Company number SC351592
Status Active - Proposal to Strike off
Incorporation Date 20 November 2008
Company Type Private Limited Company
Address 7 COLSTON PATH, BISHOPBRIGGS, GLASGOW, SCOTLAND, G64 2BL
Home Country United Kingdom
Nature of Business 56103 - Take-away food shops and mobile food stands
Phone, email, etc
Since the company registration twenty-seven events have happened. The last three records are Voluntary strike-off action has been suspended; First Gazette notice for voluntary strike-off; Application to strike the company off the register. The most likely internet sites of PETERS SNACKS LTD are www.peterssnacks.co.uk, and www.peters-snacks.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. Peters Snacks Ltd is a Private Limited Company.
The company registration number is SC351592. Peters Snacks Ltd has been working since 20 November 2008.
The present status of the company is Active - Proposal to Strike off. The registered address of Peters Snacks Ltd is 7 Colston Path Bishopbriggs Glasgow Scotland G64 2bl. . BUONACCORSI, Peter Attilio is a Director of the company. Nominee Secretary COSEC LIMITED has been resigned. Director BUONACCORSI, Raymond Paul has been resigned. Director MCMEEKIN, James Stuart has been resigned. Nominee Director COSEC LIMITED has been resigned. The company operates in "Take-away food shops and mobile food stands".
Current Directors
Resigned Directors
Nominee Secretary
COSEC LIMITED
Resigned: 20 November 2008
Appointed Date: 20 November 2008
Nominee Director
COSEC LIMITED
Resigned: 20 November 2008
Appointed Date: 20 November 2008
PETERS SNACKS LTD Events
08 Oct 2016
Voluntary strike-off action has been suspended
23 Aug 2016
First Gazette notice for voluntary strike-off
11 Aug 2016
Application to strike the company off the register
05 Aug 2016
Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 7 Colston Path Bishopbriggs Glasgow G64 2BL on 5 August 2016
23 Nov 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
...
... and 17 more events
20 Nov 2008
Registered office changed on 20/11/2008 from 78 montgomery street edinburgh lothian EH7 5JA scotland
20 Nov 2008
Appointment terminated director james mcmeekin
20 Nov 2008
Appointment terminated director cosec LIMITED
20 Nov 2008
Appointment terminated secretary cosec LIMITED
20 Nov 2008
Incorporation