Company NameSnooker Masters Limited
Company StatusDissolved
Company NumberSC088715
CategoryPrivate Limited Company
Incorporation Date3 July 1984(39 years, 10 months ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSarah Strachan
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1990(5 years, 8 months after company formation)
Appointment Duration27 years (closed 14 March 2017)
RoleCompany Director
Correspondence Address105 Waverley Drive
Wishaw
Lanarkshire
ML2 7DR
Scotland
Secretary NameSarah Strachan
NationalityBritish
StatusClosed
Appointed21 March 1990(5 years, 8 months after company formation)
Appointment Duration27 years (closed 14 March 2017)
RoleCompany Director
Correspondence Address105 Waverley Drive
Wishaw
Lanarkshire
ML2 7DR
Scotland
Director NameDenise Hadden
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1992(7 years, 8 months after company formation)
Appointment Duration25 years (closed 14 March 2017)
RoleAssistant Manageress
Correspondence Address11 Abbotsford Crescent
Wishaw
Lanarkshire
ML2 7DH
Scotland
Director NameJames Donnelly
NationalityBritish
StatusResigned
Appointed09 February 1989(4 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 March 1992)
RoleSnooker Professional
Correspondence AddressFlat 35 36 Drygate
Glasgow
G4
Scotland
Director NameDonald McKechnie
NationalityBritish
StatusResigned
Appointed09 February 1989(4 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 March 1990)
RoleSalesman
Correspondence Address25 Willow Park
Ayr
Ayrshire
KA7 3TF
Scotland
Secretary NameDonald McKechnie
NationalityBritish
StatusResigned
Appointed09 February 1989(4 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 March 1990)
RoleCompany Director
Correspondence Address25 Willow Park
Ayr
Ayrshire
KA7 3TF
Scotland

Location

Registered Address4 Eaglesham Road
Clarkston
Glasgow
East Renfrewshire
G76 7BT
Scotland
ConstituencyEast Renfrewshire
WardBusby, Clarkston and Eaglesham

Shareholders

10k at £1Mrs Sarah Strachan
99.99%
Ordinary
1 at £1Mrs Denise Hadden
0.01%
Ordinary

Financials

Year2014
Net Worth£57,241
Cash£62,040
Current Liabilities£4,799

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

2 May 1985Delivered on: 9 May 1985
Persons entitled: Tennent Caledonian Breweries LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease between abf properties LTD & the co by which were let 1ST & upper floor known as 43/45 main st wishaw & now known as 3-7 russell st wishaw.
Outstanding
2 May 1985Delivered on: 8 May 1985
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease of 1ST floor premises at 3/7 russell street wishaw.
Outstanding
25 February 1985Delivered on: 1 March 1985
Persons entitled: Tennant Caledonian Breweries Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
4 February 1985Delivered on: 12 February 1985
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
20 December 2016Application to strike the company off the register (2 pages)
20 December 2016Application to strike the company off the register (2 pages)
5 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 10,000
(5 pages)
7 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 10,000
(5 pages)
20 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 10,000
(5 pages)
20 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 10,000
(5 pages)
15 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 September 2014Registered office address changed from 3/7 Russell Street Wishaw Lanarkshire ML2 7AL to 4 Eaglesham Road Clarkston Glasgow East Renfrewshire G76 7BT on 18 September 2014 (1 page)
18 September 2014Registered office address changed from 3/7 Russell Street Wishaw Lanarkshire ML2 7AL to 4 Eaglesham Road Clarkston Glasgow East Renfrewshire G76 7BT on 18 September 2014 (1 page)
4 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 10,000
(5 pages)
4 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 10,000
(5 pages)
11 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
1 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
14 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 May 2011Annual return made up to 21 March 2011 with a full list of shareholders (15 pages)
16 May 2011Annual return made up to 21 March 2011 with a full list of shareholders (15 pages)
23 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 May 2010Annual return made up to 21 March 2010 with a full list of shareholders (15 pages)
27 May 2010Annual return made up to 21 March 2010 with a full list of shareholders (15 pages)
18 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
18 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 June 2009Return made up to 21/03/09; full list of members (10 pages)
17 June 2009Return made up to 21/03/09; full list of members (10 pages)
27 April 2009Total exemption small company accounts made up to 31 December 2008 (10 pages)
27 April 2009Total exemption small company accounts made up to 31 December 2008 (10 pages)
16 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
16 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 April 2008Return made up to 21/03/08; no change of members (7 pages)
21 April 2008Return made up to 21/03/08; no change of members (7 pages)
27 March 2007Return made up to 21/03/07; full list of members (7 pages)
27 March 2007Return made up to 21/03/07; full list of members (7 pages)
27 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
27 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 March 2006Return made up to 21/03/06; full list of members (7 pages)
23 March 2006Return made up to 21/03/06; full list of members (7 pages)
20 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
20 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
7 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
2 April 2005Return made up to 21/03/05; full list of members (7 pages)
2 April 2005Return made up to 21/03/05; full list of members (7 pages)
3 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
3 May 2004Return made up to 21/03/04; full list of members (7 pages)
3 May 2004Return made up to 21/03/04; full list of members (7 pages)
3 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
25 March 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
25 March 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
24 March 2003Return made up to 21/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 March 2003Return made up to 21/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 April 2002Return made up to 21/03/02; full list of members (6 pages)
10 April 2002Return made up to 21/03/02; full list of members (6 pages)
12 March 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
12 March 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
2 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
2 April 2001Return made up to 21/03/01; full list of members (6 pages)
2 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
2 April 2001Return made up to 21/03/01; full list of members (6 pages)
21 March 2000Return made up to 21/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 March 2000Return made up to 21/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 March 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 March 2000Accounts for a small company made up to 31 December 1999 (7 pages)
25 March 1999Return made up to 21/03/99; no change of members (4 pages)
25 March 1999Return made up to 21/03/99; no change of members (4 pages)
19 March 1999Accounts for a small company made up to 31 December 1998 (7 pages)
19 March 1999Accounts for a small company made up to 31 December 1998 (7 pages)
24 March 1998Return made up to 21/03/98; full list of members (6 pages)
24 March 1998Return made up to 21/03/98; full list of members (6 pages)
2 March 1998Accounts for a small company made up to 31 December 1997 (4 pages)
2 March 1998Accounts for a small company made up to 31 December 1997 (4 pages)
19 June 1997Accounts for a small company made up to 31 December 1996 (5 pages)
19 June 1997Accounts for a small company made up to 31 December 1996 (5 pages)
27 March 1997Return made up to 21/03/97; no change of members (4 pages)
27 March 1997Return made up to 21/03/97; no change of members (4 pages)
22 March 1996Return made up to 21/03/96; no change of members (4 pages)
22 March 1996Return made up to 21/03/96; no change of members (4 pages)
13 March 1996Accounts for a small company made up to 31 December 1995 (5 pages)
13 March 1996Accounts for a small company made up to 31 December 1995 (5 pages)