SNEDDON LIMITED

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

    Company NameSNEDDON LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC166966
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of SNEDDON LIMITED?

    Previous Company Names
    Company NameFromUntil
    BLICK DOOR ENTRY LIMITEDJun 18, 1997Jun 18, 1997
    PAC INTERNATIONAL (SCOTLAND) LIMITEDOct 25, 1996Oct 25, 1996
    ST. VINCENT STREET (254) LIMITEDJul 11, 1996Jul 11, 1996

    What are the latest accounts for SNEDDON LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SNEDDON LIMITED?

    Last Confirmation Statement Made Up ToJun 29, 2026
    Next Confirmation Statement DueJul 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 29, 2025
    OverdueNo

    What are the latest filings for SNEDDON LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Mark Richard Smiley on Nov 20, 2025

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on Jun 29, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Amit Kumar Sood on May 09, 2025

    2 pagesCH01

    Secretary's details changed for Steven John Costello on May 09, 2025

    1 pagesCH03

    Director's details changed for Mr Steven John Costello on May 09, 2025

    2 pagesCH01

    Confirmation statement made on Jun 29, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    3 pagesAA

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

    3 pagesAA

    Confirmation statement made on Jun 29, 2023 with no updates

    3 pagesCS01

    Change of details for Blick International Systems Limited as a person with significant control on Jun 16, 2023

    2 pagesPSC05

    Director's details changed for Mr Amit Kumar Sood on May 22, 2023

    2 pagesCH01

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

    3 pagesAA

    Director's details changed for Mr Steven John Costello on Jul 22, 2022

    2 pagesCH01

    Director's details changed for Mr Mark Richard Smiley on Jul 22, 2022

    2 pagesCH01

    Secretary's details changed for Steven John Costello on Jul 22, 2022

    1 pagesCH03

    Director's details changed for Mr Amit Kumar Sood on Jul 22, 2022

    2 pagesCH01

    Appointment of Mr Amit Kumar Sood as a director on Jul 15, 2022

    2 pagesAP01

    Appointment of Mr Mark Richard Smiley as a director on Jul 15, 2022

    2 pagesAP01

    Termination of appointment of Andrew Stephen Lord as a director on Jul 15, 2022

    1 pagesTM01

    Confirmation statement made on Jun 29, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Steven John Costello as a director on Mar 01, 2022

    2 pagesAP01

    Termination of appointment of Stephanie Irene Merrifield as a director on Mar 01, 2022

    1 pagesTM01

    Director's details changed for Ms Stephanie Irene Merrifield on Nov 19, 2021

    2 pagesCH01

    Director's details changed for Mr Andrew Stephen Lord on Nov 19, 2021

    2 pagesCH01

    Who are the officers of SNEDDON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COSTELLO, Steven John
    6 Queens Road
    AB15 4ZT Aberdeen
    C/O Cms Cameron Mckenna Nabarro Olswang Llp
    Scotland
    Scotland
    Secretary
    6 Queens Road
    AB15 4ZT Aberdeen
    C/O Cms Cameron Mckenna Nabarro Olswang Llp
    Scotland
    Scotland
    186094510001
    COSTELLO, Steven John
    6 Queens Road
    AB15 4ZT Aberdeen
    C/O Cms Cameron Mckenna Nabarro Olswang Llp
    Scotland
    Scotland
    Director
    6 Queens Road
    AB15 4ZT Aberdeen
    C/O Cms Cameron Mckenna Nabarro Olswang Llp
    Scotland
    Scotland
    EnglandBritish217824350001
    SMILEY, Mark Richard
    The Reach
    Bridge Avenue
    SL6 1QP Maidenhead
    C/O Stanley Black & Decker
    United Kingdom
    Director
    The Reach
    Bridge Avenue
    SL6 1QP Maidenhead
    C/O Stanley Black & Decker
    United Kingdom
    United KingdomBritish194271890001
    SOOD, Amit Kumar
    6 Queens Road
    AB15 4ZT Aberdeen
    C/O Cms Cameron Mckenna Nabarro Olswang Llp
    Scotland
    Scotland
    Director
    6 Queens Road
    AB15 4ZT Aberdeen
    C/O Cms Cameron Mckenna Nabarro Olswang Llp
    Scotland
    Scotland
    United KingdomBritish195541990002
    COLLINS, Richard Hawke
    5 Halland Road
    GL53 0DJ Cheltenham
    Gloucestershire
    Secretary
    5 Halland Road
    GL53 0DJ Cheltenham
    Gloucestershire
    British53398040001
    HAYHURST, Fred
    Europa Court
    Sheffield Business Park
    S9 1XE Sheffield
    3
    South Yorkshire
    England
    Secretary
    Europa Court
    Sheffield Business Park
    S9 1XE Sheffield
    3
    South Yorkshire
    England
    British149769080001
    HENDERSON, Alex
    8 Pulteney Avenue
    BA2 4HH Bath
    Secretary
    8 Pulteney Avenue
    BA2 4HH Bath
    British81352070001
    MACINNES, Colin David
    The Well Cottage
    61 Caps Lane
    OX10 9HQ Cholsey
    Oxfordshire
    Secretary
    The Well Cottage
    61 Caps Lane
    OX10 9HQ Cholsey
    Oxfordshire
    British7341360001
    LYCIDAS SECRETARIES LIMITED
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Nominee Secretary
    St. Vincent Street
    G2 5TQ Glasgow
    292
    900003290001
    BEST, Richard John
    2/R 3 Holmbank Avenue
    Shawlands
    G41 3JQ Glasgow
    Strathclyde
    Scotland
    Director
    2/R 3 Holmbank Avenue
    Shawlands
    G41 3JQ Glasgow
    Strathclyde
    Scotland
    British61334520001
    COGZELL, Matthew James
    61/63 Back Sneddon Street
    Paisley
    PA3 2DD Renfrewshire
    Director
    61/63 Back Sneddon Street
    Paisley
    PA3 2DD Renfrewshire
    EnglandBritish157755080001
    COOKE, Dean Christopher
    14 Erleigh Drive
    SN15 2NQ Chippenham
    Director
    14 Erleigh Drive
    SN15 2NQ Chippenham
    United KingdomBritish85254310002
    COWLEY, John Mitchell
    61/63 Back Sneddon Street
    Paisley
    PA3 2DD Renfrewshire
    Director
    61/63 Back Sneddon Street
    Paisley
    PA3 2DD Renfrewshire
    EnglandBritish153045530001
    FENNA, David Geoffrey
    119 New Hall Lane
    Heaton
    BL1 5HQ Bolton
    Director
    119 New Hall Lane
    Heaton
    BL1 5HQ Bolton
    British43266490002
    GINNEVER, Bruce Quentin
    61/63 Back Sneddon Street
    Paisley
    PA3 2DD Renfrewshire
    Director
    61/63 Back Sneddon Street
    Paisley
    PA3 2DD Renfrewshire
    United KingdomBritish19214470003
    HELAS, John Peter
    Stanley House
    Bramble Road
    SN2 8ER Swindon, Wiltshire
    Stanley Security Solutions - Europe Limited
    England And Wales
    United Kingdom
    Director
    Stanley House
    Bramble Road
    SN2 8ER Swindon, Wiltshire
    Stanley Security Solutions - Europe Limited
    England And Wales
    United Kingdom
    EnglandBritish217758150001
    HERZOG, Corinne
    15 Avenue Wansart
    FOREIGN Brussels
    1180
    Belgium
    Director
    15 Avenue Wansart
    FOREIGN Brussels
    1180
    Belgium
    BelgiumFrench125644650001
    HORN, David
    31 Merkland Drive
    G66 3PG Kirkintilloch
    Scotland
    Director
    31 Merkland Drive
    G66 3PG Kirkintilloch
    Scotland
    British61533110001
    LEE, Michael John
    7 Rectory Road
    Frampton Cotterell
    BS36 2BN Bristol
    Avon
    Director
    7 Rectory Road
    Frampton Cotterell
    BS36 2BN Bristol
    Avon
    British7341400002
    LORD, Andrew Stephen
    Bath Road
    SL1 4DX Slough
    270
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 4DX Slough
    270
    Berkshire
    United Kingdom
    EnglandBritish194669590001
    MACINNES, Colin David
    The Well Cottage
    61 Caps Lane
    OX10 9HQ Cholsey
    Oxfordshire
    Director
    The Well Cottage
    61 Caps Lane
    OX10 9HQ Cholsey
    Oxfordshire
    United KingdomBritish7341360001
    MERRIFIELD, Stephanie Irene
    Bath Road
    SL1 4DX Slough
    270
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 4DX Slough
    270
    Berkshire
    United Kingdom
    EnglandBritish219947100001
    MURRAY, Vanda
    12 Betchworth Way
    SK10 2PA Tytherington Macclesfield
    Cheshire
    Director
    12 Betchworth Way
    SK10 2PA Tytherington Macclesfield
    Cheshire
    EnglandBritish47527140003
    PURVIS, Grahame Robert
    21 Leydene Park
    GU32 1HF East Meon
    Hampshire
    Director
    21 Leydene Park
    GU32 1HF East Meon
    Hampshire
    United KingdomUnited Kingdom113467720001
    SMILEY, Mark Richard
    Europa Court
    Sheffield Business Park
    S9 1XE Sheffield
    3
    England
    England
    Director
    Europa Court
    Sheffield Business Park
    S9 1XE Sheffield
    3
    England
    England
    United KingdomBritish194271890001
    SOOD, Amit Kumar
    Europa Court
    Sheffield Business Park
    S9 1XE Sheffield
    3
    England
    Director
    Europa Court
    Sheffield Business Park
    S9 1XE Sheffield
    3
    England
    EnglandBritish153181250001
    STUBBS, Susan
    Europa Court
    Sheffield Business Park
    S9 1XE Sheffield
    3
    England
    Director
    Europa Court
    Sheffield Business Park
    S9 1XE Sheffield
    3
    England
    United KingdomBritish169624400001
    TRIPP, John Casey
    61/63 Back Sneddon Street
    Paisley
    PA3 2DD Renfrewshire
    Director
    61/63 Back Sneddon Street
    Paisley
    PA3 2DD Renfrewshire
    UkUnited States128288020001
    LYCIDAS NOMINEES LIMITED
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Nominee Director
    St. Vincent Street
    G2 5TQ Glasgow
    292
    900003280001

    Who are the persons with significant control of SNEDDON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hellaby Lane
    Hellaby
    S66 8HN Rotherham
    C/O Stanley Black & Decker
    South Yorkshire
    United Kingdom
    Apr 06, 2016
    Hellaby Lane
    Hellaby
    S66 8HN Rotherham
    C/O Stanley Black & Decker
    South Yorkshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number216363
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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