About

Registered Number: SC248932
Date of Incorporation: 07/05/2003 (21 years and 11 months ago)
Company Status: Active
Registered Address: 7 Altries Wood, Maryculter, Aberdeen, Aberdeenshire, AB12 5GH

 

Based in Aberdeenshire, Synergy Control Systems Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. The business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAIT, Monica Gounawan 01 April 2010 - 1
Secretary Name Appointed Resigned Total Appointments
TAIT, Monica Gounawan 01 May 2011 - 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 21 May 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 11 June 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 24 May 2012
AD01 - Change of registered office address 28 June 2011
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 10 May 2011
AP03 - Appointment of secretary 09 May 2011
TM02 - Termination of appointment of secretary 09 May 2011
AP01 - Appointment of director 13 October 2010
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 19 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 March 2010
AA - Annual Accounts 11 June 2009
363a - Annual Return 27 May 2009
288c - Notice of change of directors or secretaries or in their particulars 22 May 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 08 May 2008
CERTNM - Change of name certificate 05 March 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 09 August 2007
AA - Annual Accounts 02 June 2006
363a - Annual Return 15 May 2006
AA - Annual Accounts 27 June 2005
363a - Annual Return 13 May 2005
AA - Annual Accounts 17 September 2004
363a - Annual Return 21 May 2004
RESOLUTIONS - N/A 27 May 2003
RESOLUTIONS - N/A 27 May 2003
RESOLUTIONS - N/A 27 May 2003
353 - Register of members 27 May 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
225 - Change of Accounting Reference Date 09 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2003
288b - Notice of resignation of directors or secretaries 09 May 2003
288b - Notice of resignation of directors or secretaries 09 May 2003
NEWINC - New incorporation documents 07 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.