K2 SNACKS LTD.
DUNDEE

Hellopages » Dundee City » Dundee City » DD3 6EW

Company number SC384675
Status Active
Incorporation Date 2 September 2010
Company Type Private Limited Company
Address 40/42 BRANTWOOD AVENUE, DUNDEE, ANGUS, DD3 6EW
Home Country United Kingdom
Nature of Business 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Director's details changed for Mr Glen James Anderson on 13 September 2016; Confirmation statement made on 2 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of K2 SNACKS LTD. are www.k2snacks.co.uk, and www.k2-snacks.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and one months. K2 Snacks Ltd is a Private Limited Company. The company registration number is SC384675. K2 Snacks Ltd has been working since 02 September 2010. The present status of the company is Active. The registered address of K2 Snacks Ltd is 40 42 Brantwood Avenue Dundee Angus Dd3 6ew. . ANDERSON, Glen James is a Director of the company. Secretary BRIAN REID LTD. has been resigned. Director CUTHILL, John Charles has been resigned. Director MABBOTT, Stephen George has been resigned. The company operates in "Non-specialised wholesale of food, beverages and tobacco".


Current Directors

Director
ANDERSON, Glen James
Appointed Date: 25 January 2012
49 years old

Resigned Directors

Secretary
BRIAN REID LTD.
Resigned: 02 September 2010
Appointed Date: 02 September 2010

Director
CUTHILL, John Charles
Resigned: 25 January 2012
Appointed Date: 02 September 2010
54 years old

Director
MABBOTT, Stephen George
Resigned: 02 September 2010
Appointed Date: 02 September 2010
74 years old

Persons With Significant Control

Mr Glen James Anderson
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – 75% or more

K2 SNACKS LTD. Events

13 Sep 2016
Director's details changed for Mr Glen James Anderson on 13 September 2016
13 Sep 2016
Confirmation statement made on 2 September 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
09 Sep 2015
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1

25 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 12 more events
30 Mar 2011
Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 30 March 2011
28 Sep 2010
Appointment of John Charles Cuthill as a director
06 Sep 2010
Termination of appointment of Brian Reid Ltd. as a secretary
06 Sep 2010
Termination of appointment of Stephen George Mabbott as a director
02 Sep 2010
Incorporation