Company Information for SYNAPTEC LTD
2 ATLANTIC SQUARE, 31 YORK STREET, GLASGOW, G2 8AS,
|
Company Registration Number
SC472060
Private Limited Company
Active |
Company Name | ||
---|---|---|
SYNAPTEC LTD | ||
Legal Registered Office | ||
2 ATLANTIC SQUARE 31 YORK STREET GLASGOW G2 8AS Other companies in G1 | ||
Previous Names | ||
|
Company Number | SC472060 | |
---|---|---|
Company ID Number | SC472060 | |
Date formed | 2014-03-10 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 10/03/2016 | |
Return next due | 07/04/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-05-06 10:08:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Synaptec Development LLC | Delaware | Unknown | ||
SYNAPTEC DEVELOPMENT LLC | 126 VIA PALACIO PALM BEACH GARDENS FL 33418 | Inactive | Company formed on the 2019-01-09 | |
SYNAPTEC ENTERPRISES, INC. | 1178 ALTDORF TERRACE INCLINE VILLAGE NV 89451 | Active | Company formed on the 1997-03-26 | |
SYNAPTEC ENGINEERING LTD | 255 POULTON ROAD WALLASEY WIRRAL CH44 4BT | Active - Proposal to Strike off | Company formed on the 2018-11-30 | |
SYNAPTEC INC | Georgia | Unknown | ||
SYNAPTEC INC | Georgia | Unknown | ||
SYNAPTEC INSTRUMENTS LTD | 2 ATLANTIC SQUARE 31 YORK STREET GLASGOW G2 8AS | Active | Company formed on the 2020-12-23 | |
SYNAPTEC LLC | Michigan | UNKNOWN | ||
SYNAPTEC MEDIA LLC | 236 STATE STREET SUITE 3 Schenectady SCHENECTADY NY 12305 | Active | Company formed on the 2012-08-01 | |
SYNAPTEC SOLUTIONS LIMITED | 63 THE WOOD STOKE-ON-TRENT ST3 6HR | Active - Proposal to Strike off | Company formed on the 2005-08-04 | |
SYNAPTEC SOFTWARE, INC. | 1539 S Broadway Denver CO 80210 | Good Standing | Company formed on the 1993-04-07 | |
SYNAPTEC, A KNOWLEDGE ENGINEERING CORPORATION | 640 ST. PAUL WEST MONTREAL Quebec H3C1L9 | Dissolved | Company formed on the 1987-09-30 | |
SYNAPTEC, LLC | 2267 CHAPEL DR - FAIRBORN OH 45324 | Active | Company formed on the 2008-07-07 | |
Synaptec, Inc. | 837 Nottinghill Ct San Marcos CA 92069 | FTB Suspended | Company formed on the 2010-11-04 | |
SYNAPTECH CONSULTANTS LIMITED | 14 DURHAM STREET MONIFIETH MONIFIETH DUNDEE DD5 4PG | Dissolved | Company formed on the 1999-09-27 | |
SYNAPTECH LIMITED | ARROWSMITH COURT STATION APPROACH BROADSTONE DORSET BH18 8AT | Dissolved | Company formed on the 2005-09-20 | |
SYNAPTECH SOLUTIONS LLC | 4 WEST 28TH STREET, SECOND FLR New York NEW YORK NY 10001 | Active | Company formed on the 2009-08-11 | |
Synaptech LLC | 2624 Willow Glen Dr Colorado Springs CO 80920 | Active | Company formed on the 2012-09-07 | |
SYNAPTECH IT INC. | 7406 - 35 AVENUE NW CALGARY ALBERTA T3B 1T5 | Dissolved | Company formed on the 2007-04-18 | |
SYNAPTECH LTD. INC. | 41 S HIGH ST #1300 - COLUMBUS OH 43215 | Active | Company formed on the 1994-09-08 |
Officer | Role | Date Appointed |
---|---|---|
PHILIP JOSEPH GREIG ORR |
||
CAMPBELL BOOTH |
||
NIGEL ANTHONY ELLIS |
||
PAWEL NIEWCZAS |
||
PHILIP JOSEPH GREIG ORR |
||
DAVID CHARLES NEWALL PRATT |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LOGAN ENERGY LIMITED | Director | 2016-09-23 | CURRENT | 2005-06-21 | Active | |
VERT ROTORS UK LIMITED | Director | 2015-03-26 | CURRENT | 2013-01-25 | Liquidation | |
CLIFTONBANK CONSULTING LIMITED | Director | 2014-06-24 | CURRENT | 2014-06-24 | Active - Proposal to Strike off | |
ADVANCED DOWNHOLE GAUGES LIMITED | Director | 2010-08-13 | CURRENT | 2010-08-04 | Dissolved 2013-12-13 | |
MACROCOM (1010) LIMITED | Director | 2009-05-08 | CURRENT | 2009-05-08 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Sensor Engineer (rapid prototyping, software, electronics) | Glasgow | *Company Background* Synaptec is a highly-innovative young company based in the centre of Glasgow. We were founded in 2014 with a mission to become the | |
Sensor Engineer | Glasgow | *Company Background* Synaptec is a highly-innovative young company based in the centre of Glasgow, with roots in the University of Strathclyde's Institute |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 10/03/24, WITH UPDATES | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
DIRECTOR APPOINTED MR JEREMY JOHN COBBETT SIMPSON | ||
APPOINTMENT TERMINATED, DIRECTOR THOMAS GRAEME MCKINSTRY | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul> | ||
01/02/24 STATEMENT OF CAPITAL GBP 354.292 | ||
DIRECTOR APPOINTED MR RYAN WILLIAM FINESY | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 10/03/23, WITH UPDATES | ||
REGISTERED OFFICE CHANGED ON 28/10/22 FROM , 120 Bothwell Street, Glasgow, G2 7JL, Scotland | ||
DIRECTOR APPOINTED MR JAMES MCPHILLIMY | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul> | ||
15/09/22 STATEMENT OF CAPITAL GBP 284.145 | ||
DIRECTOR APPOINTED MR DAVIS MARC LARSSEN | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/21, WITH NO UPDATES | |
RES11 | Resolutions passed:
| |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR THOMAS GRAEME MCKINSTRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BLOXAM | |
RES01 | ADOPT ARTICLES 23/12/19 | |
SH01 | 11/07/19 STATEMENT OF CAPITAL GBP 238.57 | |
SH01 | 26/06/19 STATEMENT OF CAPITAL GBP 234.55 | |
SH01 | 17/05/19 STATEMENT OF CAPITAL GBP 231.87 | |
RES10 | Resolutions passed:
| |
PSC08 | Notification of a person with significant control statement | |
SH01 | 05/04/19 STATEMENT OF CAPITAL GBP 224.89 | |
AP01 | DIRECTOR APPOINTED MR ANDREW BLOXAM | |
PSC07 | CESSATION OF PHILIP JOSEPH GREIG ORR AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/19 FROM 204 George Street Glasgow G1 1XW Scotland | |
REGISTERED OFFICE CHANGED ON 09/04/19 FROM , 204 George Street, Glasgow, G1 1XW, Scotland | ||
CH01 | Director's details changed for Dr Pawel Niewczas on 2017-01-20 | |
CH01 | Director's details changed for Dr Philip Joseph Greig Orr on 2019-01-23 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 10/03/17 STATEMENT OF CAPITAL;GBP 157.976 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 03/10/16 FROM 204 George Street Eee Dept. Royal College Building Glasgow G1 1XW | |
REGISTERED OFFICE CHANGED ON 03/10/16 FROM , 204 George Street, Eee Dept. Royal College Building, Glasgow, G1 1XW | ||
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RP04SH01 | Second filing of capital allotment of shares GBP128.21 | |
ANNOTATION | Second Filing | |
AP01 | DIRECTOR APPOINTED MR NIGEL ANTHONY ELLIS | |
SH01 | 09/06/16 STATEMENT OF CAPITAL GBP 157.976 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 07/06/2016 | |
RES10 | Resolutions passed:
| |
AR01 | 10/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/03/15 STATEMENT OF CAPITAL;GBP 128.205 | |
AR01 | 10/03/15 ANNUAL RETURN FULL LIST | |
SH01 | 11/02/15 STATEMENT OF CAPITAL GBP 128.21 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | 11/02/2015 | |
SH01 | 16/12/14 STATEMENT OF CAPITAL GBP 102.56 | |
SH02 | SUB-DIVISION 16/12/14 | |
RES13 | SUB-DIVIDE SHARES 0.1P 16/12/2014 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AP01 | DIRECTOR APPOINTED MR DAVID CHARLES NEWALL PRATT | |
AP03 | SECRETARY APPOINTED DR PHILIP JOSEPH GREIG ORR | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP ORR / 01/01/2015 | |
AA01 | CURRSHO FROM 31/03/2015 TO 31/12/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/2014 FROM 204 GEORGE STREET GLASGOW G1 1XW SCOTLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/2014 FROM, 204 GEORGE STREET, GLASGOW, G1 1XW, SCOTLAND | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED STRATHTEC LTD CERTIFICATE ISSUED ON 13/03/14 | |
RES15 | CHANGE OF NAME 10/03/2014 | |
LATEST SOC | 10/03/14 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SYNAPTEC LTD
The top companies supplying to UK government with the same SIC code (26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control) as SYNAPTEC LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
76169990 | Articles of aluminium, uncast, n.e.s. | |||
76169990 | Articles of aluminium, uncast, n.e.s. | |||
85177000 | ||||
85177000 | ||||
85177000 | ||||
85177000 | ||||
84718000 | Units for automatic data-processing machines (excl. processing units, input or output units and storage units) | |||
84718000 | Units for automatic data-processing machines (excl. processing units, input or output units and storage units) | |||
85177000 | ||||
85177000 | ||||
85371091 | Programmable memory controllers (excl. numerical control panels with built-in automatic data-processing machines) | |||
85371091 | Programmable memory controllers (excl. numerical control panels with built-in automatic data-processing machines) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |