About

Registered Number: SC279236
Date of Incorporation: 01/02/2005 (19 years and 3 months ago)
Company Status: Administration
Registered Address: C/O Anderson Anderson & Brown Llp Kingshill View, Prime Four Business Park, Kingswells, Aberdeen, AB15 8PU

 

Based in Aberdeen, Syntropharma Ltd was established in 2005. There are 12 directors listed as Macroberts Corporate Services Limited, Gardiner, Andrew, Scott, Iain John Gosman, Lycidas Secretaries Limited, Aird, Richard Erskine, Mcgettigan, Gerard, Mchoul, David, Moore, Peter Kevin, Méry, Stéphane, Dr, Reid, James Owen, Taylor, Samuel, Lycidas Nominees Limited for the company at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARDINER, Andrew 15 December 2005 - 1
SCOTT, Iain John Gosman 01 August 2008 - 1
AIRD, Richard Erskine 25 October 2006 08 January 2008 1
MCGETTIGAN, Gerard 29 May 2008 27 June 2014 1
MCHOUL, David 15 December 2005 31 December 2012 1
MOORE, Peter Kevin 25 January 2008 10 June 2020 1
MÉRY, Stéphane, Dr 01 May 2016 05 February 2020 1
REID, James Owen 25 October 2006 27 April 2010 1
TAYLOR, Samuel 25 October 2006 04 January 2008 1
LYCIDAS NOMINEES LIMITED 01 February 2005 15 December 2005 1
Secretary Name Appointed Resigned Total Appointments
MACROBERTS CORPORATE SERVICES LIMITED 14 July 2014 - 1
LYCIDAS SECRETARIES LIMITED 01 February 2005 09 April 2008 1

Filing History

Document Type Date
AM07(Scot) - N/A 24 September 2020
AM03(Scot) - N/A 02 September 2020
AM02(Scot) - N/A 04 August 2020
AD01 - Change of registered office address 15 July 2020
AM01(Scot) - N/A 14 July 2020
TM01 - Termination of appointment of director 23 June 2020
CS01 - N/A 17 February 2020
TM01 - Termination of appointment of director 13 February 2020
AA - Annual Accounts 13 August 2019
SH01 - Return of Allotment of shares 15 May 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 12 September 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 01 December 2017
SH01 - Return of Allotment of shares 19 July 2017
SH01 - Return of Allotment of shares 05 July 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 01 December 2016
AP01 - Appointment of director 28 November 2016
SH01 - Return of Allotment of shares 16 September 2016
AR01 - Annual Return 12 April 2016
MR04 - N/A 27 January 2016
AA - Annual Accounts 29 November 2015
MA - Memorandum and Articles 09 April 2015
RESOLUTIONS - N/A 02 March 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 29 September 2014
AP04 - Appointment of corporate secretary 17 July 2014
TM01 - Termination of appointment of director 07 July 2014
AR01 - Annual Return 22 April 2014
CH01 - Change of particulars for director 22 April 2014
SH01 - Return of Allotment of shares 30 January 2014
AD01 - Change of registered office address 28 January 2014
AA - Annual Accounts 13 September 2013
AUD - Auditor's letter of resignation 21 May 2013
AUD - Auditor's letter of resignation 17 May 2013
AR01 - Annual Return 04 March 2013
TM01 - Termination of appointment of director 25 January 2013
TM02 - Termination of appointment of secretary 25 January 2013
AA - Annual Accounts 14 November 2012
RESOLUTIONS - N/A 11 September 2012
SH01 - Return of Allotment of shares 09 August 2012
MISC - Miscellaneous document 12 June 2012
AR01 - Annual Return 09 March 2012
RESOLUTIONS - N/A 16 February 2012
RESOLUTIONS - N/A 09 February 2012
SH01 - Return of Allotment of shares 09 February 2012
CH01 - Change of particulars for director 01 February 2012
CH03 - Change of particulars for secretary 01 February 2012
SH01 - Return of Allotment of shares 17 January 2012
SH01 - Return of Allotment of shares 02 December 2011
SH01 - Return of Allotment of shares 02 December 2011
AA - Annual Accounts 30 November 2011
RESOLUTIONS - N/A 10 October 2011
AR01 - Annual Return 03 March 2011
CH01 - Change of particulars for director 01 March 2011
CH01 - Change of particulars for director 01 March 2011
CH03 - Change of particulars for secretary 01 March 2011
RESOLUTIONS - N/A 24 February 2011
SH01 - Return of Allotment of shares 24 February 2011
AA - Annual Accounts 30 November 2010
TM01 - Termination of appointment of director 07 May 2010
AR01 - Annual Return 25 February 2010
SH01 - Return of Allotment of shares 25 January 2010
AA - Annual Accounts 24 December 2009
RESOLUTIONS - N/A 16 December 2009
SH01 - Return of Allotment of shares 16 December 2009
AUD - Auditor's letter of resignation 08 May 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 03 November 2008
363s - Annual Return 26 August 2008
RESOLUTIONS - N/A 14 August 2008
288a - Notice of appointment of directors or secretaries 14 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 August 2008
287 - Change in situation or address of Registered Office 03 July 2008
288a - Notice of appointment of directors or secretaries 19 June 2008
288a - Notice of appointment of directors or secretaries 12 May 2008
363s - Annual Return 29 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
287 - Change in situation or address of Registered Office 15 April 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
AA - Annual Accounts 24 May 2007
410(Scot) - N/A 20 April 2007
363s - Annual Return 08 March 2007
AA - Annual Accounts 28 November 2006
RESOLUTIONS - N/A 01 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 2006
288a - Notice of appointment of directors or secretaries 01 November 2006
288a - Notice of appointment of directors or secretaries 01 November 2006
288a - Notice of appointment of directors or secretaries 01 November 2006
RESOLUTIONS - N/A 30 October 2006
RESOLUTIONS - N/A 30 October 2006
RESOLUTIONS - N/A 30 October 2006
RESOLUTIONS - N/A 30 October 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 October 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 October 2006
287 - Change in situation or address of Registered Office 12 May 2006
363s - Annual Return 21 March 2006
288a - Notice of appointment of directors or secretaries 16 December 2005
288a - Notice of appointment of directors or secretaries 16 December 2005
288b - Notice of resignation of directors or secretaries 16 December 2005
RESOLUTIONS - N/A 10 May 2005
RESOLUTIONS - N/A 10 May 2005
RESOLUTIONS - N/A 10 May 2005
RESOLUTIONS - N/A 10 May 2005
CERTNM - Change of name certificate 10 May 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 May 2005
123 - Notice of increase in nominal capital 10 May 2005
NEWINC - New incorporation documents 01 February 2005

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 05 April 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.