SNATCH & THATCH LTD
Executive Summary
Snatch & Thatch Ltd is currently experiencing significant financial distress characterised by negative working capital and shareholders' funds, indicating liquidity and solvency challenges. Without swift corrective action, the company's financial health is likely to deteriorate further. Immediate focus on cash flow management, cost control, and capital restructuring is essential to stabilise and improve the business outlook.
View Full Analysis Report →Company Documents
| Date | Description |
|---|---|
| 29/08/2529 August 2025 | Micro company accounts made up to 2024-08-31 |
| 16/08/2516 August 2025 | Compulsory strike-off action has been discontinued |
| 16/08/2516 August 2025 | Compulsory strike-off action has been discontinued |
| 15/08/2515 August 2025 | Confirmation statement made on 2025-08-08 with updates |
| 29/07/2529 July 2025 | First Gazette notice for compulsory strike-off |
| 29/07/2529 July 2025 | First Gazette notice for compulsory strike-off |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 30/08/2430 August 2024 | Micro company accounts made up to 2023-08-31 |
| 21/08/2421 August 2024 | Change of details for Mrs Saule Webster as a person with significant control on 2024-08-21 |
| 21/08/2421 August 2024 | Director's details changed for Mrs Saule Webster on 2024-08-21 |
| 21/08/2421 August 2024 | Director's details changed for Mr Christopher Ian Webster on 2024-08-21 |
| 21/08/2421 August 2024 | Change of details for Mr Christopher Ian Webster as a person with significant control on 2024-08-21 |
| 16/08/2416 August 2024 | Confirmation statement made on 2024-08-08 with updates |
| 15/04/2415 April 2024 | Registered office address changed from Ulva 29 Victoria Terrace Kemnay Inverurie Aberdeenshire AB51 5RL United Kingdom to 20 Aquithie Road Kemnay Aberdeenshire AB51 5SS on 2024-04-15 |
| 20/03/2420 March 2024 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Ulva 29 Victoria Terrace Kemnay Inverurie Aberdeenshire AB51 5RL on 2024-03-20 |
| 15/03/2415 March 2024 | Termination of appointment of Rf Secretaries Limited as a secretary on 2024-03-01 |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 24/08/2324 August 2023 | Appointment of Mrs Saule Webster as a director on 2023-08-08 |
| 22/08/2322 August 2023 | Change of details for Mr Christopher Ian Webster as a person with significant control on 2023-08-08 |
| 22/08/2322 August 2023 | Notification of Saule Webster as a person with significant control on 2023-08-08 |
| 09/08/239 August 2023 | Confirmation statement made on 2023-08-08 with no updates |
| 08/08/238 August 2023 | Micro company accounts made up to 2022-08-31 |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 01/03/221 March 2022 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 272 Bath Street Glasgow G2 4JR on 2022-03-01 |
| 09/08/219 August 2021 | Incorporation |
More Company Information
Recently Viewed
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