About

Registered Number: SC229842
Date of Incorporation: 02/04/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: 6 Whitefriars Crescent, Perth, PH2 0PA,

 

Based in Perth, Synergy Salon Supplies Ltd was setup in 2002, it's status at Companies House is "Active". We don't currently know the number of employees at the business. The companies directors are listed as Accountants, Jm Taylor, O'brien, Pamela June, Ross, Craig Albert, Simmers, Jamie, Non-executive Directors Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'BRIEN, Pamela June 02 April 2002 09 August 2012 1
ROSS, Craig Albert 02 April 2002 09 August 2012 1
SIMMERS, Jamie 02 April 2002 15 April 2002 1
NON-EXECUTIVE DIRECTORS LIMITED 26 July 2012 30 April 2020 1
Secretary Name Appointed Resigned Total Appointments
ACCOUNTANTS, Jm Taylor 02 April 2002 01 May 2003 1

Filing History

Document Type Date
AA - Annual Accounts 05 September 2020
CS01 - N/A 30 April 2020
TM01 - Termination of appointment of director 30 April 2020
AA - Annual Accounts 25 August 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 19 August 2017
TM02 - Termination of appointment of secretary 22 July 2017
CS01 - N/A 13 May 2017
AD01 - Change of registered office address 13 May 2017
AA - Annual Accounts 16 September 2016
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 14 April 2014
CH01 - Change of particulars for director 14 April 2014
CH01 - Change of particulars for director 14 April 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 12 April 2013
CH02 - Change of particulars for corporate director 12 April 2013
CH01 - Change of particulars for director 12 April 2013
CH01 - Change of particulars for director 12 April 2013
AA - Annual Accounts 28 September 2012
AP01 - Appointment of director 10 August 2012
AP01 - Appointment of director 10 August 2012
TM01 - Termination of appointment of director 09 August 2012
TM01 - Termination of appointment of director 09 August 2012
AP02 - Appointment of corporate director 31 July 2012
AR01 - Annual Return 22 May 2012
CH04 - Change of particulars for corporate secretary 22 May 2012
CH01 - Change of particulars for director 21 May 2012
CH01 - Change of particulars for director 21 May 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 19 May 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 15 October 2008
363s - Annual Return 28 May 2008
AA - Annual Accounts 03 September 2007
225 - Change of Accounting Reference Date 22 May 2007
363s - Annual Return 09 May 2007
287 - Change in situation or address of Registered Office 20 September 2006
AA - Annual Accounts 24 August 2006
363s - Annual Return 19 April 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 21 April 2005
AA - Annual Accounts 01 September 2004
363s - Annual Return 23 April 2004
AA - Annual Accounts 28 November 2003
287 - Change in situation or address of Registered Office 13 May 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
288a - Notice of appointment of directors or secretaries 13 May 2003
363s - Annual Return 11 April 2003
410(Scot) - N/A 25 June 2002
288b - Notice of resignation of directors or secretaries 01 May 2002
225 - Change of Accounting Reference Date 22 April 2002
NEWINC - New incorporation documents 02 April 2002

Mortgages & Charges

Description Date Status Charge by
Floating charge 13 June 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.