SNIPER & CO. (STIRLING) LTD.
GLASGOW

Hellopages » Renfrewshire » Renfrewshire » G51 4BP

Company number SC206799
Status Active
Incorporation Date 3 May 2000
Company Type Private Limited Company
Address TITANIUM 1, TITANIUM 1, KING'S INCH PLACE, GLASGOW, G51 4BP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-05-14 GBP 3,000 ; Annual return made up to 3 May 2015 with full list of shareholders Statement of capital on 2015-05-14 GBP 3,000 . The most likely internet sites of SNIPER & CO. (STIRLING) LTD. are www.snipercostirling.co.uk, and www.sniper-co-stirling.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Sniper Co Stirling Ltd is a Private Limited Company. The company registration number is SC206799. Sniper Co Stirling Ltd has been working since 03 May 2000. The present status of the company is Active. The registered address of Sniper Co Stirling Ltd is Titanium 1 Titanium 1 King S Inch Place Glasgow G51 4bp. . HERON, Maurice is a Secretary of the company. HERON, Maurice is a Director of the company. MCQUE, John Walls is a Director of the company. SCOTT, Andrew Walker is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Director SCOTT, Colleen Isabel has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HERON, Maurice
Appointed Date: 03 May 2000

Director
HERON, Maurice
Appointed Date: 03 May 2000
72 years old

Director
MCQUE, John Walls
Appointed Date: 03 May 2000
78 years old

Director
SCOTT, Andrew Walker
Appointed Date: 16 April 2012
58 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 03 May 2000
Appointed Date: 03 May 2000

Director
SCOTT, Colleen Isabel
Resigned: 17 January 2012
Appointed Date: 14 May 2000
55 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 03 May 2000
Appointed Date: 03 May 2000

SNIPER & CO. (STIRLING) LTD. Events

20 May 2016
Total exemption small company accounts made up to 30 September 2015
14 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-14
  • GBP 3,000

14 May 2015
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 3,000

06 May 2015
Total exemption small company accounts made up to 30 September 2014
08 May 2014
Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 3,000

...
... and 47 more events
09 Jun 2000
New secretary appointed;new director appointed
07 Jun 2000
New director appointed
09 May 2000
Secretary resigned
09 May 2000
Director resigned
03 May 2000
Incorporation

SNIPER & CO. (STIRLING) LTD. Charges

31 March 2014
Charge code SC20 6799 0007
Delivered: 8 April 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The kilted kangeroo 9 upper craigs stirling stg 26781…
3 March 2014
Charge code SC20 6799 0006
Delivered: 21 March 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
7 April 2008
Standard security
Delivered: 10 April 2008
Status: Satisfied on 29 March 2014
Persons entitled: Clydesdale Bank PLC
Description: 7 station road, callander.
16 May 2007
Standard security
Delivered: 19 May 2007
Status: Satisfied on 29 March 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: All that jazz, 9 upper craigs, stirling.
4 May 2007
Floating charge
Delivered: 11 May 2007
Status: Satisfied on 29 March 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
21 August 2000
Standard security
Delivered: 30 August 2000
Status: Satisfied on 1 March 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 50 upper craigs, stirling.
19 July 2000
Bond & floating charge
Delivered: 31 July 2000
Status: Satisfied on 12 February 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…