Company NameNorthern Hydroseeding Limited
DirectorsGordon Somerville Snowie and Shona Snowie
Company StatusActive
Company NumberSC095867
CategoryPrivate Limited Company
Incorporation Date6 November 1985(38 years, 5 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01610Support activities for crop production

Directors

Secretary NameSheila Fenwick Snowie
NationalityBritish
StatusCurrent
Appointed14 April 1993(7 years, 5 months after company formation)
Appointment Duration31 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Gogar Farm
Blairlogie
Stirling
FK9 5QB
Scotland
Director NameMr Gordon Somerville Snowie
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2017(32 years after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Consilium Chartered Accountants 169 West Georg
Glasgow
G2 2LB
Scotland
Director NameMrs Shona Snowie
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2020(35 years after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInverdunning House Dunning
Perth
PH2 0QG
Scotland
Director NameHamish Taylor Kelly
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1989(3 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 February 1991)
RoleCompany Director
Correspondence Address23 Drummond Place
Gargunnock
Stirling
FK8 3BZ
Scotland
Director NameSheila Dykes Kelly
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1989(3 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 February 1991)
RoleCompany Director
Correspondence Address23 Drummond Place
Gargunnock
Stirling
FK8 3BZ
Scotland
Secretary NameHamish Taylor Kelly
NationalityBritish
StatusResigned
Appointed31 March 1989(3 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 February 1991)
RoleCompany Director
Correspondence Address23 Drummond Place
Gargunnock
Stirling
FK8 3BZ
Scotland
Director NameMr Gordon Somerville Snowie
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(5 years, 2 months after company formation)
Appointment Duration24 years, 1 month (resigned 02 March 2015)
RoleContractor
Country of ResidenceScotland
Correspondence AddressInverdunning House
Dunning
Perthshire
PH2 0QG
Scotland
Director NameMr Alistair Tait Snowie
Date of BirthApril 1963 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed01 February 1991(5 years, 2 months after company formation)
Appointment Duration26 years, 10 months (resigned 01 December 2017)
RoleContractor
Country of ResidenceScotland
Correspondence AddressEast Gogar
Blair Logie
Stirling
FK9 5QB
Scotland
Director NameMr Euan Fenwick Snowie
Date of BirthMarch 1968 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed01 February 1991(5 years, 2 months after company formation)
Appointment Duration26 years, 10 months (resigned 01 December 2017)
RoleContractor
Country of ResidenceScotland
Correspondence AddressBoquhan House
Kippen
Stirlingshire
Director NameMr Malcolm McDonald Snowie
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(5 years, 2 months after company formation)
Appointment Duration30 years, 10 months (resigned 10 December 2021)
RoleContractor
Country of ResidenceScotland
Correspondence AddressWest Gogar
Blairlogie
Stirling
Stirlingshire
FK9 5QB
Scotland
Director NameMr Benjamin Barrs
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2020(34 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 February 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31a Cowal View
Gourock
PA19 1HD
Scotland

Contact

Websitewww.scotheating.net

Location

Registered AddressInverdunning House
Dunning
Perth
PH2 0QG
Scotland
ConstituencyOchil and South Perthshire
WardStrathallan
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£641,526
Cash£199,955
Current Liabilities£70,353

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due27 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End27 March

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

24 January 2000Delivered on: 31 January 2000
Persons entitled: John Logan

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Grounds at blairmains farm, blairlogie, by stirling.
Outstanding
25 March 1998Delivered on: 9 April 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Braecock farm, caputh, perthshire.
Outstanding
7 May 1997Delivered on: 16 May 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All & whole that area of ground at lambhill farm,blairingone,kinross.
Outstanding
5 September 1996Delivered on: 23 September 1996
Persons entitled: Nws Bank PLC

Classification: Marine mortgage
Secured details: All sums due or to become due.
Particulars: Sixty four shares in the vessel named;gogar lass and in her boats and appurtenances fairlie squadrone 59 (FLNGB8G596).
Outstanding
3 January 1992Delivered on: 14 January 1992
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
6 December 2004Delivered on: 8 December 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Two areas of woodland at aberdona wood and meeks wood by dollar CLK6574 & subjects at lambhill farm, blairingone, dollar KNR311.
Outstanding
5 November 2001Delivered on: 15 November 2001
Persons entitled: John Finlayson and Another

Classification: Standard security
Secured details: £50,000.
Particulars: The farm and lands of gogar mains, blairlogie, by stirling.
Outstanding
20 November 1997Delivered on: 3 December 1997
Satisfied on: 3 March 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Dumyat farmm,blairlogie,stirling.
Fully Satisfied
9 July 1996Delivered on: 24 July 1996
Satisfied on: 3 March 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The gatehouse, tipperty.
Fully Satisfied
26 July 1994Delivered on: 29 July 1994
Satisfied on: 10 August 1995
Persons entitled: Nws Bank PLC

Classification: Marine mortgage
Secured details: All sums due or to become due.
Particulars: 64 shares in the vessel named "celestria" and in her boats and appurtenances.
Fully Satisfied
2 September 2008Delivered on: 6 September 2008
Satisfied on: 5 August 2009
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on the east side of kelliebank, alloa CLK1802.
Fully Satisfied
15 May 1986Delivered on: 23 May 1986
Satisfied on: 2 March 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

9 November 2020Appointment of Shona Snowie as a director on 6 November 2020 (2 pages)
15 September 2020Registered office address changed from Uphall Business Park Uphall Broxburn West Lothian EH52 5NT Scotland to Inverdunning House Dunning Perth PH2 0QG on 15 September 2020 (1 page)
15 September 2020Appointment of Mr Benjamin Barrs as a director on 11 September 2020 (2 pages)
8 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
23 January 2020Micro company accounts made up to 31 March 2019 (5 pages)
23 December 2019Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page)
19 July 2019Micro company accounts made up to 31 March 2018 (5 pages)
12 April 2019Notification of Malcolm Snowie as a person with significant control on 12 April 2019 (2 pages)
12 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
19 March 2019Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
20 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
8 June 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
14 April 2018Registered office address changed from East Gogar Blairlogie Stirling FK9 5QB to Uphall Business Park Uphall Broxburn West Lothian EH52 5NT on 14 April 2018 (1 page)
4 January 2018Termination of appointment of Euan Fenwick Snowie as a director on 1 December 2017 (1 page)
4 January 2018Termination of appointment of Alistair Tait Snowie as a director on 1 December 2017 (1 page)
4 January 2018Cessation of Alistair Tait Snowie as a person with significant control on 1 December 2017 (1 page)
4 January 2018Termination of appointment of Euan Fenwick Snowie as a director on 1 December 2017 (1 page)
4 January 2018Cessation of Alistair Tait Snowie as a person with significant control on 1 December 2017 (1 page)
4 January 2018Termination of appointment of Alistair Tait Snowie as a director on 1 December 2017 (1 page)
4 January 2018Termination of appointment of Alistair Tait Snowie as a director on 1 December 2017 (1 page)
4 January 2018Termination of appointment of Alistair Tait Snowie as a director on 1 December 2017 (1 page)
21 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
21 November 2017Notification of Gordon Somerville Snowie as a person with significant control on 21 November 2017 (2 pages)
21 November 2017Notification of Gordon Somerville Snowie as a person with significant control on 21 November 2017 (2 pages)
21 November 2017Appointment of Mr Gordon Somerville Snowie as a director on 21 November 2017 (2 pages)
21 November 2017Appointment of Mr Gordon Somerville Snowie as a director on 21 November 2017 (2 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2,100
(6 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2,100
(6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2,100
(6 pages)
9 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2,100
(6 pages)
4 March 2015Termination of appointment of Gordon Somerville Snowie as a director on 2 March 2015 (2 pages)
4 March 2015Termination of appointment of Gordon Somerville Snowie as a director on 2 March 2015 (2 pages)
4 March 2015Termination of appointment of Gordon Somerville Snowie as a director on 2 March 2015 (2 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2,100
(7 pages)
22 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2,100
(7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
23 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
19 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
27 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
5 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
23 April 2009Return made up to 31/03/09; full list of members (5 pages)
23 April 2009Return made up to 31/03/09; full list of members (5 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 September 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
6 September 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
29 May 2008Accounting reference date extended from 30/11/2007 to 31/03/2008 (1 page)
29 May 2008Accounting reference date extended from 30/11/2007 to 31/03/2008 (1 page)
3 April 2008Return made up to 31/03/08; full list of members (5 pages)
3 April 2008Return made up to 31/03/08; full list of members (5 pages)
3 October 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
3 October 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
5 April 2007Return made up to 31/03/07; full list of members (3 pages)
5 April 2007Return made up to 31/03/07; full list of members (3 pages)
25 September 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
25 September 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
11 April 2006Return made up to 31/03/06; full list of members (3 pages)
11 April 2006Return made up to 31/03/06; full list of members (3 pages)
7 October 2005Declaration of assistance for shares acquisition (4 pages)
7 October 2005Declaration of assistance for shares acquisition (4 pages)
30 September 2005Accounts for a small company made up to 30 November 2004 (6 pages)
30 September 2005Accounts for a small company made up to 30 November 2004 (6 pages)
20 September 2005Declaration of assistance for shares acquisition (4 pages)
20 September 2005Declaration of assistance for shares acquisition (4 pages)
7 April 2005Return made up to 31/03/05; full list of members (3 pages)
7 April 2005Return made up to 31/03/05; full list of members (3 pages)
3 March 2005Dec mort/charge * (2 pages)
3 March 2005Dec mort/charge * (2 pages)
3 March 2005Dec mort/charge * (2 pages)
3 March 2005Dec mort/charge * (2 pages)
8 December 2004Partic of mort/charge * (3 pages)
8 December 2004Partic of mort/charge * (3 pages)
24 September 2004Accounts for a small company made up to 30 November 2003 (6 pages)
24 September 2004Accounts for a small company made up to 30 November 2003 (6 pages)
8 April 2004Return made up to 31/03/04; full list of members (8 pages)
8 April 2004Return made up to 31/03/04; full list of members (8 pages)
17 September 2003Accounts for a small company made up to 30 November 2002 (6 pages)
17 September 2003Accounts for a small company made up to 30 November 2002 (6 pages)
8 April 2003Return made up to 31/03/03; full list of members (8 pages)
8 April 2003Return made up to 31/03/03; full list of members (8 pages)
3 September 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
3 September 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
9 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 2001Partic of mort/charge * (5 pages)
15 November 2001Partic of mort/charge * (5 pages)
10 August 2001Accounts for a small company made up to 30 November 2000 (7 pages)
10 August 2001Accounts for a small company made up to 30 November 2000 (7 pages)
23 April 2001Return made up to 31/03/01; full list of members (7 pages)
23 April 2001Return made up to 31/03/01; full list of members (7 pages)
22 May 2000Accounts for a small company made up to 30 November 1999 (7 pages)
22 May 2000Accounts for a small company made up to 30 November 1999 (7 pages)
4 May 2000Return made up to 31/03/00; full list of members (7 pages)
4 May 2000Return made up to 31/03/00; full list of members (7 pages)
31 January 2000Partic of mort/charge * (5 pages)
31 January 2000Partic of mort/charge * (5 pages)
3 June 1999Accounts for a small company made up to 30 November 1998 (7 pages)
3 June 1999Accounts for a small company made up to 30 November 1998 (7 pages)
26 April 1999Return made up to 31/03/99; full list of members (6 pages)
26 April 1999Return made up to 31/03/99; full list of members (6 pages)
19 August 1998Accounts for a small company made up to 30 November 1997 (7 pages)
19 August 1998Accounts for a small company made up to 30 November 1997 (7 pages)
9 April 1998Partic of mort/charge * (5 pages)
9 April 1998Partic of mort/charge * (5 pages)
3 December 1997Partic of mort/charge * (5 pages)
3 December 1997Partic of mort/charge * (5 pages)
16 May 1997Partic of mort/charge * (5 pages)
16 May 1997Partic of mort/charge * (5 pages)
8 April 1997Return made up to 31/03/97; change of members (6 pages)
8 April 1997Return made up to 31/03/97; change of members (6 pages)
3 March 1997Accounts for a small company made up to 30 November 1996 (8 pages)
3 March 1997Accounts for a small company made up to 30 November 1996 (8 pages)
13 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
13 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
11 November 1996Accounting reference date shortened from 31/03 to 30/11 (1 page)
11 November 1996Accounting reference date shortened from 31/03 to 30/11 (1 page)
23 September 1996Partic of mort/charge * (5 pages)
23 September 1996Partic of mort/charge * (5 pages)
24 July 1996Partic of mort/charge * (3 pages)
24 July 1996Partic of mort/charge * (3 pages)
26 April 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
26 April 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
27 April 1995Return made up to 31/03/95; no change of members (4 pages)
27 April 1995Return made up to 31/03/95; no change of members (4 pages)
1 May 1987Accounting reference date extended from 99/99 to 31/03 (1 page)