Company NameSnugbugs Limited
DirectorMelissa Witney-Hunter
Company StatusActive
Company NumberSC206724
CategoryPrivate Limited Company
Incorporation Date2 May 2000(23 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings

Directors

Director NameMelissa Witney-Hunter
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address11 South Barnton Avenue
Edinburgh
Midlothian
EH4 6AN
Scotland
Secretary NameMelissa Witney-Hunter
NationalityBritish
StatusCurrent
Appointed02 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address11 South Barnton Avenue
Edinburgh
Midlothian
EH4 6AN
Scotland
Director NameSteven Hunter
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(same day as company formation)
RoleEnvironmental Compliance Manag
Correspondence Address4 Grampian View
Aviemore
Inverness Shire
PH22 1TF
Scotland
Director NameProf Brian David Witney
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2001(1 year, 2 months after company formation)
Appointment Duration22 years, 4 months (resigned 16 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 South Barnton Avenue
Edinburgh
Midlothian
EH4 6AN
Scotland

Contact

Websitewww.snugbugs.co.uk
Email address[email protected]
Telephone0131 3361272
Telephone regionEdinburgh

Location

Registered Address11 South Barnton Avenue
Edinburgh
EH4 6AN
Scotland
ConstituencyEdinburgh West
WardAlmond

Financials

Year2013
Net Worth£601
Cash£51

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return2 May 2023 (11 months, 3 weeks ago)
Next Return Due16 May 2024 (3 weeks, 1 day from now)

Filing History

5 December 2020Accounts for a dormant company made up to 31 March 2020 (9 pages)
18 May 2020Change of details for Melissa Whitney-Hunter as a person with significant control on 18 May 2020 (2 pages)
18 May 2020Confirmation statement made on 2 May 2020 with updates (4 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
15 May 2019Confirmation statement made on 2 May 2019 with no updates (2 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
9 May 2018Confirmation statement made on 2 May 2018 with no updates (2 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
25 August 2017Confirmation statement made on 2 May 2017 with updates (4 pages)
25 August 2017Confirmation statement made on 2 May 2017 with updates (4 pages)
18 July 2017Notification of Melissa Whitney-Hunter as a person with significant control on 6 April 2016 (4 pages)
18 July 2017Notification of Melissa Whitney-Hunter as a person with significant control on 6 April 2016 (4 pages)
18 July 2017Notification of Melissa Whitney-Hunter as a person with significant control on 18 July 2017 (4 pages)
13 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 June 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(19 pages)
9 June 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(19 pages)
15 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 July 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(14 pages)
23 July 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(14 pages)
23 July 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(14 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 July 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(14 pages)
2 July 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(14 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 July 2013Annual return made up to 2 May 2013 with a full list of shareholders (14 pages)
12 July 2013Annual return made up to 2 May 2013 with a full list of shareholders (14 pages)
12 July 2013Annual return made up to 2 May 2013 with a full list of shareholders (14 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 August 2012Annual return made up to 2 May 2012 with a full list of shareholders (15 pages)
7 August 2012Annual return made up to 2 May 2012 with a full list of shareholders (15 pages)
7 August 2012Annual return made up to 2 May 2012 with a full list of shareholders (15 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (12 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (12 pages)
5 August 2011Annual return made up to 2 May 2011 (14 pages)
5 August 2011Annual return made up to 2 May 2011 (14 pages)
5 August 2011Annual return made up to 2 May 2011 (14 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 June 2010Annual return made up to 2 May 2010 (14 pages)
3 June 2010Annual return made up to 2 May 2010 (14 pages)
3 June 2010Annual return made up to 2 May 2010 (14 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 July 2009Return made up to 02/05/09; full list of members (10 pages)
3 July 2009Return made up to 02/05/09; full list of members (10 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 June 2008Return made up to 02/05/08; no change of members (7 pages)
25 June 2008Return made up to 02/05/08; no change of members (7 pages)
20 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 June 2007Return made up to 02/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2007Return made up to 02/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 May 2006Return made up to 02/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2006Return made up to 02/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 May 2005Return made up to 02/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 May 2005Return made up to 02/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
24 May 2004Return made up to 02/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2004Return made up to 02/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 March 2004Registered office changed on 05/03/04 from: 33 south barnton avenue edinburgh EH4 6AN (1 page)
5 March 2004Secretary's particulars changed;director's particulars changed (1 page)
5 March 2004Registered office changed on 05/03/04 from: 33 south barnton avenue edinburgh EH4 6AN (1 page)
5 March 2004Secretary's particulars changed;director's particulars changed (1 page)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 May 2003Return made up to 02/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 2003Return made up to 02/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
2 June 2002Return made up to 02/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 June 2002Return made up to 02/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
4 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
16 October 2001Secretary's particulars changed;director's particulars changed (1 page)
16 October 2001Secretary's particulars changed;director's particulars changed (1 page)
3 October 2001Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
3 October 2001Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
6 August 2001Registered office changed on 06/08/01 from: 4 grampian view aviemore inverness shire PH22 1TF (1 page)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
6 August 2001Registered office changed on 06/08/01 from: 4 grampian view aviemore inverness shire PH22 1TF (1 page)
17 May 2001Return made up to 02/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 May 2001Return made up to 02/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 May 2000Incorporation (15 pages)
2 May 2000Incorporation (15 pages)