JB SNAP HAPPY LIMITED
Status | DISSOLVED |
Company No. | SC271524 |
Category | Private Limited Company |
Incorporated | 03 Aug 2004 |
Age | 19 years, 9 months, 28 days |
Jurisdiction | Scotland |
Dissolution | 20 Dec 2016 |
Years | 7 years, 5 months, 11 days |
SUMMARY
JB SNAP HAPPY LIMITED is an dissolved private limited company with number SC271524. It was incorporated 19 years, 9 months, 28 days ago, on 03 August 2004 and it was dissolved 7 years, 5 months, 11 days ago, on 20 December 2016. The company address is 39 St Vincent Place, Glasgow, G1 2ER.
Company Fillings
Gazette dissolved voluntary
Date: 20 Dec 2016
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 28 Sep 2016
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 10 Aug 2016
Action Date: 03 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-03
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change account reference date company previous extended
Date: 04 Apr 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-31
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2015
Action Date: 03 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-03
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2014
Action Date: 03 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-03
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination secretary company with name
Date: 04 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Macdonalds
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2013
Action Date: 03 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-03
Documents
Termination secretary company with name
Date: 02 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Macdonalds
Documents
Appoint person secretary company with name
Date: 02 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Grant Bannerman
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2012
Action Date: 03 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-03
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2011
Action Date: 03 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-03
Documents
Change person director company with change date
Date: 01 Sep 2011
Action Date: 28 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Julie Seddon Bannerman
Change date: 2010-07-28
Documents
Change registered office address company with date old address
Date: 23 May 2011
Action Date: 23 May 2011
Category: Address
Type: AD01
Change date: 2011-05-23
Old address: C/O C/O Clements 29 St Vincent Place Glasgow G1 2DT Scotland
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2010
Action Date: 03 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-03
Documents
Change registered office address company with date old address
Date: 13 Aug 2010
Action Date: 13 Aug 2010
Category: Address
Type: AD01
Change date: 2010-08-13
Old address: 29 St. Vincent Place Glasgow G1 2DT
Documents
Change corporate secretary company with change date
Date: 13 Aug 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-01-01
Officer name: Macdonalds
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2010
Action Date: 03 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-03
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 23 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 26 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 26/09/2008 from c/o s & h LIMITED unit 2 albion industrial complex 1394 south street glasgow G14 0AP
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 03 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/07; no change of members
Documents
Legacy
Date: 26 Feb 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/06 to 31/12/06
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 20 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/06; full list of members
Documents
Legacy
Date: 04 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 04/09/06 from: st stephens house 279 bath street glasgow G2 4JL
Documents
Legacy
Date: 12 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/05; full list of members
Documents
Legacy
Date: 13 Oct 2004
Category: Capital
Type: 88(2)R
Description: Ad 20/09/04--------- £ si 98@1=98 £ ic 2/100
Documents
Certificate change of name company
Date: 16 Sep 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed macnewco one hundred and twenty LIMITED\certificate issued on 16/09/04
Documents
Legacy
Date: 16 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
COVEHAM HOUSE,COBHAM,KT11 3EP
Number: | 00340130 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 PLANTATION LANE,MAIDSTONE,ME14 4BH
Number: | 09407672 |
Status: | ACTIVE |
Category: | Private Limited Company |
VENTURE COURT,WELLINGBOROUGH,NN8 5AA
Number: | 08370804 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 CHURCH STREET,BATH,BA1 4BU
Number: | 11598025 |
Status: | ACTIVE |
Category: | Private Limited Company |
76-78 ST EDWARD STREET,STAFFORDSHIRE,ST13 5DL
Number: | 02643886 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE REBALANCE CLINIC WATERLOO LIMITED
THE REBALANCE CLINIC,LONDON,SE1 9PP
Number: | 10496151 |
Status: | ACTIVE |
Category: | Private Limited Company |