Syngro Limited GLASGOW


Founded in 2004, Syngro, classified under reg no. SC266066 is an active company. Currently registered at C/o Blue Square Offices Limited, 272 G2 4JR, Glasgow the company has been in the business for twenty years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 4 directors, namely Peter M., Jay L. and Sandy R. and others. Of them, Peter M., Jay L., Sandy R., Frank L. have been with the company the longest, being appointed on 3 October 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Syngro Limited Address / Contact

Office Address C/o Blue Square Offices Limited, 272
Office Address2 Bath Street
Town Glasgow
Post code G2 4JR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC266066
Date of Incorporation Mon, 5th Apr 2004
Industry Business and domestic software development
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Peter M.

Position: Director

Appointed: 03 October 2022

Jay L.

Position: Director

Appointed: 03 October 2022

Sandy R.

Position: Director

Appointed: 03 October 2022

Frank L.

Position: Director

Appointed: 03 October 2022

Heather M.

Position: Director

Appointed: 28 June 2017

Resigned: 03 October 2022

Gerald P.

Position: Director

Appointed: 28 June 2017

Resigned: 03 October 2022

George K.

Position: Director

Appointed: 01 November 2013

Resigned: 28 June 2017

Stephen D.

Position: Secretary

Appointed: 09 September 2011

Resigned: 28 June 2017

Nigel M.

Position: Director

Appointed: 01 April 2011

Resigned: 03 October 2013

Rachel L.

Position: Director

Appointed: 26 July 2010

Resigned: 09 March 2011

Timothy W.

Position: Director

Appointed: 01 December 2008

Resigned: 31 July 2019

Elizabeth S.

Position: Secretary

Appointed: 05 April 2004

Resigned: 05 September 2011

Keith S.

Position: Director

Appointed: 05 April 2004

Resigned: 31 July 2019

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we discovered, there is Maru Group Limited from Salford, United Kingdom. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Keith S. This PSC owns 75,01-100% shares.

Maru Group Limited

2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, M3 5GS, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 28 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Keith S.

Notified on 6 April 2016
Ceased on 28 June 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312020-12-312021-12-312022-12-31
Net Worth391 454382 428   
Balance Sheet
Cash Bank On Hand  633370 
Current Assets538 595603 912164 128130 24564 685
Debtors328 746387 073163 495129 87564 685
Net Assets Liabilities  -674 497-868 386-1 071 702
Property Plant Equipment  4 604  
Cash Bank In Hand209 849216 839   
Net Assets Liabilities Including Pension Asset Liability391 454382 428   
Tangible Fixed Assets28 12918 985   
Reserves/Capital
Called Up Share Capital100100   
Profit Loss Account Reserve391 354382 328   
Shareholder Funds391 454382 428   
Other
Accumulated Amortisation Impairment Intangible Assets  294 757531 203767 650
Accumulated Depreciation Impairment Property Plant Equipment  51 19355 797 
Creditors  1 235 0411 201 9141 136 387
Fixed Assets28 12918 985477 497236 447 
Increase From Amortisation Charge For Year Intangible Assets   236 446236 447
Increase From Depreciation Charge For Year Property Plant Equipment   4 604 
Intangible Assets  472 893236 447 
Intangible Assets Gross Cost  767 650767 650767 650
Net Current Assets Liabilities368 481366 856-1 070 913-1 071 669-1 071 702
Property Plant Equipment Gross Cost  55 79755 797 
Provisions For Liabilities Balance Sheet Subtotal  81 08133 164 
Total Assets Less Current Liabilities396 610385 841-593 416-835 222-1 071 702
Creditors Due Within One Year170 114237 056   
Intangible Fixed Assets Aggregate Amortisation Impairment58 31058 310   
Intangible Fixed Assets Cost Or Valuation58 31058 310   
Number Shares Allotted 70   
Par Value Share 0   
Provisions For Liabilities Charges5 1563 413   
Share Capital Allotted Called Up Paid77   
Tangible Fixed Assets Additions 2 312   
Tangible Fixed Assets Cost Or Valuation73 48375 795   
Tangible Fixed Assets Depreciation45 35456 810   
Tangible Fixed Assets Depreciation Charged In Period 11 456   
Amount Specific Advance Or Credit Directors11 20810 000   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Other Persons with significant control Resolution
Address change date: 30th June 2023. New Address: C/O Blue Square Offices Limited, 272 Bath Street Glasgow G2 4JR. Previous address: 93 George St Edinburgh EH2 3ES United Kingdom
filed on: 30th, June 2023
Free Download (1 page)

Company search