- Company Overview for SNECKIE LIMITED (SC235945)
- Filing history for SNECKIE LIMITED (SC235945)
- People for SNECKIE LIMITED (SC235945)
- More for SNECKIE LIMITED (SC235945)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Nov 2023 | AA | Total exemption full accounts made up to 31 August 2023 | |
04 Sep 2023 | PSC04 | Change of details for Mr Peter Nairn as a person with significant control on 1 August 2023 | |
04 Sep 2023 | CS01 | Confirmation statement made on 27 August 2023 with updates | |
01 Sep 2023 | PSC04 | Change of details for Mr Peter Nairn as a person with significant control on 1 August 2023 | |
01 Sep 2023 | CH01 | Director's details changed for Mr Peter Nairn on 1 August 2023 | |
31 Aug 2023 | CH01 | Director's details changed for Mr Peter Nairn on 1 August 2023 | |
30 Nov 2022 | AD01 | Registered office address changed from 9 Laggan Road Inverness IV2 4EH Scotland to 31 Lochardil Road Inverness IV2 4LB on 30 November 2022 | |
22 Nov 2022 | AA | Total exemption full accounts made up to 31 August 2022 | |
30 Aug 2022 | CS01 | Confirmation statement made on 27 August 2022 with updates | |
30 Aug 2022 | PSC04 | Change of details for Mr Peter Nairn as a person with significant control on 27 August 2022 | |
17 Aug 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
09 Sep 2021 | CS01 | Confirmation statement made on 27 August 2021 with updates | |
22 Jul 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
27 Aug 2020 | CS01 | Confirmation statement made on 27 August 2020 with no updates | |
27 Aug 2020 | AD01 | Registered office address changed from 60 Resaurie Gardens Smithton Inverness IV2 7JY Scotland to 9 Laggan Road Inverness IV2 4EH on 27 August 2020 | |
29 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
17 Sep 2019 | CS01 | Confirmation statement made on 27 August 2019 with updates | |
21 Aug 2019 | PSC04 | Change of details for Mr Peter Nairn as a person with significant control on 21 August 2019 | |
21 Aug 2019 | AD01 | Registered office address changed from 71 Stratherrick Road Inverness Highland IV2 4LL to 60 Resaurie Gardens Smithton Inverness IV2 7JY on 21 August 2019 | |
10 Jul 2019 | PSC07 | Cessation of Fiona Nairn as a person with significant control on 1 May 2019 | |
10 Jul 2019 | TM02 | Termination of appointment of Fiona Nairn as a secretary on 1 May 2019 | |
11 Mar 2019 | AA | Unaudited abridged accounts made up to 31 August 2018 | |
28 Aug 2018 | CS01 | Confirmation statement made on 27 August 2018 with no updates | |
27 Mar 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
30 Aug 2017 | CS01 | Confirmation statement made on 27 August 2017 with no updates |