Background WavePink WaveYellow Wave

SNEAKY PETE'S LIMITED (SC343949)

SNEAKY PETE'S LIMITED (SC343949) is an active UK company. incorporated on 5 June 2008. with registered office in Edinburgh. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. SNEAKY PETE'S LIMITED has been registered for 17 years. Current directors include CARDOW, Paul, STEWART, Nicholas.

Company Number
SC343949
Status
active
Type
ltd
Incorporated
5 June 2008
Age
17 years
Address
73 Cowgate, Edinburgh, EH1 1JW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
CARDOW, Paul, STEWART, Nicholas
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SNEAKY PETE'S LIMITED

SNEAKY PETE'S LIMITED is an active company incorporated on 5 June 2008 with the registered office located in Edinburgh. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. SNEAKY PETE'S LIMITED was registered 17 years ago.(SIC: 56302)

Status

active

Active since 17 years ago

Company No

SC343949

LTD Company

Age

17 Years

Incorporated 5 June 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 14 April 2025 (11 months ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026
Contact
Address

73 Cowgate Edinburgh, EH1 1JW,

Timeline

3 key events • 2008 - 2017

Funding Officers Ownership
Company Founded
Jun 08
New Owner
Jun 17
New Owner
Jun 17
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

CARDOW, Paul

Active
6 Lynedoch Place, GlasgowG3 6AB
Born September 1965
Director
Appointed 05 Jun 2008

STEWART, Nicholas

Active
Cowgate, EdinburghEH1 1JW
Born June 1980
Director
Appointed 05 Jun 2008

Persons with significant control

2

Mrt Paul Cardow

Active
Park Quadrant, GlasgowG3 6BS
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Jun 2017

Mr Nicholas Stewart

Active
Drum Terrace, EdinburghEH7 5NB
Born August 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Jun 2017
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
16 June 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
18 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
7 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Change Person Director Company With Change Date
29 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Change Person Director Company With Change Date
1 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Change Person Director Company With Change Date
16 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date
20 April 2011
AR01AR01
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 December 2009
AAAnnual Accounts
Legacy
29 August 2009
363aAnnual Return
Legacy
22 June 2009
225Change of Accounting Reference Date
Legacy
19 September 2008
287Change of Registered Office
Incorporation Company
5 June 2008
NEWINCIncorporation