You are here: bizstats.co.uk > a-z index > S list > SY list

Syfa Limited GLASGOW


Founded in 1999, Syfa, classified under reg no. SC196565 is an active company. Currently registered at C/o Shepherd And Wedderburn Llp G2 1RW, Glasgow the company has been in the business for twenty five years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

The company has 5 directors, namely Hugh O., Graham M. and Kelly B. and others. Of them, John M. has been with the company the longest, being appointed on 18 June 2005 and Hugh O. has been with the company for the least time - from 26 June 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Syfa Limited Address / Contact

Office Address C/o Shepherd And Wedderburn Llp
Office Address2 1 West Regent Street
Town Glasgow
Post code G2 1RW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC196565
Date of Incorporation Wed, 19th May 1999
Industry Activities of sport clubs
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Hugh O.

Position: Director

Appointed: 26 June 2023

Graham M.

Position: Director

Appointed: 04 December 2020

Kelly B.

Position: Director

Appointed: 01 August 2017

Thomas A.

Position: Director

Appointed: 27 February 2014

John M.

Position: Director

Appointed: 18 June 2005

Florence W.

Position: Secretary

Appointed: 01 February 2021

Resigned: 11 December 2023

Gavin S.

Position: Director

Appointed: 04 December 2020

Resigned: 11 December 2023

Elliott H.

Position: Director

Appointed: 04 December 2020

Resigned: 06 December 2023

Fraser M.

Position: Director

Appointed: 17 December 2018

Resigned: 15 June 2019

William G.

Position: Director

Appointed: 17 December 2018

Resigned: 15 June 2019

Angela B.

Position: Director

Appointed: 17 December 2018

Resigned: 15 June 2019

Ronald M.

Position: Director

Appointed: 06 February 2018

Resigned: 16 May 2023

Duncan M.

Position: Secretary

Appointed: 09 May 2017

Resigned: 01 February 2021

Robert A.

Position: Director

Appointed: 24 November 2016

Resigned: 26 June 2021

Colin R.

Position: Director

Appointed: 20 January 2015

Resigned: 16 June 2018

James M.

Position: Director

Appointed: 20 January 2015

Resigned: 08 May 2017

Robert A.

Position: Director

Appointed: 27 February 2014

Resigned: 16 June 2018

Paul M.

Position: Director

Appointed: 01 November 2012

Resigned: 17 June 2013

David L.

Position: Director

Appointed: 16 June 2012

Resigned: 09 May 2017

John M.

Position: Director

Appointed: 20 June 2009

Resigned: 02 December 2019

John A.

Position: Director

Appointed: 22 June 2008

Resigned: 16 June 2012

Christopher D.

Position: Director

Appointed: 04 October 2007

Resigned: 20 June 2009

Colin L.

Position: Director

Appointed: 18 June 2005

Resigned: 16 June 2012

John M.

Position: Director

Appointed: 18 June 2005

Resigned: 29 March 2012

James F.

Position: Director

Appointed: 19 June 2004

Resigned: 16 June 2012

James D.

Position: Director

Appointed: 15 June 2002

Resigned: 23 August 2012

Peter G.

Position: Director

Appointed: 15 June 2002

Resigned: 18 June 2016

Neil R.

Position: Director

Appointed: 15 June 2002

Resigned: 18 June 2005

James S.

Position: Director

Appointed: 15 June 2002

Resigned: 27 February 2014

Alexander G.

Position: Director

Appointed: 08 January 2002

Resigned: 19 June 2004

Archibald S.

Position: Director

Appointed: 16 June 2001

Resigned: 15 June 2002

Robert M.

Position: Director

Appointed: 02 December 2000

Resigned: 18 June 2005

David Y.

Position: Director

Appointed: 24 September 2000

Resigned: 15 June 2002

Raymond K.

Position: Director

Appointed: 19 December 1999

Resigned: 20 March 2012

Robert L.

Position: Director

Appointed: 03 June 1999

Resigned: 24 September 2000

Thomas G.

Position: Director

Appointed: 03 June 1999

Resigned: 07 January 2003

John M.

Position: Director

Appointed: 03 June 1999

Resigned: 15 June 2002

Ian R.

Position: Director

Appointed: 03 June 1999

Resigned: 16 June 2012

Ian W.

Position: Director

Appointed: 03 June 1999

Resigned: 15 June 2002

David Y.

Position: Director

Appointed: 03 June 1999

Resigned: 22 July 1999

Thomas Y.

Position: Director

Appointed: 03 June 1999

Resigned: 04 September 2007

John M.

Position: Director

Appointed: 03 June 1999

Resigned: 16 June 2001

James M.

Position: Director

Appointed: 03 June 1999

Resigned: 24 September 2000

Angus M.

Position: Director

Appointed: 03 June 1999

Resigned: 18 June 2005

James C.

Position: Director

Appointed: 03 June 1999

Resigned: 22 June 2008

Duncan M.

Position: Director

Appointed: 03 June 1999

Resigned: 01 February 2021

David L.

Position: Secretary

Appointed: 03 June 1999

Resigned: 09 May 2017

Lycidas Nominees Limited

Position: Corporate Nominee Director

Appointed: 19 May 1999

Resigned: 03 June 1999

Lycidas Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 May 1999

Resigned: 03 June 1999

Lycidas Secretaries Limited

Position: Corporate Nominee Director

Appointed: 19 May 1999

Resigned: 03 June 1999

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats found, there is David L. The abovementioned PSC has significiant influence or control over this company,.

David L.

Notified on 9 May 2017
Ceased on 9 May 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand277 617180 522173 246
Current Assets312 410212 724205 821
Debtors33 92831 19132 575
Other Debtors33 92831 19132 575
Property Plant Equipment1 836 3 136
Total Inventories8651 011 
Other
Accumulated Depreciation Impairment Property Plant Equipment290 990292 826284 657
Average Number Employees During Period181617
Creditors148 92314 98429 815
Increase From Depreciation Charge For Year Property Plant Equipment 1 8361 567
Net Current Assets Liabilities163 487197 740176 006
Other Creditors140 07913 83723 484
Other Taxation Social Security Payable8 8441 1476 331
Property Plant Equipment Gross Cost292 826283 090287 793
Total Additions Including From Business Combinations Property Plant Equipment  4 703
Total Assets Less Current Liabilities165 323197 740179 142

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a small company made up to Friday 31st March 2023
filed on: 13th, December 2023
Free Download (7 pages)

Company search

Advertisements