DR SNACK LIMITED
PERTH

Hellopages » Perth and Kinross » Perth and Kinross » PH1 4QU

Company number SC224539
Status Active
Incorporation Date 24 October 2001
Company Type Private Limited Company
Address 1 WEST PARK, STANLEY, PERTH, PERTHSHIRE, PH1 4QU
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Accounts for a dormant company made up to 31 October 2015; Annual return made up to 24 October 2015 with full list of shareholders Statement of capital on 2015-11-19 GBP 100 . The most likely internet sites of DR SNACK LIMITED are www.drsnack.co.uk, and www.dr-snack.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Dr Snack Limited is a Private Limited Company. The company registration number is SC224539. Dr Snack Limited has been working since 24 October 2001. The present status of the company is Active. The registered address of Dr Snack Limited is 1 West Park Stanley Perth Perthshire Ph1 4qu. . CAMPBELL, Ian Robert is a Director of the company. Secretary TURNBULL, William John Brian has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director CAMPBELL, Pamela Elizabeth has been resigned. Director TURNBULL, Alexandra Anne has been resigned. Director TURNBULL, William John Brian has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


Current Directors

Director
CAMPBELL, Ian Robert
Appointed Date: 24 October 2001
73 years old

Resigned Directors

Secretary
TURNBULL, William John Brian
Resigned: 01 January 2011
Appointed Date: 24 October 2001

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 24 October 2001
Appointed Date: 24 October 2001

Director
CAMPBELL, Pamela Elizabeth
Resigned: 01 October 2010
Appointed Date: 24 October 2001
72 years old

Director
TURNBULL, Alexandra Anne
Resigned: 01 October 2010
Appointed Date: 24 October 2001
79 years old

Director
TURNBULL, William John Brian
Resigned: 02 January 2012
Appointed Date: 24 October 2001
77 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 24 October 2001
Appointed Date: 24 October 2001

Persons With Significant Control

Mr Ian Robert Campbell
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

DR SNACK LIMITED Events

01 Nov 2016
Confirmation statement made on 24 October 2016 with updates
29 Jul 2016
Accounts for a dormant company made up to 31 October 2015
19 Nov 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100

31 Jul 2015
Accounts for a dormant company made up to 31 October 2014
20 Nov 2014
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100

...
... and 34 more events
26 Oct 2001
New director appointed
26 Oct 2001
New director appointed
26 Oct 2001
New secretary appointed;new director appointed
26 Oct 2001
New director appointed
24 Oct 2001
Incorporation