SNAPZ LIMITED
SOUTH QUEENSFERRY

Hellopages » City of Edinburgh » City of Edinburgh » EH30 9TS

Company number SC277091
Status Active
Incorporation Date 7 December 2004
Company Type Private Limited Company
Address WATER TOWER, EASTER DALMENY, SOUTH QUEENSFERRY, WEST LOTHIAN, EH30 9TS
Home Country United Kingdom
Nature of Business 46380 - Wholesale of other food, including fish, crustaceans and molluscs
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 7 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 190,779 . The most likely internet sites of SNAPZ LIMITED are www.snapz.co.uk, and www.snapz.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. The distance to to Rosyth Rail Station is 4.9 miles; to Aberdour Rail Station is 5.5 miles; to Slateford Rail Station is 6.1 miles; to Burntisland Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Snapz Limited is a Private Limited Company. The company registration number is SC277091. Snapz Limited has been working since 07 December 2004. The present status of the company is Active. The registered address of Snapz Limited is Water Tower Easter Dalmeny South Queensferry West Lothian Eh30 9ts. . WATT, Ian is a Secretary of the company. AJODANI, Bahram is a Director of the company. Secretary LOCKIE, Finlay Macdonald has been resigned. Secretary BISHOPS SOLICITORS LLP has been resigned. Secretary BISHOPS SOLICITORS LLP has been resigned. Director LOCKIE, Finlay Macdonald has been resigned. Director MITRESHELF DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of other food, including fish, crustaceans and molluscs".


Current Directors

Secretary
WATT, Ian
Appointed Date: 14 July 2010

Director
AJODANI, Bahram
Appointed Date: 05 October 2005
67 years old

Resigned Directors

Secretary
LOCKIE, Finlay Macdonald
Resigned: 14 July 2010
Appointed Date: 07 August 2006

Secretary
BISHOPS SOLICITORS LLP
Resigned: 07 August 2006
Appointed Date: 16 May 2005

Secretary
BISHOPS SOLICITORS LLP
Resigned: 16 May 2005
Appointed Date: 07 December 2004

Director
LOCKIE, Finlay Macdonald
Resigned: 11 November 2009
Appointed Date: 05 October 2005
66 years old

Director
MITRESHELF DIRECTORS LIMITED
Resigned: 05 November 2005
Appointed Date: 07 December 2004

Persons With Significant Control

Mr Bahram Ajodani
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

Tv1 Investments
Notified on: 6 April 2016
Nature of control: Has significant influence or control

SNAPZ LIMITED Events

16 Jan 2017
Confirmation statement made on 7 December 2016 with updates
19 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 190,779

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
29 Dec 2014
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 190,779

...
... and 37 more events
07 Nov 2005
Ad 05/10/05--------- £ si 99@1=99 £ ic 1/100
07 Nov 2005
Director resigned
26 May 2005
New secretary appointed
26 May 2005
Secretary resigned
07 Dec 2004
Incorporation

SNAPZ LIMITED Charges

30 March 2009
Debenture
Delivered: 14 April 2009
Status: Outstanding
Persons entitled: TV1 Investments Limited
Description: Fixed and floating charge over the undertaking and all…
27 March 2009
Debenture
Delivered: 16 April 2009
Status: Outstanding
Persons entitled: Hamilton Bradshaw Limited
Description: Fixed and floating charge over the undertaking and all…