About

Registered Number: SC247340
Date of Incorporation: 04/04/2003 (21 years ago)
Company Status: Active
Registered Address: 40 Glenacre Road, Cumbernauld, Glasgow, G67 2NX

 

Established in 2003, The Jack Snipe Bar Ltd have registered office in Glasgow, it's status at Companies House is "Active". There are 2 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSHALL, Janette Hinshelwood 04 April 2003 - 1
Secretary Name Appointed Resigned Total Appointments
MARSHALL, Joseph 04 April 2003 - 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
AA - Annual Accounts 24 February 2020
AAMD - Amended Accounts 16 May 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 15 May 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 19 May 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 17 February 2012
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 18 September 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 14 May 2008
AA - Annual Accounts 04 March 2008
363s - Annual Return 16 May 2007
AA - Annual Accounts 29 March 2007
363s - Annual Return 25 May 2006
AA - Annual Accounts 03 April 2006
AA - Annual Accounts 29 July 2005
363s - Annual Return 09 June 2005
363s - Annual Return 18 May 2004
287 - Change in situation or address of Registered Office 27 September 2003
225 - Change of Accounting Reference Date 16 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
288b - Notice of resignation of directors or secretaries 05 May 2003
288b - Notice of resignation of directors or secretaries 02 May 2003
288b - Notice of resignation of directors or secretaries 01 May 2003
NEWINC - New incorporation documents 04 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.