SNJ FAB LIMITED

Kings Work Sir William Smith Road Kings Work Sir William Smith Road, Arbroath, DD11 3RD, Angus
StatusDISSOLVED
Company No.SC489255
CategoryPrivate Limited Company
Incorporated20 Oct 2014
Age9 years, 8 months, 22 days
JurisdictionScotland
Dissolution08 Oct 2019
Years4 years, 9 months, 3 days

SUMMARY

SNJ FAB LIMITED is an dissolved private limited company with number SC489255. It was incorporated 9 years, 8 months, 22 days ago, on 20 October 2014 and it was dissolved 4 years, 9 months, 3 days ago, on 08 October 2019. The company address is Kings Work Sir William Smith Road Kings Work Sir William Smith Road, Arbroath, DD11 3RD, Angus.



Company Fillings

Gazette dissolved voluntary

Date: 08 Oct 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Jul 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2019

Action Date: 05 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jan 2018

Action Date: 15 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Chalmers Edgar

Notification date: 2018-01-15

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jan 2018

Action Date: 15 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stuart Graeme Robertson-Edgar

Cessation date: 2018-01-15

Documents

View document PDF

Change person secretary company with change date

Date: 22 Jan 2018

Action Date: 24 Nov 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-11-24

Officer name: Jennifer Robertson-Edgar

Documents

View document PDF

Change to a person with significant control

Date: 22 Jan 2018

Action Date: 24 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-24

Psc name: Mr Stuart Graeme Robertson-Edgar

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Robertson-Edgar

Termination date: 2018-01-15

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Chalmers Edgar

Appointment date: 2018-01-15

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2018

Action Date: 05 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2018

Action Date: 08 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-08

Old address: Kings Works Sir William Smith Road Kirkton Industrial Estate Arbroath DD11 3rd

New address: Kings Work Sir William Smith Road Kirkton Industrial Estate Arbroath Angus DD11 3rd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2018

Action Date: 08 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-08

Old address: 121 Canmore Park Stonehaven AB39 2WH

New address: Kings Works Sir William Smith Road Kirkton Industrial Estate Arbroath DD11 3rd

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2016

Action Date: 20 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 20 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-20

Documents

View document PDF

Incorporation company

Date: 20 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GF12GSZ LIMITED

SUITE 1, 36,BIRMINGHAM,B18 6HN

Number:11901642
Status:ACTIVE
Category:Private Limited Company

J.L.G. GROUNDWORKS LIMITED

C/O MODERN ACCOUNTANCY OFFICE 4, FIRST FLOOR,STOURPORT-ON-SEVERN,DY13 8UN

Number:08217282
Status:ACTIVE
Category:Private Limited Company

MTK GROUP LTD

42 CHESTER ROAD,ILFORD,IG3 8PR

Number:11789240
Status:ACTIVE
Category:Private Limited Company

RUDICH ADVISORY LIMITED

14 LATITUDE,CROYDON,CR0 5BR

Number:08382431
Status:ACTIVE
Category:Private Limited Company

SPORTSPEOPLE IN BUSINESS LIMITED

SUITE 1, FIRST FLOOR OFFICES, WOOLPACK ALLEY,OSWESTRY,SY11 1AD

Number:09762543
Status:ACTIVE
Category:Private Limited Company

TEMPLE HILL ASSOCIATES LIMITED

43 BERKELEY SQUARE,LONDON,W1J 5AP

Number:08969712
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source