SNAPCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSNAPCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC096274
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SNAPCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    BEA-SNAPCO LIMITEDFeb 22, 1996Feb 22, 1996
    SNAPCO (SCOTLAND) LIMITEDFeb 13, 1986Feb 13, 1986
    MIRETOPS LIMITEDDec 05, 1985Dec 05, 1985

    What are the latest accounts for SNAPCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for SNAPCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jun 09, 2022 with no updates

    3 pagesCS01

    Termination of appointment of William Stuart Macfarlane as a director on Dec 01, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2022

    6 pagesAA

    Accounts for a dormant company made up to Mar 31, 2021

    6 pagesAA

    Previous accounting period extended from Dec 31, 2020 to Mar 31, 2021

    1 pagesAA01

    Confirmation statement made on Jun 09, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Jun 09, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    10 pagesAA

    Termination of appointment of Mary Macfarlane as a director on Sep 26, 2019

    1 pagesTM01

    Confirmation statement made on Jun 09, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    11 pagesAA

    Confirmation statement made on Jun 09, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    11 pagesAA

    Confirmation statement made on Jun 09, 2017 with updates

    5 pagesCS01

    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 pagesAD01

    Registration of charge SC0962740004, created on Mar 15, 2017

    17 pagesMR01

    Confirmation statement made on Feb 28, 2017 with updates

    5 pagesCS01

    Appointment of Mr Stephen Heslop as a director on Nov 14, 2016

    2 pagesAP01

    Appointment of Mr Gordon Delaney as a director on Nov 14, 2016

    2 pagesAP01

    Appointment of Mr Joseph O'neill Diamond as a director on Nov 14, 2016

    2 pagesAP01

    Total exemption small company accounts made up to Dec 31, 2015

    5 pagesAA

    Who are the officers of SNAPCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DELANEY, Gordon
    Fife Food And Business Centre
    Southfields Industrial Estate
    KY6 2RU Glenrothes
    Unit 4/6
    Fife
    United Kingdom
    Director
    Fife Food And Business Centre
    Southfields Industrial Estate
    KY6 2RU Glenrothes
    Unit 4/6
    Fife
    United Kingdom
    ScotlandBritish219302060001
    DIAMOND, Joseph O'Neill
    Fife Food And Business Centre
    Southfields Industrial Estate
    KY6 2RU Glenrothes
    Unit 4/6
    Fife
    Scotland
    Director
    Fife Food And Business Centre
    Southfields Industrial Estate
    KY6 2RU Glenrothes
    Unit 4/6
    Fife
    Scotland
    ScotlandBritish118456320001
    HESLOP, Stephen
    Fife Food And Business Centre
    Southfields Industrial Estate
    KY6 2RU Glenrothes
    Unit 4/6
    Fife
    United Kingdom
    Director
    Fife Food And Business Centre
    Southfields Industrial Estate
    KY6 2RU Glenrothes
    Unit 4/6
    Fife
    United Kingdom
    ScotlandBritish153863130002
    LONG, Brian
    2 Beech Avenue
    Willerby
    HU10 6AA Hull
    East Yorkshire
    Secretary
    2 Beech Avenue
    Willerby
    HU10 6AA Hull
    East Yorkshire
    British34393560002
    MCGOVERN, Brenda
    16 Golf Crescent
    KA10 6JZ Troon
    Ayrshire
    Secretary
    16 Golf Crescent
    KA10 6JZ Troon
    Ayrshire
    British398450003
    MCGOVERN, James
    16 Golf Crescent
    KA10 6JZ Troon
    Ayrshire
    Secretary
    16 Golf Crescent
    KA10 6JZ Troon
    Ayrshire
    British398460002
    MORTON, Alan
    The Moorings 44 Carr Lane
    Leven
    HU17 5LN Beverley
    East Yorkshire
    Secretary
    The Moorings 44 Carr Lane
    Leven
    HU17 5LN Beverley
    East Yorkshire
    British12148790002
    BOULTWOOD, Nicholas Victor
    Joh Friedrich Behrens Ag
    Bogenstrabe 43-45
    22926 Ahrensburg
    Germany
    Director
    Joh Friedrich Behrens Ag
    Bogenstrabe 43-45
    22926 Ahrensburg
    Germany
    British47391550002
    COX, Jeffrey
    Greenacres Beverley Road
    YO25 9TR Wetwang
    East Yorkshire
    Director
    Greenacres Beverley Road
    YO25 9TR Wetwang
    East Yorkshire
    British9927030001
    FISCHER ZERNIN, Tobias Philipp Herbert
    Ole Hoop 24
    FOREIGN 22857 Hamburg
    Germany
    Director
    Ole Hoop 24
    FOREIGN 22857 Hamburg
    Germany
    GermanyGerman45631110004
    LEE, Paul
    2 Nicholson Court
    Pocklington
    YO42 2PF York
    Director
    2 Nicholson Court
    Pocklington
    YO42 2PF York
    United KingdomBritish32613820003
    MACFARLANE, Mary
    Southfields Industrial Estate
    KY6 2RU Glenrothes
    Unit 4/6 Fife Food & Business Centre
    Fife
    Scotland
    Director
    Southfields Industrial Estate
    KY6 2RU Glenrothes
    Unit 4/6 Fife Food & Business Centre
    Fife
    Scotland
    ScotlandBritish146473250001
    MACFARLANE, William Stuart
    Southfields Industrial Estate
    KY6 2RU Glenrothes
    Unit 4/6 Fife Food & Business Centre
    Fife
    Scotland
    Director
    Southfields Industrial Estate
    KY6 2RU Glenrothes
    Unit 4/6 Fife Food & Business Centre
    Fife
    Scotland
    ScotlandBritish116061500001
    MCGOVERN, Brenda
    16 Golf Crescent
    KA10 6JZ Troon
    Ayrshire
    Director
    16 Golf Crescent
    KA10 6JZ Troon
    Ayrshire
    British398450003
    MCGOVERN, James
    16 Golf Crescent
    KA10 6JZ Troon
    Ayrshire
    Director
    16 Golf Crescent
    KA10 6JZ Troon
    Ayrshire
    British398460002
    MORTON, Alan
    The Moorings 44 Carr Lane
    Leven
    HU17 5LN Beverley
    East Yorkshire
    Director
    The Moorings 44 Carr Lane
    Leven
    HU17 5LN Beverley
    East Yorkshire
    British12148790002

    Who are the persons with significant control of SNAPCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fastening Strapping & Machinery Ltd.
    Southfields Industrial Estate
    KY6 2RU Glenrothes
    Unit 4/6 Fife Food & Business Centre
    Fife
    Scotland
    Apr 06, 2016
    Southfields Industrial Estate
    KY6 2RU Glenrothes
    Unit 4/6 Fife Food & Business Centre
    Fife
    Scotland
    No
    Legal FormCorporate
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Uk
    Registration NumberSc289554
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does SNAPCO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
    Transactions
    • Mar 28, 2017Registration of a charge (MR01)
    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
    • Lloyds Tsb Commercial Finance Limited
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Nov 23, 2006Registration of a charge (410)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 15, 2003Registration of a charge (410)
    • Mar 19, 2007Statement of satisfaction of a charge in full or part (419a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 24, 1986Registration of a charge
    • Nov 24, 2006Statement of satisfaction of a charge in full or part (419a)

    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