You are here: bizstats.co.uk > a-z index > S list > SN list

Snmu Limited GLASGOW


Snmu started in year 2004 as Private Limited Company with registration number SC261572. The Snmu company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Glasgow at C/o Davidson Chalmers Stewart Llp, 163. Postal code: G2 4SQ. Since 13th February 2004 Snmu Limited is no longer carrying the name Blp 2004-03.

At the moment there are 5 directors in the the firm, namely Colin L., Stephen C. and Thomas B. and others. In addition one secretary - Stephen C. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Ian J. who worked with the the firm until 1 December 2012.

Snmu Limited Address / Contact

Office Address C/o Davidson Chalmers Stewart Llp, 163
Office Address2 Bath Street
Town Glasgow
Post code G2 4SQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC261572
Date of Incorporation Thu, 8th Jan 2004
Industry Other manufacturing n.e.c.
End of financial Year 28th October
Company age 20 years old
Account next due date Sun, 28th Jul 2024 (122 days left)
Account last made up date Fri, 28th Oct 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Colin L.

Position: Director

Appointed: 31 January 2012

Stephen C.

Position: Secretary

Appointed: 31 January 2012

Stephen C.

Position: Director

Appointed: 31 January 2012

Thomas B.

Position: Director

Appointed: 13 January 2006

Ian J.

Position: Director

Appointed: 12 February 2004

David K.

Position: Director

Appointed: 12 February 2004

Michael H.

Position: Director

Appointed: 03 October 2019

Resigned: 22 April 2021

Ian J.

Position: Secretary

Appointed: 03 March 2006

Resigned: 01 December 2012

John H.

Position: Director

Appointed: 12 February 2004

Resigned: 31 October 2007

John R.

Position: Director

Appointed: 12 February 2004

Resigned: 13 January 2006

Blp Formations Limited

Position: Corporate Nominee Director

Appointed: 08 January 2004

Resigned: 12 February 2004

Blp Creations Limited

Position: Corporate Nominee Director

Appointed: 08 January 2004

Resigned: 12 February 2004

Sf Secretaries Limited

Position: Corporate Secretary

Appointed: 08 January 2004

Resigned: 03 March 2006

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats discovered, there is Imetafilm Limited from Glasgow, Scotland. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is The Gt4 Group Limited that put Renfrew, Scotland as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Imetafilm Limited

C/O Davidson Chalmers Stewart Llp, 163 Bath Street, Glasgow, G2 4SQ, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Edinburgh
Place registered Companies House
Registration number Sc375310
Notified on 3 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

The Gt4 Group Limited

Titanium 1 Kings Inch Place, Renfrew, PA4 8WF, Scotland

Legal authority Scots Law
Legal form Private Company Limited By Shares
Country registered Edinburgh
Place registered Companies House
Registration number Sc226842
Notified on 6 April 2016
Ceased on 3 June 2019
Nature of control: 75,01-100% shares

Company previous names

Blp 2004-03 February 13, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-10-292020-10-292021-10-282022-10-28
Balance Sheet
Cash Bank On Hand21710 1811 47312 3691 179
Current Assets56 303136 48958 36383 32361 087
Debtors43 89590 11749 69963 76352 717
Net Assets Liabilities 1 099-74 749-121 007-155 129
Other Debtors3 70316 1477 6348 6812 610
Property Plant Equipment22 61961 96942 44926 91213 263
Total Inventories12 19136 1917 1917 1917 191
Other
Accumulated Depreciation Impairment Property Plant Equipment181 300202 983222 503238 040253 577
Amounts Owed By Related Parties  12 50020 50020 760
Amounts Owed To Group Undertakings22 572117 618   
Average Number Employees During Period 101076
Bank Borrowings Overdrafts  45 00040 00036 667
Creditors41 885197 36185 08367 08350 750
Fixed Assets22 62161 97142 45126 91413 265
Future Minimum Lease Payments Under Non-cancellable Operating Leases33 81933 81914 9287 4159 044
Increase From Depreciation Charge For Year Property Plant Equipment 21 68319 52015 53715 537
Investments Fixed Assets22222
Investments In Group Undertakings Participating Interests 2222
Net Current Assets Liabilities14 418-60 872-32 117-80 838-117 644
Other Creditors 22 08740 08327 08314 083
Other Taxation Social Security Payable12 0347 96352 18389 27197 079
Property Plant Equipment Gross Cost203 919264 952264 952264 952266 840
Total Additions Including From Business Combinations Property Plant Equipment 61 033  1 888
Total Assets Less Current Liabilities37 0391 09910 334-53 924-104 379
Trade Creditors Trade Payables7 27918 78616 54248 28649 058
Trade Debtors Trade Receivables40 19273 97029 56534 58229 347

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 28th October 2022
filed on: 28th, July 2023
Free Download (10 pages)

Company search