SYNERGY PROPERTY SCOTLAND LIMITED

Company Documents

DateDescription
11/10/1311 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/03/1320 March 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/01/1311 January 2013 FIRST GAZETTE

View Document

28/06/1228 June 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/06/121 June 2012 FIRST GAZETTE

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

05/04/115 April 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

04/06/104 June 2010 SECRETARY'S CHANGE OF PARTICULARS / RANALD JAMES ROGER BURNETT / 01/10/2009

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RANALD JAMES ROGER BURNETT / 01/10/2009

View Document

04/06/104 June 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

03/06/103 June 2010 Annual return made up to 28 January 2009 with full list of shareholders

View Document

21/05/1021 May 2010 FIRST GAZETTE

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

02/06/092 June 2009 REGISTERED OFFICE CHANGED ON 02/06/09 FROM: 15 MONTAGUE STREET EDINBURGH MIDLOTHIAN EH3 5RQ

View Document

02/06/092 June 2009 DIRECTOR RESIGNED WILLIAM OWEN

View Document

17/03/0917 March 2009 REGISTERED OFFICE CHANGED ON 17/03/09 FROM: 64 CORSTORPHINE ROAD EDINBURGH LOTHIAN EH12 6JQ

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

01/02/081 February 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/08/07

View Document

12/02/0712 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/03/0629 March 2006 ARTICLES OF ASSOCIATION

View Document

29/03/0629 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

23/03/0623 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0623 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/0617 March 2006 DEC MORT/CHARGE *****

View Document

06/03/066 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/069 February 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

28/10/0528 October 2005 REGISTERED OFFICE CHANGED ON 28/10/05 FROM: 19 RUTLAND SQUARE EDINBURGH EH1 2BB

View Document

21/10/0521 October 2005 � IC 3/2 16/09/05 � SR 1@1=1

View Document

14/09/0514 September 2005 DEC MORT/CHARGE *****

View Document

14/09/0514 September 2005 DEC MORT/CHARGE *****

View Document

21/07/0521 July 2005 DIRECTOR RESIGNED

View Document

09/05/059 May 2005 NEW DIRECTOR APPOINTED

View Document

10/02/0510 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

30/01/0530 January 2005 DIRECTOR RESIGNED

View Document

04/10/044 October 2004 PARTIC OF MORT/CHARGE *****

View Document

13/09/0413 September 2004 PARTIC OF MORT/CHARGE *****

View Document

15/06/0415 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

17/05/0417 May 2004 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

16/02/0416 February 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

14/09/0314 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

30/07/0330 July 2003 DIRECTOR RESIGNED

View Document

14/07/0314 July 2003 NEW DIRECTOR APPOINTED

View Document

17/06/0317 June 2003 PARTIC OF MORT/CHARGE *****

View Document

09/05/039 May 2003 REGISTERED OFFICE CHANGED ON 09/05/03 FROM: 29A STAFFORD STREET EDINBURGH MIDLOTHIAN EH3 7BJ

View Document

01/04/031 April 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 NEW DIRECTOR APPOINTED

View Document

23/12/0223 December 2002 COMPANY NAME CHANGED PEEBLES DEVELOPMENT COMPANY LIMI TED CERTIFICATE ISSUED ON 23/12/02

View Document

11/10/0211 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

01/08/021 August 2002 PARTIC OF MORT/CHARGE *****

View Document

27/06/0227 June 2002 NEW DIRECTOR APPOINTED

View Document

21/02/0221 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0221 February 2002 SECRETARY'S PARTICULARS CHANGED

View Document

21/02/0221 February 2002 RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0114 August 2001 COMPANY NAME CHANGED COMFORT PROPERTY (MILLS) LIMITED CERTIFICATE ISSUED ON 14/08/01

View Document

07/03/017 March 2001 PARTIC OF MORT/CHARGE *****

View Document

27/02/0127 February 2001 PARTIC OF MORT/CHARGE *****

View Document

16/02/0116 February 2001 NEW SECRETARY APPOINTED

View Document

16/02/0116 February 2001 NEW DIRECTOR APPOINTED

View Document

16/02/0116 February 2001 DIRECTOR RESIGNED

View Document

16/02/0116 February 2001 SECRETARY RESIGNED

View Document

08/02/018 February 2001 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