Company NameSnipef Securities Ltd.
Company StatusActive
Company NumberSC038331
CategoryPrivate Limited Company
Incorporation Date11 January 1963(61 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Secretary NameMrs Fiona Hodgson
StatusCurrent
Appointed27 May 2016(53 years, 4 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence AddressBellevue House 22 Hopetoun Streeet
Edinburgh
Midlothian
EH7 4GH
Scotland
Director NameMr James Ross Butter
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2019(56 years, 4 months after company formation)
Appointment Duration4 years, 11 months
RolePlumber
Country of ResidenceScotland
Correspondence AddressBellevue House 22 Hopetoun Streeet
Edinburgh
Midlothian
EH7 4GH
Scotland
Director NameMr Robin David Hall
Date of BirthDecember 1969 (Born 54 years ago)
NationalityScottish
StatusCurrent
Appointed24 May 2019(56 years, 4 months after company formation)
Appointment Duration4 years, 11 months
RolePlumber
Country of ResidenceScotland
Correspondence AddressBellevue House 22 Hopetoun Streeet
Edinburgh
Midlothian
EH7 4GH
Scotland
Director NameMr George Morrison Baxter
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityScottish
StatusCurrent
Appointed21 May 2021(58 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RolePlumber & Heating Engineer
Country of ResidenceScotland
Correspondence AddressBellevue House 22 Hopetoun Streeet
Edinburgh
Midlothian
EH7 4GH
Scotland
Director NameMr John Doherty
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2022(59 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Hopetoun Street
Edinburgh
EH7 4GH
Scotland
Director NameRobert Lawson Dick
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1989(26 years, 4 months after company formation)
Appointment Duration3 years (resigned 22 May 1992)
RoleMaster Plumber
Correspondence Address8 Noran Avenue
Dundee
Angus
DD4 7NF
Scotland
Director NameThomas Thomson
NationalityBritish
StatusResigned
Appointed17 May 1989(26 years, 4 months after company formation)
Appointment Duration2 years (resigned 24 May 1991)
RoleMaster Plumber
Correspondence Address109 Hamilton Road
Mount Vernon
Glasgow
Lanarkshire
G32 9QN
Scotland
Director NameJohn Bruce Park
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1989(26 years, 4 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 02 June 1989)
RoleMaster Plumber
Correspondence Address8 Dalziel Drive
Pollokshields
Glasgow
Lanarkshire
G41 4PT
Scotland
Director NameMr David Alexander More
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1989(26 years, 4 months after company formation)
Appointment Duration1 year (resigned 25 May 1990)
RoleMaster Plumber
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Melville House
Lasswade
Midlothian
EH18 1AN
Scotland
Director NameRobert Alexander Mair
Date of BirthDecember 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1989(26 years, 4 months after company formation)
Appointment Duration12 years, 8 months (resigned 13 January 2002)
RoleMaster Plumber
Correspondence Address53 Gordon Road
Mannofield
Aberdeen
Aberdeenshire
AB1 7RY
Scotland
Secretary NameMr Robert Douglas Burgon
NationalityBritish
StatusResigned
Appointed17 May 1989(26 years, 4 months after company formation)
Appointment Duration27 years (resigned 27 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrotters End 16 Netherlaw
Grange Road
North Berwick
East Lothian
EH39 4RF
Scotland
Director NameAlastair Whitworth Kerr
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1989(26 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 28 May 1993)
RoleMaster Plumber
Correspondence Address3 Hilltop Crescent
Gourock
Renfrewshire
PA19 1YW
Scotland
Director NameMurray Whitton Menzies
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(28 years, 4 months after company formation)
Appointment Duration4 years (resigned 26 May 1995)
RoleMaster Plumber
Correspondence Address4 Forest Drive
Balloch
Inverness
Highland
IV1 2HT
Scotland
Director NameFrancis Anthony Barrett
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(29 years, 4 months after company formation)
Appointment Duration2 years (resigned 27 May 1994)
RoleMaster Plumber
Correspondence Address23 Upper Gray Street
Edinburgh
Midlothian
EH9 1SN
Scotland
Director NameDavid Mair
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(30 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 23 May 1997)
RoleMaster Plumber
Correspondence Address3 Wallacebrae Place
Danestone
Aberdeen
Aberdeenshire
AB22 8YP
Scotland
Director NameJoseph Leonard
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1994(31 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 22 May 1998)
RoleMaster Plumber
Correspondence Address4 Knockbracken Road South
Belfast
BT8 8AA
Northern Ireland
Director NameMr Grant Nicoll
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1995(32 years, 4 months after company formation)
Appointment Duration4 years (resigned 28 May 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Ferry Road
Monifieth
Dundee
Angus
DD5 4NU
Scotland
Director NameWilliam David Smith
NationalityBritish
StatusResigned
Appointed24 May 1996(33 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 October 1999)
RoleMaster Plumber
Correspondence Address1f Highfield Court Highfield Drive
Kelvindale
Glasgow
G12 0HH
Scotland
Director NameCampbell James Stuart
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(34 years, 4 months after company formation)
Appointment Duration4 years (resigned 25 May 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Cotlands Avenue
Longniddry
East Lothian
EH32 0QU
Scotland
Director NameJack Turnbull Watson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(35 years, 4 months after company formation)
Appointment Duration4 years (resigned 07 June 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Kirk Street
Carluke
Lanarkshire
ML8 5BW
Scotland
Director NameHamish Watson Edward
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(36 years, 4 months after company formation)
Appointment Duration4 years (resigned 06 June 2003)
RolePlumber
Correspondence AddressNewton Cottage
Carmyllie
Arbroath
Angus
DD11 2RA
Scotland
Director NameWilliam Allan McIntosh
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(37 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 21 May 2004)
RolePlumber
Correspondence Address9 Whinhill Gardens
Aberdeen
Aberdeenshire
AB11 7WD
Scotland
Director NameRonald Edward Garnham
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2001(38 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 May 2005)
RolePlumber
Correspondence Address4 Coupar Angus Road
Dundee
DD2 3HN
Scotland
Director NameMr Kenneth Arthur Muir
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2002(39 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 May 2006)
RolePlumbing & Heating
Country of ResidenceUnited Kingdom
Correspondence Address44 Glasgow Road
Blanefield
G63 9BP
Scotland
Director NameMr Robert David Stevenson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(40 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 May 2007)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address1 Toberhewny Manor
Lurgan
County Armagh
BT67 7XX
Northern Ireland
Director NameMr George Norman Thomson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(42 years, 4 months after company formation)
Appointment Duration4 years (resigned 22 May 2009)
RolePlumber
Country of ResidenceScotland
Correspondence Address47 Kingsknowe Road South
Edinburgh
EH14 2JP
Scotland
Director NameAlistair Roderick Mowat
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2007(44 years, 4 months after company formation)
Appointment Duration4 years (resigned 28 May 2011)
RolePlumbing Heating
Country of ResidenceScotland
Correspondence AddressHillair
Clovenstone
Kintore
Aberdeenshire
AB51 0YS
Scotland
Director NameMr Thomas Fleming Galloway
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2008(45 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 August 2011)
RoleProprietor
Country of ResidenceScotland
Correspondence Address11 Pathhead
Douglas
South Lanarkshire
ML11 0QJ
Scotland
Director NameMr Preston James Fleming
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2009(46 years, 4 months after company formation)
Appointment Duration4 years (resigned 25 May 2013)
RolePlumber
Country of ResidenceScotland
Correspondence AddressBurnsland Main Road
Cardross
Dumbarton
Dunbartonshire
G82 5NY
Scotland
Director NameMr Ogilvie Fraser Lawrence
Date of BirthOctober 1952 (Born 71 years ago)
NationalityScottish
StatusResigned
Appointed21 May 2010(47 years, 4 months after company formation)
Appointment Duration4 years (resigned 24 May 2014)
RolePlumber
Country of ResidenceScotland
Correspondence AddressGlenbrae
Rait
Perthshire
PH2 7RT
Scotland
Director NameMr Raymond Leslie
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2011(48 years, 4 months after company formation)
Appointment Duration4 years (resigned 29 May 2015)
RolePlumber
Country of ResidenceScotland
Correspondence Address13 High Street
Lossiemouth
Morayshire
IV31 6PH
Scotland
Director NameMr John Leonard
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2013(50 years, 4 months after company formation)
Appointment Duration4 years (resigned 26 May 2017)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressBellevue House 22 Hopetoun Streeet
Edinburgh
Midlothian
EH7 4GH
Scotland
Director NameMr Brian John Warrender
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2014(51 years, 4 months after company formation)
Appointment Duration5 years (resigned 24 May 2019)
RolePlumber
Country of ResidenceScotland
Correspondence AddressBellevue House 22 Hopetoun Streeet
Edinburgh
Midlothian
EH7 4GH
Scotland
Director NameMr Neil Simpson Hadden
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2017(54 years, 4 months after company formation)
Appointment Duration5 years (resigned 27 May 2022)
RoleDirector Of Plumbing Company
Country of ResidenceScotland
Correspondence Address8 Chanonry Street
Chanonry Industrial Estate
Elgin
IV30 6NF
Scotland
Director NameMr Gordon Stewart Matheson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2018(55 years, 4 months after company formation)
Appointment Duration3 years (resigned 21 May 2021)
RolePlumber
Country of ResidenceScotland
Correspondence AddressBellevue House 22 Hopetoun Streeet
Edinburgh
Midlothian
EH7 4GH
Scotland

Contact

Websitesnipef.org.uk
Telephone0131 5560600
Telephone regionEdinburgh

Location

Registered AddressBellevue House
22 Hopetoun Streeet
Edinburgh
Midlothian
EH7 4GH
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address Matches9 other UK companies use this postal address

Shareholders

99 at £1Snipef Management LTD
99.00%
Ordinary
1 at £1Robert Douglas Burgon
1.00%
Ordinary

Financials

Year2014
Turnover£15,701
Net Worth£446,693
Cash£65,762
Current Liabilities£2,672

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 May 2024 (1 month from now)

Filing History

29 September 2023Previous accounting period extended from 31 December 2022 to 30 June 2023 (1 page)
23 May 2023Termination of appointment of Robin David Hall as a director on 19 May 2023 (1 page)
23 May 2023Appointment of Mr Duncan William Sharp as a director on 19 May 2023 (2 pages)
23 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
30 August 2022Accounts for a small company made up to 31 December 2021 (18 pages)
20 June 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
16 June 2022Termination of appointment of Neil Simpson Hadden as a director on 27 May 2022 (1 page)
16 June 2022Appointment of Mr John Doherty as a director on 27 May 2022 (2 pages)
26 August 2021Accounts for a small company made up to 31 December 2020 (18 pages)
19 July 2021Director's details changed for Mr Jim Butter on 19 July 2021 (2 pages)
26 May 2021Termination of appointment of Gordon Stewart Matheson as a director on 21 May 2021 (1 page)
26 May 2021Appointment of Mr George Morrison Baxter as a director on 21 May 2021 (2 pages)
11 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
17 December 2020Director's details changed for Mr Jim Butter on 1 December 2020 (2 pages)
11 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
31 July 2019Director's details changed for Mr Jim Buttler on 24 May 2019 (2 pages)
24 June 2019Accounts for a small company made up to 31 December 2018 (16 pages)
7 June 2019Termination of appointment of Gerard Woods as a director on 24 May 2019 (1 page)
7 June 2019Appointment of Mr Robin David Hall as a director on 24 May 2019 (2 pages)
7 June 2019Termination of appointment of Brian John Warrender as a director on 24 May 2019 (1 page)
7 June 2019Appointment of Mr Jim Buttler as a director on 24 May 2019 (2 pages)
28 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
6 July 2018Accounts for a small company made up to 31 December 2017 (17 pages)
15 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
15 May 2018Appointment of Mr Gordon Stewart Matheson as a director on 3 May 2018 (2 pages)
20 July 2017Termination of appointment of John Leonard as a director on 26 May 2017 (1 page)
20 July 2017Appointment of Mr Neil Simpson Hadden as a director on 26 May 2017 (2 pages)
20 July 2017Appointment of Mr Neil Simpson Hadden as a director on 26 May 2017 (2 pages)
20 July 2017Termination of appointment of John Leonard as a director on 26 May 2017 (1 page)
18 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
12 May 2017Accounts for a small company made up to 31 December 2016 (16 pages)
12 May 2017Accounts for a small company made up to 31 December 2016 (16 pages)
6 July 2016Full accounts made up to 31 December 2015 (12 pages)
6 July 2016Full accounts made up to 31 December 2015 (12 pages)
7 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(5 pages)
7 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(5 pages)
6 June 2016Termination of appointment of Robert Douglas Burgon as a secretary on 27 May 2016 (1 page)
6 June 2016Termination of appointment of Alwyn Webster as a director on 27 May 2016 (1 page)
6 June 2016Appointment of Mrs Fiona Hodgson as a secretary on 27 May 2016 (2 pages)
6 June 2016Termination of appointment of Robert Douglas Burgon as a secretary on 27 May 2016 (1 page)
6 June 2016Appointment of Mrs Fiona Hodgson as a secretary on 27 May 2016 (2 pages)
6 June 2016Termination of appointment of Alwyn Webster as a director on 27 May 2016 (1 page)
4 June 2015Termination of appointment of Raymond Leslie as a director on 29 May 2015 (1 page)
4 June 2015Termination of appointment of Raymond Leslie as a director on 29 May 2015 (1 page)
4 June 2015Appointment of Mr Gerard Woods as a director on 29 May 2015 (2 pages)
4 June 2015Appointment of Mr Gerard Woods as a director on 29 May 2015 (2 pages)
27 May 2015Full accounts made up to 31 December 2014 (15 pages)
27 May 2015Full accounts made up to 31 December 2014 (15 pages)
13 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(5 pages)
13 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(5 pages)
20 October 2014Auditor's resignation (2 pages)
20 October 2014Auditor's resignation (2 pages)
28 May 2014Full accounts made up to 31 December 2013 (15 pages)
28 May 2014Full accounts made up to 31 December 2013 (15 pages)
26 May 2014Termination of appointment of Ogilvie Lawrence as a director (1 page)
26 May 2014Appointment of Mr Brian John Warrender as a director (2 pages)
26 May 2014Termination of appointment of Ogilvie Lawrence as a director (1 page)
26 May 2014Appointment of Mr Brian John Warrender as a director (2 pages)
12 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(7 pages)
12 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(7 pages)
13 June 2013Full accounts made up to 31 December 2012 (13 pages)
13 June 2013Full accounts made up to 31 December 2012 (13 pages)
28 May 2013Termination of appointment of Preston Fleming as a director (1 page)
28 May 2013Termination of appointment of Preston Fleming as a director (1 page)
28 May 2013Appointment of Mr John Leonard as a director (2 pages)
28 May 2013Appointment of Mr John Leonard as a director (2 pages)
14 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (7 pages)
14 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (7 pages)
15 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (6 pages)
15 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (6 pages)
15 May 2012Appointment of Mr Alwyn Webster as a director (2 pages)
15 May 2012Appointment of Mr Alwyn Webster as a director (2 pages)
3 May 2012Full accounts made up to 31 December 2011 (14 pages)
3 May 2012Full accounts made up to 31 December 2011 (14 pages)
1 September 2011Appointment of Mr Raymond Leslie as a director (2 pages)
1 September 2011Appointment of Mr Raymond Leslie as a director (2 pages)
31 August 2011Termination of appointment of Alistair Mowat as a director (1 page)
31 August 2011Termination of appointment of Thomas Galloway as a director (1 page)
31 August 2011Termination of appointment of Thomas Galloway as a director (1 page)
31 August 2011Termination of appointment of Alistair Mowat as a director (1 page)
12 May 2011Full accounts made up to 31 December 2010 (12 pages)
12 May 2011Full accounts made up to 31 December 2010 (12 pages)
10 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (7 pages)
10 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (7 pages)
23 July 2010Registered office address changed from 2 Walker Street Edinburgh EH3 7LB on 23 July 2010 (1 page)
23 July 2010Registered office address changed from 2 Walker Street Edinburgh EH3 7LB on 23 July 2010 (1 page)
30 June 2010Termination of appointment of George Whyte as a director (2 pages)
30 June 2010Termination of appointment of George Whyte as a director (2 pages)
25 June 2010Appointment of Ogilvie Fraser Lawrence as a director (2 pages)
25 June 2010Appointment of Ogilvie Fraser Lawrence as a director (2 pages)
7 June 2010Full accounts made up to 31 December 2009 (14 pages)
7 June 2010Full accounts made up to 31 December 2009 (14 pages)
12 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (6 pages)
12 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (6 pages)
12 June 2009Full accounts made up to 31 December 2008 (14 pages)
12 June 2009Full accounts made up to 31 December 2008 (14 pages)
2 June 2009Appointment terminated director george thomson (1 page)
2 June 2009Appointment terminated director george thomson (1 page)
28 May 2009Director appointed preston james fleming (2 pages)
28 May 2009Director appointed preston james fleming (2 pages)
21 May 2009Return made up to 10/05/09; full list of members (4 pages)
21 May 2009Return made up to 10/05/09; full list of members (4 pages)
15 December 2008Director appointed thomas fleming galloway (2 pages)
15 December 2008Director appointed thomas fleming galloway (2 pages)
19 May 2008Return made up to 10/05/08; full list of members (4 pages)
19 May 2008Return made up to 10/05/08; full list of members (4 pages)
15 May 2008Full accounts made up to 31 December 2007 (14 pages)
15 May 2008Full accounts made up to 31 December 2007 (14 pages)
29 February 2008Appointment terminated director robert stevenson (1 page)
29 February 2008Appointment terminated director robert stevenson (1 page)
28 August 2007New director appointed (2 pages)
28 August 2007New director appointed (2 pages)
17 May 2007Full accounts made up to 31 December 2006 (14 pages)
17 May 2007Full accounts made up to 31 December 2006 (14 pages)
11 May 2007Return made up to 10/05/07; full list of members (3 pages)
11 May 2007Return made up to 10/05/07; full list of members (3 pages)
15 February 2007New director appointed (2 pages)
15 February 2007New director appointed (2 pages)
9 January 2007Director resigned (1 page)
9 January 2007Director resigned (1 page)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
5 June 2006Full accounts made up to 31 December 2005 (12 pages)
5 June 2006Full accounts made up to 31 December 2005 (12 pages)
10 May 2006Return made up to 10/05/06; full list of members (3 pages)
10 May 2006Return made up to 10/05/06; full list of members (3 pages)
20 December 2005Director's particulars changed (1 page)
20 December 2005Director's particulars changed (1 page)
31 May 2005Director resigned (1 page)
31 May 2005New director appointed (2 pages)
31 May 2005Director resigned (1 page)
31 May 2005Return made up to 10/05/05; full list of members (8 pages)
31 May 2005New director appointed (2 pages)
31 May 2005Full accounts made up to 31 December 2004 (12 pages)
31 May 2005Return made up to 10/05/05; full list of members (8 pages)
31 May 2005Full accounts made up to 31 December 2004 (12 pages)
12 January 2005New director appointed (2 pages)
12 January 2005New director appointed (2 pages)
21 December 2004Director resigned (1 page)
21 December 2004Director resigned (1 page)
4 June 2004Full accounts made up to 31 December 2003 (12 pages)
4 June 2004Full accounts made up to 31 December 2003 (12 pages)
17 May 2004Return made up to 10/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 2004Return made up to 10/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 June 2003New director appointed (2 pages)
20 June 2003New director appointed (2 pages)
16 June 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
14 May 2003Return made up to 10/05/03; full list of members (8 pages)
14 May 2003Full accounts made up to 31 December 2002 (16 pages)
14 May 2003Return made up to 10/05/03; full list of members (8 pages)
14 May 2003Full accounts made up to 31 December 2002 (16 pages)
29 January 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
30 September 2002New director appointed (2 pages)
30 September 2002New director appointed (2 pages)
23 September 2002Full accounts made up to 31 December 2001 (16 pages)
23 September 2002Full accounts made up to 31 December 2001 (16 pages)
2 May 2002Return made up to 10/05/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 May 2002Return made up to 10/05/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
26 June 2001Director resigned (1 page)
26 June 2001Director resigned (1 page)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
25 May 2001Return made up to 10/05/01; full list of members (8 pages)
25 May 2001Full accounts made up to 31 December 2000 (15 pages)
25 May 2001Return made up to 10/05/01; full list of members (8 pages)
25 May 2001Full accounts made up to 31 December 2000 (15 pages)
19 December 2000Company name changed S.P. securities LIMITED\certificate issued on 20/12/00 (2 pages)
19 December 2000Company name changed S.P. securities LIMITED\certificate issued on 20/12/00 (2 pages)
23 October 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
23 October 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
2 June 2000Director resigned (1 page)
2 June 2000Director resigned (1 page)
2 June 2000Full accounts made up to 31 March 2000 (15 pages)
2 June 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 June 2000Full accounts made up to 31 March 2000 (15 pages)
2 June 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 June 1999Director resigned (1 page)
22 June 1999New director appointed (2 pages)
22 June 1999New director appointed (2 pages)
22 June 1999Director resigned (1 page)
5 June 1999Full accounts made up to 31 March 1999 (15 pages)
5 June 1999Full accounts made up to 31 March 1999 (15 pages)
21 May 1999Return made up to 10/05/99; full list of members (9 pages)
21 May 1999Return made up to 10/05/99; full list of members (9 pages)
13 August 1998Full accounts made up to 31 March 1998 (13 pages)
13 August 1998Full accounts made up to 31 March 1998 (13 pages)
15 June 1998New director appointed (2 pages)
15 June 1998Director resigned (1 page)
15 June 1998New director appointed (2 pages)
15 June 1998Director resigned (1 page)
9 June 1998Return made up to 10/05/98; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
9 June 1998Return made up to 10/05/98; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
8 June 1997Return made up to 10/05/97; full list of members (9 pages)
8 June 1997Full accounts made up to 31 March 1997 (13 pages)
8 June 1997Return made up to 10/05/97; full list of members (9 pages)
8 June 1997Full accounts made up to 31 March 1997 (13 pages)
6 June 1996Director resigned (1 page)
6 June 1996New director appointed (2 pages)
6 June 1996Director resigned (1 page)
6 June 1996New director appointed (2 pages)
9 May 1996Return made up to 10/05/96; full list of members (9 pages)
9 May 1996Return made up to 10/05/96; full list of members (9 pages)
21 November 1995New director appointed (2 pages)
21 November 1995New director appointed (2 pages)
16 November 1995Director resigned (2 pages)
16 November 1995Director resigned (2 pages)
18 May 1995Full accounts made up to 31 March 1995 (13 pages)
18 May 1995Return made up to 10/05/95; full list of members (10 pages)
18 May 1995Full accounts made up to 31 March 1995 (13 pages)
18 May 1995Return made up to 10/05/95; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
11 January 1963Incorporation (12 pages)
11 January 1963Incorporation (12 pages)