- Company Overview for SNAPCO LIMITED (SC096274)
- Filing history for SNAPCO LIMITED (SC096274)
- People for SNAPCO LIMITED (SC096274)
- Charges for SNAPCO LIMITED (SC096274)
- More for SNAPCO LIMITED (SC096274)
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 |