Background WavePink WaveYellow Wave

SYHA (TRADING) LTD (SC330788)

SYHA (TRADING) LTD (SC330788) is an active UK company. incorporated on 12 September 2007. with registered office in 7 Glebe Crescent. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SYHA (TRADING) LTD has been registered for 18 years. Current directors include BELL, Sophie, MCCORQUODALE, Claire Ishbel, SPINK, Campbell.

Company Number
SC330788
Status
active
Type
ltd
Incorporated
12 September 2007
Age
18 years
Address
7 Glebe Crescent, FK8 2JA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BELL, Sophie, MCCORQUODALE, Claire Ishbel, SPINK, Campbell
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYHA (TRADING) LTD

SYHA (TRADING) LTD is an active company incorporated on 12 September 2007 with the registered office located in 7 Glebe Crescent. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SYHA (TRADING) LTD was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

SC330788

LTD Company

Age

18 Years

Incorporated 12 September 2007

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 16 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Small Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

7 Glebe Crescent Stirling , FK8 2JA,

Timeline

24 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Sept 07
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jun 14
Director Joined
Jul 14
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Jun 19
Director Left
Jun 19
New Owner
Sept 19
Owner Exit
Sept 19
Owner Exit
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
18
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

PATERSON, Margo Sarah

Active
7 Glebe CrescentFK8 2JA
Secretary
Appointed 12 Sept 2007

BELL, Sophie

Active
7 Glebe CrescentFK8 2JA
Born September 1996
Director
Appointed 19 Nov 2022

MCCORQUODALE, Claire Ishbel

Active
7 Glebe CrescentFK8 2JA
Born April 1968
Director
Appointed 15 Jun 2019

SPINK, Campbell

Active
7 Glebe CrescentFK8 2JA
Born June 1991
Director
Appointed 13 Sept 2025

AMBROSE, Martin James Richard

Resigned
7 Glebe CrescentFK8 2JA
Born May 1968
Director
Appointed 06 Jul 2013
Resigned 19 Nov 2022

BALDWIN, John Richard

Resigned
7 Glebe CrescentFK8 2JA
Born December 1941
Director
Appointed 10 Sept 2011
Resigned 21 Jun 2014

BOURNE, Victor Hugh

Resigned
7 Glebe CrescentFK8 2JA
Born February 1948
Director
Appointed 12 Sept 2007
Resigned 06 Jul 2013

CALDER, David James

Resigned
7 Glebe CrescentFK8 2JA
Born June 1960
Director
Appointed 25 Aug 2012
Resigned 15 Jun 2019

GOLDFINCH, Paul

Resigned
7 Glebe CrescentFK8 2JA
Born April 1945
Director
Appointed 12 Sept 2007
Resigned 25 Aug 2012

MAYER, Sally

Resigned
7 Glebe CrescentFK8 2JA
Born May 1968
Director
Appointed 20 Jun 2015
Resigned 19 Nov 2022

OVERTON, Jane Heather

Resigned
7 Glebe CrescentFK8 2JA
Born March 1951
Director
Appointed 21 Jun 2014
Resigned 20 Jun 2015

RANDALL, Paul William

Resigned
7 Glebe CrescentFK8 2JA
Born July 1952
Director
Appointed 19 Nov 2022
Resigned 13 Sept 2025

ROXBURGH, Judith

Resigned
7 Glebe CrescentFK8 2JA
Born June 1944
Director
Appointed 12 Sept 2007
Resigned 10 Sept 2011

Persons with significant control

5

1 Active
4 Ceased

Mrs Claire Ishbel Mccorquodale

Ceased
7 Glebe CrescentFK8 2JA
Born April 1968

Nature of Control

Voting rights 25 to 50 percent
Notified 15 Jun 2019
Ceased 19 Nov 2022

Sally Mayer

Ceased
7 Glebe CrescentFK8 2JA
Born May 1968

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Nov 2022

Mr Martin James Richard Ambrose

Ceased
7 Glebe CrescentFK8 2JA
Born May 1968

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Nov 2022

Mr David James Calder

Ceased
7 Glebe CrescentFK8 2JA
Born June 1960

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Jun 2019
Glebe Crescent, StirlingFK8 2JA

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Small
16 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Accounts With Accounts Type Small
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 September 2020
AAAnnual Accounts
Accounts With Accounts Type Small
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 September 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Accounts With Accounts Type Small
20 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Full
31 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Full
4 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 July 2013
AP01Appointment of Director
Termination Director Company With Name
12 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Full
6 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
31 August 2012
AP01Appointment of Director
Termination Director Company With Name
31 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
21 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Change Person Director Company With Change Date
21 September 2011
CH01Change of Director Details
Termination Director Company With Name
21 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
22 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2010
CH03Change of Secretary Details
Legacy
15 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
10 July 2009
AAAnnual Accounts
Legacy
11 March 2009
225Change of Accounting Reference Date
Legacy
8 October 2008
363aAnnual Return
Incorporation Company
12 September 2007
NEWINCIncorporation