Advanced company searchLink opens in new window

PETERS SNACKS LTD

Company number SC351592

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)
05 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Oct 2016 SOAS(A) Voluntary strike-off action has been suspended
23 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
11 Aug 2016 DS01 Application to strike the company off the register
05 Aug 2016 AD01 Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 7 Colston Path Bishopbriggs Glasgow G64 2BL on 5 August 2016
23 Nov 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 12
26 Nov 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 12
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
26 Nov 2013 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 12
30 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
23 Nov 2012 AD01 Registered office address changed from 90 Mitchell Street Glasgow Strathclyde G1 3NQ Scotland on 23 November 2012
22 Nov 2012 AR01 Annual return made up to 20 November 2012 with full list of shareholders
27 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
25 May 2012 TM01 Termination of appointment of Raymond Buonaccorsi as a director
02 Dec 2011 AR01 Annual return made up to 20 November 2011 with full list of shareholders
30 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
26 Nov 2010 AR01 Annual return made up to 20 November 2010 with full list of shareholders
09 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
23 Nov 2009 AR01 Annual return made up to 20 November 2009 with full list of shareholders
04 Apr 2009 288c Director's change of particulars / raymond buonaccorsi / 24/03/2009
17 Feb 2009 88(2) Ad 20/11/08\gbp si 11@1=11\gbp ic 1/12\
04 Feb 2009 288a Director appointed peter attilio buonaccorsi
04 Feb 2009 288a Director appointed raymond buonaccorsi
20 Nov 2008 287 Registered office changed on 20/11/2008 from 78 montgomery street edinburgh lothian EH7 5JA scotland
20 Nov 2008 288b Appointment terminated director cosec LIMITED