Company NameSNB Brands Ltd
DirectorsGavin Kenneth Watson and Paula Elizabeth Watson
Company StatusActive
Company NumberSC336565
CategoryPrivate Limited Company
Incorporation Date23 January 2008(16 years, 3 months ago)
Previous Names5

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5124Wholesale hides, skins and leather
SIC 46240Wholesale of hides, skins and leather
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Gavin Kenneth Watson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2008(3 months, 2 weeks after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address32 Craigie Hill
Leuchars
St. Andrews
KY16 0NA
Scotland
Director NameMrs Paula Elizabeth Watson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(13 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address32 Craigie Hill
Leuchars
St. Andrews
KY16 0NA
Scotland
Director NameMr Stephen Decourcey Mansfield
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2015(7 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 May 2019)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMacroberts Corporate Services Limited (Corporation)
StatusResigned
Appointed23 January 2008(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameMacroberts-(Firm) (Corporation)
StatusResigned
Appointed23 January 2008(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameMacroberts Corporate Services Limited (Corporation)
StatusResigned
Appointed17 March 2009(1 year, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 23 August 2017)
Correspondence AddressCapella Building (Tenth Floor) 60 York Street
Glasgow
G2 8JX
Scotland

Location

Registered Address32 Craigie Hill
Leuchars
St. Andrews
KY16 0NA
Scotland
ConstituencyNorth East Fife
WardTay Bridgehead
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return25 November 2023 (5 months, 1 week ago)
Next Return Due9 December 2024 (7 months from now)

Charges

7 July 2022Delivered on: 7 July 2022
Persons entitled: Dsl Business Finance Limited (SC145739)

Classification: A registered charge
Outstanding

Filing History

24 August 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
10 March 2020Director's details changed for Gavin Kenneth Watson on 29 February 2020 (2 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (8 pages)
27 August 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
24 May 2019Cessation of Stephen Decourcey Mansfield as a person with significant control on 15 May 2019 (1 page)
24 May 2019Notification of Gavin Kenneth Watson as a person with significant control on 15 May 2019 (2 pages)
24 May 2019Termination of appointment of Stephen Decourcey Mansfield as a director on 15 May 2019 (1 page)
31 December 2018Micro company accounts made up to 31 March 2018 (7 pages)
6 September 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
29 May 2018Cessation of Snb Brands Limited as a person with significant control on 13 May 2018 (1 page)
29 May 2018Notification of Stephen Decourcey Mansfield as a person with significant control on 6 April 2016 (2 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
23 August 2017Termination of appointment of Macroberts Corporate Services Limited as a secretary on 23 August 2017 (1 page)
23 August 2017Termination of appointment of Macroberts Corporate Services Limited as a secretary on 23 August 2017 (1 page)
23 August 2017Confirmation statement made on 23 August 2017 with updates (3 pages)
23 August 2017Confirmation statement made on 23 August 2017 with updates (3 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
21 September 2016Registered office address changed from Inveryne 11 Dunvegan Drive Newton Mearns Glasgow G77 5EB Scotland to 272 Bath Street Glasgow G2 4JR on 21 September 2016 (1 page)
21 September 2016Registered office address changed from Inveryne 11 Dunvegan Drive Newton Mearns Glasgow G77 5EB Scotland to 272 Bath Street Glasgow G2 4JR on 21 September 2016 (1 page)
23 August 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
23 August 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
4 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(4 pages)
4 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(4 pages)
16 October 2015Appointment of Mr Stephen Decourcey Mansfield as a director on 16 October 2015 (2 pages)
16 October 2015Appointment of Mr Stephen Decourcey Mansfield as a director on 16 October 2015 (2 pages)
30 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
30 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
29 May 2015Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
29 May 2015Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
28 May 2015Registered office address changed from Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX to Inveryne 11 Dunvegan Drive Newton Mearns Glasgow G77 5EB on 28 May 2015 (1 page)
28 May 2015Registered office address changed from Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX to Inveryne 11 Dunvegan Drive Newton Mearns Glasgow G77 5EB on 28 May 2015 (1 page)
19 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(4 pages)
19 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(4 pages)
16 December 2014Company name changed saddler accessories LTD.\certificate issued on 16/12/14
  • NM01 ‐ Change of name by resolution
(3 pages)
16 December 2014Company name changed saddler accessories LTD.\certificate issued on 16/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-16
(3 pages)
21 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
21 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
10 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(4 pages)
10 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(4 pages)
28 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
28 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
29 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
15 November 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
15 November 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
20 September 2012Company name changed saddler leather LIMITED\certificate issued on 20/09/12
  • RES15 ‐ Change company name resolution on 2012-09-20
  • NM01 ‐ Change of name by resolution
(3 pages)
20 September 2012Company name changed saddler leather LIMITED\certificate issued on 20/09/12
  • RES15 ‐ Change company name resolution on 2012-09-20
  • NM01 ‐ Change of name by resolution
(3 pages)
13 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
13 February 2012Director's details changed for Gavin Kenneth Watson on 23 January 2012 (2 pages)
13 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
13 February 2012Director's details changed for Gavin Kenneth Watson on 23 January 2012 (2 pages)
16 November 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
16 November 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
10 March 2011Director's details changed for Gavin Kenneth Watson on 23 January 2011 (2 pages)
10 March 2011Secretary's details changed for Macroberts Corporate Services Limited on 15 June 2010 (2 pages)
10 March 2011Director's details changed for Gavin Kenneth Watson on 23 January 2011 (2 pages)
10 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
10 March 2011Secretary's details changed for Macroberts Corporate Services Limited on 15 June 2010 (2 pages)
10 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
28 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
28 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
17 June 2010Registered office address changed from 152 Bath Street Glasgow G2 4TB on 17 June 2010 (1 page)
17 June 2010Registered office address changed from 152 Bath Street Glasgow G2 4TB on 17 June 2010 (1 page)
19 February 2010Director's details changed for Gavin Kenneth Watson on 23 January 2010 (2 pages)
19 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
19 February 2010Secretary's details changed for Macroberts Corporate Services Limited on 23 January 2010 (1 page)
19 February 2010Director's details changed for Gavin Kenneth Watson on 23 January 2010 (2 pages)
19 February 2010Secretary's details changed for Macroberts Corporate Services Limited on 23 January 2010 (1 page)
19 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
11 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
11 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
30 April 2009Secretary appointed macroberts corporate services LIMITED (1 page)
30 April 2009Secretary appointed macroberts corporate services LIMITED (1 page)
4 February 2009Return made up to 23/01/09; full list of members (3 pages)
4 February 2009Return made up to 23/01/09; full list of members (3 pages)
3 June 2008Director appointed gavin kenneth watson (2 pages)
3 June 2008Director appointed gavin kenneth watson (2 pages)
12 May 2008Appointment terminated director macroberts corporate services LIMITED (1 page)
12 May 2008Appointment terminated director macroberts corporate services LIMITED (1 page)
1 May 2008Appointment terminated secretary macroberts-(firm) (1 page)
1 May 2008Appointment terminated secretary macroberts-(firm) (1 page)
15 February 2008Company name changed macrocom (993) LIMITED\certificate issued on 15/02/08 (3 pages)
15 February 2008Company name changed macrocom (993) LIMITED\certificate issued on 15/02/08 (3 pages)
23 January 2008Incorporation (13 pages)
23 January 2008Incorporation (13 pages)