Sneddon & Co. (trustees) Limited WEST LOTHIAN


Founded in 1979, Sneddon & . (trustees), classified under reg no. SC066890 is an active company. Currently registered at 16 East Main Street EH47 8AD, West Lothian the company has been in the business for fourty five years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.

The firm has 4 directors, namely Jordan V., Graham R. and Sandra S. and others. Of them, Eric L. has been with the company the longest, being appointed on 1 December 1993 and Jordan V. and Graham R. and Sandra S. have been with the company for the least time - from 1 April 2022. As of 28 April 2024, there were 8 ex directors - Roy L., James M. and others listed below. There were no ex secretaries.

Sneddon & Co. (trustees) Limited Address / Contact

Office Address 16 East Main Street
Office Address2 Whitburn
Town West Lothian
Post code EH47 8AD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC066890
Date of Incorporation Tue, 23rd Jan 1979
Industry Solicitors
End of financial Year 31st March
Company age 45 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Jordan V.

Position: Director

Appointed: 01 April 2022

Graham R.

Position: Director

Appointed: 01 April 2022

Sandra S.

Position: Director

Appointed: 01 April 2022

Eric L.

Position: Director

Appointed: 01 December 1993

Sneddons Ssc

Position: Corporate Secretary

Appointed: 15 December 1988

Roy L.

Position: Director

Resigned: 01 December 2019

James M.

Position: Director

Appointed: 01 December 2001

Resigned: 31 March 2022

Graeme L.

Position: Director

Appointed: 01 February 2000

Resigned: 12 December 2008

Liam H.

Position: Director

Appointed: 01 February 2000

Resigned: 16 January 2004

Jay W.

Position: Director

Appointed: 01 December 1991

Resigned: 05 March 1993

David J.

Position: Director

Appointed: 01 December 1991

Resigned: 21 December 2010

James M.

Position: Director

Appointed: 15 December 1988

Resigned: 01 December 2001

Walter S.

Position: Director

Appointed: 15 December 1988

Resigned: 30 November 1995

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As we identified, there is Graham R. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Eric L. This PSC has significiant influence or control over the company,. Then there is Roy L., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Graham R.

Notified on 1 April 2022
Nature of control: significiant influence or control

Eric L.

Notified on 1 December 2016
Nature of control: significiant influence or control

Roy L.

Notified on 1 December 2016
Ceased on 1 December 2019
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st March 2023
filed on: 17th, April 2023
Free Download (2 pages)

Company search

Advertisements