Company NameSnoozers Bed Studio Ltd.
Company StatusDissolved
Company NumberSC258501
CategoryPrivate Limited Company
Incorporation Date30 October 2003(20 years, 6 months ago)
Dissolution Date20 March 2020 (4 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMrs Elizabeth Veronica Irvine
Date of BirthMarch 1960 (Born 64 years ago)
NationalityScottish
StatusClosed
Appointed11 January 2018(14 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 20 March 2020)
RoleBed Retailer
Country of ResidenceScotland
Correspondence Address12 Mincher Crescent
Motherwell
ML1 2RZ
Scotland
Director NameMr Ross Paul Irvine
Date of BirthApril 1990 (Born 34 years ago)
NationalityScottish
StatusClosed
Appointed15 May 2018(14 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 20 March 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAviat House 4 Bell Drive
Blantyre
G72 0FB
Scotland
Director NameMr Ross Irvine
Date of BirthAugust 1955 (Born 68 years ago)
NationalityScottish
StatusClosed
Appointed15 May 2018(14 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 20 March 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAviat House 4 Bell Drive
Blantyre
G72 0FB
Scotland
Director NameMr William Clow Robb
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2003(same day as company formation)
RoleRetailer
Country of ResidenceScotland
Correspondence Address128 Carnwath Road
Carluke
Lanarkshire
ML8 4DP
Scotland
Secretary NameAnn Robb
NationalityBritish
StatusResigned
Appointed30 October 2003(same day as company formation)
RoleRetailer
Correspondence Address128 Carnwath Road
Carluke
Lanarkshire
ML8 4DP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed30 October 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed30 October 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitesnoozers.co.uk
Telephone01234 999999
Telephone regionBedford

Location

Registered AddressAviat House
4 Bell Drive
Blantyre
G72 0FB
Scotland
ConstituencyRutherglen and Hamilton West
WardHamilton West and Earnock

Shareholders

1 at £1Ann Robb
50.00%
Ordinary
1 at £1William Clow Robb
50.00%
Ordinary

Financials

Year2014
Net Worth£16,667
Cash£13,720
Current Liabilities£47,922

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

20 March 2020Final Gazette dissolved following liquidation (1 page)
20 December 2019Final account prior to dissolution in CVL (11 pages)
14 January 2019Registered office address changed from 434 Brandon Street Motherwell Lanarkshire ML1 1XA to Aviat House 4 Bell Drive Blantyre G72 0FB on 14 January 2019 (2 pages)
14 January 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-01-10
(1 page)
8 November 2018Confirmation statement made on 29 October 2018 with updates (4 pages)
15 May 2018Cessation of William Clow Robb as a person with significant control on 6 April 2018 (1 page)
15 May 2018Notification of Elizabeth Veronica Irvine as a person with significant control on 6 April 2018 (2 pages)
15 May 2018Appointment of Mr Ross Paul Irvine as a director on 15 May 2018 (2 pages)
15 May 2018Appointment of Mr Ross Irvine as a director on 15 May 2018 (2 pages)
6 April 2018Termination of appointment of William Clow Robb as a director on 6 April 2018 (1 page)
6 April 2018Termination of appointment of Ann Robb as a secretary on 6 April 2018 (1 page)
7 March 2018Micro company accounts made up to 30 November 2017 (3 pages)
24 January 2018Director's details changed for Mrs Elizabeth Veronica Irving on 24 January 2018 (2 pages)
11 January 2018Appointment of Mrs Elizabeth Veronica Irving as a director on 11 January 2018 (2 pages)
11 January 2018Appointment of Mrs Elizabeth Veronica Irving as a director on 11 January 2018 (2 pages)
30 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
16 March 2017Micro company accounts made up to 30 November 2016 (3 pages)
16 March 2017Micro company accounts made up to 30 November 2016 (3 pages)
31 October 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
11 March 2016Micro company accounts made up to 30 November 2015 (3 pages)
11 March 2016Micro company accounts made up to 30 November 2015 (3 pages)
29 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(4 pages)
29 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(4 pages)
9 March 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
9 March 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
4 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(4 pages)
4 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(4 pages)
17 April 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
17 April 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
29 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(4 pages)
29 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(4 pages)
16 April 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
16 April 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
6 December 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
11 April 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
11 April 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
2 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
30 March 2011Registered office address changed from 128 Carnwath Road Carluke ML8 4DP on 30 March 2011 (1 page)
30 March 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
30 March 2011Registered office address changed from 128 Carnwath Road Carluke ML8 4DP on 30 March 2011 (1 page)
2 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
23 June 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
23 June 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
6 November 2009Director's details changed for William Clow Robb on 6 November 2009 (2 pages)
6 November 2009Director's details changed for William Clow Robb on 6 November 2009 (2 pages)
6 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
6 November 2009Director's details changed for William Clow Robb on 6 November 2009 (2 pages)
6 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
21 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
21 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
29 October 2008Return made up to 29/10/08; full list of members (3 pages)
29 October 2008Return made up to 29/10/08; full list of members (3 pages)
15 August 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
15 August 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
17 December 2007Return made up to 30/10/07; full list of members (2 pages)
17 December 2007Return made up to 30/10/07; full list of members (2 pages)
11 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
11 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
10 November 2006Return made up to 30/10/06; full list of members (2 pages)
10 November 2006Return made up to 30/10/06; full list of members (2 pages)
12 June 2006Total exemption small company accounts made up to 30 November 2005 (10 pages)
12 June 2006Total exemption small company accounts made up to 30 November 2005 (10 pages)
1 November 2005Return made up to 30/10/05; full list of members (2 pages)
1 November 2005Return made up to 30/10/05; full list of members (2 pages)
8 August 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
8 August 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
2 March 2005Accounting reference date extended from 31/10/04 to 30/11/04 (1 page)
2 March 2005Accounting reference date extended from 31/10/04 to 30/11/04 (1 page)
19 November 2004Return made up to 30/10/04; full list of members (6 pages)
19 November 2004Return made up to 30/10/04; full list of members (6 pages)
20 November 2003New director appointed (2 pages)
20 November 2003New director appointed (2 pages)
12 November 2003New secretary appointed (2 pages)
12 November 2003New secretary appointed (2 pages)
5 November 2003Director resigned (1 page)
5 November 2003Director resigned (1 page)
5 November 2003Secretary resigned (1 page)
5 November 2003Secretary resigned (1 page)
30 October 2003Incorporation (16 pages)
30 October 2003Incorporation (16 pages)