Company NameJb Snap Happy Limited
Company StatusDissolved
Company NumberSC271524
CategoryPrivate Limited Company
Incorporation Date3 August 2004(19 years, 9 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)
Previous NameMacnewco One Hundred And Twenty Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameGrant Alexander Bannerman
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2004(1 month, 1 week after company formation)
Appointment Duration12 years, 3 months (closed 20 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Crown Terrace
Glasgow
G1
Scotland
Director NameMiss Julie Seddon Bannerman
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2004(1 month, 1 week after company formation)
Appointment Duration12 years, 3 months (closed 20 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Haven 62 Manse Road
Bearsden
Glasgow
G61 3PN
Scotland
Secretary NameMr Grant Bannerman
StatusClosed
Appointed13 August 2010(6 years after company formation)
Appointment Duration6 years, 4 months (closed 20 December 2016)
RoleCompany Director
Correspondence Address6 Crown Terrace
Glasgow
G12 9HA
Scotland
Director NameJoyce Helen White
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Queen Victoria Drive
Glasgow
G14 9BP
Scotland
Secretary NameMacDonalds (Corporation)
StatusResigned
Appointed03 August 2004(same day as company formation)
Correspondence Address279 St Stephen's House
Bath Street
Glasgow
G2 4JL
Scotland

Location

Registered Address39 St Vincent Place
Glasgow
G1 2ER
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

103.6k at £1Grant Alexander Bannerman
50.00%
Ordinary
103.6k at £1Julie Seddon Bannerman
50.00%
Ordinary

Financials

Year2014
Net Worth-£91,670
Cash£7,951
Current Liabilities£99,949

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
28 September 2016Application to strike the company off the register (3 pages)
28 September 2016Application to strike the company off the register (3 pages)
10 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
10 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
31 May 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 April 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
4 April 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
10 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 207,100
(5 pages)
10 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 207,100
(5 pages)
10 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 207,100
(5 pages)
31 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
31 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
10 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 207,100
(5 pages)
10 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 207,100
(5 pages)
10 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 207,100
(5 pages)
25 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
25 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
4 September 2013Termination of appointment of Macdonalds as a secretary (2 pages)
4 September 2013Termination of appointment of Macdonalds as a secretary (2 pages)
2 September 2013Appointment of Mr Grant Bannerman as a secretary (2 pages)
2 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 207,100
(5 pages)
2 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 207,100
(5 pages)
2 September 2013Termination of appointment of Macdonalds as a secretary (1 page)
2 September 2013Appointment of Mr Grant Bannerman as a secretary (2 pages)
2 September 2013Termination of appointment of Macdonalds as a secretary (1 page)
2 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 207,100
(5 pages)
28 February 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
28 February 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
8 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
13 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
13 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
1 September 2011Director's details changed for Julie Seddon Bannerman on 28 July 2010 (2 pages)
1 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
1 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
1 September 2011Director's details changed for Julie Seddon Bannerman on 28 July 2010 (2 pages)
1 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
23 May 2011Registered office address changed from C/O C/O Clements 29 St Vincent Place Glasgow G1 2DT Scotland on 23 May 2011 (1 page)
23 May 2011Registered office address changed from C/O C/O Clements 29 St Vincent Place Glasgow G1 2DT Scotland on 23 May 2011 (1 page)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
13 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
13 August 2010Secretary's details changed for Macdonalds on 1 January 2010 (2 pages)
13 August 2010Secretary's details changed for Macdonalds on 1 January 2010 (2 pages)
13 August 2010Registered office address changed from 29 St. Vincent Place Glasgow G1 2DT on 13 August 2010 (1 page)
13 August 2010Secretary's details changed for Macdonalds on 1 January 2010 (2 pages)
13 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
13 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
13 August 2010Registered office address changed from 29 St. Vincent Place Glasgow G1 2DT on 13 August 2010 (1 page)
11 February 2010Annual return made up to 3 August 2009 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 3 August 2009 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 3 August 2009 with a full list of shareholders (4 pages)
5 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 April 2009Return made up to 03/08/08; full list of members (10 pages)
23 April 2009Return made up to 03/08/08; full list of members (10 pages)
2 April 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 April 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
26 September 2008Registered office changed on 26/09/2008 from c/o s & h LIMITED unit 2 albion industrial complex 1394 south street glasgow G14 0AP (1 page)
26 September 2008Registered office changed on 26/09/2008 from c/o s & h LIMITED unit 2 albion industrial complex 1394 south street glasgow G14 0AP (1 page)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 October 2007Return made up to 03/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/10/07
(7 pages)
3 October 2007Return made up to 03/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/10/07
(7 pages)
26 February 2007Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
26 February 2007Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
7 December 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
7 December 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
20 November 2006Return made up to 03/08/06; full list of members (7 pages)
20 November 2006Return made up to 03/08/06; full list of members (7 pages)
4 September 2006Registered office changed on 04/09/06 from: st stephens house 279 bath street glasgow G2 4JL (1 page)
4 September 2006Registered office changed on 04/09/06 from: st stephens house 279 bath street glasgow G2 4JL (1 page)
12 August 2005Return made up to 03/08/05; full list of members (7 pages)
12 August 2005Return made up to 03/08/05; full list of members (7 pages)
13 October 2004Ad 20/09/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 October 2004Ad 20/09/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 September 2004Company name changed macnewco one hundred and twenty LIMITED\certificate issued on 16/09/04 (2 pages)
16 September 2004New director appointed (2 pages)
16 September 2004Director resigned (1 page)
16 September 2004Company name changed macnewco one hundred and twenty LIMITED\certificate issued on 16/09/04 (2 pages)
16 September 2004New director appointed (2 pages)
16 September 2004New director appointed (2 pages)
16 September 2004Director resigned (1 page)
16 September 2004New director appointed (2 pages)
3 August 2004Incorporation (21 pages)
3 August 2004Incorporation (21 pages)