SNAPCO LIMITED: Filings
Overview
| Company Name | SNAPCO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC096274 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
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 | ||
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