SNEDDON LIMITED
Overview
| Company Name | SNEDDON LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC166966 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SNEDDON LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SNEDDON LIMITED located?
| Registered Office Address | C/O Cms Cameron Mckenna Nabarro Olswang Llp 6 Queens Road AB15 4ZT Aberdeen Scotland Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SNEDDON LIMITED?
| Company Name | From | Until |
|---|---|---|
| BLICK DOOR ENTRY LIMITED | Jun 18, 1997 | Jun 18, 1997 |
| PAC INTERNATIONAL (SCOTLAND) LIMITED | Oct 25, 1996 | Oct 25, 1996 |
| ST. VINCENT STREET (254) LIMITED | Jul 11, 1996 | Jul 11, 1996 |
What are the latest accounts for SNEDDON LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SNEDDON LIMITED?
| Last Confirmation Statement Made Up To | Jun 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 29, 2025 |
| Overdue | No |
What are the latest filings for SNEDDON LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Mark Richard Smiley on Nov 20, 2025 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Jun 29, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Amit Kumar Sood on May 09, 2025 | 2 pages | CH01 | ||
Secretary's details changed for Steven John Costello on May 09, 2025 | 1 pages | CH03 | ||
Director's details changed for Mr Steven John Costello on May 09, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Jun 29, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 3 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Jun 29, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Blick International Systems Limited as a person with significant control on Jun 16, 2023 | 2 pages | PSC05 | ||
Director's details changed for Mr Amit Kumar Sood on May 22, 2023 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||
Director's details changed for Mr Steven John Costello on Jul 22, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Mark Richard Smiley on Jul 22, 2022 | 2 pages | CH01 | ||
Secretary's details changed for Steven John Costello on Jul 22, 2022 | 1 pages | CH03 | ||
Director's details changed for Mr Amit Kumar Sood on Jul 22, 2022 | 2 pages | CH01 | ||
Appointment of Mr Amit Kumar Sood as a director on Jul 15, 2022 | 2 pages | AP01 | ||
Appointment of Mr Mark Richard Smiley as a director on Jul 15, 2022 | 2 pages | AP01 | ||
Termination of appointment of Andrew Stephen Lord as a director on Jul 15, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jun 29, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Steven John Costello as a director on Mar 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Stephanie Irene Merrifield as a director on Mar 01, 2022 | 1 pages | TM01 | ||
Director's details changed for Ms Stephanie Irene Merrifield on Nov 19, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Andrew Stephen Lord on Nov 19, 2021 | 2 pages | CH01 | ||
Who are the officers of SNEDDON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COSTELLO, Steven John | Secretary | 6 Queens Road AB15 4ZT Aberdeen C/O Cms Cameron Mckenna Nabarro Olswang Llp Scotland Scotland | 186094510001 | |||||||
| COSTELLO, Steven John | Director | 6 Queens Road AB15 4ZT Aberdeen C/O Cms Cameron Mckenna Nabarro Olswang Llp Scotland Scotland | England | British | 217824350001 | |||||
| SMILEY, Mark Richard | Director | The Reach Bridge Avenue SL6 1QP Maidenhead C/O Stanley Black & Decker United Kingdom | United Kingdom | British | 194271890001 | |||||
| SOOD, Amit Kumar | Director | 6 Queens Road AB15 4ZT Aberdeen C/O Cms Cameron Mckenna Nabarro Olswang Llp Scotland Scotland | United Kingdom | British | 195541990002 | |||||
| COLLINS, Richard Hawke | Secretary | 5 Halland Road GL53 0DJ Cheltenham Gloucestershire | British | 53398040001 | ||||||
| HAYHURST, Fred | Secretary | Europa Court Sheffield Business Park S9 1XE Sheffield 3 South Yorkshire England | British | 149769080001 | ||||||
| HENDERSON, Alex | Secretary | 8 Pulteney Avenue BA2 4HH Bath | British | 81352070001 | ||||||
| MACINNES, Colin David | Secretary | The Well Cottage 61 Caps Lane OX10 9HQ Cholsey Oxfordshire | British | 7341360001 | ||||||
| LYCIDAS SECRETARIES LIMITED | Nominee Secretary | St. Vincent Street G2 5TQ Glasgow 292 | 900003290001 | |||||||
| BEST, Richard John | Director | 2/R 3 Holmbank Avenue Shawlands G41 3JQ Glasgow Strathclyde Scotland | British | 61334520001 | ||||||
| COGZELL, Matthew James | Director | 61/63 Back Sneddon Street Paisley PA3 2DD Renfrewshire | England | British | 157755080001 | |||||
| COOKE, Dean Christopher | Director | 14 Erleigh Drive SN15 2NQ Chippenham | United Kingdom | British | 85254310002 | |||||
| COWLEY, John Mitchell | Director | 61/63 Back Sneddon Street Paisley PA3 2DD Renfrewshire | England | British | 153045530001 | |||||
| FENNA, David Geoffrey | Director | 119 New Hall Lane Heaton BL1 5HQ Bolton | British | 43266490002 | ||||||
| GINNEVER, Bruce Quentin | Director | 61/63 Back Sneddon Street Paisley PA3 2DD Renfrewshire | United Kingdom | British | 19214470003 | |||||
| HELAS, John Peter | Director | Stanley House Bramble Road SN2 8ER Swindon, Wiltshire Stanley Security Solutions - Europe Limited England And Wales United Kingdom | England | British | 217758150001 | |||||
| HERZOG, Corinne | Director | 15 Avenue Wansart FOREIGN Brussels 1180 Belgium | Belgium | French | 125644650001 | |||||
| HORN, David | Director | 31 Merkland Drive G66 3PG Kirkintilloch Scotland | British | 61533110001 | ||||||
| LEE, Michael John | Director | 7 Rectory Road Frampton Cotterell BS36 2BN Bristol Avon | British | 7341400002 | ||||||
| LORD, Andrew Stephen | Director | Bath Road SL1 4DX Slough 270 Berkshire United Kingdom | England | British | 194669590001 | |||||
| MACINNES, Colin David | Director | The Well Cottage 61 Caps Lane OX10 9HQ Cholsey Oxfordshire | United Kingdom | British | 7341360001 | |||||
| MERRIFIELD, Stephanie Irene | Director | Bath Road SL1 4DX Slough 270 Berkshire United Kingdom | England | British | 219947100001 | |||||
| MURRAY, Vanda | Director | 12 Betchworth Way SK10 2PA Tytherington Macclesfield Cheshire | England | British | 47527140003 | |||||
| PURVIS, Grahame Robert | Director | 21 Leydene Park GU32 1HF East Meon Hampshire | United Kingdom | United Kingdom | 113467720001 | |||||
| SMILEY, Mark Richard | Director | Europa Court Sheffield Business Park S9 1XE Sheffield 3 England England | United Kingdom | British | 194271890001 | |||||
| SOOD, Amit Kumar | Director | Europa Court Sheffield Business Park S9 1XE Sheffield 3 England | England | British | 153181250001 | |||||
| STUBBS, Susan | Director | Europa Court Sheffield Business Park S9 1XE Sheffield 3 England | United Kingdom | British | 169624400001 | |||||
| TRIPP, John Casey | Director | 61/63 Back Sneddon Street Paisley PA3 2DD Renfrewshire | Uk | United States | 128288020001 | |||||
| LYCIDAS NOMINEES LIMITED | Nominee Director | St. Vincent Street G2 5TQ Glasgow 292 | 900003280001 |
Who are the persons with significant control of SNEDDON LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Blick International Systems Limited | Apr 06, 2016 | Hellaby Lane Hellaby S66 8HN Rotherham C/O Stanley Black & Decker South Yorkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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