Snipef Management Ltd. EDINBURGH


Snipef Management started in year 1974 as Private Limited Company with registration number SC056633. The Snipef Management company has been functioning successfully for fifty years now and its status is active. The firm's office is based in Edinburgh at Bellevue House. Postal code: EH7 4GH. Since 20th December 2000 Snipef Management Ltd. is no longer carrying the name S.p. Federated Management.

At the moment there are 4 directors in the the firm, namely Duncan S., John D. and George B. and others. In addition one secretary - Fiona H. - is with the company. As of 29 May 2024, there were 35 ex directors - Robin H., Neil H. and others listed below. There were no ex secretaries.

Snipef Management Ltd. Address / Contact

Office Address Bellevue House
Office Address2 22 Hopetoun Street
Town Edinburgh
Post code EH7 4GH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC056633
Date of Incorporation Tue, 5th Nov 1974
Industry Activities of business and employers membership organizations
End of financial Year 31st December
Company age 50 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Duncan S.

Position: Director

Appointed: 19 May 2023

John D.

Position: Director

Appointed: 27 May 2022

George B.

Position: Director

Appointed: 21 May 2021

James B.

Position: Director

Appointed: 24 May 2019

Fiona H.

Position: Secretary

Appointed: 27 May 2016

Robert B.

Position: Secretary

Resigned: 27 May 2016

Robin H.

Position: Director

Appointed: 24 May 2019

Resigned: 19 May 2023

Neil H.

Position: Director

Appointed: 26 May 2017

Resigned: 27 May 2022

Gordon M.

Position: Director

Appointed: 27 May 2016

Resigned: 21 May 2021

Gerard W.

Position: Director

Appointed: 29 May 2015

Resigned: 24 May 2019

Brian W.

Position: Director

Appointed: 24 May 2014

Resigned: 24 May 2019

John L.

Position: Director

Appointed: 25 May 2013

Resigned: 26 May 2017

Alwyn W.

Position: Director

Appointed: 12 May 2012

Resigned: 27 May 2016

Raymond L.

Position: Director

Appointed: 28 May 2011

Resigned: 29 May 2015

Ogilvie L.

Position: Director

Appointed: 21 May 2010

Resigned: 24 May 2014

Preston F.

Position: Director

Appointed: 22 May 2009

Resigned: 25 May 2013

Thomas G.

Position: Director

Appointed: 23 May 2008

Resigned: 27 August 2011

Alistair M.

Position: Director

Appointed: 25 May 2007

Resigned: 28 May 2011

George W.

Position: Director

Appointed: 26 May 2006

Resigned: 21 May 2010

George T.

Position: Director

Appointed: 13 May 2005

Resigned: 22 May 2009

James W.

Position: Director

Appointed: 21 May 2004

Resigned: 15 December 2006

Robert S.

Position: Director

Appointed: 06 June 2003

Resigned: 25 May 2007

Kenneth M.

Position: Director

Appointed: 07 June 2002

Resigned: 26 May 2006

Ronald G.

Position: Director

Appointed: 25 May 2001

Resigned: 13 May 2005

William M.

Position: Director

Appointed: 26 May 2000

Resigned: 21 May 2004

Hamish E.

Position: Director

Appointed: 28 May 1999

Resigned: 06 June 2003

Jack W.

Position: Director

Appointed: 22 May 1998

Resigned: 07 June 2002

Campbell S.

Position: Director

Appointed: 23 May 1997

Resigned: 25 May 2001

William S.

Position: Director

Appointed: 24 May 1996

Resigned: 28 October 1999

Grant N.

Position: Director

Appointed: 26 May 1995

Resigned: 28 May 1999

David M.

Position: Director

Appointed: 28 May 1994

Resigned: 23 May 1997

Joseph L.

Position: Director

Appointed: 27 May 1994

Resigned: 22 May 1998

David A.

Position: Director

Appointed: 27 May 1994

Resigned: 24 May 1996

Francis B.

Position: Director

Appointed: 22 May 1992

Resigned: 27 May 1994

Murray M.

Position: Director

Appointed: 24 May 1991

Resigned: 26 May 1995

John W.

Position: Director

Appointed: 25 May 1990

Resigned: 27 May 1994

Alastair K.

Position: Director

Appointed: 02 June 1989

Resigned: 28 May 1993

John P.

Position: Director

Appointed: 17 May 1989

Resigned: 02 June 1989

David A.

Position: Director

Appointed: 17 May 1989

Resigned: 25 May 1990

Thomas T.

Position: Director

Appointed: 17 May 1989

Resigned: 24 May 1991

Robert D.

Position: Director

Appointed: 17 May 1989

Resigned: 22 May 1992

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we researched, there is Snipef from Edinburgh, Scotland. The abovementioned PSC is categorised as "a federation" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Snipef

Bellevue House Hopetoun Street, Edinburgh, EH7 4GH, Scotland

Legal authority Trade Union & Labour Relations Act
Legal form Federation
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

S.p. Federated Management December 20, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Cash Bank On Hand819 748732 252
Current Assets1 055 9151 070 948
Debtors236 167338 696
Net Assets Liabilities1 612 1151 584 689
Other Debtors236 167338 696
Property Plant Equipment836 880803 540
Other
Accrued Liabilities Deferred Income147 943158 236
Accumulated Depreciation Impairment Property Plant Equipment370 017407 652
Administrative Expenses174 606225 510
Average Number Employees During Period2224
Cost Sales951 149945 806
Creditors283 031290 151
Fixed Assets839 231803 892
Gross Profit Loss-39 927100 224
Increase From Depreciation Charge For Year Property Plant Equipment 37 635
Investments Fixed Assets2 351352
Net Current Assets Liabilities772 884780 797
Operating Profit Loss-214 533-125 286
Other Creditors121 310121 656
Other Interest Receivable Similar Income Finance Income149 64397 860
Profit Loss On Ordinary Activities After Tax-64 890-27 426
Profit Loss On Ordinary Activities Before Tax-64 890-27 426
Property Plant Equipment Gross Cost1 206 8971 211 192
Taxation Social Security Payable13 77810 259
Total Additions Including From Business Combinations Property Plant Equipment 4 295
Total Assets Less Current Liabilities1 612 1151 584 689
Turnover Revenue911 2221 046 030

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Officers
Small-sized company accounts made up to 31st December 2022
filed on: 14th, June 2023
Free Download (18 pages)

Company search

Advertisements