Southfields Industrial Estate
Glenrothes
Fife
KY6 2RU
Scotland
Director Name | Mr Joseph O'Neill Diamond |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2016(30 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 21 March 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 4/6 Fife Food And Business Centre Southfields Industrial Estate Glenrothes Fife KY6 2RU Scotland |
Director Name | Mr Stephen Heslop |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2016(30 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 21 March 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 4/6 Fife Food And Business Centre Southfields Industrial Estate Glenrothes Fife KY6 2RU Scotland |
Director Name | Mr Jeffrey Cox |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1989(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 April 1995) |
Role | Company Director |
Correspondence Address | Greenacres Beverley Road Wetwang East Yorkshire YO25 9TR |
Director Name | Brenda McGovern |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1989(3 years, 4 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 15 November 2006) |
Role | Company Director |
Correspondence Address | 16 Golf Crescent Troon Ayrshire KA10 6JZ Scotland |
Director Name | James McGovern |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1989(3 years, 4 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 15 November 2006) |
Role | Company Director |
Correspondence Address | 16 Golf Crescent Troon Ayrshire KA10 6JZ Scotland |
Director Name | Mr Alan Morton |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1989(3 years, 4 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 06 August 2003) |
Role | Company Director |
Correspondence Address | The Moorings 44 Carr Lane Leven Beverley East Yorkshire HU17 5LN |
Secretary Name | Brenda McGovern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1989(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 16 Golf Crescent Troon Ayrshire KA10 6JZ Scotland |
Director Name | Nicholas Victor Boultwood |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(9 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 13 November 1995) |
Role | Company Director |
Correspondence Address | Joh Friedrich Behrens Ag Bogenstrabe 43-45 Ahrensburg 22926 |
Secretary Name | Mr Alan Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 February 1999) |
Role | Company Director |
Correspondence Address | The Moorings 44 Carr Lane Leven Beverley East Yorkshire HU17 5LN |
Director Name | Mr Tobias Philipp Herbert Fischer Zernin |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 November 1995(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 06 August 2003) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Ole Hoop 24 22857 Hamburg Foreign |
Director Name | Mr Paul Lee |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1995(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 06 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Nicholson Court Pocklington York YO42 2PF |
Secretary Name | Mr Brian Long |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1999(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Beech Avenue Willerby Hull East Yorkshire HU10 6AA |
Secretary Name | James McGovern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(17 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 12 November 2009) |
Role | Company Director |
Correspondence Address | 16 Golf Crescent Troon Ayrshire KA10 6JZ Scotland |
Director Name | William Stuart Macfarlane |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(20 years, 11 months after company formation) |
Appointment Duration | 15 years (resigned 01 December 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 4/6 Fife Food & Business Centre Southfields I Glenrothes Fife KY6 2RU Scotland |
Director Name | Mary Macfarlane |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2009(23 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 26 September 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 4/6 Fife Food & Business Centre Southfields I Glenrothes Fife KY6 2RU Scotland |
Website | www.snapco.org |
---|---|
Email address | [email protected] |
Telephone | 0845 0230330 |
Telephone region | Unknown |
Registered Address | Unit 4/6 Fife Food & Business Centre Southfields Industrial Estate Glenrothes Fife KY6 2RU Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes West and Kinglassie |
Year | 2012 |
---|---|
Net Worth | £388,136 |
Cash | £43,757 |
Current Liabilities | £671,279 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 March 2017 | Delivered 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 2006 | Delivered 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 2003 | Delivered 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 1986 | Delivered 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 |
2 October 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
---|---|
8 July 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
29 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
26 September 2019 | Termination of appointment of Mary Macfarlane as a director on 26 September 2019 (1 page) |
11 July 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
25 July 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
19 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
12 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
9 June 2017 | Registered 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 2017 | Registered 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 2017 | Registration of charge SC0962740004, created on 15 March 2017 (17 pages) |
14 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
25 November 2016 | Appointment of Mr Stephen Heslop as a director on 14 November 2016 (2 pages) |
25 November 2016 | Appointment of Mr Gordon Delaney as a director on 14 November 2016 (2 pages) |
25 November 2016 | Appointment of Mr Joseph O'neill Diamond as a director on 14 November 2016 (2 pages) |
25 November 2016 | Appointment of Mr Joseph O'neill Diamond as a director on 14 November 2016 (2 pages) |
25 November 2016 | Appointment of Mr Stephen Heslop as a director on 14 November 2016 (2 pages) |
25 November 2016 | Appointment of Mr Gordon Delaney as a director on 14 November 2016 (2 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 February 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
10 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
10 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 March 2015 | Director's details changed for William Stuart Macfarlane on 2 March 2015 (2 pages) |
3 March 2015 | Director's details changed for William Stuart Macfarlane on 2 March 2015 (2 pages) |
3 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Director's details changed for William Stuart Macfarlane on 2 March 2015 (2 pages) |
3 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
27 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
27 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 March 2014 | Director's details changed for Mary Macfarlane on 1 March 2014 (2 pages) |
11 March 2014 | Director's details changed for Mary Macfarlane on 1 March 2014 (2 pages) |
11 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Director's details changed for Mary Macfarlane on 1 March 2014 (2 pages) |
11 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
24 February 2014 | Registered office address changed from 15 Kelvin Avenue Hillington Industrial Estate Glasgow G52 4LT on 24 February 2014 (1 page) |
24 February 2014 | Registered office address changed from 15 Kelvin Avenue Hillington Industrial Estate Glasgow G52 4LT on 24 February 2014 (1 page) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
22 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 May 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 March 2010 | Director's details changed for William Stuart Macfarlane on 1 October 2009 (2 pages) |
17 March 2010 | Director's details changed for William Stuart Macfarlane on 1 October 2009 (2 pages) |
17 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Director's details changed for William Stuart Macfarlane on 1 October 2009 (2 pages) |
28 November 2009 | Termination of appointment of James Mcgovern as a secretary (2 pages) |
28 November 2009 | Termination of appointment of James Mcgovern as a secretary (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
26 October 2009 | Appointment of Mary Macfarlane as a director (3 pages) |
26 October 2009 | Appointment of Mary Macfarlane as a director (3 pages) |
25 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
25 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
26 March 2008 | Return made up to 28/02/08; no change of members (6 pages) |
26 March 2008 | Return made up to 28/02/08; no change of members (6 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
28 March 2007 | Return made up to 28/02/07; full list of members (6 pages) |
28 March 2007 | Return made up to 28/02/07; full list of members (6 pages) |
19 March 2007 | Dec mort/charge * (2 pages) |
19 March 2007 | Dec mort/charge * (2 pages) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
24 November 2006 | Dec mort/charge * (2 pages) |
24 November 2006 | Dec mort/charge * (2 pages) |
23 November 2006 | Partic of mort/charge * (3 pages) |
23 November 2006 | Partic of mort/charge * (3 pages) |
20 November 2006 | Resolutions
|
20 November 2006 | New director appointed (2 pages) |
20 November 2006 | Declaration of assistance for shares acquisition (6 pages) |
20 November 2006 | New director appointed (2 pages) |
20 November 2006 | Resolutions
|
20 November 2006 | Declaration of assistance for shares acquisition (6 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
28 March 2006 | Return made up to 28/02/06; full list of members (8 pages) |
28 March 2006 | Return made up to 28/02/06; full list of members (8 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
1 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
1 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
28 February 2005 | Auditor's resignation (1 page) |
28 February 2005 | Auditor's resignation (1 page) |
30 September 2004 | Accounts for a medium company made up to 31 December 2003 (17 pages) |
30 September 2004 | Accounts for a medium company made up to 31 December 2003 (17 pages) |
8 April 2004 | Return made up to 28/02/04; change of members (7 pages) |
8 April 2004 | Return made up to 28/02/04; change of members (7 pages) |
12 March 2004 | New secretary appointed (2 pages) |
12 March 2004 | New secretary appointed (2 pages) |
24 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
24 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
28 August 2003 | Resolutions
|
28 August 2003 | Resolutions
|
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 2003 | Director resigned (1 page) |
11 August 2003 | Company name changed bea-snapco LIMITED\certificate issued on 11/08/03 (2 pages) |
11 August 2003 | Company name changed bea-snapco LIMITED\certificate issued on 11/08/03 (2 pages) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Secretary resigned (1 page) |
11 August 2003 | Secretary resigned (1 page) |
29 July 2003 | Auditor's resignation (1 page) |
29 July 2003 | Auditor's resignation (1 page) |
15 April 2003 | Partic of mort/charge * (6 pages) |
15 April 2003 | Partic of mort/charge * (6 pages) |
26 March 2003 | Return made up to 28/02/03; no change of members
|
26 March 2003 | Return made up to 28/02/03; no change of members
|
1 November 2002 | Full accounts made up to 31 December 2001 (17 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (17 pages) |
8 April 2002 | Return made up to 28/02/02; full list of members (7 pages) |
8 April 2002 | Return made up to 28/02/02; full list of members (7 pages) |
13 September 2001 | Full accounts made up to 31 December 2000 (18 pages) |
13 September 2001 | Full accounts made up to 31 December 2000 (18 pages) |
21 February 2001 | Return made up to 28/02/01; no change of members
|
21 February 2001 | Return made up to 28/02/01; no change of members
|
17 November 2000 | Full accounts made up to 31 December 1999 (19 pages) |
17 November 2000 | Full accounts made up to 31 December 1999 (19 pages) |
13 March 2000 | Return made up to 28/02/00; no change of members
|
13 March 2000 | Return made up to 28/02/00; no change of members
|
15 April 1999 | Full accounts made up to 31 December 1998 (19 pages) |
15 April 1999 | Full accounts made up to 31 December 1998 (19 pages) |
29 March 1999 | Return made up to 28/02/99; full list of members
|
29 March 1999 | Return made up to 28/02/99; full list of members
|
26 February 1999 | New secretary appointed (2 pages) |
26 February 1999 | Secretary resigned (1 page) |
26 February 1999 | Secretary resigned (1 page) |
26 February 1999 | New secretary appointed (2 pages) |
9 October 1998 | Full accounts made up to 31 December 1997 (19 pages) |
9 October 1998 | Full accounts made up to 31 December 1997 (19 pages) |
16 March 1998 | Return made up to 28/02/98; no change of members (6 pages) |
16 March 1998 | Return made up to 28/02/98; no change of members (6 pages) |
2 April 1997 | Return made up to 28/02/97; full list of members
|
2 April 1997 | Return made up to 28/02/97; full list of members
|
6 March 1997 | Full accounts made up to 31 December 1996 (26 pages) |
6 March 1997 | Full accounts made up to 31 December 1996 (26 pages) |
19 February 1997 | Resolutions
|
19 February 1997 | Resolutions
|
19 February 1997 | £ nc 25000/40000 05/02/97 (1 page) |
19 February 1997 | Resolutions
|
19 February 1997 | Ad 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 1997 | Resolutions
|
19 February 1997 | Ad 05/02/97--------- £ si 8000@1=8000 £ ic 25000/33000 (2 pages) |
15 May 1996 | Full accounts made up to 31 December 1995 (25 pages) |
15 May 1996 | Full accounts made up to 31 December 1995 (25 pages) |
2 April 1996 | Return made up to 28/02/96; full list of members (6 pages) |
2 April 1996 | Return made up to 28/02/96; full list of members (6 pages) |
21 February 1996 | Company name changed snapco (scotland) LIMITED\certificate issued on 22/02/96 (2 pages) |
21 February 1996 | Company name changed snapco (scotland) LIMITED\certificate issued on 22/02/96 (2 pages) |
9 February 1996 | New director appointed (2 pages) |
9 February 1996 | New director appointed (2 pages) |
8 December 1995 | Director resigned (2 pages) |
8 December 1995 | New director appointed (2 pages) |
8 December 1995 | New director appointed (2 pages) |
8 December 1995 | Director resigned (2 pages) |
15 May 1995 | Full accounts made up to 31 December 1994 (16 pages) |
15 May 1995 | Full accounts made up to 31 December 1994 (16 pages) |
26 April 1995 | Secretary's particulars changed;director resigned;new director appointed (2 pages) |
26 April 1995 | Secretary's particulars changed;director resigned;new director appointed (2 pages) |
5 December 1985 | Incorporation (18 pages) |
5 December 1985 | Incorporation (18 pages) |