Company NameSnap-Pit Limited
Company StatusDissolved
Company NumberSC472380
CategoryPrivate Limited Company
Incorporation Date13 March 2014(10 years, 1 month ago)
Dissolution Date25 July 2017 (6 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Director

Director NameMr Lewis Bray
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Buckenham Road
Aylsham
Norwich
NR11 6GB

Location

Registered Address225 Rosemount Place
Aberdeen
AB25 2XS
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
3 May 2017Application to strike the company off the register (3 pages)
3 May 2017Application to strike the company off the register (3 pages)
30 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 March 2016Director's details changed for Mr Lewis Bray on 14 December 2015 (2 pages)
17 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,000
(3 pages)
17 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,000
(3 pages)
17 March 2016Director's details changed for Mr Lewis Bray on 14 December 2015 (2 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,000
(3 pages)
19 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,000
(3 pages)
23 February 2015Director's details changed for Mr Lewis Bray on 1 May 2014 (2 pages)
23 February 2015Director's details changed for Mr Lewis Bray on 1 May 2014 (2 pages)
23 February 2015Director's details changed for Mr Lewis Bray on 1 May 2014 (2 pages)
25 July 2014Director's details changed for Mr Lewis Bray on 15 May 2014 (2 pages)
25 July 2014Director's details changed for Mr Lewis Bray on 15 May 2014 (2 pages)
25 July 2014Registered office address changed from 7 Betteral Road, Kingseat Newmachar Aberdeen AB21 0AT United Kingdom to 225 Rosemount Place Aberdeen AB25 2XS on 25 July 2014 (1 page)
25 July 2014Registered office address changed from 7 Betteral Road, Kingseat Newmachar Aberdeen AB21 0AT United Kingdom to 225 Rosemount Place Aberdeen AB25 2XS on 25 July 2014 (1 page)
28 March 2014Director's details changed for Mr Lewis Bray on 28 March 2014 (2 pages)
28 March 2014Director's details changed for Mr Lewis Bray on 28 March 2014 (2 pages)
13 March 2014Incorporation
Statement of capital on 2014-03-13
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 March 2014Incorporation
Statement of capital on 2014-03-13
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)