SNIPER & CO. (STIRLING) LTD.
Overview
| Company Name | SNIPER & CO. (STIRLING) LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC206799 |
| 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 SNIPER & CO. (STIRLING) LTD.?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is SNIPER & CO. (STIRLING) LTD. located?
| Registered Office Address | 46 Kenilworth Road Bridge Of Allan FK9 4RP Stirling Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SNIPER & CO. (STIRLING) LTD.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for SNIPER & CO. (STIRLING) LTD.?
| Last Confirmation Statement Made Up To | Apr 29, 2026 |
|---|---|
| Next Confirmation Statement Due | May 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 29, 2025 |
| Overdue | No |
What are the latest filings for SNIPER & CO. (STIRLING) LTD.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Apr 29, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2024 | 9 pages | AA | ||
Total exemption full accounts made up to Sep 30, 2023 | 9 pages | AA | ||
Confirmation statement made on Apr 29, 2024 with updates | 4 pages | CS01 | ||
Termination of appointment of Maurice Heron as a secretary on May 10, 2024 | 1 pages | TM02 | ||
Appointment of Mr Alastair William Heron as a secretary on May 10, 2024 | 2 pages | AP03 | ||
Cessation of Maurice Heron as a person with significant control on Mar 31, 2024 | 1 pages | PSC07 | ||
Registered office address changed from 46 Kenilworth Road Bridge of Allan Stirling FK9 4RP Scotland to 46 Kenilworth Road Bridge of Allan Stirling FK9 4RP on Feb 26, 2024 | 1 pages | AD01 | ||
Registered office address changed from Kings Park House Laurelhill Business Park Stirling FK7 9JQ Scotland to 46 Kenilworth Road Bridge of Allan Stirling FK9 4RP on Feb 26, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to Sep 30, 2022 | 10 pages | AA | ||
Confirmation statement made on Apr 29, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from 15 Gladstone Place Stirling FK8 2NN Scotland to Kings Park House Laurelhill Business Park Stirling FK7 9JQ on Sep 07, 2022 | 1 pages | AD01 | ||
Total exemption full accounts made up to Sep 30, 2021 | 10 pages | AA | ||
Confirmation statement made on Apr 29, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2020 | 10 pages | AA | ||
Confirmation statement made on Apr 29, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2019 | 10 pages | AA | ||
Confirmation statement made on Apr 29, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Titanium 1 Titanium 1 King's Inch Place Glasgow G51 4BP to 15 Gladstone Place Stirling FK8 2NN on Mar 18, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Apr 29, 2019 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2018 | 9 pages | AA | ||
Confirmation statement made on May 03, 2018 with updates | 4 pages | CS01 | ||
Termination of appointment of John Walls Mcque as a director on Nov 08, 2017 | 1 pages | TM01 | ||
Total exemption full accounts made up to Sep 30, 2017 | 12 pages | AA | ||
Confirmation statement made on May 03, 2017 with updates | 6 pages | CS01 | ||
Who are the officers of SNIPER & CO. (STIRLING) LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HERON, Alastair William | Secretary | Kenilworth Road Bridge Of Allan FK9 4RP Stirling 46 Scotland | 322895710001 | |||||||
| HERON, Maurice | Director | 46 Kenilworth Road Bridge Of Allan FK9 4RP Stirling Stirlingshire | Scotland | British | 223560002 | |||||
| SCOTT, Andrew Walker | Director | Broomridge Road FK7 0DT Stirling 49 Scotland | United Kingdom | United Kingdom | 168680180001 | |||||
| HERON, Maurice | Secretary | 46 Kenilworth Road Bridge Of Allan FK9 4RP Stirling Stirlingshire | British | 223560002 | ||||||
| BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
| MCQUE, John Walls | Director | 17 East Murrayfield Bannockburn FK7 8HS Stirling Stirlingshire | Scotland | British | 508570001 | |||||
| SCOTT, Colleen Isabel | Director | Strandside Cottage Whins Of Milton FK7 8EN Stirling | Scotland | British | 99943120001 | |||||
| STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of SNIPER & CO. (STIRLING) LTD.?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Maurice Heron | May 02, 2017 | Kenilworth Road Bridge Of Allan FK9 4RP Stirling 46 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Andrew Walker Scott | May 02, 2017 | Broomridge Road FK7 0DT Stirling 49 Scotland | No |
Nationality: United Kingdom Country of Residence: United Kingdom | |||
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