SNAPCO LIMITED
Overview
| Company Name | SNAPCO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC096274 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SNAPCO LIMITED?
- Agents involved in the sale of timber and building materials (46130) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is SNAPCO LIMITED located?
| Registered Office Address | Unit 4/6 Fife Food & Business Centre Southfields Industrial Estate KY6 2RU Glenrothes Fife Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SNAPCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| BEA-SNAPCO LIMITED | Feb 22, 1996 | Feb 22, 1996 |
| SNAPCO (SCOTLAND) LIMITED | Feb 13, 1986 | Feb 13, 1986 |
| MIRETOPS LIMITED | Dec 05, 1985 | Dec 05, 1985 |
What are the latest accounts for SNAPCO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for SNAPCO LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Confirmation statement made on Jun 09, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of William Stuart Macfarlane as a director on Dec 01, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 6 pages | AA | ||
Accounts for a dormant company made up to Mar 31, 2021 | 6 pages | AA | ||
Previous accounting period extended from Dec 31, 2020 to Mar 31, 2021 | 1 pages | AA01 | ||
Confirmation statement made on Jun 09, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Jun 09, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 10 pages | AA | ||
Termination of appointment of Mary Macfarlane as a director on Sep 26, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Jun 09, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 11 pages | AA | ||
Confirmation statement made on Jun 09, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2016 | 11 pages | AA | ||
Confirmation statement made on Jun 09, 2017 with updates | 5 pages | CS01 | ||
Registered office address changed from 50 Marlow Street Kinning Park Trading Estate Glasgow G41 1LR to Unit 4/6 Fife Food & Business Centre Southfields Industrial Estate Glenrothes Fife KY6 2RU on Jun 09, 2017 | 1 pages | AD01 | ||
Registration of charge SC0962740004, created on Mar 15, 2017 | 17 pages | MR01 | ||
Confirmation statement made on Feb 28, 2017 with updates | 5 pages | CS01 | ||
Appointment of Mr Stephen Heslop as a director on Nov 14, 2016 | 2 pages | AP01 | ||
Appointment of Mr Gordon Delaney as a director on Nov 14, 2016 | 2 pages | AP01 | ||
Appointment of Mr Joseph O'neill Diamond as a director on Nov 14, 2016 | 2 pages | AP01 | ||
Total exemption small company accounts made up to Dec 31, 2015 | 5 pages | AA | ||
Who are the officers of SNAPCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DELANEY, Gordon | Director | Fife Food And Business Centre Southfields Industrial Estate KY6 2RU Glenrothes Unit 4/6 Fife United Kingdom | Scotland | British | 219302060001 | |||||
| DIAMOND, Joseph O'Neill | Director | Fife Food And Business Centre Southfields Industrial Estate KY6 2RU Glenrothes Unit 4/6 Fife Scotland | Scotland | British | 118456320001 | |||||
| HESLOP, Stephen | Director | Fife Food And Business Centre Southfields Industrial Estate KY6 2RU Glenrothes Unit 4/6 Fife United Kingdom | Scotland | British | 153863130002 | |||||
| LONG, Brian | Secretary | 2 Beech Avenue Willerby HU10 6AA Hull East Yorkshire | British | 34393560002 | ||||||
| MCGOVERN, Brenda | Secretary | 16 Golf Crescent KA10 6JZ Troon Ayrshire | British | 398450003 | ||||||
| MCGOVERN, James | Secretary | 16 Golf Crescent KA10 6JZ Troon Ayrshire | British | 398460002 | ||||||
| MORTON, Alan | Secretary | The Moorings 44 Carr Lane Leven HU17 5LN Beverley East Yorkshire | British | 12148790002 | ||||||
| BOULTWOOD, Nicholas Victor | Director | Joh Friedrich Behrens Ag Bogenstrabe 43-45 22926 Ahrensburg Germany | British | 47391550002 | ||||||
| COX, Jeffrey | Director | Greenacres Beverley Road YO25 9TR Wetwang East Yorkshire | British | 9927030001 | ||||||
| FISCHER ZERNIN, Tobias Philipp Herbert | Director | Ole Hoop 24 FOREIGN 22857 Hamburg Germany | Germany | German | 45631110004 | |||||
| LEE, Paul | Director | 2 Nicholson Court Pocklington YO42 2PF York | United Kingdom | British | 32613820003 | |||||
| MACFARLANE, Mary | Director | Southfields Industrial Estate KY6 2RU Glenrothes Unit 4/6 Fife Food & Business Centre Fife Scotland | Scotland | British | 146473250001 | |||||
| MACFARLANE, William Stuart | Director | Southfields Industrial Estate KY6 2RU Glenrothes Unit 4/6 Fife Food & Business Centre Fife Scotland | Scotland | British | 116061500001 | |||||
| MCGOVERN, Brenda | Director | 16 Golf Crescent KA10 6JZ Troon Ayrshire | British | 398450003 | ||||||
| MCGOVERN, James | Director | 16 Golf Crescent KA10 6JZ Troon Ayrshire | British | 398460002 | ||||||
| MORTON, Alan | Director | The Moorings 44 Carr Lane Leven HU17 5LN Beverley East Yorkshire | British | 12148790002 |
Who are the persons with significant control of SNAPCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Fastening Strapping & Machinery Ltd. | Apr 06, 2016 | Southfields Industrial Estate KY6 2RU Glenrothes Unit 4/6 Fife Food & Business Centre Fife Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SNAPCO LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Mar 15, 2017 Delivered On Mar 28, 2017 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Nov 15, 2006 Delivered On Nov 23, 2006 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Apr 10, 2003 Delivered On Apr 15, 2003 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Dec 09, 1986 Delivered On Dec 24, 1986 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0