SNB BRANDS LTD

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

    Company NameSNB BRANDS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC336565
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of SNB BRANDS LTD?

    • Wholesale of hides, skins and leather (46240) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is SNB BRANDS LTD located?

    Registered Office Address
    32 Craigie Hill
    Leuchars
    KY16 0NA St. Andrews
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of SNB BRANDS LTD?

    Previous Company Names
    Company NameFromUntil
    BLAIR ACCESSORIES LTDDec 01, 2022Dec 01, 2022
    SNB BRANDS LTDDec 16, 2014Dec 16, 2014
    SADDLER ACCESSORIES LTD.Sep 20, 2012Sep 20, 2012
    SADDLER LEATHER LIMITEDFeb 15, 2008Feb 15, 2008
    MACROCOM (993) LIMITEDJan 23, 2008Jan 23, 2008

    What are the latest accounts for SNB BRANDS LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2024
    Next Accounts Due OnDec 31, 2024
    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What is the status of the latest confirmation statement for SNB BRANDS LTD?

    Last Confirmation Statement Made Up ToNov 25, 2025
    Next Confirmation Statement DueDec 09, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 25, 2024
    OverdueNo

    What are the latest filings for SNB BRANDS LTD?

    Filings
    DateDescriptionDocumentType

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Nov 25, 2024 with updates

    4 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Notification of Gavin Watson as a person with significant control on Feb 28, 2025

    2 pagesPSC01

    Termination of appointment of Paula Elizabeth Watson as a director on Feb 28, 2025

    1 pagesTM01

    Cessation of Paula Elizabeth Watson as a person with significant control on Feb 28, 2025

    1 pagesPSC07

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Cessation of Paula Elizabeth Watson as a person with significant control on Feb 28, 2024

    1 pagesPSC07

    Confirmation statement made on Nov 25, 2023 with no updates

    3 pagesCS01

    Registered office address changed from , 272 Bath Street, Glasgow, G2 4JR, Scotland to 32 Craigie Hill Leuchars St. Andrews KY16 0NA on Feb 28, 2024

    1 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Notification of Paula Elizabeth Watson as a person with significant control on Nov 25, 2022

    2 pagesPSC01

    Certificate of change of name

    Company name changed blair accessories LTD\certificate issued on 11/01/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 11, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 10, 2023

    RES15

    Cessation of A Person with Significant Control as a person with significant control on Nov 25, 2022

    3 pagesPSC07

    Certificate of change of name

    Company name changed snb brands LTD\certificate issued on 01/12/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 01, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 01, 2022

    RES15

    Confirmation statement made on Nov 25, 2022 with updates

    4 pagesCS01

    Who are the officers of SNB BRANDS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WATSON, Gavin Kenneth
    Craigie Hill
    Leuchars
    KY16 0NA St. Andrews
    32
    Scotland
    Director
    Craigie Hill
    Leuchars
    KY16 0NA St. Andrews
    32
    Scotland
    Hong KongBritishDirector129102050004
    MACROBERTS CORPORATE SERVICES LIMITED
    60 York Street
    G2 8JX Glasgow
    Capella Building (Tenth Floor)
    Secretary
    60 York Street
    G2 8JX Glasgow
    Capella Building (Tenth Floor)
    Identification TypeEuropean Economic Area
    Registration NumberSC177032
    130204580001
    MACROBERTS-(FIRM)
    152 Bath Street
    G2 4TB Glasgow
    Secretary
    152 Bath Street
    G2 4TB Glasgow
    70181070001
    MANSFIELD, Stephen Decourcey
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    Director
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    Hong KongBritishCompany Director201874240001
    WATSON, Paula Elizabeth
    Craigie Hill
    Leuchars
    KY16 0NA St. Andrews
    32
    Scotland
    Director
    Craigie Hill
    Leuchars
    KY16 0NA St. Andrews
    32
    Scotland
    Hong KongBritishCompany Director290060680001
    MACROBERTS CORPORATE SERVICES LIMITED
    152 Bath Street
    G2 4TB Glasgow
    Scotland
    Director
    152 Bath Street
    G2 4TB Glasgow
    Scotland
    53781850001

    Who are the persons with significant control of SNB BRANDS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Gavin Watson
    Craigie Hill
    Leuchars
    KY16 0NA St. Andrews
    32
    Scotland
    Feb 28, 2025
    Craigie Hill
    Leuchars
    KY16 0NA St. Andrews
    32
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Paula Elizabeth Watson
    Craigie Hill
    Leuchars
    KY16 0NA St. Andrews
    32
    Scotland
    Nov 25, 2022
    Craigie Hill
    Leuchars
    KY16 0NA St. Andrews
    32
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mrs Paula Elizabeth Watson
    Craigie Hill
    Leuchars
    KY16 0NA St. Andrews
    32
    Scotland
    May 15, 2019
    Craigie Hill
    Leuchars
    KY16 0NA St. Andrews
    32
    Scotland
    Yes
    Nationality: British
    Country of Residence: Hong Kong
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Stephen Decourcey Mansfield
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    Apr 06, 2016
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    Yes
    Nationality: British
    Country of Residence: Hong Kong
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    Snb Brands Limited
    Billion Plaza Ii, 10 Cheung Yue Street
    Lai Chi Kok
    Hong Kong
    31e
    Hong Kong
    Apr 06, 2016
    Billion Plaza Ii, 10 Cheung Yue Street
    Lai Chi Kok
    Hong Kong
    31e
    Hong Kong
    Yes
    Legal FormLimited Company
    Country RegisteredHong Kong
    Legal AuthorityHong Kong
    Place RegisteredHong Kong
    Registration Number2144091
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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