SNAP40 LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH2 4AD

Company number SC481544
Status Active
Incorporation Date 7 July 2014
Company Type Private Limited Company
Address 125 PRINCES STREET, EDINBURGH, EH2 4AD
Home Country United Kingdom
Nature of Business 26400 - Manufacture of consumer electronics
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Statement of capital following an allotment of shares on 26 April 2017 GBP 280.919 ; Resolutions RES10 ‐ Resolution of allotment of securities RES11 ‐ Resolution of removal of pre-emption rights RES13 ‐ In accordance with article 3.1 authorised to allot aproved 25/04/2017 RES01 ‐ Resolution of adoption of Articles of Association ; Appointment of Mr William Gordon Craig as a director on 2 May 2017. The most likely internet sites of SNAP40 LIMITED are www.snap40.co.uk, and www.snap40.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and three months. Snap40 Limited is a Private Limited Company. The company registration number is SC481544. Snap40 Limited has been working since 07 July 2014. The present status of the company is Active. The registered address of Snap40 Limited is 125 Princes Street Edinburgh Eh2 4ad. . MBM SECRETARIAL SERVICES LIMITED is a Secretary of the company. BOWIE, David Malcolm is a Director of the company. CRAIG, William Gordon is a Director of the company. MCCANN, Christopher Thomas is a Director of the company. PEEBLES, John Joseph is a Director of the company. RIEDER, Michael is a Director of the company. The company operates in "Manufacture of consumer electronics".


Current Directors

Secretary
MBM SECRETARIAL SERVICES LIMITED
Appointed Date: 23 July 2015

Director
BOWIE, David Malcolm
Appointed Date: 05 April 2016
58 years old

Director
CRAIG, William Gordon
Appointed Date: 02 May 2017
57 years old

Director
MCCANN, Christopher Thomas
Appointed Date: 07 July 2014
35 years old

Director
PEEBLES, John Joseph
Appointed Date: 05 April 2016
44 years old

Director
RIEDER, Michael
Appointed Date: 05 April 2016
72 years old

Persons With Significant Control

Mr Christopher Thomas Mccann
Notified on: 6 April 2016
35 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SNAP40 LIMITED Events

18 May 2017
Statement of capital following an allotment of shares on 26 April 2017
  • GBP 280.919

18 May 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ In accordance with article 3.1 authorised to allot aproved 25/04/2017
  • RES01 ‐ Resolution of adoption of Articles of Association

02 May 2017
Appointment of Mr William Gordon Craig as a director on 2 May 2017
13 Apr 2017
Director's details changed for Mr John Joseph Peebles on 13 April 2017
13 Apr 2017
Director's details changed for Mr Christopher Thomas Mccann on 13 April 2017
...
... and 22 more events
23 Dec 2014
Registered office address changed from 27 Larch Street Dundee DD1 5NQ Scotland to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 23 December 2014
10 Sep 2014
Registered office address changed from 1 Westlands Gardens Paisley Renfrewshire PA2 6ET to 27 Larch Street Dundee DD1 5NQ on 10 September 2014
02 Sep 2014
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100

01 Sep 2014
Statement of capital following an allotment of shares on 1 September 2014
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 22/07/2015.

07 Jul 2014
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted