SCHNEEBERGER INTERIORS LIMITED
LIVINGSTON

Hellopages » West Lothian » West Lothian » EH54 8AF

Company number SC269973
Status Liquidation
Incorporation Date 29 June 2004
Company Type Private Limited Company
Address GF, 6 DEER PARK AVENUE, FAIRWAYS BUSINESS PARK, LIVINGSTON, WEST LOTHIAN, EH54 8AF
Home Country United Kingdom
Nature of Business 94110 - Activities of business and employers membership organizations
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Registered office address changed from 13 Langbank Holdings Milngavie Glasgow G62 6EL to Gf, 6 Deer Park Avenue Fairways Business Park Livingston West Lothian EH54 8AF on 6 June 2016; Court order notice of winding up; Notice of winding up order. The most likely internet sites of SCHNEEBERGER INTERIORS LIMITED are www.schneebergerinteriors.co.uk, and www.schneeberger-interiors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. The distance to to Kirknewton Rail Station is 4.1 miles; to Bathgate Rail Station is 4.5 miles; to Breich Rail Station is 8.1 miles; to Rosyth Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Schneeberger Interiors Limited is a Private Limited Company. The company registration number is SC269973. Schneeberger Interiors Limited has been working since 29 June 2004. The present status of the company is Liquidation. The registered address of Schneeberger Interiors Limited is Gf 6 Deer Park Avenue Fairways Business Park Livingston West Lothian Eh54 8af. . SCHNEEBERGER, Angela is a Secretary of the company. SCHNEEBERGER, Christopher Joseph is a Director of the company. Secretary MAIR, William has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Activities of business and employers membership organizations".


Current Directors

Secretary
SCHNEEBERGER, Angela
Appointed Date: 26 August 2004

Director
SCHNEEBERGER, Christopher Joseph
Appointed Date: 29 June 2004
67 years old

Resigned Directors

Secretary
MAIR, William
Resigned: 26 August 2004
Appointed Date: 29 June 2004

Nominee Secretary
BRIAN REID LTD.
Resigned: 29 June 2004
Appointed Date: 29 June 2004

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 29 June 2004
Appointed Date: 29 June 2004

SCHNEEBERGER INTERIORS LIMITED Events

06 Jun 2016
Registered office address changed from 13 Langbank Holdings Milngavie Glasgow G62 6EL to Gf, 6 Deer Park Avenue Fairways Business Park Livingston West Lothian EH54 8AF on 6 June 2016
06 Jun 2016
Court order notice of winding up
06 Jun 2016
Notice of winding up order
29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
21 Jul 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2

...
... and 23 more events
12 Aug 2004
New secretary appointed
12 Aug 2004
New director appointed
01 Jul 2004
Secretary resigned
01 Jul 2004
Director resigned
29 Jun 2004
Incorporation