Edinburgh
EH4 6LH
Scotland
Secretary Name | Mr Ian Watt |
---|---|
Status | Closed |
Appointed | 14 July 2010(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 13 November 2018) |
Role | Company Director |
Correspondence Address | Water Tower Easter Dalmeny South Queensferry West Lothian EH30 9TS Scotland |
Director Name | Mr Finlay MacDonald Lockie |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2005(10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 November 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Northfield House Preston Road Prestonpans East Lothian EH32 9JZ Scotland |
Secretary Name | Mr Finlay MacDonald Lockie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2006(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 July 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Northfield House Preston Road Prestonpans East Lothian EH32 9JZ Scotland |
Director Name | Mitreshelf Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2004(same day as company formation) |
Correspondence Address | 2 Blythswood Square Glasgow Lanarkshire G2 4AD Scotland |
Secretary Name | Bishops Solicitors Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2004(same day as company formation) |
Correspondence Address | 2 Blythswood Square Glasgow G2 4AD Scotland |
Secretary Name | Bishops Solicitors Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2005(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 August 2006) |
Correspondence Address | 2 Blythswood Square Glasgow G2 4AD Scotland |
Website | www.snapzcrisps.com |
---|---|
Email address | [email protected] |
Telephone | 0131 3313492 |
Telephone region | Edinburgh |
Registered Address | Water Tower Easter Dalmeny South Queensferry West Lothian EH30 9TS Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Almond |
Year | 2012 |
---|---|
Net Worth | £190,879 |
Cash | £100 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
27 March 2009 | Delivered on: 16 April 2009 Persons entitled: Hamilton Bradshaw Limited Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
30 March 2009 | Delivered on: 14 April 2009 Persons entitled: TV1 Investments Limited Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
13 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2018 | Application to strike the company off the register (3 pages) |
13 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
16 January 2017 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
21 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Registered office address changed from Unit 5 West Shore Business Centre Long Craig Rigg Edinburgh EH5 1QT to Water Tower Easter Dalmeny South Queensferry West Lothian EH30 9TS on 29 December 2014 (1 page) |
29 December 2014 | Registered office address changed from Unit 5 West Shore Business Centre Long Craig Rigg Edinburgh EH5 1QT to Water Tower Easter Dalmeny South Queensferry West Lothian EH30 9TS on 29 December 2014 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
16 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
24 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
24 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 April 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (3 pages) |
24 April 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (3 pages) |
24 April 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (3 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Termination of appointment of Finlay Lockie as a secretary (1 page) |
14 December 2010 | Termination of appointment of Finlay Lockie as a secretary (1 page) |
14 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 July 2010 | Appointment of Mr Ian Watt as a secretary (1 page) |
15 July 2010 | Appointment of Mr Ian Watt as a secretary (1 page) |
7 January 2010 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
28 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
28 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
28 December 2009 | Director's details changed for Bahram Ajodani on 7 December 2009 (2 pages) |
28 December 2009 | Director's details changed for Bahram Ajodani on 7 December 2009 (2 pages) |
28 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
28 December 2009 | Director's details changed for Bahram Ajodani on 7 December 2009 (2 pages) |
25 November 2009 | Termination of appointment of Finlay Lockie as a director (1 page) |
25 November 2009 | Termination of appointment of Finlay Lockie as a director (1 page) |
27 July 2009 | Ad 28/05/09\gbp si 5020@1=5020\gbp ic 185759/190779\ (1 page) |
27 July 2009 | Ad 28/05/09\gbp si 5020@1=5020\gbp ic 185759/190779\ (1 page) |
24 June 2009 | Ad 08/04/09\gbp si 4763@1=4763\gbp ic 180996/185759\ (2 pages) |
24 June 2009 | Ad 08/04/09\gbp si 4763@1=4763\gbp ic 180996/185759\ (2 pages) |
16 April 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
16 April 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
15 April 2009 | Ad 30/03/09\gbp si 4525@1=4525\gbp ic 176471/180996\ (2 pages) |
15 April 2009 | Ad 30/03/09\gbp si 4525@1=4525\gbp ic 176471/180996\ (2 pages) |
14 April 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
14 April 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
8 January 2009 | Return made up to 07/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 07/12/08; full list of members (4 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
21 July 2008 | Ad 14/07/08\gbp si 15883@1=15883\gbp ic 150000/165883\ (2 pages) |
21 July 2008 | Ad 14/07/08\gbp si 15883@1=15883\gbp ic 150000/165883\ (2 pages) |
20 June 2008 | Nc inc already adjusted 06/06/08 (2 pages) |
20 June 2008 | Nc inc already adjusted 06/06/08 (2 pages) |
20 June 2008 | Resolutions
|
20 June 2008 | Ad 06/06/08\gbp si 149900@1=149900\gbp ic 100/150000\ (2 pages) |
20 June 2008 | Ad 06/06/08\gbp si 149900@1=149900\gbp ic 100/150000\ (2 pages) |
20 June 2008 | Resolutions
|
5 February 2008 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
21 December 2007 | Return made up to 07/12/07; full list of members (2 pages) |
21 December 2007 | Return made up to 07/12/07; full list of members (2 pages) |
19 January 2007 | Return made up to 07/12/06; full list of members (7 pages) |
19 January 2007 | Return made up to 07/12/06; full list of members (7 pages) |
1 November 2006 | New secretary appointed (2 pages) |
1 November 2006 | Secretary resigned (1 page) |
1 November 2006 | Secretary resigned (1 page) |
1 November 2006 | New secretary appointed (2 pages) |
27 September 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
27 September 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
24 August 2006 | Registered office changed on 24/08/06 from: 2 blythswood square glasgow G2 4AD (1 page) |
24 August 2006 | Registered office changed on 24/08/06 from: 2 blythswood square glasgow G2 4AD (1 page) |
11 January 2006 | Return made up to 07/12/05; full list of members
|
11 January 2006 | Return made up to 07/12/05; full list of members
|
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | Ad 05/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | Ad 05/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 November 2005 | Director resigned (1 page) |
7 November 2005 | Director resigned (1 page) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | New director appointed (2 pages) |
26 May 2005 | New secretary appointed (1 page) |
26 May 2005 | Secretary resigned (1 page) |
26 May 2005 | Secretary resigned (1 page) |
26 May 2005 | New secretary appointed (1 page) |
7 December 2004 | Incorporation (17 pages) |
7 December 2004 | Incorporation (17 pages) |