Company NameSnoglobe Engineering Limited
Company StatusDissolved
Company NumberSC288061
CategoryPrivate Limited Company
Incorporation Date27 July 2005(18 years, 9 months ago)
Dissolution Date14 March 2021 (3 years, 1 month ago)
Previous NameFreelance Euro Services (Mdccvi) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Barry Jones
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2005(1 month after company formation)
Appointment Duration15 years, 6 months (closed 14 March 2021)
RoleEngineering Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Pennal Grove
Ingleby Barwick
Stockton-On-Tees
TS17 5HP
Secretary NameKertrina Jones
NationalityBritish
StatusClosed
Appointed20 November 2007(2 years, 3 months after company formation)
Appointment Duration13 years, 3 months (closed 14 March 2021)
RoleCompany Director
Correspondence Address14 Pennal Grove
Ingleby Barwick
Stockton-On-Tees
TS17 5HP
Director NameAlexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2005(same day as company formation)
RoleChartered Accountant
Correspondence Address10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Secretary NameFreelance Euro Contracting Limited (Corporation)
StatusResigned
Appointed27 July 2005(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland
Secretary NameGrant Smith Law Practice (Corporation)
StatusResigned
Appointed04 January 2008(2 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 04 January 2008)
Correspondence Address252 Union Street
Aberdeen
AB10 1TN
Scotland

Contact

Websitefreelance-euro.com

Location

Registered AddressBegbies Traynor Llp River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
ConstituencyDundee East
WardMaryfield

Shareholders

50 at £1Barry Jones
50.00%
Ordinary
50 at £1Kertrina Jones
50.00%
Ordinary

Financials

Year2014
Net Worth£22,466
Cash£9,142
Current Liabilities£38,958

Accounts

Latest Accounts5 April 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

14 March 2021Final Gazette dissolved following liquidation (1 page)
14 December 2020Final account prior to dissolution in CVL (14 pages)
17 October 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-15
(1 page)
17 October 2019Registered office address changed from Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD Scotland to Begbies Traynor Llp River Court 5 West Victoria Dock Road Dundee DD1 3JT on 17 October 2019 (2 pages)
1 October 2019Micro company accounts made up to 5 April 2019 (5 pages)
29 July 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
2 January 2019Micro company accounts made up to 5 April 2018 (5 pages)
27 July 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
8 May 2018Director's details changed for Mr Barry Jones on 8 May 2018 (2 pages)
8 May 2018Director's details changed for Mr Barry Jones on 8 May 2018 (2 pages)
7 May 2018Secretary's details changed for Kertrina Jones on 7 May 2018 (1 page)
5 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
5 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
18 July 2017Micro company accounts made up to 5 April 2017 (6 pages)
18 July 2017Micro company accounts made up to 5 April 2017 (6 pages)
3 January 2017Total exemption small company accounts made up to 5 April 2016 (6 pages)
3 January 2017Total exemption small company accounts made up to 5 April 2016 (6 pages)
24 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-24
(3 pages)
24 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-24
(3 pages)
16 November 2016Secretary's details changed for Kertrina Jones on 16 November 2016 (1 page)
16 November 2016Director's details changed for Mr Barry Jones on 16 November 2016 (2 pages)
16 November 2016Secretary's details changed for Kertrina Jones on 16 November 2016 (1 page)
16 November 2016Director's details changed for Mr Barry Jones on 16 November 2016 (2 pages)
25 August 2016Confirmation statement made on 25 August 2016 with updates (4 pages)
25 August 2016Confirmation statement made on 25 August 2016 with updates (4 pages)
27 July 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
22 June 2016Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 22 June 2016 (1 page)
22 June 2016Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 22 June 2016 (1 page)
9 October 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
9 October 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
9 October 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
30 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
30 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
10 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
10 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
10 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
5 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
5 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
2 August 2013Director's details changed for Mr Barry Jones on 5 October 2011 (2 pages)
2 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
2 August 2013Director's details changed for Mr Barry Jones on 5 October 2011 (2 pages)
2 August 2013Secretary's details changed for Kertrina Jones on 5 October 2010 (2 pages)
2 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
2 August 2013Secretary's details changed for Kertrina Jones on 5 October 2010 (2 pages)
2 August 2013Director's details changed for Mr Barry Jones on 5 October 2011 (2 pages)
2 August 2013Secretary's details changed for Kertrina Jones on 5 October 2010 (2 pages)
1 August 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
1 August 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
1 August 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
20 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
3 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
2 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
25 February 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
25 February 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
25 February 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
9 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
9 September 2009Secretary's change of particulars / kertrina barden / 08/09/2009 (2 pages)
9 September 2009Secretary's change of particulars / kertrina barden / 08/09/2009 (2 pages)
31 July 2009Return made up to 27/07/09; full list of members (3 pages)
31 July 2009Return made up to 27/07/09; full list of members (3 pages)
6 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
6 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
6 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
15 August 2008Return made up to 27/07/08; full list of members (3 pages)
15 August 2008Return made up to 27/07/08; full list of members (3 pages)
9 July 2008Director's change of particulars / barry jones / 09/07/2008 (1 page)
9 July 2008Director's change of particulars / barry jones / 09/07/2008 (1 page)
18 June 2008Appointment terminated secretary grant smith law practice (1 page)
18 June 2008Appointment terminated secretary grant smith law practice (1 page)
10 June 2008Registered office changed on 10/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
10 June 2008Registered office changed on 10/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
25 April 2008Registered office changed on 25/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
25 April 2008Registered office changed on 25/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
11 January 2008New secretary appointed (1 page)
11 January 2008New secretary appointed (1 page)
11 January 2008Secretary resigned (1 page)
11 January 2008New secretary appointed (1 page)
11 January 2008Secretary resigned (1 page)
11 January 2008New secretary appointed (1 page)
15 August 2007Return made up to 27/07/07; full list of members (2 pages)
15 August 2007Return made up to 27/07/07; full list of members (2 pages)
15 August 2007Director's particulars changed (1 page)
15 August 2007Director's particulars changed (1 page)
31 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
31 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
31 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
7 September 2006Return made up to 27/07/06; full list of members (2 pages)
7 September 2006Return made up to 27/07/06; full list of members (2 pages)
15 May 2006Director's particulars changed (1 page)
15 May 2006Director's particulars changed (1 page)
5 October 2005Director resigned (1 page)
5 October 2005New director appointed (1 page)
5 October 2005New director appointed (1 page)
5 October 2005Director resigned (1 page)
6 September 2005Accounting reference date shortened from 31/07/06 to 05/04/06 (1 page)
6 September 2005Accounting reference date shortened from 31/07/06 to 05/04/06 (1 page)
27 July 2005Incorporation (21 pages)
27 July 2005Incorporation (21 pages)