
Provisions For Liabilities Charges | 2011-04-30 | £ 390 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SYNECTICS CONSULTANCY LTD.
Called Up Share Capital | 2012-05-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 100 |
Called Up Share Capital | 2011-04-30 | £ 100 |
Cash Bank In Hand | 2012-05-01 | £ 8,877 |
Cash Bank In Hand | 2012-04-30 | £ 5,325 |
Cash Bank In Hand | 2011-04-30 | £ 4,575 |
Current Assets | 2012-05-01 | £ 25,213 |
Current Assets | 2012-04-30 | £ 25,521 |
Current Assets | 2011-04-30 | £ 23,833 |
Debtors | 2012-05-01 | £ 16,336 |
Debtors | 2012-04-30 | £ 20,196 |
Debtors | 2011-04-30 | £ 19,258 |
Fixed Assets | 2012-05-01 | £ 2,918 |
Fixed Assets | 2012-04-30 | £ 3,459 |
Fixed Assets | 2011-04-30 | £ 4,092 |
Shareholder Funds | 2012-05-01 | £ 161 |
Shareholder Funds | 2012-04-30 | £ 1,875 |
Shareholder Funds | 2011-04-30 | £ 279 |
Tangible Fixed Assets | 2012-05-01 | £ 2,918 |
Tangible Fixed Assets | 2012-04-30 | £ 3,459 |
Tangible Fixed Assets | 2011-04-30 | £ 4,092 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (66190 - Activities auxiliary to financial intermediation n.e.c.) as SYNECTICS CONSULTANCY LTD. are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | SYNECTICS CONSULTANCY LTD. | Event Date | 2011-05-06 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | SYNECTICS CONSULTANCY LTD. | Event Date | 2010-01-15 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |