SYNTROPHARMA LIMITED
EDINBURGH NINE HILL STREET LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8BL
Company number SC279236
Status Active
Incorporation Date 1 February 2005
Company Type Private Limited Company
Address 4TH FLOOR EXCEL HOUSE, 30 SEMPLE STREET, EDINBURGH, EH3 8BL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Full accounts made up to 29 February 2016; Appointment of Dr Stéphane Méry as a director on 1 May 2016. The most likely internet sites of SYNTROPHARMA LIMITED are www.syntropharma.co.uk, and www.syntropharma.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Syntropharma Limited is a Private Limited Company. The company registration number is SC279236. Syntropharma Limited has been working since 01 February 2005. The present status of the company is Active. The registered address of Syntropharma Limited is 4th Floor Excel House 30 Semple Street Edinburgh Eh3 8bl. . MACROBERTS CORPORATE SERVICES LIMITED is a Secretary of the company. GARDINER, Andrew is a Director of the company. MOORE, Peter Kevin is a Director of the company. MÉRY, Stéphane, Dr is a Director of the company. SCOTT, Iain John Gosman is a Director of the company. Secretary MCHOUL, David has been resigned. Nominee Secretary LYCIDAS SECRETARIES LIMITED has been resigned. Director AIRD, Richard Erskine has been resigned. Director MCGETTIGAN, Gerard has been resigned. Director MCHOUL, David has been resigned. Director REID, James Owen has been resigned. Director TAYLOR, Samuel has been resigned. Nominee Director LYCIDAS NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MACROBERTS CORPORATE SERVICES LIMITED
Appointed Date: 14 July 2014

Director
GARDINER, Andrew
Appointed Date: 15 December 2005
60 years old

Director
MOORE, Peter Kevin
Appointed Date: 25 January 2008
75 years old

Director
MÉRY, Stéphane, Dr
Appointed Date: 01 May 2016
60 years old

Director
SCOTT, Iain John Gosman
Appointed Date: 01 August 2008
72 years old

Resigned Directors

Secretary
MCHOUL, David
Resigned: 31 December 2012
Appointed Date: 09 April 2008

Nominee Secretary
LYCIDAS SECRETARIES LIMITED
Resigned: 09 April 2008
Appointed Date: 01 February 2005

Director
AIRD, Richard Erskine
Resigned: 08 January 2008
Appointed Date: 25 October 2006
76 years old

Director
MCGETTIGAN, Gerard
Resigned: 27 June 2014
Appointed Date: 29 May 2008
64 years old

Director
MCHOUL, David
Resigned: 31 December 2012
Appointed Date: 15 December 2005
64 years old

Director
REID, James Owen
Resigned: 27 April 2010
Appointed Date: 25 October 2006
68 years old

Director
TAYLOR, Samuel
Resigned: 04 January 2008
Appointed Date: 25 October 2006
86 years old

Nominee Director
LYCIDAS NOMINEES LIMITED
Resigned: 15 December 2005
Appointed Date: 01 February 2005

SYNTROPHARMA LIMITED Events

14 Feb 2017
Confirmation statement made on 1 February 2017 with updates
01 Dec 2016
Full accounts made up to 29 February 2016
28 Nov 2016
Appointment of Dr Stéphane Méry as a director on 1 May 2016
16 Sep 2016
Statement of capital following an allotment of shares on 28 June 2016
  • GBP 5.85

12 Apr 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 5.7386

...
... and 86 more events
10 May 2005
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

10 May 2005
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

10 May 2005
Resolutions
  • RES10 ‐ Resolution of allotment of securities

10 May 2005
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

01 Feb 2005
Incorporation

SYNTROPHARMA LIMITED Charges

5 April 2007
Bond & floating charge
Delivered: 20 April 2007
Status: Satisfied on 27 January 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…