Background WavePink WaveYellow Wave

WE ARE SNOOK LIMITED (SC373366)

WE ARE SNOOK LIMITED (SC373366) is an active UK company. incorporated on 19 February 2010. with registered office in Glasgow. The company operates in the Information and Communication sector, engaged in other information technology service activities. WE ARE SNOOK LIMITED has been registered for 16 years. Current directors include MAYNARD, Stefan John, WHITLEY, Tina Jane.

Company Number
SC373366
Status
active
Type
ltd
Incorporated
19 February 2010
Age
16 years
Address
Suite 7.02, Clockwise Savoy Tower, Glasgow, G2 3BZ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
MAYNARD, Stefan John, WHITLEY, Tina Jane
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WE ARE SNOOK LIMITED

WE ARE SNOOK LIMITED is an active company incorporated on 19 February 2010 with the registered office located in Glasgow. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. WE ARE SNOOK LIMITED was registered 16 years ago.(SIC: 62090)

Status

active

Active since 16 years ago

Company No

SC373366

LTD Company

Age

16 Years

Incorporated 19 February 2010

Size

N/A

Accounts

ARD: 31/3

Overdue

2 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 11 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

Suite 7.02, Clockwise Savoy Tower 77 Renfrew Street Glasgow, G2 3BZ,

Previous Addresses

, 84 Miller Street, Glasgow, G1 1DT, Scotland
From: 10 February 2016To: 1 June 2022
, 26 Portland Road, Kilmarnock, Ayrshire, KA1 2EB
From: 21 April 2011To: 10 February 2016
, 12 Glebe Road, Kilmarnock, Ayrshire, KA1 3BA, Scotland
From: 19 February 2010To: 21 April 2011
Timeline

10 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Feb 10
Director Left
Apr 15
Director Joined
Jun 19
Director Joined
Jun 19
Owner Exit
Jun 19
Director Joined
Oct 19
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Jun 21
Director Left
Aug 21
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MAYNARD, Stefan John

Active
575-599 Maxted Road, Hemel HempsteadHP2 7DX
Born July 1972
Director
Appointed 03 Aug 2020

WHITLEY, Tina Jane

Active
575-599 Maxted Road, Hemel HempsteadHP2 7DX
Born November 1968
Director
Appointed 08 Oct 2019

CALLAGHAN, Stephen James

Resigned
Peoplebuilding Estate, Hemel HempsteadHP2 4NW
Born December 1960
Director
Appointed 18 Jun 2019
Resigned 30 Jun 2021

CURRIE, Lauren

Resigned
Grantley Gardens, GlasgowG41 3QA
Born September 1986
Director
Appointed 19 Feb 2010
Resigned 21 Feb 2015

DRUMMOND, Sarah Elizabeth

Resigned
Miller Street, GlasgowG1 1DT
Born August 1986
Director
Appointed 19 Feb 2010
Resigned 20 Aug 2021

O'REILLY, Alan George

Resigned
Peoplebuilding Estate, Hemel HempsteadHP2 4NW
Born June 1961
Director
Appointed 18 Jun 2019
Resigned 03 Aug 2020

Persons with significant control

2

1 Active
1 Ceased
575-599 Maxted Road, Hemel HempsteadHP2 7DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jun 2019

Ms Sarah Elizabeth Drummond

Ceased
Miller Street, GlasgowG1 1DT
Born August 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Jun 2019
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2024
AAAnnual Accounts
Accounts With Accounts Type Small
14 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 June 2023
AAAnnual Accounts
Accounts With Accounts Type Small
7 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2022
CH01Change of Director Details
Accounts With Accounts Type Small
29 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 March 2022
CH01Change of Director Details
Confirmation Statement With Updates
23 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 August 2021
TM01Termination of Director
Change To A Person With Significant Control
1 July 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Gazette Filings Brought Up To Date
26 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Confirmation Statement With Updates
19 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Change Person Director Company With Change Date
18 September 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
20 June 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
20 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
20 June 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
9 November 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
6 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
31 July 2017
CH01Change of Director Details
Change To A Person With Significant Control
31 July 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Change Person Director Company With Change Date
7 March 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Change Person Director Company With Change Date
9 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Change Person Director Company With Change Date
6 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Change Person Director Company With Change Date
21 April 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
21 April 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
21 April 2011
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
21 April 2011
CH01Change of Director Details
Incorporation Company
19 February 2010
NEWINCIncorporation