- Company Overview for SNMU LIMITED (SC261572)
- Filing history for SNMU LIMITED (SC261572)
- People for SNMU LIMITED (SC261572)
- Charges for SNMU LIMITED (SC261572)
- Insolvency for SNMU LIMITED (SC261572)
- More for SNMU LIMITED (SC261572)
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) |
---|---|---|---|
04 Sep 2018 | MR01 | Registration of charge SC2615720003, created on 30 August 2018 | |
26 Jan 2018 | AA | Accounts for a small company made up to 30 April 2017 | |
08 Jan 2018 | CS01 | Confirmation statement made on 8 January 2018 with no updates | |
16 Jan 2017 | CS01 | Confirmation statement made on 8 January 2017 with updates | |
30 Nov 2016 | AA | Full accounts made up to 30 April 2016 | |
24 May 2016 | AR01 |
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
26 Feb 2016 | AA | Accounts for a small company made up to 30 April 2015 | |
15 Oct 2015 | MR04 | Satisfaction of charge 1 in full | |
15 Oct 2015 | MR01 | Registration of charge SC2615720002, created on 9 October 2015 | |
27 Mar 2015 | AR01 |
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
27 Jan 2015 | AA | Accounts for a small company made up to 30 April 2014 | |
04 Feb 2014 | AA | Accounts for a small company made up to 30 April 2013 | |
08 Jan 2014 | AR01 |
Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-08
|
|
07 Mar 2013 | AD01 | Registered office address changed from C/O Semple Fraser Llp 123 St. Vincent Street Glasgow G2 5EA United Kingdom on 7 March 2013 | |
07 Mar 2013 | CH01 | Director's details changed for Mr David Phillips Knox on 1 February 2013 | |
07 Mar 2013 | CH01 | Director's details changed for Thomas Brown on 1 February 2013 | |
07 Mar 2013 | CH01 | Director's details changed for Ian James Johnstone on 1 February 2013 | |
07 Mar 2013 | CH03 | Secretary's details changed for Mr Stephen Cumming on 1 February 2013 | |
25 Feb 2013 | AR01 | Annual return made up to 8 January 2013 with full list of shareholders | |
25 Feb 2013 | CH01 | Director's details changed for Mr Colin Lyndsay on 1 December 2012 | |
25 Feb 2013 | TM02 | Termination of appointment of Ian Johnstone as a secretary | |
25 Feb 2013 | CH03 | Secretary's details changed for Mr Stephen Cumming on 1 December 2012 | |
31 Jan 2013 | AA | Accounts for a small company made up to 30 April 2012 | |
20 Feb 2012 | AR01 | Annual return made up to 8 January 2012 with full list of shareholders | |
02 Feb 2012 | AP01 | Appointment of Mr Colin Lyndsay as a director |