Company NameSnow-Land Sons Limited
DirectorsShanta Dev Pathak and Praveen Dev Pathak
Company StatusActive
Company NumberSC041709
CategoryPrivate Limited Company
Incorporation Date8 February 1965(59 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameShanta Dev Pathak
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(23 years, 11 months after company formation)
Appointment Duration35 years, 3 months
RoleCompany Director
Country of ResidenceNepal
Correspondence Address639 21 Kamal Pokhri
Kathmandu
Foreign
Director NamePraveen Dev Pathak
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed19 May 2016(51 years, 3 months after company formation)
Appointment Duration7 years, 11 months
RoleFinance
Country of ResidenceIreland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameDentons Secretaries Limited (Corporation)
StatusCurrent
Appointed31 October 2017(52 years, 9 months after company formation)
Appointment Duration6 years, 5 months
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMaitra Dev Pathak
Date of BirthJuly 1924 (Born 99 years ago)
NationalityNepalese
StatusResigned
Appointed31 December 1988(23 years, 11 months after company formation)
Appointment Duration19 years, 7 months (resigned 07 August 2008)
RoleCompany Director
Correspondence Address639 21 Kamal Pokhri
Kathmandu
Foreign
Secretary NameShanta Dev Pathak
NationalityBritish
StatusResigned
Appointed31 December 1988(23 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 November 1992)
RoleCompany Director
Country of ResidenceNepal
Correspondence Address639 21 Kamal Pokhri
Kathmandu
Foreign
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed05 September 2006(41 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 October 2017)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Location

Registered Address1 George Square
Glasgow
G2 1AL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1Mahendra Sugar & General Industries (Private) LTD
99.00%
Ordinary
1 at £1Shanta Dev Pathak
1.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Filing History

12 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
11 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
10 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
14 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
10 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
10 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
26 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
21 January 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
9 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
3 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
8 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
18 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
8 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
8 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
4 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
3 January 2018Termination of appointment of Maclay Murray & Spens Llp as a secretary on 31 October 2017 (1 page)
3 January 2018Appointment of Dentons Secretaries Limited as a secretary on 31 October 2017 (2 pages)
3 January 2018Appointment of Dentons Secretaries Limited as a secretary on 31 October 2017 (2 pages)
3 January 2018Termination of appointment of Maclay Murray & Spens Llp as a secretary on 31 October 2017 (1 page)
9 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
4 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
4 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 June 2016Appointment of Praveen Dev Pathak as a director on 19 May 2016 (2 pages)
15 June 2016Appointment of Praveen Dev Pathak as a director on 19 May 2016 (2 pages)
13 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(63 pages)
13 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(63 pages)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(4 pages)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(4 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(4 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(4 pages)
5 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
5 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
17 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
6 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
6 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
25 August 2011Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
25 August 2011Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
28 April 2011Registered office address changed from , 151 St Vincent Street, Glasgow, G2 5NJ on 28 April 2011 (1 page)
28 April 2011Registered office address changed from , 151 St Vincent Street, Glasgow, G2 5NJ on 28 April 2011 (1 page)
3 February 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
3 February 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
18 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
18 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
1 February 2010Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Shanta Dev Pathak on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Shanta Dev Pathak on 1 October 2009 (2 pages)
1 February 2010Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009 (2 pages)
1 February 2010Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Shanta Dev Pathak on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
23 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
23 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
29 January 2009Return made up to 31/12/08; full list of members (3 pages)
29 January 2009Appointment terminated director maitra pathak (1 page)
29 January 2009Return made up to 31/12/08; full list of members (3 pages)
29 January 2009Appointment terminated director maitra pathak (1 page)
20 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
20 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
31 January 2008Return made up to 31/12/07; full list of members (2 pages)
31 January 2008Return made up to 31/12/07; full list of members (2 pages)
5 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
5 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
31 January 2007Return made up to 31/12/06; full list of members (2 pages)
31 January 2007Return made up to 31/12/06; full list of members (2 pages)
1 December 2006Secretary resigned (1 page)
1 December 2006New secretary appointed (1 page)
1 December 2006Secretary resigned (1 page)
1 December 2006New secretary appointed (1 page)
25 January 2006Return made up to 31/12/05; full list of members (7 pages)
25 January 2006Return made up to 31/12/05; full list of members (7 pages)
9 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
9 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
17 February 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
17 February 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
24 January 2005Return made up to 31/12/04; full list of members (7 pages)
24 January 2005Return made up to 31/12/04; full list of members (7 pages)
29 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
29 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
28 January 2004Return made up to 31/12/03; full list of members (7 pages)
28 January 2004Return made up to 31/12/03; full list of members (7 pages)
17 January 2003Return made up to 31/12/02; full list of members (7 pages)
17 January 2003Return made up to 31/12/02; full list of members (7 pages)
8 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
8 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
23 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
23 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
28 December 2001Return made up to 31/12/01; full list of members (6 pages)
28 December 2001Return made up to 31/12/01; full list of members (6 pages)
1 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
1 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
5 June 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
5 June 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
19 May 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
19 May 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
8 February 2000Return made up to 31/12/99; full list of members (7 pages)
8 February 2000Return made up to 31/12/99; full list of members (7 pages)
24 January 1999Return made up to 31/12/98; full list of members (6 pages)
24 January 1999Return made up to 31/12/98; full list of members (6 pages)
22 July 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
22 July 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
29 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
29 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
29 January 1998Return made up to 31/12/97; no change of members (4 pages)
29 January 1998Return made up to 31/12/97; no change of members (4 pages)
23 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 April 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
23 April 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
3 February 1997Return made up to 31/12/96; no change of members (4 pages)
3 February 1997Return made up to 31/12/96; no change of members (4 pages)
9 January 1997Delivery ext'd 3 mth 31/03/96 (2 pages)
9 January 1997Delivery ext'd 3 mth 31/03/96 (2 pages)
16 January 1996Return made up to 31/12/95; full list of members (6 pages)
16 January 1996Return made up to 31/12/95; full list of members (6 pages)
9 June 1995Full accounts made up to 31 March 1995 (6 pages)
9 June 1995Full accounts made up to 31 March 1995 (6 pages)
8 February 1965Incorporation (14 pages)
8 February 1965Incorporation (14 pages)