Company Information for SNMU LIMITED
C/O BDO LLP, 2 ATLANTIC SQUARE, GLASGOW, G2 8NJ,
|
Company Registration Number
SC261572
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
SNMU LIMITED | ||
Legal Registered Office | ||
C/O BDO LLP 2 ATLANTIC SQUARE GLASGOW G2 8NJ Other companies in PA4 | ||
Trading Names/Associated Names | ||
|
Company Number | SC261572 | |
---|---|---|
Company ID Number | SC261572 | |
Date formed | 2004-01-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/10/2022 | |
Account next due | 28/07/2024 | |
Latest return | 08/01/2016 | |
Return next due | 05/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB332672704 |
Last Datalog update: | 2024-03-06 01:51:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SNMU1 INC. | 99 WASHINGTON AVE, SUITE 1008 Albany ALBANY NY 12260 | Active | Company formed on the 2022-01-03 | |
SNMUSA LLC | Delaware | Unknown | ||
SNMUSIC LLC | 41 STATE STREET SUITE 112 ALBANY NY 12207 | Active | Company formed on the 2023-03-14 | |
SNMUT PTY LTD | Active | Company formed on the 2018-11-08 |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN CUMMING |
||
THOMAS BROWN |
||
STEPHEN CUMMING |
||
IAN JAMES JOHNSTONE |
||
DAVID PHILLIPS KNOX |
||
COLIN LINDSAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN JAMES JOHNSTONE |
Company Secretary | ||
JOHN HUNTER |
Director | ||
SF SECRETARIES LIMITED |
Company Secretary | ||
JOHN ROBERTSON REID |
Director | ||
BLP CREATIONS LIMITED |
Nominated Director | ||
BLP FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GT4 SOFTWARE LIMITED | Director | 2016-04-28 | CURRENT | 2016-04-28 | Active | |
TPL LABELS LIMITED | Director | 2015-10-09 | CURRENT | 1989-06-22 | Active | |
CURRIE NELSON LTD. | Director | 2009-04-16 | CURRENT | 2003-11-03 | Dissolved 2014-08-22 | |
GAVIN WATSON (BIOLOGIC) LIMITED | Director | 2007-11-28 | CURRENT | 2000-12-05 | Dissolved 2014-08-22 | |
THOMSON PRINT SERVICES (GLASGOW) LIMITED | Director | 2007-05-11 | CURRENT | 2006-06-23 | Dissolved 2014-08-22 | |
GAVIN WATSON LIMITED | Director | 2007-04-26 | CURRENT | 1945-09-05 | Active | |
REID PRINTERS LIMITED | Director | 2007-03-13 | CURRENT | 1972-11-13 | Dissolved 2015-01-23 | |
THE GT4 GROUP LIMITED | Director | 2007-03-13 | CURRENT | 2001-12-31 | Active | |
UKARCHIVING LIMITED | Director | 2006-11-23 | CURRENT | 2002-11-18 | Active - Proposal to Strike off | |
GT4 LIMITED | Director | 2002-08-26 | CURRENT | 2002-05-10 | Active | |
GT4 SOFTWARE LIMITED | Director | 2016-04-28 | CURRENT | 2016-04-28 | Active | |
TPL LABELS LIMITED | Director | 2015-10-09 | CURRENT | 1989-06-22 | Active | |
CREATIVE COLOUR BUREAU LIMITED | Director | 2015-01-30 | CURRENT | 1994-01-20 | Liquidation | |
GAVIN WATSON (BIOLOGIC) LIMITED | Director | 2009-05-25 | CURRENT | 2000-12-05 | Dissolved 2014-08-22 | |
REID PRINTERS LIMITED | Director | 2009-05-25 | CURRENT | 1972-11-13 | Dissolved 2015-01-23 | |
THE GT4 GROUP LIMITED | Director | 2009-05-25 | CURRENT | 2001-12-31 | Active | |
GAVIN WATSON LIMITED | Director | 2009-05-25 | CURRENT | 1945-09-05 | Active | |
GT4 LIMITED | Director | 2009-05-25 | CURRENT | 2002-05-10 | Active | |
JOHN M FLYNN LTD. | Director | 2017-08-02 | CURRENT | 2009-03-16 | Active | |
BOBATH SCOTLAND | Director | 2016-05-10 | CURRENT | 1994-02-25 | Converted / Closed | |
GT4 SOFTWARE LIMITED | Director | 2016-04-28 | CURRENT | 2016-04-28 | Active | |
TPL LABELS LIMITED | Director | 2015-10-09 | CURRENT | 1989-06-22 | Active | |
CREATIVE COLOUR BUREAU LIMITED | Director | 2015-01-30 | CURRENT | 1994-01-20 | Liquidation | |
DALZIEL SPORTS MANAGEMENT LIMITED | Director | 2014-03-24 | CURRENT | 1994-02-10 | Active | |
CURRIE NELSON LTD. | Director | 2009-04-16 | CURRENT | 2003-11-03 | Dissolved 2014-08-22 | |
DAKOTA INVESTMENTS LIMITED | Director | 2007-06-15 | CURRENT | 2007-05-09 | Dissolved 2014-12-12 | |
THOMSON PRINT SERVICES (GLASGOW) LIMITED | Director | 2007-05-11 | CURRENT | 2006-06-23 | Dissolved 2014-08-22 | |
GAVIN WATSON (BIOLOGIC) LIMITED | Director | 2007-03-30 | CURRENT | 2000-12-05 | Dissolved 2014-08-22 | |
GAVIN WATSON LIMITED | Director | 2007-03-30 | CURRENT | 1945-09-05 | Active | |
ACME SWIDGETS LTD. | Director | 2005-12-22 | CURRENT | 2005-12-22 | Active | |
VET-TEC SYSTEMS LIMITED | Director | 2004-05-20 | CURRENT | 2004-05-20 | Active | |
UKARCHIVING LIMITED | Director | 2004-02-27 | CURRENT | 2002-11-18 | Active - Proposal to Strike off | |
JRI PROPERTIES LIMITED | Director | 2003-04-04 | CURRENT | 2003-02-20 | Active | |
CAM-DAL COMPUTING LTD. | Director | 2002-10-24 | CURRENT | 1999-09-07 | Active | |
GT4 LIMITED | Director | 2002-08-26 | CURRENT | 2002-05-10 | Active | |
REID MEDIA LIMITED | Director | 2002-07-15 | CURRENT | 2000-02-29 | Dissolved 2014-08-22 | |
REID PRINTERS LIMITED | Director | 2002-05-01 | CURRENT | 1972-11-13 | Dissolved 2015-01-23 | |
THE GT4 GROUP LIMITED | Director | 2002-04-26 | CURRENT | 2001-12-31 | Active | |
GLYCOLOGIC LIMITED | Director | 2002-03-31 | CURRENT | 1999-07-19 | Active | |
ADELE STREET LIMITED | Director | 1988-10-28 | CURRENT | 1963-09-11 | Active | |
UKARCHIVING LIMITED | Director | 2004-02-27 | CURRENT | 2002-11-18 | Active - Proposal to Strike off | |
TPL LABELS LIMITED | Director | 2015-10-09 | CURRENT | 1989-06-22 | Active | |
THE GT4 GROUP LIMITED | Director | 2012-02-28 | CURRENT | 2001-12-31 | Active | |
GT4 LIMITED | Director | 2010-04-30 | CURRENT | 2002-05-10 | Active | |
GAVIN WATSON LIMITED | Director | 2007-04-26 | CURRENT | 1945-09-05 | Active | |
REID PRINTERS LIMITED | Director | 2007-03-13 | CURRENT | 1972-11-13 | Dissolved 2015-01-23 |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 29/01/24 FROM C/O Davidson Chalmers Stewart Llp, 163 Bath Street Glasgow G2 4SQ Scotland | ||
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
CONFIRMATION STATEMENT MADE ON 10/10/23, WITH NO UPDATES | ||
28/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
28/10/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES | ||
Previous accounting period shortened from 29/10/21 TO 28/10/21 | ||
AA01 | Previous accounting period shortened from 29/10/21 TO 28/10/21 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2615720003 | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2615720002 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2615720002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/21, WITH NO UPDATES | |
AA | 29/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN HOWELL | |
AA | 29/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 29/04/19 TO 29/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOHN HOWELL | |
PSC02 | Notification of Imetafilm Limited as a person with significant control on 2019-06-03 | |
PSC07 | CESSATION OF THE GT4 GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/19 FROM C/O Campbell Dallas Titanium 1 King's Inch Place Renfrew Paisley PA4 8WF | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/18 | |
AA01 | Previous accounting period shortened from 30/04/18 TO 29/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/19, WITH NO UPDATES | |
466(Scot) | Alter floating charge SC2615720002 | |
466(Scot) | Alter floating charge SC2615720003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2615720003 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/18, WITH NO UPDATES | |
LATEST SOC | 16/01/17 STATEMENT OF CAPITAL;GBP 21000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/16 | |
AR01 | 08/01/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2615720002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 27/03/15 STATEMENT OF CAPITAL;GBP 21000 | |
AR01 | 08/01/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/14 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/13 | |
LATEST SOC | 08/01/14 STATEMENT OF CAPITAL;GBP 21000 | |
AR01 | 08/01/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/13 FROM C/O Semple Fraser Llp 123 St. Vincent Street Glasgow G2 5EA United Kingdom | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PHILLIPS KNOX / 01/02/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BROWN / 01/02/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES JOHNSTONE / 01/02/2013 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN CUMMING on 2013-02-01 | |
AR01 | 08/01/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Colin Lyndsay on 2012-12-01 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY IAN JOHNSTONE | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN CUMMING / 01/12/2012 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12 | |
AR01 | 08/01/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR COLIN LYNDSAY | |
AP03 | SECRETARY APPOINTED MR STEPHEN CUMMING | |
AP01 | DIRECTOR APPOINTED MR STEPHEN CUMMING | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 08/01/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/01/10 FULL LIST | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/11/2008 FROM 130 SAINT VINCENT STREET GLASGOW STRATHCLYDE G2 5HF | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
123 | NC INC ALREADY ADJUSTED 13/11/06 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES04 | £ NC 1000/21000 13/11/ | |
88(2)R | AD 13/11/06--------- £ SI 20000@1=20000 £ IC 1000/21000 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 30/04/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
123 | NC INC ALREADY ADJUSTED 26/02/04 | |
288b | DIRECTOR RESIGNED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 100/1000 26/02/0 | |
88(2)R | AD 26/02/04--------- £ SI 998@1=998 £ IC 2/1000 | |
CERTNM | COMPANY NAME CHANGED BLP 2004-03 LIMITED CERTIFICATE ISSUED ON 13/02/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2024-01-30 |
Resolutions for Winding-up | 2024-01-30 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SNMU LIMITED
SNMU LIMITED owns 4 domain names.
microfilmqvc.co.uk ukarchiving.co.uk mqvc.co.uk snmu.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bradford Metropolitan District Council | |
|
Graphic Design Svs |
Shropshire Council | |
|
Contingency/Other Capital-Capital - Survey/Arch Fees |
Shropshire Council | |
|
Supplies And Services -Equipt. Furn. & Materials |
Shropshire Council | |
|
Contingency/Other Capital-Capital - Plant Equipt & Furn |
Shropshire Council | |
|
Contingency/Other Capital-Capital - Plant Equipt & Furn |
Shropshire Council | |
|
Contingency/Other Capital-Capital - Survey/Arch Fees |
Shropshire Council | |
|
Contingency/Other Capital-Capital - Plant Equipt & Furn |
Shropshire Council | |
|
Contingency/Other Capital-Capital - Plant Equipt & Furn |
Shropshire Council | |
|
Supplies And Servicesauthorityequipt. Furn. & Materials |
Shropshire Council | |
|
Supplies And Servicesauthorityequipt. Furn. & Materials |
London Borough of Barnet | |
|
|
London Borough of Barnet | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |