APPLESNAPZ LIMITED

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

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