-
SINKRO UK LIMITED - Titanium 1, King's Inch Place, Renfrew, PA4 8WF, United Kingdom
Company Information
- Company registration number
- SC304649
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Titanium 1
- King's Inch Place
- Renfrew
- PA4 8WF Titanium 1, King's Inch Place, Renfrew, PA4 8WF UK
Management
- Managing Directors
- HULSTON, Jeffrey Paul
- RAE, Gordon Robert
- SOMERVILLE, Hamish
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-06-28
- Age Of Company 2006-06-28 17 years
- SIC/NACE
- 20302
Ownership
- Beneficial Owners
- Director Hamish Somerville
- Director Hamish Somerville
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- PERGOLA UK LIMITED
- Filing of Accounts
- Due Date: 2019-08-31
- Last Date: 2017-11-30
- Annual Return
- Due Date: 2019-07-12
- Last Date: 2018-06-28
-
SINKRO UK LIMITED Company Description
- SINKRO UK LIMITED is a ltd registered in United Kingdom with the Company reg no SC304649. Its current trading status is "live". It was registered 2006-06-28. It was previously called PERGOLA UK LIMITED. It has declared SIC or NACE codes as "20302". It has 3 directors The latest accounts are filed up to 2017-11-30.It can be contacted at Titanium 1 .
Get SINKRO UK LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Sinkro Uk Limited - Titanium 1, King's Inch Place, Renfrew, PA4 8WF, United Kingdom
- 2006-06-28
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SINKRO UK LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-07-04) - AD01
-
gazette-notice-compulsory (2019-01-08) - GAZ1
-
confirmation-statement-with-no-updates (2019-01-10) - CS01
-
gazette-filings-brought-up-to-date (2019-01-12) - DISS40
-
gazette-notice-compulsory (2019-03-05) - GAZ1
-
liquidation-compulsory-notice-winding-up-order-court-scotland (2019-07-04) - WU01(Scot)
-
gazette-filings-brought-up-to-date (2019-03-09) - DISS40
-
liquidation-appointment-of-provisional-liquidator-court-scotland (2019-05-28) - WU02(Scot)
-
confirmation-statement-with-no-updates (2019-03-06) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-08-31) - AA
-
notification-of-a-person-with-significant-control (2018-03-09) - PSC01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-08-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2017-02-16) - AR01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-08-31) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-27) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-08-29) - AA
keyboard_arrow_right 2014
-
termination-director-company-with-name-termination-date (2014-09-01) - TM01
-
accounts-with-accounts-type-total-exemption-small (2014-08-29) - AA
-
appoint-person-director-company-with-name-date (2014-08-28) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-09) - AR01
-
termination-director-company-with-name-termination-date (2014-10-10) - TM01
-
appoint-person-director-company-with-name-date (2014-10-04) - AP01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-08-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-26) - AR01
keyboard_arrow_right 2012
-
change-person-director-company-with-change-date (2012-07-09) - CH01
-
accounts-with-accounts-type-total-exemption-small (2012-08-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-09) - AR01
-
change-registered-office-address-company-with-date-old-address (2012-05-22) - AD01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-27) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-08-30) - AA
keyboard_arrow_right 2010
-
appoint-person-director-company-with-name (2010-10-11) - AP01
-
accounts-with-accounts-type-total-exemption-small (2010-08-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-28) - AR01
-
appoint-person-director-company-with-name (2010-03-12) - AP01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-09-02) - AA
-
legacy (2009-08-14) - 288b
-
legacy (2009-08-14) - 287
-
legacy (2009-07-21) - 363a
-
legacy (2009-02-19) - 88(2)
-
legacy (2009-02-19) - 123
-
resolution (2009-02-19) - RESOLUTIONS
keyboard_arrow_right 2008
-
legacy (2008-02-15) - 225
-
accounts-with-accounts-type-total-exemption-small (2008-04-18) - AA
-
legacy (2008-07-22) - 353
-
legacy (2008-07-22) - 363a
-
certificate-change-of-name-company (2008-07-04) - CERTNM
keyboard_arrow_right 2007
-
legacy (2007-07-12) - 363s
keyboard_arrow_right 2006
-
legacy (2006-08-18) - 288a
-
legacy (2006-08-18) - 288b
-
certificate-change-of-name-company (2006-08-17) - CERTNM
-
resolution (2006-08-17) - RESOLUTIONS
-
incorporation-company (2006-06-28) - NEWINC