Advanced company searchLink opens in new window

SNMU LIMITED

Company number SC261572

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 21,000
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
  • GBP 21,000
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
  • GBP 21,000
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