ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Syngro Limited

Syngro Limited is an active company incorporated on 5 April 2004 with the registered office located in Glasgow, City of Glasgow. Syngro Limited was registered 21 years ago.
Status
Active
Active since incorporation
Company No
SC266066
Private limited company
Scottish Company
Age
21 years
Incorporated 5 April 2004
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 April 2025 (5 months ago)
Next confirmation dated 5 April 2026
Due by 19 April 2026 (7 months remaining)
Last change occurred 6 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Unaudited Abridged
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
C/O Blue Square Offices Limited, 272
Bath Street
Glasgow
G2 4JR
Scotland
Address changed on 30 Jun 2023 (2 years 2 months ago)
Previous address was 93 George St Edinburgh EH2 3ES United Kingdom
Telephone
01315641571
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • American • Lives in United States • Born in Aug 1966
Director • American • Lives in United States • Born in May 1962
Director • American • Lives in United States • Born in Apr 1976
Director • American • Lives in United States • Born in May 1984
Maru Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Maru/Edr Limited
Peter John McElligott, Jay Robert Leveton, and 2 more are mutual people.
Active
Maru/Usurv Limited
Peter John McElligott, Jay Robert Leveton, and 2 more are mutual people.
Active
Maru Group Limited
Sandy Beasley Roberts, Peter John McElligott, and 2 more are mutual people.
Active
Lissted Limited
Sandy Beasley Roberts, Peter John McElligott, and 2 more are mutual people.
Active
Maru/Blue UK Limited
Sandy Beasley Roberts, Peter John McElligott, and 2 more are mutual people.
Active
KWT Global Ltd
Frank Philip Lanuto and Sandy Beasley Roberts are mutual people.
Active
Onechocolate Communications Limited
Frank Philip Lanuto and Sandy Beasley Roberts are mutual people.
Active
Forsman & Bodenfors London Ltd
Frank Philip Lanuto and Sandy Beasley Roberts are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£28.4K
Decreased by £36.29K (-56%)
Total Liabilities
-£1.1M
Decreased by £38.6K (-3%)
Net Assets
-£1.07M
Increased by £2.32K (-0%)
Debt Ratio (%)
3866%
Increased by 2108.78% (+120%)
Latest Activity
Confirmation Submitted
4 Months Ago on 14 Apr 2025
Abridged Accounts Submitted
11 Months Ago on 27 Sep 2024
Ms Sandy Beasley Roberts Details Changed
1 Year 2 Months Ago on 13 Jun 2024
Mr Jay Robert Leveton Details Changed
1 Year 2 Months Ago on 13 Jun 2024
Mr Frank Philip Lanuto Details Changed
1 Year 2 Months Ago on 13 Jun 2024
Mr Peter John Mcelligott Details Changed
1 Year 2 Months Ago on 13 Jun 2024
Confirmation Submitted
1 Year 4 Months Ago on 11 Apr 2024
Abridged Accounts Submitted
1 Year 11 Months Ago on 28 Sep 2023
Registered Address Changed
2 Years 2 Months Ago on 30 Jun 2023
Confirmation Submitted
2 Years 4 Months Ago on 19 Apr 2023
Get Credit Report
Discover Syngro Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 5 April 2025 with no updates
Submitted on 14 Apr 2025
Unaudited abridged accounts made up to 31 December 2023
Submitted on 27 Sep 2024
Second filing for the notification of Maru Group Limited as a person with significant control
Submitted on 3 Jul 2024
Director's details changed for Mr Peter John Mcelligott on 13 June 2024
Submitted on 13 Jun 2024
Director's details changed for Mr Frank Philip Lanuto on 13 June 2024
Submitted on 13 Jun 2024
Director's details changed for Mr Jay Robert Leveton on 13 June 2024
Submitted on 13 Jun 2024
Director's details changed for Ms Sandy Beasley Roberts on 13 June 2024
Submitted on 13 Jun 2024
Confirmation statement made on 5 April 2024 with no updates
Submitted on 11 Apr 2024
Unaudited abridged accounts made up to 31 December 2022
Submitted on 28 Sep 2023
Registered office address changed from 93 George St Edinburgh EH2 3ES United Kingdom to C/O Blue Square Offices Limited, 272 Bath Street Glasgow G2 4JR on 30 June 2023
Submitted on 30 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year