JAMES B. SNODDY LIMITED

Company Documents

DateDescription
17/01/1417 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/09/1327 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/09/1312 September 2013 19/08/13 STATEMENT OF CAPITAL GBP 38688.00

View Document

12/09/1312 September 2013 APPLICATION FOR STRIKING-OFF

View Document

12/09/1312 September 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/09/1311 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

29/04/1329 April 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

18/09/1218 September 2012 DIRECTOR APPOINTED MR THORSTEN BEER

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLETTS

View Document

10/09/1210 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

06/08/126 August 2012 SECRETARY APPOINTED MRS NICHOLA LOUISE LEGG

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, SECRETARY JENNIFER BRIERLEY

View Document

09/05/129 May 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

14/09/1114 September 2011 DIRECTOR APPOINTED MR WILLIAM SHEPHERD

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, DIRECTOR PETER SMERDON

View Document

23/08/1123 August 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

23/08/1123 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

21/04/1121 April 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

29/06/1029 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

10/05/1010 May 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

04/11/094 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER ANNE BRIERLEY / 01/10/2009

View Document

07/07/097 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

27/03/0927 March 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

28/04/0828 April 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER SMERDON / 07/04/2008

View Document

09/04/089 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLETTS / 07/04/2008

View Document

09/10/079 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

25/04/0725 April 2007 NEW DIRECTOR APPOINTED

View Document

24/04/0724 April 2007 DIRECTOR RESIGNED

View Document

03/04/073 April 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 NEW SECRETARY APPOINTED

View Document

12/02/0712 February 2007 SECRETARY RESIGNED

View Document

08/12/068 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/064 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

23/02/0623 February 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

03/02/043 February 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

27/01/0327 January 2003 RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 NEW DIRECTOR APPOINTED

View Document

10/10/0210 October 2002 DIRECTOR RESIGNED

View Document

18/04/0218 April 2002 NEW DIRECTOR APPOINTED

View Document

18/04/0218 April 2002 SECRETARY RESIGNED

View Document

18/04/0218 April 2002 NEW SECRETARY APPOINTED

View Document

15/04/0215 April 2002 DIRECTOR RESIGNED

View Document

15/02/0215 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

21/01/0221 January 2002 RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

25/01/0125 January 2001 RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 SECRETARY RESIGNED

View Document

08/01/018 January 2001 NEW SECRETARY APPOINTED

View Document

07/09/007 September 2000 DIRECTOR RESIGNED

View Document

09/03/009 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS

View Document

15/04/9915 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

23/02/9923 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/991 February 1999 RETURN MADE UP TO 01/01/99; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 NEW DIRECTOR APPOINTED

View Document

13/01/9913 January 1999 DIRECTOR RESIGNED

View Document

06/04/986 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

09/01/989 January 1998 RETURN MADE UP TO 01/01/98; FULL LIST OF MEMBERS

View Document

30/09/9730 September 1997 DIRECTOR RESIGNED

View Document

23/09/9723 September 1997 NEW DIRECTOR APPOINTED

View Document

04/09/974 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/971 September 1997 REGISTERED OFFICE CHANGED ON 01/09/97 FROM: 100 BANKHEAD CROSSWAY NORTH SIGHTHILL EDINBURGH EH11 4ST

View Document

04/06/974 June 1997 S252 DISP LAYING ACC 02/06/97

View Document

08/05/978 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

14/04/9714 April 1997 DIRECTOR RESIGNED

View Document

27/02/9727 February 1997 NEW DIRECTOR APPOINTED

View Document

24/02/9724 February 1997 SECRETARY RESIGNED

View Document

24/02/9724 February 1997 NEW SECRETARY APPOINTED

View Document

06/01/976 January 1997 RETURN MADE UP TO 01/01/97; FULL LIST OF MEMBERS

View Document

07/05/967 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

28/02/9628 February 1996 SECRETARY'S PARTICULARS CHANGED

View Document

16/02/9616 February 1996 RETURN MADE UP TO 01/01/96; FULL LIST OF MEMBERS

View Document

30/01/9630 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

03/10/953 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9529 June 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

19/06/9519 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/06/9519 June 1995

View Document

15/06/9515 June 1995

View Document

15/06/9515 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/06/9512 June 1995 REGISTERED OFFICE CHANGED ON 12/06/95 FROM: 209 HIGH STREET ARBROATH ANGUS DD11 1DZ

View Document

24/01/9524 January 1995 RETURN MADE UP TO 01/01/95; FULL LIST OF MEMBERS

View Document

12/12/9412 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

14/11/9414 November 1994 EXEMPTION FROM APPOINTING AUDITORS 31/08/94

View Document

13/06/9413 June 1994

View Document

13/06/9413 June 1994 RETURN MADE UP TO 19/01/94; FULL LIST OF MEMBERS

View Document

13/03/9413 March 1994 DIRECTOR RESIGNED

View Document

07/03/947 March 1994 NEW DIRECTOR APPOINTED

View Document

07/03/947 March 1994 NEW SECRETARY APPOINTED

View Document

07/03/947 March 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/947 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/09/9316 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

09/03/939 March 1993 REGISTERED OFFICE CHANGED ON 09/03/93 FROM: 3 NEWTON PLACE GLASGOW G3 7PU

View Document

17/02/9317 February 1993

View Document

17/02/9317 February 1993 RETURN MADE UP TO 19/01/93; NO CHANGE OF MEMBERS

View Document

17/02/9317 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9222 December 1992 DIRECTOR RESIGNED

View Document

22/12/9222 December 1992

View Document

05/10/925 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

24/02/9224 February 1992 RETURN MADE UP TO 19/01/92; FULL LIST OF MEMBERS

View Document

24/02/9224 February 1992

View Document

13/02/9213 February 1992 DIRECTOR RESIGNED

View Document

13/02/9213 February 1992

View Document

03/09/913 September 1991 NEW DIRECTOR APPOINTED

View Document

03/09/913 September 1991

View Document

03/09/913 September 1991 EXEMPTION FROM APPOINTING AUDITORS 10/01/91

View Document

03/09/913 September 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

03/09/913 September 1991 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03

View Document

23/07/9123 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

24/04/9124 April 1991 RETURN MADE UP TO 19/01/91; CHANGE OF MEMBERS

View Document

24/04/9124 April 1991

View Document

06/11/906 November 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/11/906 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/10/9026 October 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/10/9026 October 1990 REGISTERED OFFICE CHANGED ON 26/10/90 FROM: 2 VICEROY STREET KIRKCALDY KY2 5HT

View Document

26/10/9026 October 1990 ADOPT MEM AND ARTS 01/10/90

View Document

12/02/9012 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

12/02/9012 February 1990 RETURN MADE UP TO 19/01/90; FULL LIST OF MEMBERS

View Document

31/03/8931 March 1989 RETURN MADE UP TO 21/03/89; FULL LIST OF MEMBERS

View Document

18/03/8918 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

09/11/879 November 1987 PARTIC OF MORT/CHARGE 10308

View Document

02/11/872 November 1987 PUC2 20000 @ £1 ORD. 011087

View Document

29/10/8729 October 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

07/10/877 October 1987 NEW DIRECTOR APPOINTED

View Document

07/09/877 September 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company