UKBizDB.co.uk

SYFA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Syfa Limited. The company was founded 25 years ago and was given the registration number SC196565. The firm's registered office is in GLASGOW. You can find them at C/o Shepherd And Wedderburn Llp, 1 West Regent Street, Glasgow, . This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:SYFA LIMITED
Company Number:SC196565
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 1999
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:C/o Shepherd And Wedderburn Llp, 1 West Regent Street, Glasgow, Scotland, G2 1RW
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Syfa, Hampden Park, Glasgow, Scotland, G42 9BF

Secretary25 March 2024Active
26, Picketlaw Farm Road, Carmunnock, Clarkston, Glasgow, Scotland, G76 9EJ

Director27 February 2014Active
C/O Shepherd And Wedderburn Llp, 1 West Regent Street, Glasgow, Scotland, G2 1RW

Director01 August 2017Active
63 Quebec Drive, East Kilbride, G75 8SE

Director18 June 2005Active
Syfa, Hampden Park, Glasgow, Scotland, G42 9BF

Director04 December 2020Active
Hampden Park, Syfa, Hampden Park, Glasgow, Scotland, G42 9BF

Director26 June 2023Active
Syfa, Hampden Park, Glasgow, Scotland, G42 9BF

Director22 January 2024Active
34 Malov Court, Whitehills 2, East Kilbride, G75 0DY

Secretary03 June 1999Active
3, Milesmark Court, Dunfermline, Scotland, KY12 9PD

Secretary09 May 2017Active
Syfa, Hampden Park, Glasgow, Scotland, G42 9BF

Secretary01 February 2021Active
292, St. Vincent Street, Glasgow, G2 5TQ

Corporate Nominee Secretary19 May 1999Active
38, Invergordon Avenue, Glasgow, Scotland, G43 2HR

Director22 June 2008Active
C/O Shepherd And Wedderburn Llp, 1 West Regent Street, Glasgow, Scotland, G2 1RW

Director24 November 2016Active
Dunsyre, Loaninghill, Uphall, Broxburn, Scotland, EH52 5DG

Director27 February 2014Active
C/O Shepherd And Wedderburn Llp, 1 West Regent Street, Glasgow, Scotland, G2 1RW

Director17 December 2018Active
10 Grantley Street, Glasgow, G41 3PU

Director03 June 1999Active
193 Upper Craigour, Edinburgh, EH17 7SQ

Director04 October 2007Active
20 St. Mary's Road, Bellshill, ML4 3HS

Director15 June 2002Active
Lyndon, Guthrie, Forfar, DD8 2TP

Director19 June 2004Active
24 Overtoun Drive, Rutherglen, Glasgow, G73 2QD

Director15 June 2002Active
36 The Feus, Auchterarder, PH3 1EP

Director08 January 2002Active
C/O Shepherd And Wedderburn Llp, 1 West Regent Street, Glasgow, Scotland, G2 1RW

Director17 December 2018Active
22 Glenfarg Terrace, Perth, PH2 0AP

Director03 June 1999Active
Syfa, Hampden Park, Glasgow, Scotland, G42 9BF

Director04 December 2020Active
16 The Chanonry, Aberdeen, AB24 1RP

Director19 December 1999Active
67 Forthill Road, Broughty Ferry, Dundee, DD5 3DQ

Director03 June 1999Active
Syfa, Hampden Park, Glasgow, Scotland, G42 9BF

Director16 June 2012Active
79 Traquair Gardens, Dundee, DD4 0TQ

Director18 June 2005Active
11, Craig Road, Tayport, United Kingdom, DD6 9LA

Director20 June 2009Active
3 Milesmark Court, Dunfermline, KY12 9PD

Director03 June 1999Active
C/O Shepherd And Wedderburn Llp, 1 West Regent Street, Glasgow, Scotland, G2 1RW

Director06 February 2018Active
11 Ardmore Road, Greenock, PA15 3EB

Director03 June 1999Active
5/6 Aitkenbar Circle, Bellsmyre, Dumbarton, G82 3HB

Director02 December 2000Active
38 Carrick Road, East Kilbride, Glasgow, G74 4AE

Director03 June 1999Active
C/O Shepherd And Wedderburn Llp, 1 West Regent Street, Glasgow, Scotland, G2 1RW

Director20 January 2015Active

People with Significant Control

Mr David Mccammont Little
Notified on:09 May 2017
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:Scotland
Address:Syfa, Hampden Park, Glasgow, Scotland, G42 9BF
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Officers

Appoint person secretary company with name date.

Download
2024-03-25Officers

Appoint person director company with name date.

Download
2023-12-13Accounts

Accounts with accounts type small.

Download
2023-12-11Officers

Termination director company with name termination date.

Download
2023-12-11Officers

Termination secretary company with name termination date.

Download
2023-12-06Officers

Termination director company with name termination date.

Download
2023-10-09Officers

Appoint person director company with name date.

Download
2023-10-09Officers

Termination director company with name termination date.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type small.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2021-12-22Accounts

Accounts with accounts type small.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Officers

Termination secretary company with name termination date.

Download
2021-05-27Officers

Appoint person secretary company with name date.

Download
2021-05-27Officers

Termination director company with name termination date.

Download
2020-12-23Resolution

Resolution.

Download
2020-12-17Accounts

Accounts with accounts type small.

Download
2020-12-14Officers

Appoint person director company with name date.

Download
2020-12-14Officers

Appoint person director company with name date.

Download
2020-12-14Officers

Appoint person director company with name date.

Download
2020-11-09Incorporation

Memorandum articles.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Officers

Second filing of director termination with name.

Download

Copyright © 2024. All rights reserved.