Background WavePink WaveYellow Wave

SYNGRO LIMITED (SC266066)

SYNGRO LIMITED (SC266066) is an active UK company. incorporated on 5 April 2004. with registered office in Glasgow. The company operates in the Information and Communication sector, engaged in business and domestic software development. SYNGRO LIMITED has been registered for 21 years. Current directors include LANUTO, Frank Philip, LEVETON, Jay Robert, MCELLIGOTT, Peter John and 1 others.

Company Number
SC266066
Status
active
Type
ltd
Incorporated
5 April 2004
Age
21 years
Address
272 Bath Street, Glasgow, G2 4JR
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
LANUTO, Frank Philip, LEVETON, Jay Robert, MCELLIGOTT, Peter John, ROBERTS, Sandy Beasley
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYNGRO LIMITED

SYNGRO LIMITED is an active company incorporated on 5 April 2004 with the registered office located in Glasgow. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. SYNGRO LIMITED was registered 21 years ago.(SIC: 62012)

Status

active

Active since 21 years ago

Company No

SC266066

LTD Company

Age

21 Years

Incorporated 5 April 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

272 Bath Street Glasgow, G2 4JR,

Previous Addresses

C/O Blue Square Offices Limited, 272 Bath Street Glasgow G2 4JR Scotland
From: 30 June 2023To: 4 December 2025
93 George St Edinburgh EH2 3ES United Kingdom
From: 9 August 2019To: 30 June 2023
2 Fairways Business Park Deer Park Avenue Livingston West Lothian EH54 8AF Scotland
From: 22 September 2015To: 9 August 2019
13/6 Fairways Business Park Deer Park Avenue Livingston West Lothian EH54 8AF
From: 16 June 2014To: 22 September 2015
Alba Innovation Centre Alba Campus Livingston West Lothian EH54 7GA
From: 5 April 2004To: 16 June 2014
Timeline

21 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Apr 04
Director Joined
Jul 10
Director Left
Mar 11
Director Joined
May 11
Funding Round
Nov 11
Funding Round
Nov 11
Share Issue
Nov 11
Director Left
Oct 13
Director Joined
Nov 13
Owner Exit
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
3
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

LANUTO, Frank Philip

Active
Blue Fin Building, LondonSE1 0SU
Born May 1962
Director
Appointed 03 Oct 2022

LEVETON, Jay Robert

Active
Blue Fin Building, LondonSE1 0SU
Born April 1976
Director
Appointed 03 Oct 2022

MCELLIGOTT, Peter John

Active
Blue Fin Building, LondonSE1 0SU
Born May 1984
Director
Appointed 03 Oct 2022

ROBERTS, Sandy Beasley

Active
Blue Fin Building, LondonSE1 0SU
Born August 1966
Director
Appointed 03 Oct 2022

DUNBAR, Stephen John

Resigned
Fairways Business Park, LivingstonEH54 8AF
Secretary
Appointed 09 Sept 2011
Resigned 28 Jun 2017

SIMMS, Elizabeth

Resigned
Alba Innovation Centre, LivingstonEH54 7GA
Secretary
Appointed 05 Apr 2004
Resigned 05 Sept 2011

KNOX, George

Resigned
Fairways Business Park, LivingstonEH54 8AF
Born September 1960
Director
Appointed 01 Nov 2013
Resigned 28 Jun 2017

LANE, Rachel Joanne

Resigned
Alba Innovation Centre, LivingstonEH54 7GA
Born September 1968
Director
Appointed 26 Jul 2010
Resigned 09 Mar 2011

MARTIN, Nigel Timothy, Dr

Resigned
Alba Innovation Centre, LivingstonEH54 7GA
Born October 1973
Director
Appointed 01 Apr 2011
Resigned 03 Oct 2013

MCRAE, Heather Lyn

Resigned
George St, EdinburghEH2 3ES
Born February 1962
Director
Appointed 28 Jun 2017
Resigned 03 Oct 2022

PARTON, Gerald

Resigned
George St, EdinburghEH2 3ES
Born October 1985
Director
Appointed 28 Jun 2017
Resigned 03 Oct 2022

SCHORAH, Keith

Resigned
Fairways Business Park, LivingstonEH54 8AF
Born November 1962
Director
Appointed 05 Apr 2004
Resigned 31 Jul 2019

WILD, Timothy Alexander

Resigned
Fairways Business Park, LivingstonEH54 8AF
Born February 1963
Director
Appointed 01 Dec 2008
Resigned 31 Jul 2019

Persons with significant control

2

1 Active
1 Ceased
New Bailey, SalfordM3 5GS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2017

Mr Keith Schorah

Ceased
Fairways Business Park, LivingstonEH54 8AF
Born November 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Jun 2017
Fundings
Financials
Latest Activities

Filing History

100

Change Registered Office Address Company With Date Old Address New Address
4 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2024
AAAnnual Accounts
Second Filing Notification Of A Person With Significant Control
3 July 2024
RP04PSC02RP04PSC02
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2021
AAAnnual Accounts
Legacy
22 November 2021
PARENT_ACCPARENT_ACC
Legacy
19 November 2021
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
1 July 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Legacy
30 October 2020
PARENT_ACCPARENT_ACC
Legacy
30 October 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 April 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 March 2020
AAAnnual Accounts
Legacy
3 March 2020
PARENT_ACCPARENT_ACC
Legacy
3 March 2020
GUARANTEE2GUARANTEE2
Gazette Filings Brought Up To Date
5 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
9 August 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2019
TM01Termination of Director
Confirmation Statement With Updates
5 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
5 April 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 March 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
9 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 October 2017
TM02Termination of Secretary
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Termination Director Company With Name
11 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Capital Allotment Shares
8 November 2011
SH01Allotment of Shares
Capital Allotment Shares
8 November 2011
SH01Allotment of Shares
Capital Alter Shares Subdivision
8 November 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
8 November 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 October 2011
AAAnnual Accounts
Termination Secretary Company With Name
12 September 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 September 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Appoint Person Director Company With Name
11 May 2011
AP01Appointment of Director
Termination Director Company With Name
10 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Legacy
11 August 2009
288cChange of Particulars
Legacy
11 August 2009
288cChange of Particulars
Legacy
4 June 2009
363aAnnual Return
Legacy
4 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
14 May 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 February 2009
AAAnnual Accounts
Legacy
11 December 2008
288aAppointment of Director or Secretary
Legacy
2 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2008
AAAnnual Accounts
Legacy
11 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 March 2007
AAAnnual Accounts
Legacy
5 March 2007
225Change of Accounting Reference Date
Legacy
3 November 2006
287Change of Registered Office
Legacy
17 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 February 2006
AAAnnual Accounts
Legacy
3 May 2005
288cChange of Particulars
Legacy
3 May 2005
363sAnnual Return (shuttle)
Incorporation Company
5 April 2004
NEWINCIncorporation