Synetiq Greenparts Data Systems Limited

General information

Name:

Synetiq Greenparts Data Systems Ltd

Office Address:

C/o Synetiq Ltd Balmore Road Kirkintilloch G64 4AB Glasgow

Number: SC423321

Incorporation date: 2012-05-03

Dissolution date: 2023-06-20

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Synetiq Greenparts Data Systems came into being in 2012 as a company enlisted under no SC423321, located at G64 4AB Glasgow at C/o Synetiq Ltd Balmore Road. This company's last known status was dissolved. Synetiq Greenparts Data Systems had been offering its services for at least eleven years. Synetiq Greenparts Data Systems Limited was known 3 years from now under the name of Green Parts Data Systems.

As for this particular business, most of director's obligations have so far been met by Darren C., Hamish I., Allen P. and Richard M.. Within the group of these four individuals, Hamish I. had managed the business the longest, having been one of the many members of officers' team for eleven years.

  • Previous company's names
  • Synetiq Greenparts Data Systems Limited 2021-11-30
  • Green Parts Data Systems Limited 2012-05-03

Financial data based on annual reports

Company staff

Darren C.

Role: Director

Appointed: 16 May 2014

Latest update: 8 August 2023

Hamish I.

Role: Director

Appointed: 03 May 2012

Latest update: 8 August 2023

Allen P.

Role: Director

Appointed: 03 May 2012

Latest update: 8 August 2023

Richard M.

Role: Director

Appointed: 03 May 2012

Latest update: 8 August 2023

Hugh L.

Role: Secretary

Appointed: 03 May 2012

Latest update: 8 August 2023

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 17 May 2023
Confirmation statement last made up date 03 May 2022
Annual Accounts
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 31 May 2014
Annual Accounts
Start Date For Period Covered By Report 2014-06-01
Annual Accounts 30 January 2017
Start Date For Period Covered By Report 2015-06-01
Date Approval Accounts 30 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 2020-06-01
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 2021-06-01
End Date For Period Covered By Report 31 December 2021
Annual Accounts 8 February 2016
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 8 February 2016
Annual Accounts
End Date For Period Covered By Report 31 May 2016
Annual Accounts 8 October 2014
Date Approval Accounts 8 October 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 20th, June 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
11
Company Age

Closest Companies - by postcode