Company NameThat Specialday Limited
DirectorHolly Sneddon
Company StatusActive
Company NumberSC448909
CategoryPrivate Limited Company
Incorporation Date30 April 2013(10 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Director

Director NameMrs Holly Sneddon
Date of BirthDecember 1987 (Born 36 years ago)
NationalityScottish
StatusCurrent
Appointed30 April 2013(same day as company formation)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence Address2 Baird Road
Kirkton Campus
Livingston
West Lothian
EH54 7AZ
Scotland

Contact

Telephone01506 815561
Telephone regionBathgate

Location

Registered Address2 Baird Road
Kirkton Campus
Livingston
West Lothian
EH54 7AZ
Scotland
ConstituencyLivingston
WardLivingston South
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Holly Sneddon
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£9,983
Current Liabilities£11,803

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 3 days from now)

Filing History

30 January 2024Micro company accounts made up to 30 April 2023 (5 pages)
9 May 2023Confirmation statement made on 30 April 2023 with updates (4 pages)
31 January 2023Micro company accounts made up to 30 April 2022 (5 pages)
9 May 2022Confirmation statement made on 30 April 2022 with updates (4 pages)
12 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
4 May 2021Confirmation statement made on 30 April 2021 with updates (4 pages)
10 February 2021Micro company accounts made up to 30 April 2020 (5 pages)
7 May 2020Change of details for Mrs Holly Sneddon as a person with significant control on 1 February 2020 (2 pages)
7 May 2020Confirmation statement made on 30 April 2020 with updates (4 pages)
7 May 2020Change of details for Mr Steven Henry Sneddon as a person with significant control on 1 February 2020 (2 pages)
7 May 2020Registered office address changed from Block 3, Unit 7 Whiteside Industrial Estate Bathgate West Lothian EH48 2RX to 2 Baird Road Kirkton Campus Livingston West Lothian EH54 7AZ on 7 May 2020 (1 page)
7 May 2020Director's details changed for Mrs Holly Sneddon on 1 February 2020 (2 pages)
23 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
10 May 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
11 May 2018Change of details for Mrs Holly Sneddon as a person with significant control on 1 March 2018 (2 pages)
11 May 2018Change of details for Mr Steven Henry Sneddon as a person with significant control on 1 March 2018 (2 pages)
11 May 2018Director's details changed for Mrs Holly Sneddon on 1 March 2018 (2 pages)
11 May 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
30 January 2017Micro company accounts made up to 30 April 2016 (3 pages)
30 January 2017Micro company accounts made up to 30 April 2016 (3 pages)
11 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(3 pages)
11 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(3 pages)
29 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
29 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
19 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(3 pages)
19 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(3 pages)
9 May 2015Compulsory strike-off action has been discontinued (1 page)
9 May 2015Compulsory strike-off action has been discontinued (1 page)
8 May 2015First Gazette notice for compulsory strike-off (1 page)
8 May 2015First Gazette notice for compulsory strike-off (1 page)
6 May 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
6 May 2015Registered office address changed from 13 Hopetoun Street Bathgate West Lothian EH48 4PA to Block 3, Unit 7 Whiteside Industrial Estate Bathgate West Lothian EH48 2RX on 6 May 2015 (2 pages)
6 May 2015Registered office address changed from 13 Hopetoun Street Bathgate West Lothian EH48 4PA to Block 3, Unit 7 Whiteside Industrial Estate Bathgate West Lothian EH48 2RX on 6 May 2015 (2 pages)
6 May 2015Registered office address changed from 13 Hopetoun Street Bathgate West Lothian EH48 4PA to Block 3, Unit 7 Whiteside Industrial Estate Bathgate West Lothian EH48 2RX on 6 May 2015 (2 pages)
6 May 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
29 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 1
(3 pages)
29 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 1
(3 pages)
16 May 2014Registered office address changed from Unit 20 E Net Park Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF United Kingdom on 16 May 2014 (2 pages)
16 May 2014Registered office address changed from Unit 20 E Net Park Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF United Kingdom on 16 May 2014 (2 pages)
30 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)