Company NameApplesnapz Limited
Company StatusDissolved
Company NumberSC243319
CategoryPrivate Limited Company
Incorporation Date3 February 2003(21 years, 3 months ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)
Previous NameApplesnaps Limited

Business Activity

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

Directors

Director NameMr Bahram Ajodani
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2003(5 months, 3 weeks after company formation)
Appointment Duration15 years, 3 months (closed 13 November 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Essex Park
Edinburgh
EH4 6LH
Scotland
Secretary NameIan Watt
StatusClosed
Appointed14 July 2010(7 years, 5 months after company formation)
Appointment Duration8 years, 4 months (closed 13 November 2018)
RoleCompany Director
Correspondence AddressWater Tower East Dalmeny
South Queensferry
West Lothian
EH30 9TS
Scotland
Director NameMrs Ishbel Margarita Turner Turnbull Papantoniou
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(same day as company formation)
RoleBusiness Woman
Country of ResidenceScotland
Correspondence Address71 Brunswick Street
Edinburgh
Midlothian
EH7 5HS
Scotland
Secretary NameKerry Farrington
NationalityBritish
StatusResigned
Appointed03 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address1/2 Muirhouse Loan
Edinburgh
Lothian
EH4 4NY
Scotland
Secretary NameIan Watt
NationalityBritish
StatusResigned
Appointed29 July 2003(5 months, 3 weeks after company formation)
Appointment Duration3 years, 12 months (resigned 27 July 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Ashley Gardens
Edinburgh
EH11 1RW
Scotland
Director NameMr Thomas Klan
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(5 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 2007)
RoleInsurance Broker
Country of ResidenceScotland
Correspondence AddressSummerside, 700 Old Dalkeith Road
Sheriffhall
Dalkeith
Midlothian
EH22 1RT
Scotland
Director NameMr Finlay MacDonald Lockie
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2004(1 year, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 August 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorthfield House
Preston Road
Prestonpans
East Lothian
EH32 9JZ
Scotland
Secretary NameMr Finlay MacDonald Lockie
NationalityBritish
StatusResigned
Appointed27 July 2007(4 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 July 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorthfield House
Preston Road
Prestonpans
East Lothian
EH32 9JZ
Scotland

Contact

Websitesnapz.co.uk
Telephone0131 3313492
Telephone regionEdinburgh

Location

Registered AddressWater Tower
East Dalmeny
South Queensferry
West Lothian
EH30 9TS
Scotland
ConstituencyEdinburgh West
WardAlmond

Shareholders

190.8k at £1Snapz LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,792,173
Cash£1,476
Current Liabilities£23,153

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

10 September 2008Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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 2004Delivered 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

Filing History

13 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2018First Gazette notice for voluntary strike-off (1 page)
20 August 2018Application to strike the company off the register (3 pages)
20 March 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
20 March 2018Cessation of Thames Valley Capital Limited as a person with significant control on 31 December 2017 (1 page)
25 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 190,779
(3 pages)
9 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 190,779
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 190,779
(3 pages)
9 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 190,779
(3 pages)
9 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 190,779
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 190,779
(3 pages)
24 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 190,779
(3 pages)
24 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 190,779
(3 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
10 September 2013Registered office address changed from Unit 5 West Shore Business Centre, Long Craig Rigg Edinburgh EH5 1QT on 10 September 2013 (1 page)
10 September 2013Registered office address changed from Unit 5 West Shore Business Centre, Long Craig Rigg Edinburgh EH5 1QT on 10 September 2013 (1 page)
22 April 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 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)
23 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
23 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
23 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
12 December 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
12 December 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 March 2011Termination of appointment of Finlay Lockie as a secretary (1 page)
22 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
22 March 2011Termination of appointment of Finlay Lockie as a secretary (1 page)
22 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
22 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
22 March 2011Appointment of Ian Watt as a secretary (1 page)
22 March 2011Appointment of Ian Watt as a secretary (1 page)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 May 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
16 March 2010Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
16 March 2010Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (1 page)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (1 page)
11 August 2009Appointment terminated director finlay lockie (2 pages)
11 August 2009Appointment terminated director finlay lockie (2 pages)
25 July 2009Alterations to floating charge 4 (6 pages)
25 July 2009Alterations to floating charge 5 (7 pages)
25 July 2009Alterations to floating charge 5 (7 pages)
25 July 2009Alterations to floating charge 4 (6 pages)
16 February 2009Return made up to 03/02/09; full list of members (3 pages)
16 February 2009Return made up to 03/02/09; full list of members (3 pages)
7 January 2009Total exemption small company accounts made up to 28 February 2008 (2 pages)
7 January 2009Total exemption small company accounts made up to 28 February 2008 (2 pages)
23 September 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
23 September 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
20 June 2008Capitals not rolled up (2 pages)
20 June 2008Particulars of contract relating to shares (2 pages)
20 June 2008Particulars of contract relating to shares (2 pages)
20 June 2008Capitals not rolled up (2 pages)
3 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
3 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
3 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
3 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
5 February 2008Return made up to 03/02/08; full list of members (2 pages)
5 February 2008Return made up to 03/02/08; full list of members (2 pages)
5 February 2008Registered office changed on 05/02/08 from: unit 5, west shore business cent re, long craig rigg edinburgh EH5 1QT (1 page)
5 February 2008Registered office changed on 05/02/08 from: unit 5, west shore business cent re, long craig rigg edinburgh EH5 1QT (1 page)
6 January 2008Total exemption full accounts made up to 28 February 2007 (3 pages)
6 January 2008Total exemption full accounts made up to 28 February 2007 (3 pages)
20 November 2007Return made up to 03/02/07; full list of members; amend (7 pages)
20 November 2007Return made up to 03/02/07; full list of members; amend (7 pages)
30 October 2007Partic of mort/charge * (3 pages)
30 October 2007Partic of mort/charge * (3 pages)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
1 August 2007New secretary appointed (2 pages)
1 August 2007New secretary appointed (2 pages)
1 August 2007Secretary resigned (1 page)
1 August 2007Secretary resigned (1 page)
20 April 2007Partic of mort/charge * (3 pages)
20 April 2007Partic of mort/charge * (3 pages)
9 February 2007Return made up to 03/02/07; full list of members (7 pages)
9 February 2007Return made up to 03/02/07; full list of members (7 pages)
23 January 2007Total exemption full accounts made up to 28 February 2006 (3 pages)
23 January 2007Total exemption full accounts made up to 28 February 2006 (3 pages)
1 November 2006Registered office changed on 01/11/06 from: 2 blythswood square glasgow G2 4AD (1 page)
1 November 2006Registered office changed on 01/11/06 from: 2 blythswood square glasgow G2 4AD (1 page)
15 June 2006Partic of mort/charge * (3 pages)
15 June 2006Partic of mort/charge * (3 pages)
15 May 2006Ad 28/10/05--------- £ si 149000@1=149000 £ ic 1000/150000 (2 pages)
15 May 2006Return made up to 03/02/06; full list of members (8 pages)
15 May 2006Return made up to 03/02/06; full list of members (8 pages)
15 May 2006Ad 28/10/05--------- £ si 149000@1=149000 £ ic 1000/150000 (2 pages)
29 December 2005Total exemption full accounts made up to 28 February 2005 (3 pages)
29 December 2005Total exemption full accounts made up to 28 February 2005 (3 pages)
12 May 2005Total exemption full accounts made up to 29 February 2004 (3 pages)
12 May 2005Total exemption full accounts made up to 29 February 2004 (3 pages)
15 March 2005Return made up to 03/02/05; full list of members (7 pages)
15 March 2005Return made up to 03/02/05; full list of members (7 pages)
6 January 2005New director appointed (2 pages)
6 January 2005Company name changed applesnaps LIMITED\certificate issued on 06/01/05 (2 pages)
6 January 2005Registered office changed on 06/01/05 from: 83 clerk street edinburgh midlothian EH8 9JG (1 page)
6 January 2005Company name changed applesnaps LIMITED\certificate issued on 06/01/05 (2 pages)
6 January 2005New director appointed (2 pages)
6 January 2005Registered office changed on 06/01/05 from: 83 clerk street edinburgh midlothian EH8 9JG (1 page)
26 October 2004Partic of mort/charge * (3 pages)
26 October 2004Partic of mort/charge * (3 pages)
4 March 2004Return made up to 03/02/04; full list of members (7 pages)
4 March 2004Return made up to 03/02/04; full list of members (7 pages)
22 August 2003Director resigned (1 page)
22 August 2003Secretary resigned (1 page)
22 August 2003New director appointed (2 pages)
22 August 2003Secretary resigned (1 page)
22 August 2003Registered office changed on 22/08/03 from: 71 brunswick street edinburgh lothian EH7 5HS (1 page)
22 August 2003New director appointed (2 pages)
22 August 2003Registered office changed on 22/08/03 from: 71 brunswick street edinburgh lothian EH7 5HS (1 page)
22 August 2003Director resigned (1 page)
1 August 2003New director appointed (2 pages)
1 August 2003New secretary appointed (2 pages)
1 August 2003New secretary appointed (2 pages)
1 August 2003New director appointed (2 pages)
3 February 2003Incorporation (20 pages)
3 February 2003Incorporation (20 pages)