SYNERGY DEVELOPMENTS LIMITED

Company Documents

DateDescription
19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

07/03/167 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/06/1530 June 2015 PREVEXT FROM 28/02/2015 TO 31/03/2015

View Document

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

View Accounts

09/03/159 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

17/03/1417 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

20/11/1320 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

26/03/1326 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

26/03/1326 March 2013 REGISTERED OFFICE CHANGED ON 26/03/2013 FROM
SUITE 6 BRAEHEAD WAY SHOPPING CENTRE
BRAEHEAD WAY, BRIDGE OF DON
ABERDEEN
AB22 8RR
UNITED KINGDOM

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

16/11/1216 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

01/11/121 November 2012 PREVSHO FROM 31/03/2012 TO 29/02/2012

View Document

29/02/1229 February 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, DIRECTOR NIALL BRUCE

View Document

20/05/1120 May 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

22/12/1022 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

19/03/1019 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MURRAY BRUCE / 01/10/2009

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIALL BRUCE / 01/10/2009

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / VERA ANN BRUCE / 01/10/2009

View Document

22/01/1022 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

14/04/0914 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

14/04/0914 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

14/04/0914 April 2009 REGISTERED OFFICE CHANGED ON 14/04/2009 FROM
C/O BILL SMITH SUITE 4
BRAEHEAD WAY SHOPPING CENTRE
BRAEHEAD WAY BRIDGE OF DON
ABERDEEN
AB22 8RR

View Document

14/04/0914 April 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

02/04/082 April 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

21/03/0721 March 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

12/04/0612 April 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

10/03/0510 March 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

09/03/049 March 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

27/05/0327 May 2003 RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

18/06/0218 June 2002 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 REGISTERED OFFICE CHANGED ON 09/01/02 FROM:
100 UNION STREET
ABERDEEN
ABERDEENSHIRE AB10 1QR

View Document

09/01/029 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

09/05/019 May 2001 RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/05/006 May 2000 NEW DIRECTOR APPOINTED

View Document

06/05/006 May 2000 DIRECTOR RESIGNED

View Document

06/05/006 May 2000 NEW DIRECTOR APPOINTED

View Document

06/05/006 May 2000 SECRETARY RESIGNED

View Document

29/03/0029 March 2000 COMPANY NAME CHANGED
PLACE D'OR 521 LIMITED
CERTIFICATE ISSUED ON 30/03/00

View Document

16/03/0016 March 2000 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES 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