SNEDDONS (TRUSTEES) LIMITED
BATHGATE SNEDDON & SON (TRUSTEES) LIMITED MARISCHAL TRUSTEES LIMITED

Hellopages » West Lothian » West Lothian » EH48 3PZ

Company number SC191372
Status Active
Incorporation Date 23 November 1998
Company Type Private Limited Company
Address 47/49 WEST MAIN STREET, ARMADALE, BATHGATE, WEST LOTHIAN, EH48 3PZ
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Accounts for a dormant company made up to 30 November 2015; Company name changed sneddon & son (trustees) LIMITED\certificate issued on 29/07/16 CONNOT ‐ Change of name notice . The most likely internet sites of SNEDDONS (TRUSTEES) LIMITED are www.sneddonstrustees.co.uk, and www.sneddons-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The distance to to Shotts Rail Station is 6.7 miles; to Falkirk Grahamston Rail Station is 7.9 miles; to Camelon Rail Station is 8.7 miles; to Larbert Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sneddons Trustees Limited is a Private Limited Company. The company registration number is SC191372. Sneddons Trustees Limited has been working since 23 November 1998. The present status of the company is Active. The registered address of Sneddons Trustees Limited is 47 49 West Main Street Armadale Bathgate West Lothian Eh48 3pz. . SNEDDON & SON, SSC is a Secretary of the company. FERNIE, Claire Victoria is a Director of the company. SNEDDON, Walter is a Director of the company. SNEDDON, Walter Scott is a Director of the company. Secretary SNEDDON, Linda has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BARCLAY, Gordon Taylor has been resigned. The company operates in "Solicitors".


Current Directors

Secretary
SNEDDON & SON, SSC
Appointed Date: 01 January 2000

Director
FERNIE, Claire Victoria
Appointed Date: 01 June 2014
41 years old

Director
SNEDDON, Walter
Appointed Date: 23 November 1998
80 years old

Director
SNEDDON, Walter Scott
Appointed Date: 23 November 1998
52 years old

Resigned Directors

Secretary
SNEDDON, Linda
Resigned: 01 January 2000
Appointed Date: 23 November 1998

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 23 November 1998
Appointed Date: 23 November 1998

Director
BARCLAY, Gordon Taylor
Resigned: 01 April 2001
Appointed Date: 09 April 1999
58 years old

Persons With Significant Control

Mr Walter Sneddon
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Walter Scott Sneddon
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SNEDDONS (TRUSTEES) LIMITED Events

20 Dec 2016
Confirmation statement made on 23 November 2016 with updates
05 Aug 2016
Accounts for a dormant company made up to 30 November 2015
29 Jul 2016
Company name changed sneddon & son (trustees) LIMITED\certificate issued on 29/07/16
  • CONNOT ‐ Change of name notice

29 Jul 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-19

25 Jul 2016
Director's details changed for Walter Scott Sneddon on 20 July 2016
...
... and 42 more events
26 Jan 2000
Return made up to 23/11/99; full list of members
  • 363(288) ‐ Director's particulars changed

13 Jan 2000
Ad 09/04/99--------- £ si 1@1=1 £ ic 2/3
28 Apr 1999
New director appointed
24 Nov 1998
Secretary resigned
23 Nov 1998
Incorporation