Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SYNAPTEC LTD
Company Information for

SYNAPTEC LTD

2 ATLANTIC SQUARE, 31 YORK STREET, GLASGOW, G2 8AS,
Company Registration Number
SC472060
Private Limited Company
Active

Company Overview

About Synaptec Ltd
SYNAPTEC LTD was founded on 2014-03-10 and has its registered office in Glasgow. The organisation's status is listed as "Active". Synaptec Ltd is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SYNAPTEC LTD
 
Legal Registered Office
2 ATLANTIC SQUARE
31 YORK STREET
GLASGOW
G2 8AS
Other companies in G1
 
Previous Names
STRATHTEC LTD13/03/2014
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name SYNAPTEC LTD
The following companies were found which have the same name as SYNAPTEC LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of SYNAPTEC LTD

Current Directors
Officer Role Date Appointed
PHILIP JOSEPH GREIG ORR
Company Secretary 2015-01-01
CAMPBELL BOOTH
Director 2014-03-10
NIGEL ANTHONY ELLIS
Director 2016-07-01
PAWEL NIEWCZAS
Director 2014-03-10
PHILIP JOSEPH GREIG ORR
Director 2014-03-10
DAVID CHARLES NEWALL PRATT
Director 2015-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL ANTHONY ELLIS LOGAN ENERGY LIMITED Director 2016-09-23 CURRENT 2005-06-21 Active
NIGEL ANTHONY ELLIS VERT ROTORS UK LIMITED Director 2015-03-26 CURRENT 2013-01-25 Liquidation
NIGEL ANTHONY ELLIS CLIFTONBANK CONSULTING LIMITED Director 2014-06-24 CURRENT 2014-06-24 Active - Proposal to Strike off
PAWEL NIEWCZAS ADVANCED DOWNHOLE GAUGES LIMITED Director 2010-08-13 CURRENT 2010-08-04 Dissolved 2013-12-13
DAVID CHARLES NEWALL PRATT MACROCOM (1010) LIMITED Director 2009-05-08 CURRENT 2009-05-08 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate 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 the2016-10-28
Sensor EngineerGlasgow*Company Background* Synaptec is a highly-innovative young company based in the centre of Glasgow, with roots in the University of Strathclyde's Institute2016-02-24

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-03-10CONFIRMATION STATEMENT MADE ON 10/03/24, WITH UPDATES
2024-03-06Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2024-03-06Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2024-02-09Memorandum articles filed
2024-02-09DIRECTOR APPOINTED MR JEREMY JOHN COBBETT SIMPSON
2024-02-08APPOINTMENT TERMINATED, DIRECTOR THOMAS GRAEME MCKINSTRY
2024-02-08Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2024-02-08Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2024-02-0801/02/24 STATEMENT OF CAPITAL GBP 354.292
2024-02-08DIRECTOR APPOINTED MR RYAN WILLIAM FINESY
2023-05-02SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-10CONFIRMATION STATEMENT MADE ON 10/03/23, WITH UPDATES
2022-10-28REGISTERED OFFICE CHANGED ON 28/10/22 FROM , 120 Bothwell Street, Glasgow, G2 7JL, Scotland
2022-10-06DIRECTOR APPOINTED MR JAMES MCPHILLIMY
2022-09-29Memorandum articles filed
2022-09-29Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2022-09-2815/09/22 STATEMENT OF CAPITAL GBP 284.145
2022-09-27DIRECTOR APPOINTED MR DAVIS MARC LARSSEN
2022-04-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/22, WITH NO UPDATES
2021-06-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/21, WITH NO UPDATES
2020-09-23RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-08-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES
2020-01-09AP01DIRECTOR APPOINTED MR THOMAS GRAEME MCKINSTRY
2020-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BLOXAM
2019-12-23RES01ADOPT ARTICLES 23/12/19
2019-07-25SH0111/07/19 STATEMENT OF CAPITAL GBP 238.57
2019-07-02SH0126/06/19 STATEMENT OF CAPITAL GBP 234.55
2019-05-30SH0117/05/19 STATEMENT OF CAPITAL GBP 231.87
2019-04-11RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-04-10PSC08Notification of a person with significant control statement
2019-04-09SH0105/04/19 STATEMENT OF CAPITAL GBP 224.89
2019-04-09AP01DIRECTOR APPOINTED MR ANDREW BLOXAM
2019-04-09PSC07CESSATION OF PHILIP JOSEPH GREIG ORR AS A PERSON OF SIGNIFICANT CONTROL
2019-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/19 FROM 204 George Street Glasgow G1 1XW Scotland
2019-04-09REGISTERED OFFICE CHANGED ON 09/04/19 FROM , 204 George Street, Glasgow, G1 1XW, Scotland
2019-03-19CH01Director's details changed for Dr Pawel Niewczas on 2017-01-20
2019-03-12CH01Director's details changed for Dr Philip Joseph Greig Orr on 2019-01-23
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 10/03/19, WITH NO UPDATES
2018-09-13AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH NO UPDATES
2017-09-01AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 157.976
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2016-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/16 FROM 204 George Street Eee Dept. Royal College Building Glasgow G1 1XW
2016-10-03REGISTERED OFFICE CHANGED ON 03/10/16 FROM , 204 George Street, Eee Dept. Royal College Building, Glasgow, G1 1XW
2016-09-02AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-26RP04SH01Second filing of capital allotment of shares GBP128.21
2016-07-26ANNOTATIONSecond Filing
2016-07-05AP01DIRECTOR APPOINTED MR NIGEL ANTHONY ELLIS
2016-06-13SH0109/06/16 STATEMENT OF CAPITAL GBP 157.976
2016-06-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-06-13RES01ADOPT ARTICLES 07/06/2016
2016-06-13RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2016-03-10AR0110/03/16 ANNUAL RETURN FULL LIST
2015-05-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 128.205
2015-03-10AR0110/03/15 ANNUAL RETURN FULL LIST
2015-02-20SH0111/02/15 STATEMENT OF CAPITAL GBP 128.21
2015-02-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-02-20RES0111/02/2015
2015-01-08SH0116/12/14 STATEMENT OF CAPITAL GBP 102.56
2015-01-08SH02SUB-DIVISION 16/12/14
2015-01-08RES13SUB-DIVIDE SHARES 0.1P 16/12/2014
2015-01-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-01-05AP01DIRECTOR APPOINTED MR DAVID CHARLES NEWALL PRATT
2015-01-05AP03SECRETARY APPOINTED DR PHILIP JOSEPH GREIG ORR
2015-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP ORR / 01/01/2015
2014-12-15AA01CURRSHO FROM 31/03/2015 TO 31/12/2014
2014-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/2014 FROM 204 GEORGE STREET GLASGOW G1 1XW SCOTLAND
2014-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/2014 FROM, 204 GEORGE STREET, GLASGOW, G1 1XW, SCOTLAND
2014-03-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-03-13CERTNMCOMPANY NAME CHANGED STRATHTEC LTD CERTIFICATE ISSUED ON 13/03/14
2014-03-13RES15CHANGE OF NAME 10/03/2014
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
265 - Manufacture of instruments and appliances for measuring, testing and navigation; watches and clocks
26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities



Licences & Regulatory approval
We could not find any licences issued to SYNAPTEC LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SYNAPTEC LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SYNAPTEC LTD does not have any mortgage charges so there is no mortgagee data available

  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

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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

Intangible Assets
Patents
We have not found any records of SYNAPTEC LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SYNAPTEC LTD
Trademarks

Trademark applications by SYNAPTEC LTD

SYNAPTEC LTD is the Original Applicant for the trademark Image for mark UK00003083978 synaptec ™ (UK00003083978) through the UKIPO on the 2014-12-01
Trademark classes: Photonic instrumentation. Scientific and technological services and research and design relating thereto; technical consultancy services relating to photonic instrumentation.
Income
Government Income
We have not found government income sources for SYNAPTEC LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

Outgoings
Business Rates/Property Tax
No properties were found where SYNAPTEC LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SYNAPTEC LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0076169990Articles of aluminium, uncast, n.e.s.
2018-11-0076169990Articles of aluminium, uncast, n.e.s.
2018-11-0085177000
2018-11-0085177000
2018-08-0085177000
2018-08-0085177000
2018-05-0084718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2018-05-0084718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2018-03-0085177000
2018-03-0085177000
2018-02-0085371091Programmable memory controllers (excl. numerical control panels with built-in automatic data-processing machines)
2018-02-0085371091Programmable 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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SYNAPTEC LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SYNAPTEC LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.