Company NameSchneeberger Interiors Limited
Company StatusDissolved
Company NumberSC269973
CategoryPrivate Limited Company
Incorporation Date29 June 2004(19 years, 10 months ago)
Dissolution Date15 April 2018 (6 years ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Christopher Joseph Schneeberger
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAllander Cottage
Auchenhowie Road
Milngavie
G62 6EJ
Scotland
Secretary NameAngela Schneeberger
NationalityBritish
StatusClosed
Appointed26 August 2004(1 month, 4 weeks after company formation)
Appointment Duration13 years, 7 months (closed 15 April 2018)
RoleTeacher
Correspondence AddressAllander Cottage
Auchenhowie Road
Milngavie
Lanarkshire
G62 6EJ
Scotland
Secretary NameMr William Mair
NationalityBritish
StatusResigned
Appointed29 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Upper Colquhoun Street
Helensburgh
G84 9AG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed29 June 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 June 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteschneebergerinteriors.com

Location

Registered Address2nd Floor, Excel House
Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

2 at £1Angela Schneeberger
100.00%
Ordinary

Financials

Year2014
Net Worth-£24,922
Cash£356
Current Liabilities£29,741

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

15 April 2018Final Gazette dissolved following liquidation (1 page)
15 January 2018Order of court for early dissolution (1 page)
15 January 2018Order of court for early dissolution (1 page)
8 November 2017Registered office address changed from Gf, 6 Deer Park Avenue Fairways Business Park Livingston West Lothian EH54 8AF to 2nd Floor, Excel House Semple Street Edinburgh EH3 8BL on 8 November 2017 (2 pages)
8 November 2017Registered office address changed from Gf, 6 Deer Park Avenue Fairways Business Park Livingston West Lothian EH54 8AF to 2nd Floor, Excel House Semple Street Edinburgh EH3 8BL on 8 November 2017 (2 pages)
6 June 2016Registered office address changed from 13 Langbank Holdings Milngavie Glasgow G62 6EL to Gf, 6 Deer Park Avenue Fairways Business Park Livingston West Lothian EH54 8AF on 6 June 2016 (2 pages)
6 June 2016Notice of winding up order (1 page)
6 June 2016Court order notice of winding up (1 page)
6 June 2016Registered office address changed from 13 Langbank Holdings Milngavie Glasgow G62 6EL to Gf, 6 Deer Park Avenue Fairways Business Park Livingston West Lothian EH54 8AF on 6 June 2016 (2 pages)
6 June 2016Notice of winding up order (1 page)
6 June 2016Court order notice of winding up (1 page)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
21 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(4 pages)
21 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
30 June 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(4 pages)
30 June 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(4 pages)
30 April 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
30 April 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
11 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
3 June 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
3 June 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
16 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
27 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
8 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 May 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
20 September 2010Director's details changed for Christopher Joseph Schneeberger on 10 May 2010 (2 pages)
20 September 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
20 September 2010Director's details changed for Christopher Joseph Schneeberger on 10 May 2010 (2 pages)
20 September 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
30 April 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
30 April 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
30 January 2010Total exemption small company accounts made up to 30 June 2008 (7 pages)
30 January 2010Total exemption small company accounts made up to 30 June 2008 (7 pages)
2 July 2009Return made up to 29/06/09; full list of members (3 pages)
2 July 2009Return made up to 29/06/09; full list of members (3 pages)
30 June 2008Return made up to 29/06/08; full list of members (3 pages)
30 June 2008Return made up to 29/06/08; full list of members (3 pages)
29 November 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
29 November 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
29 November 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
29 November 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
2 August 2007Return made up to 29/06/07; full list of members (2 pages)
2 August 2007Return made up to 29/06/07; full list of members (2 pages)
16 August 2006Return made up to 29/06/06; full list of members (6 pages)
16 August 2006Return made up to 29/06/06; full list of members (6 pages)
6 March 2006Accounts for a dormant company made up to 29 June 2005 (2 pages)
6 March 2006Accounts for a dormant company made up to 29 June 2005 (2 pages)
4 October 2005Return made up to 29/06/05; full list of members
  • 363(287) ‐ Registered office changed on 04/10/05
(6 pages)
4 October 2005Return made up to 29/06/05; full list of members
  • 363(287) ‐ Registered office changed on 04/10/05
(6 pages)
3 September 2004New secretary appointed (2 pages)
3 September 2004Secretary resigned (1 page)
3 September 2004New secretary appointed (2 pages)
3 September 2004Secretary resigned (1 page)
12 August 2004New secretary appointed (2 pages)
12 August 2004New secretary appointed (2 pages)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
1 July 2004Secretary resigned (1 page)
1 July 2004Director resigned (1 page)
1 July 2004Director resigned (1 page)
1 July 2004Secretary resigned (1 page)
29 June 2004Incorporation (16 pages)
29 June 2004Incorporation (16 pages)