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)
29 Feb 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 8,450
10 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 8,450
03 Mar 2015 CH01 Director's details changed for William Stuart Macfarlane on 2 March 2015
27 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 8,450
11 Mar 2014 CH01 Director's details changed for Mary Macfarlane on 1 March 2014
24 Feb 2014 AD01 Registered office address changed from 15 Kelvin Avenue Hillington Industrial Estate Glasgow G52 4LT on 24 February 2014
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
22 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
26 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
02 May 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
21 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
23 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
29 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
17 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
17 Mar 2010 CH01 Director's details changed for William Stuart Macfarlane on 1 October 2009
28 Nov 2009 TM02 Termination of appointment of James Mcgovern as a secretary
30 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
26 Oct 2009 AP01 Appointment of Mary Macfarlane as a director
25 Mar 2009 363a Return made up to 28/02/09; full list of members
03 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007
26 Mar 2008 363s Return made up to 28/02/08; no change of members
28 Sep 2007 AA Total exemption small company accounts made up to 31 December 2006
28 Mar 2007 363s Return made up to 28/02/07; full list of members