Syntec Manufacturing Limited GLASGOW


Syntec Manufacturing started in year 1984 as Private Limited Company with registration number SC087032. The Syntec Manufacturing company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Glasgow at Mid Road Blairlinn Industrial Estate. Postal code: G67 2TT.

The company has 2 directors, namely Karen K., Kenneth C.. Of them, Kenneth C. has been with the company the longest, being appointed on 4 April 1989 and Karen K. has been with the company for the least time - from 1 July 2003. As of 29 April 2024, there were 3 ex directors - Paul B., James W. and others listed below. There were no ex secretaries.

Syntec Manufacturing Limited Address / Contact

Office Address Mid Road Blairlinn Industrial Estate
Office Address2 Cumbernauld
Town Glasgow
Post code G67 2TT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC087032
Date of Incorporation Fri, 9th Mar 1984
Industry Manufacture of soap and detergents
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Kenneth C.

Position: Secretary

Resigned:

Karen K.

Position: Director

Appointed: 01 July 2003

Kenneth C.

Position: Director

Appointed: 04 April 1989

Paul B.

Position: Director

Resigned: 31 August 2020

James W.

Position: Director

Appointed: 01 February 2014

Resigned: 31 August 2020

John N.

Position: Director

Appointed: 01 July 2003

Resigned: 05 April 2022

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we researched, there is Kenneth C. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Paul B. This PSC owns 25-50% shares and has 25-50% voting rights.

Kenneth C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Paul B.

Notified on 6 April 2016
Ceased on 20 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand92 50634 177   97 45448 6041 8487 511
Current Assets 381 027344 194326 321325 546389 163359 617335 566348 786
Debtors259 722243 703217 935202 653197 886168 106191 983208 010218 944
Net Assets Liabilities 220 814142 821183 538127 846164 979149 999116 57896 850
Other Debtors6 4717 8394 983   8 4847 525 
Property Plant Equipment64 13339 41128 23527 62623 05812 5166 57826 20624 222
Total Inventories108 578103 147126 259123 668127 660123 603119 030125 708 
Other
Accumulated Amortisation Impairment Intangible Assets16 80017 40018 00018 00018 00018 00018 00018 000 
Accumulated Depreciation Impairment Property Plant Equipment160 671187 067187 511183 264174 413184 956190 894199 630210 024
Average Number Employees During Period     14141312
Bank Borrowings Overdrafts60 00030 00043 83433 291136 521113 548109 45492 34441 064
Corporation Tax Payable38 68837 26124 13321 9847 68832 07820 48612 58227 240
Creditors95 31586 7347 6349 914140 967114 076109 454104 77447 757
Fixed Assets 287 602185 826165 217133 69296 19363 29871 96927 026
Increase From Amortisation Charge For Year Intangible Assets 600600      
Increase From Depreciation Charge For Year Property Plant Equipment 26 39422 43215 59311 51810 5435 9388 73610 394
Intangible Assets1 200600       
Intangible Assets Gross Cost18 00018 00018 00018 00018 00018 00018 00018 000 
Investments     83 67756 72045 7632 804
Investments Fixed Assets299 024247 591157 591137 591110 63483 67756 72045 7632 804
Investments In Group Undertakings Participating Interests     80 87353 91642 959 
Net Current Assets Liabilities 19 946-35 37128 235135 121182 862196 155154 875122 768
Number Shares Issued Fully Paid  19 80019 80019 80019 800   
Other Creditors462 046361 0817 6349 9144 4465288 02612 4306 693
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  21 98819 84020 368    
Other Disposals Property Plant Equipment  26 22519 84020 368    
Other Investments Other Than Loans     2 8042 8042 8042 804
Other Taxation Social Security Payable44 69233 58521 79620 10018 20846 50815 73420 66033 495
Par Value Share  1111   
Profit Loss      55 58037 139 
Property Plant Equipment Gross Cost224 804226 476215 746210 890197 472197 472197 472225 836234 246
Provisions For Liabilities Balance Sheet Subtotal       5 4925 187
Total Additions Including From Business Combinations Property Plant Equipment 1 67215 49514 9856 950  28 3648 410
Total Assets Less Current Liabilities 307 548150 455193 452268 813279 055259 453226 844149 794
Trade Creditors Trade Payables142 289137 056129 343117 541123 994112 086119 216107 782112 858
Trade Debtors Trade Receivables253 251235 864212 952202 653197 886168 106183 499200 485218 944

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 5th, June 2023
Free Download (14 pages)

Company search

Advertisements