Company NameS.N.P. Facilities
Company StatusDissolved
Company NumberSC250104
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 May 2003(20 years, 11 months ago)
Dissolution Date21 November 2014 (9 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9132Political organisations
SIC 94920Activities of political organisations

Directors

Director NameMr Bruce James McFee
Date of BirthMay 1961 (Born 63 years ago)
NationalityScottish
StatusClosed
Appointed19 June 2003(3 weeks, 2 days after company formation)
Appointment Duration11 years, 5 months (closed 21 November 2014)
RoleMsp
Country of ResidenceScotland
Correspondence Address36 Troubridge Avenue
Kilbarchan
Johnstone
Renfrewshire
PA10 2AU
Scotland
Director NameMr William Campbell
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2004(10 months after company formation)
Appointment Duration10 years, 8 months (closed 21 November 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Woodside Road
Brookfield
Renfrewshire
PA5 8UB
Scotland
Secretary NameMr William Campbell
NationalityBritish
StatusClosed
Appointed28 March 2004(10 months after company formation)
Appointment Duration10 years, 8 months (closed 21 November 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Woodside Road
Brookfield
Renfrewshire
PA5 8UB
Scotland
Director NameMr William Campbell
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(3 weeks, 2 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 08 March 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Woodside Road
Brookfield
Renfrewshire
PA5 8UB
Scotland
Director NameIain Clark Hutchison
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(3 weeks, 2 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 03 March 2004)
RoleResearch
Correspondence Address14 Flures Crescent
Erskine
Renfrewshire
PA8 7DJ
Scotland
Director NameMr Iain Nicolson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed19 June 2003(3 weeks, 2 days after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 2005)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address54 Allands Avenue
Inchinnan
Renfrew
Renfrewshire
PA4 9LG
Scotland
Secretary NameMr William Campbell
NationalityBritish
StatusResigned
Appointed19 June 2003(3 weeks, 2 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 08 March 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Woodside Road
Brookfield
Renfrewshire
PA5 8UB
Scotland
Director NameIain Clark Hutchison
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2004(10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2005)
RoleCompany Director
Correspondence Address14 Flures Crescent
Erskine
Renfrewshire
PA8 7DJ
Scotland
Director NameMr Derek George Carstairs
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2004(1 year, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 October 2007)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address26 The Tudors
Banbridge
Co. Down
BT32 4QR
Northern Ireland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed27 May 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 May 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address400 Great Western Road
Glasgow
G4 9HZ
Scotland
ConstituencyGlasgow North
WardHillhead

Financials

Year2014
Net Worth£5,901
Cash£4,968
Current Liabilities£2,798

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

21 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2014First Gazette notice for voluntary strike-off (1 page)
1 August 2014First Gazette notice for voluntary strike-off (1 page)
11 January 2014Compulsory strike-off action has been suspended (1 page)
11 January 2014Compulsory strike-off action has been suspended (1 page)
29 November 2013First Gazette notice for voluntary strike-off (1 page)
29 November 2013First Gazette notice for voluntary strike-off (1 page)
14 May 2013Compulsory strike-off action has been suspended (1 page)
14 May 2013Compulsory strike-off action has been suspended (1 page)
15 March 2013First Gazette notice for voluntary strike-off (1 page)
15 March 2013First Gazette notice for voluntary strike-off (1 page)
24 August 2011Compulsory strike-off action has been suspended (1 page)
24 August 2011Compulsory strike-off action has been suspended (1 page)
19 August 2011First Gazette notice for compulsory strike-off (1 page)
19 August 2011First Gazette notice for compulsory strike-off (1 page)
29 May 2010Compulsory strike-off action has been suspended (1 page)
29 May 2010Compulsory strike-off action has been suspended (1 page)
9 April 2010First Gazette notice for compulsory strike-off (1 page)
9 April 2010First Gazette notice for compulsory strike-off (1 page)
30 January 2008Strike-off action suspended (1 page)
30 January 2008Strike-off action suspended (1 page)
7 November 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
7 November 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
30 October 2007Director resigned (1 page)
30 October 2007Director resigned (1 page)
5 October 2007First Gazette notice for compulsory strike-off (1 page)
5 October 2007First Gazette notice for compulsory strike-off (1 page)
28 November 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
28 November 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
12 October 2006Annual return made up to 27/05/06 (4 pages)
12 October 2006Annual return made up to 27/05/06 (4 pages)
13 December 2005Annual return made up to 27/05/05 (7 pages)
13 December 2005Annual return made up to 27/05/05 (7 pages)
14 June 2005Director resigned (1 page)
14 June 2005Director resigned (1 page)
14 June 2005Director resigned (1 page)
14 June 2005Director resigned (1 page)
3 April 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
3 April 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
29 June 2004New secretary appointed;new director appointed (2 pages)
29 June 2004New director appointed (2 pages)
29 June 2004New secretary appointed;new director appointed (2 pages)
29 June 2004Annual return made up to 27/05/04 (5 pages)
29 June 2004Annual return made up to 27/05/04 (5 pages)
29 June 2004New director appointed (2 pages)
10 March 2004Secretary resigned;director resigned (1 page)
10 March 2004Secretary resigned;director resigned (1 page)
9 March 2004Director resigned (1 page)
9 March 2004Director resigned (1 page)
5 July 2003New secretary appointed;new director appointed (3 pages)
5 July 2003New director appointed (2 pages)
5 July 2003New director appointed (2 pages)
5 July 2003New secretary appointed;new director appointed (3 pages)
5 July 2003New director appointed (2 pages)
5 July 2003New director appointed (2 pages)
5 July 2003New director appointed (2 pages)
5 July 2003New director appointed (2 pages)
29 May 2003Secretary resigned (1 page)
29 May 2003Director resigned (1 page)
29 May 2003Secretary resigned (1 page)
29 May 2003Director resigned (1 page)
27 May 2003Incorporation (18 pages)
27 May 2003Incorporation (18 pages)