SNMU LIMITED

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

    Company NameSNMU LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC261572
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SNMU LIMITED?

    Previous Company Names
    Company NameFromUntil
    BLP 2004-03 LIMITEDJan 08, 2004Jan 08, 2004

    What are the latest accounts for SNMU LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnOct 28, 2023
    Next Accounts Due OnJul 28, 2024
    Last Accounts
    Last Accounts Made Up ToOct 28, 2022

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

    OverdueYes
    Last Confirmation Statement Made Up ToOct 10, 2024
    Next Confirmation Statement DueOct 24, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 10, 2023
    OverdueYes

    What are the latest filings for SNMU LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jan 24, 2024

    LRESEX

    Confirmation statement made on Oct 10, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 28, 2022

    10 pagesAA

    Total exemption full accounts made up to Oct 28, 2021

    10 pagesAA

    Confirmation statement made on Oct 10, 2022 with no updates

    3 pagesCS01

    Previous accounting period shortened from Oct 29, 2021 to Oct 28, 2021

    1 pagesAA01

    Satisfaction of charge SC2615720003 in full

    1 pagesMR04

    Satisfaction of charge SC2615720002 in full

    1 pagesMR04

    Confirmation statement made on Oct 10, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 29, 2020

    11 pagesAA

    Termination of appointment of Michael John Howell as a director on Apr 22, 2021

    1 pagesTM01

    Total exemption full accounts made up to Oct 29, 2019

    10 pagesAA

    Confirmation statement made on Oct 10, 2020 with no updates

    3 pagesCS01

    Previous accounting period extended from Apr 29, 2019 to Oct 29, 2019

    1 pagesAA01

    Confirmation statement made on Oct 10, 2019 with updates

    5 pagesCS01

    Appointment of Mr Michael John Howell as a director on Oct 03, 2019

    2 pagesAP01

    Notification of Imetafilm Limited as a person with significant control on Jun 03, 2019

    2 pagesPSC02

    Cessation of The Gt4 Group Limited as a person with significant control on Jun 03, 2019

    1 pagesPSC07

    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 pagesAD01

    Accounts for a small company made up to Apr 30, 2018

    11 pagesAA

    Previous accounting period shortened from Apr 30, 2018 to Apr 29, 2018

    1 pagesAA01

    Confirmation statement made on Jan 08, 2019 with no updates

    3 pagesCS01

    Alterations to floating charge SC2615720002

    44 pages466(Scot)

    Alterations to floating charge SC2615720003

    44 pages466(Scot)

    Who are the officers of SNMU LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CUMMING, Stephen
    31 York Street
    G2 8NJ Glasgow
    2 Atlantic Square
    Secretary
    31 York Street
    G2 8NJ Glasgow
    2 Atlantic Square
    166369880001
    BROWN, Thomas
    31 York Street
    G2 8NJ Glasgow
    2 Atlantic Square
    Director
    31 York Street
    G2 8NJ Glasgow
    2 Atlantic Square
    ScotlandBritishDirector85395790001
    CUMMING, Stephen
    31 York Street
    G2 8NJ Glasgow
    2 Atlantic Square
    Director
    31 York Street
    G2 8NJ Glasgow
    2 Atlantic Square
    ScotlandBritishDirector138528830001
    JOHNSTONE, Ian James
    31 York Street
    G2 8NJ Glasgow
    2 Atlantic Square
    Director
    31 York Street
    G2 8NJ Glasgow
    2 Atlantic Square
    ScotlandBritishDirector58656120002
    KNOX, David Phillips
    31 York Street
    G2 8NJ Glasgow
    2 Atlantic Square
    Director
    31 York Street
    G2 8NJ Glasgow
    2 Atlantic Square
    ScotlandBritishDirector96222220001
    LINDSAY, Colin
    31 York Street
    G2 8NJ Glasgow
    2 Atlantic Square
    Director
    31 York Street
    G2 8NJ Glasgow
    2 Atlantic Square
    ScotlandBritishDirector119858320001
    JOHNSTONE, Ian James
    47 Adele Street
    ML1 2QE Motherwell
    Lanarkshire
    Secretary
    47 Adele Street
    ML1 2QE Motherwell
    Lanarkshire
    BritishDirector58656120002
    SF SECRETARIES LIMITED
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    Secretary
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    78293470002
    HOWELL, Michael John
    Bath Street
    G2 4SQ Glasgow
    C/O Davidson Chalmers Stewart Llp, 163
    Scotland
    Director
    Bath Street
    G2 4SQ Glasgow
    C/O Davidson Chalmers Stewart Llp, 163
    Scotland
    United KingdomBritishCompany Director163476020002
    HUNTER, John
    The Moul
    Levenwick
    ZE2 9HY Shetland
    Director
    The Moul
    Levenwick
    ZE2 9HY Shetland
    BritishDirector96474560001
    REID, John Robertson
    Clyde House
    Riverside Road
    ML11 9JR Kirkfieldbank
    Lanark
    Director
    Clyde House
    Riverside Road
    ML11 9JR Kirkfieldbank
    Lanark
    United KingdomBritishDirector350780003
    BLP CREATIONS LIMITED
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    Nominee Director
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    900005130001
    BLP FORMATIONS LIMITED
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    Nominee Director
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    900005140001

    Who are the persons with significant control of SNMU LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bath Street
    G2 4SQ Glasgow
    C/O Davidson Chalmers Stewart Llp, 163
    Scotland
    Jun 03, 2019
    Bath Street
    G2 4SQ Glasgow
    C/O Davidson Chalmers Stewart Llp, 163
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredEdinburgh
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc375310
    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.
    Kings Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Scotland
    Apr 06, 2016
    Kings Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Scotland
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEdinburgh
    Legal AuthorityScots Law
    Place RegisteredCompanies House
    Registration NumberSc226842
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does SNMU LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Shawbrook Bank Limited
    Transactions
    • Sep 04, 2018Registration of a charge (MR01)
    • Sep 06, 2018Alteration to a floating charge (466 Scot)
    • Jun 30, 2022Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    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
    • Maven Capital Partners UK LLP
    Transactions
    • Oct 15, 2015Registration of a charge (MR01)
    • Sep 14, 2018Alteration to a floating charge (466 Scot)
    • Jun 20, 2022Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 21, 2006Registration of a charge (410)
    • Oct 15, 2015Satisfaction of a charge (MR04)

    Does SNMU LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 24, 2024Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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