Edinburgh
EH4 6LH
Scotland
Secretary Name | Ian Watt |
---|---|
Status | Closed |
Appointed | 14 July 2010(7 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 13 November 2018) |
Role | Company Director |
Correspondence Address | Water Tower East Dalmeny South Queensferry West Lothian EH30 9TS Scotland |
Director Name | Mrs Ishbel Margarita Turner Turnbull Papantoniou |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Role | Business Woman |
Country of Residence | Scotland |
Correspondence Address | 71 Brunswick Street Edinburgh Midlothian EH7 5HS Scotland |
Secretary Name | Kerry Farrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 1/2 Muirhouse Loan Edinburgh Lothian EH4 4NY Scotland |
Secretary Name | Ian Watt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 12 months (resigned 27 July 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 Ashley Gardens Edinburgh EH11 1RW Scotland |
Director Name | Mr Thomas Klan |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 September 2007) |
Role | Insurance Broker |
Country of Residence | Scotland |
Correspondence Address | Summerside, 700 Old Dalkeith Road Sheriffhall Dalkeith Midlothian EH22 1RT Scotland |
Director Name | Mr Finlay MacDonald Lockie |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2004(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 August 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Northfield House Preston Road Prestonpans East Lothian EH32 9JZ Scotland |
Secretary Name | Mr Finlay MacDonald Lockie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 July 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Northfield House Preston Road Prestonpans East Lothian EH32 9JZ Scotland |
Website | snapz.co.uk |
---|---|
Telephone | 0131 3313492 |
Telephone region | Edinburgh |
Registered Address | Water Tower East Dalmeny South Queensferry West Lothian EH30 9TS Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Almond |
190.8k at £1 | Snapz LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,792,173 |
Cash | £1,476 |
Current Liabilities | £23,153 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
10 September 2008 | Delivered on: 23 September 2008 Persons entitled: Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
9 October 2007 | Delivered on: 30 October 2007 Persons entitled: Bibby Factors Scotland 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 |
30 March 2007 | Delivered on: 20 April 2007 Satisfied on: 12 August 2008 Persons entitled: Aib Group (UK) PLC 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. Fully Satisfied |
31 May 2006 | Delivered on: 15 June 2006 Satisfied on: 31 May 2008 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 |
16 October 2004 | Delivered on: 26 October 2004 Satisfied on: 31 May 2008 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 |
13 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2018 | Application to strike the company off the register (3 pages) |
20 March 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
20 March 2018 | Cessation of Thames Valley Capital Limited as a person with significant control on 31 December 2017 (1 page) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
9 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
10 September 2013 | Registered office address changed from Unit 5 West Shore Business Centre, Long Craig Rigg Edinburgh EH5 1QT on 10 September 2013 (1 page) |
10 September 2013 | Registered office address changed from Unit 5 West Shore Business Centre, Long Craig Rigg Edinburgh EH5 1QT on 10 September 2013 (1 page) |
22 April 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
22 April 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
22 April 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 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) |
23 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
12 December 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
12 December 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
5 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 March 2011 | Termination of appointment of Finlay Lockie as a secretary (1 page) |
22 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Termination of appointment of Finlay Lockie as a secretary (1 page) |
22 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Appointment of Ian Watt as a secretary (1 page) |
22 March 2011 | Appointment of Ian Watt as a secretary (1 page) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 May 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
16 March 2010 | Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (1 page) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (1 page) |
11 August 2009 | Appointment terminated director finlay lockie (2 pages) |
11 August 2009 | Appointment terminated director finlay lockie (2 pages) |
25 July 2009 | Alterations to floating charge 4 (6 pages) |
25 July 2009 | Alterations to floating charge 5 (7 pages) |
25 July 2009 | Alterations to floating charge 5 (7 pages) |
25 July 2009 | Alterations to floating charge 4 (6 pages) |
16 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
16 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
7 January 2009 | Total exemption small company accounts made up to 28 February 2008 (2 pages) |
7 January 2009 | Total exemption small company accounts made up to 28 February 2008 (2 pages) |
23 September 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
23 September 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
20 June 2008 | Capitals not rolled up (2 pages) |
20 June 2008 | Particulars of contract relating to shares (2 pages) |
20 June 2008 | Particulars of contract relating to shares (2 pages) |
20 June 2008 | Capitals not rolled up (2 pages) |
3 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
3 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
3 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
3 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
5 February 2008 | Return made up to 03/02/08; full list of members (2 pages) |
5 February 2008 | Return made up to 03/02/08; full list of members (2 pages) |
5 February 2008 | Registered office changed on 05/02/08 from: unit 5, west shore business cent re, long craig rigg edinburgh EH5 1QT (1 page) |
5 February 2008 | Registered office changed on 05/02/08 from: unit 5, west shore business cent re, long craig rigg edinburgh EH5 1QT (1 page) |
6 January 2008 | Total exemption full accounts made up to 28 February 2007 (3 pages) |
6 January 2008 | Total exemption full accounts made up to 28 February 2007 (3 pages) |
20 November 2007 | Return made up to 03/02/07; full list of members; amend (7 pages) |
20 November 2007 | Return made up to 03/02/07; full list of members; amend (7 pages) |
30 October 2007 | Partic of mort/charge * (3 pages) |
30 October 2007 | Partic of mort/charge * (3 pages) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
1 August 2007 | New secretary appointed (2 pages) |
1 August 2007 | New secretary appointed (2 pages) |
1 August 2007 | Secretary resigned (1 page) |
1 August 2007 | Secretary resigned (1 page) |
20 April 2007 | Partic of mort/charge * (3 pages) |
20 April 2007 | Partic of mort/charge * (3 pages) |
9 February 2007 | Return made up to 03/02/07; full list of members (7 pages) |
9 February 2007 | Return made up to 03/02/07; full list of members (7 pages) |
23 January 2007 | Total exemption full accounts made up to 28 February 2006 (3 pages) |
23 January 2007 | Total exemption full accounts made up to 28 February 2006 (3 pages) |
1 November 2006 | Registered office changed on 01/11/06 from: 2 blythswood square glasgow G2 4AD (1 page) |
1 November 2006 | Registered office changed on 01/11/06 from: 2 blythswood square glasgow G2 4AD (1 page) |
15 June 2006 | Partic of mort/charge * (3 pages) |
15 June 2006 | Partic of mort/charge * (3 pages) |
15 May 2006 | Ad 28/10/05--------- £ si 149000@1=149000 £ ic 1000/150000 (2 pages) |
15 May 2006 | Return made up to 03/02/06; full list of members (8 pages) |
15 May 2006 | Return made up to 03/02/06; full list of members (8 pages) |
15 May 2006 | Ad 28/10/05--------- £ si 149000@1=149000 £ ic 1000/150000 (2 pages) |
29 December 2005 | Total exemption full accounts made up to 28 February 2005 (3 pages) |
29 December 2005 | Total exemption full accounts made up to 28 February 2005 (3 pages) |
12 May 2005 | Total exemption full accounts made up to 29 February 2004 (3 pages) |
12 May 2005 | Total exemption full accounts made up to 29 February 2004 (3 pages) |
15 March 2005 | Return made up to 03/02/05; full list of members (7 pages) |
15 March 2005 | Return made up to 03/02/05; full list of members (7 pages) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | Company name changed applesnaps LIMITED\certificate issued on 06/01/05 (2 pages) |
6 January 2005 | Registered office changed on 06/01/05 from: 83 clerk street edinburgh midlothian EH8 9JG (1 page) |
6 January 2005 | Company name changed applesnaps LIMITED\certificate issued on 06/01/05 (2 pages) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | Registered office changed on 06/01/05 from: 83 clerk street edinburgh midlothian EH8 9JG (1 page) |
26 October 2004 | Partic of mort/charge * (3 pages) |
26 October 2004 | Partic of mort/charge * (3 pages) |
4 March 2004 | Return made up to 03/02/04; full list of members (7 pages) |
4 March 2004 | Return made up to 03/02/04; full list of members (7 pages) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | Secretary resigned (1 page) |
22 August 2003 | New director appointed (2 pages) |
22 August 2003 | Secretary resigned (1 page) |
22 August 2003 | Registered office changed on 22/08/03 from: 71 brunswick street edinburgh lothian EH7 5HS (1 page) |
22 August 2003 | New director appointed (2 pages) |
22 August 2003 | Registered office changed on 22/08/03 from: 71 brunswick street edinburgh lothian EH7 5HS (1 page) |
22 August 2003 | Director resigned (1 page) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | New secretary appointed (2 pages) |
1 August 2003 | New secretary appointed (2 pages) |
1 August 2003 | New director appointed (2 pages) |
3 February 2003 | Incorporation (20 pages) |
3 February 2003 | Incorporation (20 pages) |