Company NameSnapco Limited
Company StatusDissolved
Company NumberSC096274
CategoryPrivate Limited Company
Incorporation Date5 December 1985(38 years, 4 months ago)
Dissolution Date21 March 2023 (1 year, 1 month ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Gordon Delaney
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2016(30 years, 11 months after company formation)
Appointment Duration6 years, 4 months (closed 21 March 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 4/6 Fife Food And Business Centre
Southfields Industrial Estate
Glenrothes
Fife
KY6 2RU
Scotland
Director NameMr Joseph O'Neill Diamond
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2016(30 years, 11 months after company formation)
Appointment Duration6 years, 4 months (closed 21 March 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 4/6 Fife Food And Business Centre
Southfields Industrial Estate
Glenrothes
Fife
KY6 2RU
Scotland
Director NameMr Stephen Heslop
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2016(30 years, 11 months after company formation)
Appointment Duration6 years, 4 months (closed 21 March 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 4/6 Fife Food And Business Centre
Southfields Industrial Estate
Glenrothes
Fife
KY6 2RU
Scotland
Director NameMr Jeffrey Cox
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1989(3 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 April 1995)
RoleCompany Director
Correspondence AddressGreenacres Beverley Road
Wetwang
East Yorkshire
YO25 9TR
Director NameBrenda McGovern
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1989(3 years, 4 months after company formation)
Appointment Duration17 years, 7 months (resigned 15 November 2006)
RoleCompany Director
Correspondence Address16 Golf Crescent
Troon
Ayrshire
KA10 6JZ
Scotland
Director NameJames McGovern
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1989(3 years, 4 months after company formation)
Appointment Duration17 years, 7 months (resigned 15 November 2006)
RoleCompany Director
Correspondence Address16 Golf Crescent
Troon
Ayrshire
KA10 6JZ
Scotland
Director NameMr Alan Morton
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1989(3 years, 4 months after company formation)
Appointment Duration14 years, 3 months (resigned 06 August 2003)
RoleCompany Director
Correspondence AddressThe Moorings 44 Carr Lane
Leven
Beverley
East Yorkshire
HU17 5LN
Secretary NameBrenda McGovern
NationalityBritish
StatusResigned
Appointed14 April 1989(3 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address16 Golf Crescent
Troon
Ayrshire
KA10 6JZ
Scotland
Director NameNicholas Victor Boultwood
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1995(9 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 13 November 1995)
RoleCompany Director
Correspondence AddressJoh Friedrich Behrens Ag
Bogenstrabe 43-45
Ahrensburg
22926
Secretary NameMr Alan Morton
NationalityBritish
StatusResigned
Appointed30 June 1995(9 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 February 1999)
RoleCompany Director
Correspondence AddressThe Moorings 44 Carr Lane
Leven
Beverley
East Yorkshire
HU17 5LN
Director NameMr Tobias Philipp Herbert Fischer Zernin
Date of BirthOctober 1960 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed13 November 1995(9 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 06 August 2003)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressOle Hoop 24
22857 Hamburg
Foreign
Director NameMr Paul Lee
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1995(9 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 06 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Nicholson Court
Pocklington
York
YO42 2PF
Secretary NameMr Brian Long
NationalityBritish
StatusResigned
Appointed28 February 1999(13 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Beech Avenue
Willerby
Hull
East Yorkshire
HU10 6AA
Secretary NameJames McGovern
NationalityBritish
StatusResigned
Appointed01 August 2003(17 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 12 November 2009)
RoleCompany Director
Correspondence Address16 Golf Crescent
Troon
Ayrshire
KA10 6JZ
Scotland
Director NameWilliam Stuart Macfarlane
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2006(20 years, 11 months after company formation)
Appointment Duration15 years (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 4/6 Fife Food & Business Centre Southfields I
Glenrothes
Fife
KY6 2RU
Scotland
Director NameMary Macfarlane
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2009(23 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 26 September 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 4/6 Fife Food & Business Centre Southfields I
Glenrothes
Fife
KY6 2RU
Scotland

Contact

Websitewww.snapco.org
Email address[email protected]
Telephone0845 0230330
Telephone regionUnknown

Location

Registered AddressUnit 4/6 Fife Food & Business Centre
Southfields Industrial Estate
Glenrothes
Fife
KY6 2RU
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie

Financials

Year2012
Net Worth£388,136
Cash£43,757
Current Liabilities£671,279

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

15 March 2017Delivered on: 28 March 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
15 November 2006Delivered on: 23 November 2006
Persons entitled:
Lloyds Tsb Commercial Finance Limited
Lloyds Tsb Commercial Finance Limited

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
10 April 2003Delivered on: 15 April 2003
Satisfied on: 19 March 2007
Persons entitled: Lloyds Tsb Bank PLC

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.
Fully Satisfied
9 December 1986Delivered on: 24 December 1986
Satisfied on: 24 November 2006
Persons entitled: The Royal Bank of Scotland PLC

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.
Fully Satisfied

Filing History

2 October 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
8 July 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
29 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
26 September 2019Termination of appointment of Mary Macfarlane as a director on 26 September 2019 (1 page)
11 July 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
25 July 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
19 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
12 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
9 June 2017Registered 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 (1 page)
9 June 2017Registered 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 (1 page)
28 March 2017Registration of charge SC0962740004, created on 15 March 2017 (17 pages)
14 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
25 November 2016Appointment of Mr Stephen Heslop as a director on 14 November 2016 (2 pages)
25 November 2016Appointment of Mr Gordon Delaney as a director on 14 November 2016 (2 pages)
25 November 2016Appointment of Mr Joseph O'neill Diamond as a director on 14 November 2016 (2 pages)
25 November 2016Appointment of Mr Joseph O'neill Diamond as a director on 14 November 2016 (2 pages)
25 November 2016Appointment of Mr Stephen Heslop as a director on 14 November 2016 (2 pages)
25 November 2016Appointment of Mr Gordon Delaney as a director on 14 November 2016 (2 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 8,450
(3 pages)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 8,450
(3 pages)
10 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 March 2015Director's details changed for William Stuart Macfarlane on 2 March 2015 (2 pages)
3 March 2015Director's details changed for William Stuart Macfarlane on 2 March 2015 (2 pages)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 8,450
(3 pages)
3 March 2015Director's details changed for William Stuart Macfarlane on 2 March 2015 (2 pages)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 8,450
(3 pages)
27 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 March 2014Director's details changed for Mary Macfarlane on 1 March 2014 (2 pages)
11 March 2014Director's details changed for Mary Macfarlane on 1 March 2014 (2 pages)
11 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 8,450
(4 pages)
11 March 2014Director's details changed for Mary Macfarlane on 1 March 2014 (2 pages)
11 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 8,450
(4 pages)
24 February 2014Registered office address changed from 15 Kelvin Avenue Hillington Industrial Estate Glasgow G52 4LT on 24 February 2014 (1 page)
24 February 2014Registered office address changed from 15 Kelvin Avenue Hillington Industrial Estate Glasgow G52 4LT on 24 February 2014 (1 page)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
22 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 May 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 March 2010Director's details changed for William Stuart Macfarlane on 1 October 2009 (2 pages)
17 March 2010Director's details changed for William Stuart Macfarlane on 1 October 2009 (2 pages)
17 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for William Stuart Macfarlane on 1 October 2009 (2 pages)
28 November 2009Termination of appointment of James Mcgovern as a secretary (2 pages)
28 November 2009Termination of appointment of James Mcgovern as a secretary (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
26 October 2009Appointment of Mary Macfarlane as a director (3 pages)
26 October 2009Appointment of Mary Macfarlane as a director (3 pages)
25 March 2009Return made up to 28/02/09; full list of members (4 pages)
25 March 2009Return made up to 28/02/09; full list of members (4 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
26 March 2008Return made up to 28/02/08; no change of members (6 pages)
26 March 2008Return made up to 28/02/08; no change of members (6 pages)
28 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 March 2007Return made up to 28/02/07; full list of members (6 pages)
28 March 2007Return made up to 28/02/07; full list of members (6 pages)
19 March 2007Dec mort/charge * (2 pages)
19 March 2007Dec mort/charge * (2 pages)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
24 November 2006Dec mort/charge * (2 pages)
24 November 2006Dec mort/charge * (2 pages)
23 November 2006Partic of mort/charge * (3 pages)
23 November 2006Partic of mort/charge * (3 pages)
20 November 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
20 November 2006New director appointed (2 pages)
20 November 2006Declaration of assistance for shares acquisition (6 pages)
20 November 2006New director appointed (2 pages)
20 November 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
20 November 2006Declaration of assistance for shares acquisition (6 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
28 March 2006Return made up to 28/02/06; full list of members (8 pages)
28 March 2006Return made up to 28/02/06; full list of members (8 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 March 2005Return made up to 28/02/05; full list of members (7 pages)
1 March 2005Return made up to 28/02/05; full list of members (7 pages)
28 February 2005Auditor's resignation (1 page)
28 February 2005Auditor's resignation (1 page)
30 September 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
30 September 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
8 April 2004Return made up to 28/02/04; change of members (7 pages)
8 April 2004Return made up to 28/02/04; change of members (7 pages)
12 March 2004New secretary appointed (2 pages)
12 March 2004New secretary appointed (2 pages)
24 October 2003Full accounts made up to 31 December 2002 (16 pages)
24 October 2003Full accounts made up to 31 December 2002 (16 pages)
28 August 2003Resolutions
  • RES13 ‐ Contract approved 31/07/03
(1 page)
28 August 2003Resolutions
  • RES13 ‐ Contract approved 31/07/03
(1 page)
21 August 2003£ ic 33000/8450 07/08/03 £ sr 24550@1=24550 (1 page)
21 August 2003£ ic 33000/8450 07/08/03 £ sr 24550@1=24550 (1 page)
11 August 2003Director resigned (1 page)
11 August 2003Company name changed bea-snapco LIMITED\certificate issued on 11/08/03 (2 pages)
11 August 2003Company name changed bea-snapco LIMITED\certificate issued on 11/08/03 (2 pages)
11 August 2003Director resigned (1 page)
11 August 2003Director resigned (1 page)
11 August 2003Director resigned (1 page)
11 August 2003Director resigned (1 page)
11 August 2003Director resigned (1 page)
11 August 2003Secretary resigned (1 page)
11 August 2003Secretary resigned (1 page)
29 July 2003Auditor's resignation (1 page)
29 July 2003Auditor's resignation (1 page)
15 April 2003Partic of mort/charge * (6 pages)
15 April 2003Partic of mort/charge * (6 pages)
26 March 2003Return made up to 28/02/03; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 March 2003Return made up to 28/02/03; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 November 2002Full accounts made up to 31 December 2001 (17 pages)
1 November 2002Full accounts made up to 31 December 2001 (17 pages)
8 April 2002Return made up to 28/02/02; full list of members (7 pages)
8 April 2002Return made up to 28/02/02; full list of members (7 pages)
13 September 2001Full accounts made up to 31 December 2000 (18 pages)
13 September 2001Full accounts made up to 31 December 2000 (18 pages)
21 February 2001Return made up to 28/02/01; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2001Return made up to 28/02/01; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 November 2000Full accounts made up to 31 December 1999 (19 pages)
17 November 2000Full accounts made up to 31 December 1999 (19 pages)
13 March 2000Return made up to 28/02/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 March 2000Return made up to 28/02/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 April 1999Full accounts made up to 31 December 1998 (19 pages)
15 April 1999Full accounts made up to 31 December 1998 (19 pages)
29 March 1999Return made up to 28/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 March 1999Return made up to 28/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 February 1999New secretary appointed (2 pages)
26 February 1999Secretary resigned (1 page)
26 February 1999Secretary resigned (1 page)
26 February 1999New secretary appointed (2 pages)
9 October 1998Full accounts made up to 31 December 1997 (19 pages)
9 October 1998Full accounts made up to 31 December 1997 (19 pages)
16 March 1998Return made up to 28/02/98; no change of members (6 pages)
16 March 1998Return made up to 28/02/98; no change of members (6 pages)
2 April 1997Return made up to 28/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 1997Return made up to 28/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 1997Full accounts made up to 31 December 1996 (26 pages)
6 March 1997Full accounts made up to 31 December 1996 (26 pages)
19 February 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
19 February 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
19 February 1997£ nc 25000/40000 05/02/97 (1 page)
19 February 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
19 February 1997Ad 05/02/97--------- £ si 8000@1=8000 £ ic 25000/33000 (2 pages)
19 February 1997£ nc 25000/40000 05/02/97 (1 page)
19 February 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
19 February 1997Ad 05/02/97--------- £ si 8000@1=8000 £ ic 25000/33000 (2 pages)
15 May 1996Full accounts made up to 31 December 1995 (25 pages)
15 May 1996Full accounts made up to 31 December 1995 (25 pages)
2 April 1996Return made up to 28/02/96; full list of members (6 pages)
2 April 1996Return made up to 28/02/96; full list of members (6 pages)
21 February 1996Company name changed snapco (scotland) LIMITED\certificate issued on 22/02/96 (2 pages)
21 February 1996Company name changed snapco (scotland) LIMITED\certificate issued on 22/02/96 (2 pages)
9 February 1996New director appointed (2 pages)
9 February 1996New director appointed (2 pages)
8 December 1995Director resigned (2 pages)
8 December 1995New director appointed (2 pages)
8 December 1995New director appointed (2 pages)
8 December 1995Director resigned (2 pages)
15 May 1995Full accounts made up to 31 December 1994 (16 pages)
15 May 1995Full accounts made up to 31 December 1994 (16 pages)
26 April 1995Secretary's particulars changed;director resigned;new director appointed (2 pages)
26 April 1995Secretary's particulars changed;director resigned;new director appointed (2 pages)
5 December 1985Incorporation (18 pages)
5 December 1985Incorporation (18 pages)