About

Registered Number: SC087032
Date of Incorporation: 09/03/1984 (40 years and 1 month ago)
Company Status: Active
Registered Address: Mid Road Blairlinn Industrial Estate, Cumbernauld, Glasgow, G67 2TT

 

Established in 1984, Syntec Manufacturing Ltd are based in Glasgow, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. There are 5 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Kenneth William N/A - 1
KIRK, Karen 01 July 2003 - 1
NAYSMITH, John 01 July 2003 - 1
BOOTH, Paul Richard N/A 31 August 2020 1
WINNING, James Provan 01 February 2014 31 August 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 02 September 2020
TM01 - Termination of appointment of director 02 September 2020
AA - Annual Accounts 24 August 2020
CS01 - N/A 10 June 2020
CS01 - N/A 06 June 2019
PSC07 - N/A 06 June 2019
AA - Annual Accounts 31 January 2019
AA - Annual Accounts 13 August 2018
CS01 - N/A 11 June 2018
CS01 - N/A 09 June 2017
AA - Annual Accounts 03 May 2017
MR04 - N/A 02 March 2017
MR04 - N/A 02 March 2017
MR01 - N/A 27 February 2017
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 07 April 2016
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 06 May 2015
MR04 - N/A 17 October 2014
MR04 - N/A 17 October 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 02 June 2014
AP01 - Appointment of director 17 February 2014
AD01 - Change of registered office address 29 January 2014
AD01 - Change of registered office address 28 January 2014
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 16 March 2012
MG01s - Particulars of a charge created by a company registered in Scotland 01 July 2011
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 11 June 2010
AA - Annual Accounts 08 March 2010
363a - Annual Return 15 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 April 2009
AA - Annual Accounts 21 April 2009
288c - Notice of change of directors or secretaries or in their particulars 05 January 2009
RESOLUTIONS - N/A 22 October 2008
123 - Notice of increase in nominal capital 22 October 2008
363a - Annual Return 26 August 2008
287 - Change in situation or address of Registered Office 19 August 2008
AA - Annual Accounts 03 April 2008
288c - Notice of change of directors or secretaries or in their particulars 23 July 2007
363s - Annual Return 26 June 2007
AA - Annual Accounts 17 April 2007
288c - Notice of change of directors or secretaries or in their particulars 16 April 2007
363s - Annual Return 24 May 2006
AA - Annual Accounts 10 May 2006
363s - Annual Return 10 August 2005
AA - Annual Accounts 04 April 2005
363s - Annual Return 01 July 2004
AA - Annual Accounts 27 April 2004
288a - Notice of appointment of directors or secretaries 15 July 2003
288a - Notice of appointment of directors or secretaries 15 July 2003
363s - Annual Return 18 June 2003
AA - Annual Accounts 24 April 2003
RESOLUTIONS - N/A 24 September 2002
363s - Annual Return 10 June 2002
AA - Annual Accounts 14 May 2002
363s - Annual Return 13 July 2001
AA - Annual Accounts 25 April 2001
363s - Annual Return 01 June 2000
AA - Annual Accounts 04 May 2000
363s - Annual Return 28 July 1999
AA - Annual Accounts 08 May 1999
363s - Annual Return 10 June 1998
AA - Annual Accounts 22 April 1998
363s - Annual Return 18 June 1997
AA - Annual Accounts 09 May 1997
363s - Annual Return 05 July 1996
AA - Annual Accounts 23 May 1996
288 - N/A 07 May 1996
288 - N/A 19 April 1996
RESOLUTIONS - N/A 30 June 1995
MEM/ARTS - N/A 30 June 1995
AA - Annual Accounts 15 June 1995
363s - Annual Return 30 May 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 24 May 1994
AA - Annual Accounts 06 May 1994
363s - Annual Return 14 July 1993
AA - Annual Accounts 13 April 1993
288 - N/A 13 April 1993
AA - Annual Accounts 05 June 1992
363s - Annual Return 22 May 1992
410(Scot) - N/A 05 March 1992
419a(Scot) - N/A 27 February 1992
410(Scot) - N/A 04 November 1991
AA - Annual Accounts 29 August 1991
363a - Annual Return 19 July 1991
AA - Annual Accounts 28 June 1990
363 - Annual Return 28 June 1990
288 - N/A 10 April 1990
410(Scot) - N/A 01 February 1990
AA - Annual Accounts 14 April 1989
363 - Annual Return 14 April 1989
288 - N/A 17 February 1989
363 - Annual Return 31 May 1988
AA - Annual Accounts 31 May 1988
288 - N/A 26 June 1987
363 - Annual Return 26 June 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 June 1987
363 - Annual Return 04 June 1987
AA - Annual Accounts 02 June 1987
AA - Annual Accounts 02 June 1987
CERTNM - Change of name certificate 24 September 1984

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 February 2017 Outstanding

N/A

Floating charge 27 June 2011 Fully Satisfied

N/A

Standard security 18 February 1992 Fully Satisfied

N/A

Floating charge 25 October 1991 Fully Satisfied

N/A

Standard security 25 January 1990 Fully Satisfied

N/A

Bond & floating charge 25 March 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.