- 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) |
---|---|---|---|
29 Feb 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
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
|
|
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
|
|
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 |