APPLESNAPZ LIMITED

SC243319
WATER TOWER EAST DALMENY SOUTH QUEENSFERRY WEST LOTHIAN EH30 9TS

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
13 Nov 2018 gazette Gazette Dissolved Voluntary 1 Buy now
28 Aug 2018 gazette Gazette Notice Voluntary 1 Buy now
20 Aug 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
20 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2017 accounts Annual Accounts 2 Buy now
27 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Sep 2016 accounts Annual Accounts 4 Buy now
09 Feb 2016 annual-return Annual Return 3 Buy now
29 Sep 2015 accounts Annual Accounts 4 Buy now
09 Feb 2015 annual-return Annual Return 3 Buy now
30 Sep 2014 accounts Annual Accounts 4 Buy now
24 Feb 2014 annual-return Annual Return 3 Buy now
25 Sep 2013 accounts Annual Accounts 5 Buy now
10 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Apr 2013 annual-return Annual Return 3 Buy now
26 Sep 2012 accounts Annual Accounts 5 Buy now
23 Mar 2012 annual-return Annual Return 3 Buy now
12 Dec 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
05 Oct 2011 accounts Annual Accounts 5 Buy now
22 Mar 2011 annual-return Annual Return 3 Buy now
22 Mar 2011 officers Appointment of secretary (Ian Watt) 1 Buy now
22 Mar 2011 officers Termination of appointment of secretary (Finlay Lockie) 1 Buy now
08 Dec 2010 accounts Annual Accounts 5 Buy now
24 May 2010 annual-return Annual Return 4 Buy now
16 Mar 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
24 Dec 2009 accounts Annual Accounts 1 Buy now
11 Aug 2009 officers Appointment terminated director finlay lockie 2 Buy now
25 Jul 2009 mortgage Mortgage Alter Floating Charge With Number 6 Buy now
25 Jul 2009 mortgage Mortgage Alter Floating Charge With Number 7 Buy now
16 Feb 2009 annual-return Return made up to 03/02/09; full list of members 3 Buy now
07 Jan 2009 accounts Annual Accounts 2 Buy now
23 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 5 4 Buy now
13 Aug 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 2 Buy now
20 Jun 2008 capital Particulars of contract relating to shares 2 Buy now
20 Jun 2008 capital Capitals not rolled up 2 Buy now
03 Jun 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 2 Buy now
03 Jun 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 2 Buy now
05 Feb 2008 annual-return Return made up to 03/02/08; full list of members 2 Buy now
05 Feb 2008 address Registered office changed on 05/02/08 from: unit 5, west shore business cent re, long craig rigg edinburgh EH5 1QT 1 Buy now
06 Jan 2008 accounts Annual Accounts 3 Buy now
20 Nov 2007 annual-return Return made up to 03/02/07; full list of members; amend 7 Buy now
30 Oct 2007 mortgage Partic of mort/charge ***** 3 Buy now
09 Oct 2007 officers Director resigned 1 Buy now
01 Aug 2007 officers New secretary appointed 2 Buy now
01 Aug 2007 officers Secretary resigned 1 Buy now
20 Apr 2007 mortgage Partic of mort/charge ***** 3 Buy now
09 Feb 2007 annual-return Return made up to 03/02/07; full list of members 7 Buy now
23 Jan 2007 accounts Annual Accounts 3 Buy now
01 Nov 2006 address Registered office changed on 01/11/06 from: 2 blythswood square glasgow G2 4AD 1 Buy now
15 Jun 2006 mortgage Partic of mort/charge ***** 3 Buy now
15 May 2006 annual-return Return made up to 03/02/06; full list of members 8 Buy now
15 May 2006 capital Ad 28/10/05--------- £ si 149000@1=149000 £ ic 1000/150000 2 Buy now
29 Dec 2005 accounts Annual Accounts 3 Buy now
12 May 2005 accounts Annual Accounts 3 Buy now
15 Mar 2005 annual-return Return made up to 03/02/05; full list of members 7 Buy now
06 Jan 2005 change-of-name Certificate Change Of Name Company 2 Buy now
06 Jan 2005 officers New director appointed 2 Buy now
06 Jan 2005 address Registered office changed on 06/01/05 from: 83 clerk street edinburgh midlothian EH8 9JG 1 Buy now
26 Oct 2004 mortgage Partic of mort/charge ***** 3 Buy now
04 Mar 2004 annual-return Return made up to 03/02/04; full list of members 7 Buy now
22 Aug 2003 officers Director resigned 1 Buy now
22 Aug 2003 officers Secretary resigned 1 Buy now
22 Aug 2003 address Registered office changed on 22/08/03 from: 71 brunswick street edinburgh lothian EH7 5HS 1 Buy now
22 Aug 2003 officers New director appointed 2 Buy now
01 Aug 2003 officers New secretary appointed 2 Buy now
01 Aug 2003 officers New director appointed 2 Buy now
03 Feb 2003 incorporation Incorporation Company 20 Buy now