Company NameSnowie Support Services Limited
DirectorsGordon Somerville Snowie and Shona Snowie
Company StatusActive
Company NumberSC173327
CategoryPrivate Limited Company
Incorporation Date11 March 1997(27 years, 1 month ago)
Previous NameNorthern Yacht Charters Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gordon Somerville Snowie
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2015(18 years, 3 months after company formation)
Appointment Duration8 years, 10 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressEast Gogar Farm
Blairlogie
Stirlingshire
FK9 5QB
Scotland
Director NameMrs Shona Snowie
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2020(23 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInverdunning House Dunning
Perth
PH2 0QG
Scotland
Director NameMr Gordon Somerville Snowie
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(2 weeks, 2 days after company formation)
Appointment Duration17 years, 11 months (resigned 02 March 2015)
RoleFarmer
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
Appointed27 March 1997(2 weeks, 2 days after company formation)
Appointment Duration20 years, 8 months (resigned 21 November 2017)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressEast Gogar
Blair Logie
Stirling
FK9 5QB
Scotland
Secretary NameMr Euan Fenwick Snowie
NationalityScottish
StatusResigned
Appointed27 March 1997(2 weeks, 2 days after company formation)
Appointment Duration19 years, 2 months (resigned 08 June 2016)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressBoquhan House
Kippen
Stirlingshire
Director NameMr Euan Fenwick Snowie
Date of BirthMarch 1968 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed10 June 2015(18 years, 3 months after company formation)
Appointment Duration12 months (resigned 08 June 2016)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressEast Gogar
Blairlogie
Stirling
FK9 5QB
Scotland
Director NameMr Malcolm McDonald Snowie
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2017(20 years, 8 months after company formation)
Appointment Duration4 years (resigned 10 December 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWest Gogar Blairlogie
Stirling
FK9 5QB
Scotland
Director NameMr Benjamin Barrs
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2020(23 years, 6 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
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed11 March 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 March 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewww.snowie.co.uk

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£130,625
Cash£2,350
Current Liabilities£44,973

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 Return11 March 2024 (1 month, 1 week ago)
Next Return Due25 March 2025 (11 months, 1 week from now)

Charges

21 January 2010Delivered on: 23 January 2010
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as and forming lot at midtown business park midtown farm cambus alloa CLK13590.
Outstanding
30 June 2009Delivered on: 7 July 2009
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

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 11 March 2020 with no updates (3 pages)
23 January 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
23 December 2019Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page)
19 July 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
12 April 2019Notification of Gordon Snowie as a person with significant control on 1 March 2019 (2 pages)
12 April 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
19 March 2019Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
1 March 2019Notification of Malcolm Snowie as a person with significant control on 1 April 2018 (2 pages)
20 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
14 April 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
14 April 2018Cessation of Alistair Tait Snowie as a person with significant control on 21 November 2017 (1 page)
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)
22 November 2017Appointment of Mr Malcolm Mcdonald Snowie as a director on 22 November 2017 (2 pages)
22 November 2017Appointment of Mr Malcolm Mcdonald Snowie as a director on 22 November 2017 (2 pages)
21 November 2017Termination of appointment of Alistair Tait Snowie as a director on 21 November 2017 (1 page)
21 November 2017Termination of appointment of Alistair Tait Snowie as a director on 21 November 2017 (1 page)
6 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
6 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
13 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 June 2016Termination of appointment of Euan Fenwick Snowie as a secretary on 8 June 2016 (1 page)
8 June 2016Termination of appointment of Euan Fenwick Snowie as a secretary on 8 June 2016 (1 page)
8 June 2016Termination of appointment of Malcolm Mcdonald Snowie as a director on 8 June 2016 (1 page)
8 June 2016Termination of appointment of Euan Fenwick Snowie as a director on 8 June 2016 (1 page)
8 June 2016Termination of appointment of Malcolm Mcdonald Snowie as a director on 8 June 2016 (1 page)
8 June 2016Termination of appointment of Euan Fenwick Snowie as a director on 8 June 2016 (1 page)
16 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 4
(7 pages)
16 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 4
(7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 June 2015Appointment of Gordon Somerville Snowie as a director on 10 June 2015 (3 pages)
25 June 2015Appointment of Gordon Somerville Snowie as a director on 10 June 2015 (3 pages)
25 June 2015Appointment of Euan Fenwick Snowie as a director on 10 June 2015 (3 pages)
25 June 2015Appointment of Euan Fenwick Snowie as a director on 10 June 2015 (3 pages)
7 April 2015Termination of appointment of Euan Fenwick Snowie as a director on 7 April 2015 (1 page)
7 April 2015Termination of appointment of Euan Fenwick Snowie as a director on 7 April 2015 (1 page)
7 April 2015Termination of appointment of Euan Fenwick Snowie as a director on 7 April 2015 (1 page)
16 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 4
(6 pages)
16 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 4
(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)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 4
(7 pages)
12 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 4
(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)
13 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (7 pages)
13 March 2013Annual return made up to 11 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)
20 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (8 pages)
20 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (8 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (8 pages)
22 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (8 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (6 pages)
22 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (6 pages)
23 January 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 January 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 July 2009Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
9 July 2009Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
7 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 March 2009Return made up to 11/03/09; full list of members (5 pages)
11 March 2009Return made up to 11/03/09; full list of members (5 pages)
18 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
18 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
3 April 2008Return made up to 11/03/08; full list of members (5 pages)
3 April 2008Return made up to 11/03/08; full list of members (5 pages)
3 September 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
3 September 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
19 March 2007Return made up to 11/03/07; full list of members (3 pages)
19 March 2007Return made up to 11/03/07; full list of members (3 pages)
29 September 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
29 September 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
17 March 2006Return made up to 11/03/06; full list of members (3 pages)
17 March 2006Return made up to 11/03/06; full list of members (3 pages)
14 September 2005Company name changed northern yacht charters LIMITED\certificate issued on 14/09/05 (2 pages)
14 September 2005Company name changed northern yacht charters LIMITED\certificate issued on 14/09/05 (2 pages)
27 June 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
27 June 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
23 March 2005Return made up to 11/03/05; full list of members (3 pages)
23 March 2005Return made up to 11/03/05; full list of members (3 pages)
15 April 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
15 April 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
18 March 2004Return made up to 11/03/04; full list of members (8 pages)
18 March 2004Return made up to 11/03/04; full list of members (8 pages)
2 September 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
2 September 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
19 March 2003Return made up to 11/03/03; full list of members (8 pages)
19 March 2003Return made up to 11/03/03; full list of members (8 pages)
29 August 2002Accounts for a dormant company made up to 30 November 2001 (4 pages)
29 August 2002Accounts for a dormant company made up to 30 November 2001 (4 pages)
5 March 2002Return made up to 11/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 March 2002Return made up to 11/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 June 2001Accounts for a dormant company made up to 30 November 2000 (5 pages)
6 June 2001Accounts for a dormant company made up to 30 November 2000 (5 pages)
14 March 2001Return made up to 11/03/01; full list of members (7 pages)
14 March 2001Return made up to 11/03/01; full list of members (7 pages)
5 April 2000Accounts for a dormant company made up to 30 November 1999 (6 pages)
5 April 2000Accounts for a dormant company made up to 30 November 1999 (6 pages)
13 March 2000Return made up to 11/03/00; full list of members (7 pages)
13 March 2000Return made up to 11/03/00; full list of members (7 pages)
22 June 1999Accounts for a dormant company made up to 30 November 1998 (6 pages)
22 June 1999Accounts for a dormant company made up to 30 November 1998 (6 pages)
18 March 1999Return made up to 11/03/99; no change of members (4 pages)
18 March 1999Return made up to 11/03/99; no change of members (4 pages)
19 August 1998Full accounts made up to 30 November 1997 (9 pages)
19 August 1998Full accounts made up to 30 November 1997 (9 pages)
20 March 1998Return made up to 11/03/98; full list of members (6 pages)
20 March 1998Return made up to 11/03/98; full list of members (6 pages)
3 June 1997Accounting reference date shortened from 31/03/98 to 30/11/97 (1 page)
3 June 1997Accounting reference date shortened from 31/03/98 to 30/11/97 (1 page)
16 May 1997New director appointed (2 pages)
16 May 1997New director appointed (2 pages)
29 April 1997New secretary appointed (2 pages)
29 April 1997New director appointed (2 pages)
29 April 1997Secretary resigned;director resigned (1 page)
29 April 1997New director appointed (2 pages)
29 April 1997Director resigned (1 page)
29 April 1997Registered office changed on 29/04/97 from: 1 royal bank place glasgow G1 3AA (1 page)
29 April 1997New secretary appointed (2 pages)
29 April 1997New director appointed (2 pages)
29 April 1997Registered office changed on 29/04/97 from: 1 royal bank place glasgow G1 3AA (1 page)
29 April 1997Director resigned (1 page)
29 April 1997Secretary resigned;director resigned (1 page)
29 April 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
11 March 1997Incorporation (17 pages)
11 March 1997Incorporation (17 pages)