UKBizDB.co.uk

SNELL BRIDGE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Snell Bridge Limited. The company was founded 11 years ago and was given the registration number SC440172. The firm's registered office is in DUNFERMLINE. You can find them at 3 Castle Court, Carnegie Campus, Dunfermline, Fife. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:SNELL BRIDGE LIMITED
Company Number:SC440172
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 January 2013
End of financial year:31 May 2019
Jurisdiction:Scotland
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:3 Castle Court, Carnegie Campus, Dunfermline, Fife, KY11 8PB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Castle Court, Carnegie Campus, Dunfermline, KY11 8PB

Director14 January 2013Active

People with Significant Control

Mr Simon Andrew Robinson
Notified on:12 July 2016
Status:Active
Date of birth:November 1977
Nationality:British
Address:3 Castle Court, Carnegie Campus, Dunfermline, KY11 8PB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-08-24Gazette

Gazette dissolved liquidation.

Download
2022-05-24Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2020-02-11Address

Change registered office address company with date old address new address.

Download
2020-02-11Resolution

Resolution.

Download
2020-02-07Confirmation statement

Confirmation statement with updates.

Download
2019-09-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-16Accounts

Accounts with accounts type total exemption full.

Download
2018-09-08Confirmation statement

Confirmation statement with no updates.

Download
2018-08-27Accounts

Accounts with accounts type total exemption full.

Download
2017-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-05Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download
2016-08-01Accounts

Accounts with accounts type total exemption small.

Download
2016-07-12Capital

Capital allotment shares.

Download
2016-07-12Capital

Capital allotment shares.

Download
2016-07-12Confirmation statement

Confirmation statement with updates.

Download
2015-11-17Accounts

Accounts with accounts type total exemption small.

Download
2015-07-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-09Accounts

Accounts with accounts type total exemption small.

Download
2014-09-26Change of name

Certificate change of name company.

Download
2014-07-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-20Accounts

Change account reference date company current extended.

Download
2014-02-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.