Advanced company searchLink opens in new window

SNAPCO LIMITED

Company number SC096274

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
22 Dec 2022 DS01 Application to strike the company off the register
20 Jul 2022 CS01 Confirmation statement made on 9 June 2022 with no updates
20 Jul 2022 TM01 Termination of appointment of William Stuart Macfarlane as a director on 1 December 2021
20 Jun 2022 AA Accounts for a dormant company made up to 31 March 2022
09 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
10 Sep 2021 AA01 Previous accounting period extended from 31 December 2020 to 31 March 2021
25 Jun 2021 CS01 Confirmation statement made on 9 June 2021 with no updates
02 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
08 Jul 2020 CS01 Confirmation statement made on 9 June 2020 with no updates
29 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
26 Sep 2019 TM01 Termination of appointment of Mary Macfarlane as a director on 26 September 2019
11 Jul 2019 CS01 Confirmation statement made on 9 June 2019 with no updates
25 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
19 Jun 2018 CS01 Confirmation statement made on 9 June 2018 with no updates
19 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
12 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with updates
09 Jun 2017 AD01 Registered office address changed from 50 Marlow Street Kinning Park Trading Estate Glasgow G41 1LR to Unit 4/6 Fife Food & Business Centre Southfields Industrial Estate Glenrothes Fife KY6 2RU on 9 June 2017
28 Mar 2017 MR01 Registration of charge SC0962740004, created on 15 March 2017
14 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
25 Nov 2016 AP01 Appointment of Mr Stephen Heslop as a director on 14 November 2016
25 Nov 2016 AP01 Appointment of Mr Gordon Delaney as a director on 14 November 2016
25 Nov 2016 AP01 Appointment of Mr Joseph O'neill Diamond as a director on 14 November 2016
06 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015