Company NameSnapz Limited
Company StatusDissolved
Company NumberSC277091
CategoryPrivate Limited Company
Incorporation Date7 December 2004(19 years, 5 months ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Bahram Ajodani
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2005(10 months after company formation)
Appointment Duration13 years, 1 month (closed 13 November 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Essex Park
Edinburgh
EH4 6LH
Scotland
Secretary NameMr Ian Watt
StatusClosed
Appointed14 July 2010(5 years, 7 months after company formation)
Appointment Duration8 years, 4 months (closed 13 November 2018)
RoleCompany Director
Correspondence AddressWater Tower Easter Dalmeny
South Queensferry
West Lothian
EH30 9TS
Scotland
Director NameMr Finlay MacDonald Lockie
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2005(10 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 November 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorthfield House
Preston Road
Prestonpans
East Lothian
EH32 9JZ
Scotland
Secretary NameMr Finlay MacDonald Lockie
NationalityBritish
StatusResigned
Appointed07 August 2006(1 year, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 July 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorthfield House
Preston Road
Prestonpans
East Lothian
EH32 9JZ
Scotland
Director NameMitreshelf Directors Limited (Corporation)
StatusResigned
Appointed07 December 2004(same day as company formation)
Correspondence Address2 Blythswood Square
Glasgow
Lanarkshire
G2 4AD
Scotland
Secretary NameBishops Solicitors Llp (Corporation)
StatusResigned
Appointed07 December 2004(same day as company formation)
Correspondence Address2 Blythswood Square
Glasgow
G2 4AD
Scotland
Secretary NameBishops Solicitors Llp (Corporation)
StatusResigned
Appointed16 May 2005(5 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 07 August 2006)
Correspondence Address2 Blythswood Square
Glasgow
G2 4AD
Scotland

Contact

Websitewww.snapzcrisps.com
Email address[email protected]
Telephone0131 3313492
Telephone regionEdinburgh

Location

Registered AddressWater Tower
Easter Dalmeny
South Queensferry
West Lothian
EH30 9TS
Scotland
ConstituencyEdinburgh West
WardAlmond

Financials

Year2012
Net Worth£190,879
Cash£100

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

27 March 2009Delivered 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 2009Delivered 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

Filing History

13 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2018First Gazette notice for voluntary strike-off (1 page)
20 August 2018Application to strike the company off the register (3 pages)
13 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
16 January 2017Confirmation statement made on 7 December 2016 with updates (6 pages)
16 January 2017Confirmation statement made on 7 December 2016 with updates (6 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 190,779
(3 pages)
21 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 190,779
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 190,779
(3 pages)
29 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 190,779
(3 pages)
29 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 190,779
(3 pages)
29 December 2014Registered 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 2014Registered 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 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 190,779
(3 pages)
16 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 190,779
(3 pages)
16 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 190,779
(3 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
24 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
24 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
15 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 April 2012Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
24 April 2012Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
24 April 2012Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
15 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
14 December 2010Termination of appointment of Finlay Lockie as a secretary (1 page)
14 December 2010Termination of appointment of Finlay Lockie as a secretary (1 page)
14 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
27 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 July 2010Appointment of Mr Ian Watt as a secretary (1 page)
15 July 2010Appointment of Mr Ian Watt as a secretary (1 page)
7 January 2010Total exemption small company accounts made up to 31 December 2008 (3 pages)
7 January 2010Total exemption small company accounts made up to 31 December 2008 (3 pages)
28 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
28 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
28 December 2009Director's details changed for Bahram Ajodani on 7 December 2009 (2 pages)
28 December 2009Director's details changed for Bahram Ajodani on 7 December 2009 (2 pages)
28 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
28 December 2009Director's details changed for Bahram Ajodani on 7 December 2009 (2 pages)
25 November 2009Termination of appointment of Finlay Lockie as a director (1 page)
25 November 2009Termination of appointment of Finlay Lockie as a director (1 page)
27 July 2009Ad 28/05/09\gbp si 5020@1=5020\gbp ic 185759/190779\ (1 page)
27 July 2009Ad 28/05/09\gbp si 5020@1=5020\gbp ic 185759/190779\ (1 page)
24 June 2009Ad 08/04/09\gbp si 4763@1=4763\gbp ic 180996/185759\ (2 pages)
24 June 2009Ad 08/04/09\gbp si 4763@1=4763\gbp ic 180996/185759\ (2 pages)
16 April 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
16 April 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
15 April 2009Ad 30/03/09\gbp si 4525@1=4525\gbp ic 176471/180996\ (2 pages)
15 April 2009Ad 30/03/09\gbp si 4525@1=4525\gbp ic 176471/180996\ (2 pages)
14 April 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
14 April 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
8 January 2009Return made up to 07/12/08; full list of members (4 pages)
8 January 2009Return made up to 07/12/08; full list of members (4 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
21 July 2008Ad 14/07/08\gbp si 15883@1=15883\gbp ic 150000/165883\ (2 pages)
21 July 2008Ad 14/07/08\gbp si 15883@1=15883\gbp ic 150000/165883\ (2 pages)
20 June 2008Nc inc already adjusted 06/06/08 (2 pages)
20 June 2008Nc inc already adjusted 06/06/08 (2 pages)
20 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 June 2008Ad 06/06/08\gbp si 149900@1=149900\gbp ic 100/150000\ (2 pages)
20 June 2008Ad 06/06/08\gbp si 149900@1=149900\gbp ic 100/150000\ (2 pages)
20 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 February 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
5 February 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
21 December 2007Return made up to 07/12/07; full list of members (2 pages)
21 December 2007Return made up to 07/12/07; full list of members (2 pages)
19 January 2007Return made up to 07/12/06; full list of members (7 pages)
19 January 2007Return made up to 07/12/06; full list of members (7 pages)
1 November 2006New secretary appointed (2 pages)
1 November 2006Secretary resigned (1 page)
1 November 2006Secretary resigned (1 page)
1 November 2006New secretary appointed (2 pages)
27 September 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
27 September 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
24 August 2006Registered office changed on 24/08/06 from: 2 blythswood square glasgow G2 4AD (1 page)
24 August 2006Registered office changed on 24/08/06 from: 2 blythswood square glasgow G2 4AD (1 page)
11 January 2006Return made up to 07/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2006Return made up to 07/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 November 2005New director appointed (2 pages)
7 November 2005Ad 05/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 November 2005New director appointed (2 pages)
7 November 2005Ad 05/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 November 2005Director resigned (1 page)
7 November 2005Director resigned (1 page)
7 November 2005New director appointed (2 pages)
7 November 2005New director appointed (2 pages)
26 May 2005New secretary appointed (1 page)
26 May 2005Secretary resigned (1 page)
26 May 2005Secretary resigned (1 page)
26 May 2005New secretary appointed (1 page)
7 December 2004Incorporation (17 pages)
7 December 2004Incorporation (17 pages)