About

Registered Number: SC509686
Date of Incorporation: 30/06/2015 (8 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 21/08/2018 (5 years and 8 months ago)
Registered Address: 9-16 Chambers Street, Edinburgh, EH1 1HT,

 

Sunergos Innovations Ltd was setup in 2015, it has a status of "Dissolved". The current directors of the organisation are Capaldi, Michael, Dr, Lamb, Ian Kelly, Reid, Iain Alexander, Cunningham, Kenneth, Dr. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUNNINGHAM, Kenneth, Dr 01 May 2016 03 October 2016 1
Secretary Name Appointed Resigned Total Appointments
CAPALDI, Michael, Dr 27 July 2017 - 1
LAMB, Ian Kelly 27 August 2015 29 February 2016 1
REID, Iain Alexander 29 February 2016 27 July 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 August 2018
SOAS(A) - Striking-off action suspended (Section 652A) 09 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 22 May 2018
DS01 - Striking off application by a company 11 May 2018
TM01 - Termination of appointment of director 18 August 2017
AP03 - Appointment of secretary 27 July 2017
TM02 - Termination of appointment of secretary 27 July 2017
TM01 - Termination of appointment of director 27 July 2017
CS01 - N/A 03 July 2017
AA - Annual Accounts 23 March 2017
TM01 - Termination of appointment of director 03 October 2016
TM01 - Termination of appointment of director 03 October 2016
TM01 - Termination of appointment of director 03 October 2016
TM01 - Termination of appointment of director 24 August 2016
CS01 - N/A 13 July 2016
AP01 - Appointment of director 06 June 2016
AP01 - Appointment of director 09 May 2016
AP01 - Appointment of director 06 May 2016
AA01 - Change of accounting reference date 30 March 2016
TM02 - Termination of appointment of secretary 29 February 2016
AP03 - Appointment of secretary 29 February 2016
AP01 - Appointment of director 29 February 2016
AP01 - Appointment of director 21 December 2015
AP01 - Appointment of director 14 December 2015
AP01 - Appointment of director 14 December 2015
TM01 - Termination of appointment of director 14 September 2015
AP01 - Appointment of director 14 September 2015
CERTNM - Change of name certificate 11 September 2015
AP03 - Appointment of secretary 01 September 2015
NEWINC - New incorporation documents 30 June 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.