SNMU LIMITED
Overview
Company Name | SNMU LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | SC261572 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of SNMU LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is SNMU LIMITED located?
Registered Office Address | C/O BDO LLP 2 Atlantic Square 31 York Street G2 8NJ Glasgow |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SNMU LIMITED?
Company Name | From | Until |
---|---|---|
BLP 2004-03 LIMITED | Jan 08, 2004 | Jan 08, 2004 |
What are the latest accounts for SNMU LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Oct 28, 2023 |
Next Accounts Due On | Jul 28, 2024 |
Last Accounts | |
Last Accounts Made Up To | Oct 28, 2022 |
What is the status of the latest confirmation statement for SNMU LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Oct 10, 2024 |
Next Confirmation Statement Due | Oct 24, 2024 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 10, 2023 |
Overdue | Yes |
What are the latest filings for SNMU LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from C/O Davidson Chalmers Stewart Llp, 163 Bath Street Glasgow G2 4SQ Scotland to 2 Atlantic Square 31 York Street Glasgow G2 8NJ on Jan 29, 2024 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 28, 2022 | 10 pages | AA | ||||||||||
Total exemption full accounts made up to Oct 28, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on Oct 10, 2022 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period shortened from Oct 29, 2021 to Oct 28, 2021 | 1 pages | AA01 | ||||||||||
Satisfaction of charge SC2615720003 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC2615720002 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Oct 10, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 29, 2020 | 11 pages | AA | ||||||||||
Termination of appointment of Michael John Howell as a director on Apr 22, 2021 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Oct 29, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on Oct 10, 2020 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Apr 29, 2019 to Oct 29, 2019 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Oct 10, 2019 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Michael John Howell as a director on Oct 03, 2019 | 2 pages | AP01 | ||||||||||
Notification of Imetafilm Limited as a person with significant control on Jun 03, 2019 | 2 pages | PSC02 | ||||||||||
Cessation of The Gt4 Group Limited as a person with significant control on Jun 03, 2019 | 1 pages | PSC07 | ||||||||||
Registered office address changed from C/O Campbell Dallas Titanium 1 King's Inch Place Renfrew Paisley PA4 8WF to C/O Davidson Chalmers Stewart Llp, 163 Bath Street Glasgow G2 4SQ on Jun 12, 2019 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Apr 30, 2018 | 11 pages | AA | ||||||||||
Previous accounting period shortened from Apr 30, 2018 to Apr 29, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jan 08, 2019 with no updates | 3 pages | CS01 | ||||||||||
Alterations to floating charge SC2615720002 | 44 pages | 466(Scot) | ||||||||||
Alterations to floating charge SC2615720003 | 44 pages | 466(Scot) | ||||||||||
Who are the officers of SNMU LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CUMMING, Stephen | Secretary | 31 York Street G2 8NJ Glasgow 2 Atlantic Square | 166369880001 | |||||||
BROWN, Thomas | Director | 31 York Street G2 8NJ Glasgow 2 Atlantic Square | Scotland | British | Director | 85395790001 | ||||
CUMMING, Stephen | Director | 31 York Street G2 8NJ Glasgow 2 Atlantic Square | Scotland | British | Director | 138528830001 | ||||
JOHNSTONE, Ian James | Director | 31 York Street G2 8NJ Glasgow 2 Atlantic Square | Scotland | British | Director | 58656120002 | ||||
KNOX, David Phillips | Director | 31 York Street G2 8NJ Glasgow 2 Atlantic Square | Scotland | British | Director | 96222220001 | ||||
LINDSAY, Colin | Director | 31 York Street G2 8NJ Glasgow 2 Atlantic Square | Scotland | British | Director | 119858320001 | ||||
JOHNSTONE, Ian James | Secretary | 47 Adele Street ML1 2QE Motherwell Lanarkshire | British | Director | 58656120002 | |||||
SF SECRETARIES LIMITED | Secretary | 130 St Vincent Street G2 5HF Glasgow Strathclyde | 78293470002 | |||||||
HOWELL, Michael John | Director | Bath Street G2 4SQ Glasgow C/O Davidson Chalmers Stewart Llp, 163 Scotland | United Kingdom | British | Company Director | 163476020002 | ||||
HUNTER, John | Director | The Moul Levenwick ZE2 9HY Shetland | British | Director | 96474560001 | |||||
REID, John Robertson | Director | Clyde House Riverside Road ML11 9JR Kirkfieldbank Lanark | United Kingdom | British | Director | 350780003 | ||||
BLP CREATIONS LIMITED | Nominee Director | 130 St Vincent Street G2 5HF Glasgow Strathclyde | 900005130001 | |||||||
BLP FORMATIONS LIMITED | Nominee Director | 130 St Vincent Street G2 5HF Glasgow Strathclyde | 900005140001 |
Who are the persons with significant control of SNMU LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Imetafilm Limited | Jun 03, 2019 | Bath Street G2 4SQ Glasgow C/O Davidson Chalmers Stewart Llp, 163 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
The Gt4 Group Limited | Apr 06, 2016 | Kings Inch Place PA4 8WF Renfrew Titanium 1 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does SNMU LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Aug 30, 2018 Delivered On Sep 04, 2018 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
A registered charge | Created On Oct 09, 2015 Delivered On Oct 15, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
Bond & floating charge | Created On Jan 13, 2006 Delivered On Jan 21, 2006 | 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
| ||||
Transactions
|
Does SNMU LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
|
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