Company NameW T Sneddon & Sons Ltd.
DirectorsCraig Robert Sneddon and Russell William Sneddon
Company StatusActive
Company NumberSC298475
CategoryPrivate Limited Company
Incorporation Date9 March 2006(18 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Secretary NameMr Russell William Sneddon
NationalityBritish
StatusCurrent
Appointed09 March 2006(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address184 Petersburn Road
Airdrie
Lanarkshire
ML6 8DD
Scotland
Director NameMr Craig Robert Sneddon
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(10 years, 5 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressW T Sneddon & Sons Limited Brownsburn Industrial E
Airdrie
ML6 9SE
Scotland
Director NameMr Russell William Sneddon
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(10 years, 5 months after company formation)
Appointment Duration7 years, 7 months
RoleDirector And Company Secretary
Country of ResidenceScotland
Correspondence AddressW T Sneddon & Sons Limited Brownsburn Industrial E
Airdrie
ML6 9SE
Scotland
Director NameMr Craig Robert Sneddon
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2006(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address17 Craigvale Crescent
Airdrie
Lanarkshire
ML6 8EP
Scotland
Director NameMr Russell William Sneddon
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2006(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address184 Petersburn Road
Airdrie
Lanarkshire
ML6 8DD
Scotland
Director NameMr William Taggerty Sneddon
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2011(5 years, 5 months after company formation)
Appointment Duration5 years (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBrownsburn Industrial Estate
Airdrie
ML6 9SE
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed09 March 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed09 March 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed09 March 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressW T Sneddon & Sons
Brownsburn Industrial Estate
Airdrie
ML6 9SE
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie South

Financials

Year2013
Net Worth£3,981
Cash£22,704
Current Liabilities£77,707

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Filing History

30 May 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
25 March 2020Confirmation statement made on 18 March 2020 with updates (4 pages)
20 August 2019Director's details changed for Mr Craig Robert Sneddon on 19 August 2019 (2 pages)
20 August 2019Change of details for Mr William Taggerty Sneddon as a person with significant control on 19 August 2019 (2 pages)
20 August 2019Director's details changed for Mr Russell William Sneddon on 19 August 2019 (2 pages)
20 August 2019Registered office address changed from Brownsburn Industrial Estate Airdrie ML6 9SE to W T Sneddon & Sons Brownsburn Industrial Estate Airdrie ML6 9SE on 20 August 2019 (1 page)
31 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
18 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
28 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
13 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
23 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
6 September 2016Termination of appointment of William Taggerty Sneddon as a director on 1 September 2016 (1 page)
6 September 2016Termination of appointment of William Taggerty Sneddon as a director on 1 September 2016 (1 page)
5 September 2016Appointment of Mr Russell William Sneddon as a director on 1 September 2016 (2 pages)
5 September 2016Appointment of Mr Russell William Sneddon as a director on 1 September 2016 (2 pages)
5 September 2016Appointment of Mr Craig Robert Sneddon as a director on 1 September 2016 (2 pages)
5 September 2016Appointment of Mr Craig Robert Sneddon as a director on 1 September 2016 (2 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
14 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(3 pages)
14 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
30 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(3 pages)
30 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(3 pages)
30 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(3 pages)
19 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
19 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
25 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(3 pages)
25 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(3 pages)
25 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
25 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
14 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
14 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
27 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
27 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
27 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
30 August 2011Appointment of Mr William Taggerty Sneddon as a director (2 pages)
30 August 2011Appointment of Mr William Taggerty Sneddon as a director (2 pages)
30 August 2011Termination of appointment of Russell Sneddon as a director (1 page)
30 August 2011Termination of appointment of Russell Sneddon as a director (1 page)
30 August 2011Termination of appointment of Craig Sneddon as a director (1 page)
30 August 2011Termination of appointment of Craig Sneddon as a director (1 page)
30 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
7 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
30 March 2010Director's details changed for Craig Robert Sneddon on 31 October 2009 (2 pages)
30 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Russell William Sneddon on 31 October 2009 (2 pages)
30 March 2010Director's details changed for Russell William Sneddon on 31 October 2009 (2 pages)
30 March 2010Director's details changed for Craig Robert Sneddon on 31 October 2009 (2 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
3 April 2009Return made up to 09/03/09; full list of members (4 pages)
3 April 2009Return made up to 09/03/09; full list of members (4 pages)
25 March 2008Return made up to 09/03/08; full list of members (4 pages)
25 March 2008Return made up to 09/03/08; full list of members (4 pages)
6 January 2008Total exemption small company accounts made up to 31 August 2007 (1 page)
6 January 2008Total exemption small company accounts made up to 31 August 2007 (1 page)
26 April 2007Return made up to 09/03/07; full list of members (3 pages)
26 April 2007Return made up to 09/03/07; full list of members (3 pages)
19 April 2006New secretary appointed;new director appointed (2 pages)
19 April 2006Ad 09/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 April 2006New director appointed (2 pages)
19 April 2006New secretary appointed;new director appointed (2 pages)
19 April 2006New director appointed (2 pages)
19 April 2006Accounting reference date extended from 31/03/07 to 31/08/07 (1 page)
19 April 2006Accounting reference date extended from 31/03/07 to 31/08/07 (1 page)
19 April 2006Ad 09/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 March 2006Secretary resigned (1 page)
16 March 2006Secretary resigned (1 page)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
9 March 2006Incorporation (15 pages)
9 March 2006Incorporation (15 pages)