SYNERGIE ENVIRON LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Notification of Ares Management Limited as a person with significant control on 2023-11-10

View Document

30/04/2530 April 2025 Termination of appointment of John Mullen as a director on 2025-04-11

View Document

03/04/253 April 2025 Appointment of Mr Francis Herlihy as a director on 2025-04-01

View Document

02/04/252 April 2025 Termination of appointment of Abigail Sarah Draper as a director on 2025-03-31

View Document

24/03/2524 March 2025 Accounts for a small company made up to 2024-03-31

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

04/11/244 November 2024 Director's details changed for Ms Abigail Sarah Draper on 2024-10-28

View Document

19/08/2419 August 2024 Change of details for a person with significant control

View Document

19/08/2419 August 2024 Change of details for Pd & Ms Energy (Aberdeen) Limited as a person with significant control on 2023-11-10

View Document

19/07/2419 July 2024 Director's details changed for Mr Simon Rio on 2024-07-19

View Document

03/04/243 April 2024 Accounts for a small company made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/02/2429 February 2024 Director's details changed for Mr Thomas James Wharton Rowe on 2024-02-29

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-22 with updates

View Document

21/11/2321 November 2023 Registration of charge SC3703210002, created on 2023-11-10

View Document

20/11/2320 November 2023 Particulars of variation of rights attached to shares

View Document

20/11/2320 November 2023 Change of share class name or designation

View Document

16/11/2316 November 2023 Resolutions

View Document

16/11/2316 November 2023 Resolutions

View Document

16/11/2316 November 2023 Resolutions

View Document

16/11/2316 November 2023 Resolutions

View Document

16/11/2316 November 2023 Resolutions

View Document

16/11/2316 November 2023 Resolutions

View Document

15/11/2315 November 2023 Registration of charge SC3703210001, created on 2023-11-10

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Memorandum and Articles of Association

View Document

06/10/236 October 2023 Termination of appointment of Liam O'neil as a director on 2023-10-06

View Document

31/08/2331 August 2023 Accounts for a small company made up to 2022-03-31

View Document

08/08/238 August 2023 Appointment of Mr Robert Allan Joyce as a director on 2023-07-14

View Document

02/08/232 August 2023 Registered office address changed from 1.1 Queens House 19 st Vincent Place Glasgow G1 2DT Scotland to 65 Sussex Street Glasgow G41 1DX on 2023-08-02

View Document

02/08/232 August 2023 Appointment of Alasdair Alan Ryder as a director on 2023-07-14

View Document

02/08/232 August 2023 Appointment of Ms Abigail Sarah Draper as a director on 2023-07-14

View Document

02/08/232 August 2023 Appointment of Mr Gary Donald Young as a director on 2023-07-14

View Document

02/08/232 August 2023 Appointment of Mr Thomas James Wharton Rowe as a director on 2023-07-14

View Document

02/08/232 August 2023 Appointment of Sally Evans as a secretary on 2023-07-14

View Document

28/06/2328 June 2023 Second filing of Confirmation Statement dated 2021-12-16

View Document

28/06/2328 June 2023 Second filing of Confirmation Statement dated 2018-12-16

View Document

28/06/2328 June 2023 Second filing of Confirmation Statement dated 2017-12-16

View Document

06/06/236 June 2023 Appointment of Mr John Mullen as a director on 2023-04-30

View Document

06/06/236 June 2023 Termination of appointment of Uisdean Tomas Fraser as a director on 2023-04-30

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-16 with updates

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-12-16 with updates

View Document

18/06/2118 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

10/06/2110 June 2021 ARTICLES OF ASSOCIATION

View Document

10/06/2110 June 2021 ADOPT ARTICLES 21/05/2021

View Document

28/05/2128 May 2021 DIRECTOR APPOINTED MS SHERYL ANN CHRISTIE

View Document

28/05/2128 May 2021 CESSATION OF MARINA FRASER AS A PSC

View Document

28/05/2128 May 2021 DIRECTOR APPOINTED MR SIMON RIO

View Document

28/05/2128 May 2021 DIRECTOR APPOINTED MR LIAM O'NEIL

View Document

28/05/2128 May 2021 CESSATION OF UISDEAN TOMAS FRASER AS A PSC

View Document

28/05/2128 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PD & MS ENERGY (ABERDEEN) LIMITED

View Document

24/05/2124 May 2021 APPOINTMENT TERMINATED, DIRECTOR DAVID FRASER

View Document

24/05/2124 May 2021 APPOINTMENT TERMINATED, DIRECTOR MARINA FRASER

View Document

20/05/2120 May 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 16/12/2016

View Document

21/04/2121 April 2021 PSC'S CHANGE OF PARTICULARS / MR UISDEAN TOMAS FRASER / 20/04/2021

View Document

21/04/2121 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MARINA FRASER / 20/04/2021

View Document

21/04/2121 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR UISDEAN TOMAS FRASER / 20/04/2021

View Document

21/04/2121 April 2021 PSC'S CHANGE OF PARTICULARS / MRS MARINA FRASER / 20/04/2021

View Document

21/04/2121 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FRASER / 20/04/2021

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 16/12/20, WITH UPDATES

View Document

05/05/205 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 Confirmation statement made on 2018-12-16 with updates

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES

View Document

05/12/185 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 Confirmation statement made on 2017-12-16 with updates

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES

View Document

22/11/1722 November 2017 DIRECTOR APPOINTED MR DAVID FRASER

View Document

26/10/1726 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR UISDEAN TOMAS FRASER / 21/10/2017

View Document

24/10/1724 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARINA FRASER / 21/10/2017

View Document

24/10/1724 October 2017 PSC'S CHANGE OF PARTICULARS / MRS MARINA FRASER / 21/10/2017

View Document

24/10/1724 October 2017 PSC'S CHANGE OF PARTICULARS / MR UISDEAN TOMAS FRASER / 21/10/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

16/12/1616 December 2016 01/11/16 STATEMENT OF CAPITAL GBP 100

View Document

16/12/1616 December 2016 01/11/16 STATEMENT OF CAPITAL GBP 100

View Document

16/12/1616 December 2016 01/11/16 STATEMENT OF CAPITAL GBP 100

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARINA FRASER / 12/04/2016

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR UISDEAN TOMAS FRASER / 12/04/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/02/165 February 2016 REGISTERED OFFICE CHANGED ON 05/02/2016 FROM 1.1 QUEENS HOUSE 19 ST VINCENT STREET GLASGOW G1 2DT

View Document

21/12/1521 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

12/11/1512 November 2015 REGISTERED OFFICE CHANGED ON 12/11/2015 FROM TRINITY HOUSE 31 LYNEDOCH STREET GLASGOW G3 6AA

View Document

09/11/159 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR UISDEAN TOMAS FRASER / 24/03/2015

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/12/1417 December 2014 Annual return made up to 16 December 2014 with full list of shareholders

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/01/1420 January 2014 REGISTERED OFFICE CHANGED ON 20/01/2014 FROM 151 WEST GEORGE STREET GLASGOW LANARKSHIRE G2 2JJ

View Document

20/12/1320 December 2013 Annual return made up to 16 December 2013 with full list of shareholders

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual return made up to 16 December 2012 with full list of shareholders

View Document

14/05/1214 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/12/1116 December 2011 Annual return made up to 16 December 2011 with full list of shareholders

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/06/1124 June 2011 PREVEXT FROM 31/12/2010 TO 31/03/2011

View Document

20/12/1020 December 2010 Annual return made up to 18 December 2010 with full list of shareholders

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR UISDEAN TOMAS FRASER / 17/11/2010

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARINA FRASER / 17/11/2010

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR UISDEAN TOMAS FRASER / 17/11/2010

View Document

10/03/1010 March 2010 REGISTERED OFFICE CHANGED ON 10/03/2010 FROM MILTON OF LEYS 60 REDWOOD AVENUE INVERNESS IV2 6HA SCOTLAND

View Document

18/12/0918 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company