Blairlogie
Stirlingshire
FK9 5QB
Scotland
Director Name | Mr Malcolm McDonald Snowie |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2017(20 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | West Gogar Blairlogie Stirling FK9 5QB Scotland |
Director Name | Mr Benjamin Barrs |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2020(23 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 31a Cowal View Gourock PA19 1HD Scotland |
Director Name | Mrs Shona Snowie |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2020(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Inverdunning House Dunning Perth PH2 0QG Scotland |
Director Name | Mr Gordon Somerville Snowie |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 17 years, 11 months (resigned 02 March 2015) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Inverdunning House Dunning Perthshire PH2 0QG Scotland |
Director Name | Mr Alistair Tait Snowie |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 27 March 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 20 years, 8 months (resigned 21 November 2017) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | East Gogar Blair Logie Stirling FK9 5QB Scotland |
Secretary Name | Mr Euan Fenwick Snowie |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 27 March 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 19 years, 2 months (resigned 08 June 2016) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Boquhan House Kippen Stirlingshire |
Director Name | Mr Euan Fenwick Snowie |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 10 June 2015(18 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 08 June 2016) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | East Gogar Blairlogie Stirling FK9 5QB Scotland |
Director Name | Mr Malcolm McDonald Snowie |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2017(20 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 10 December 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | West Gogar Blairlogie Stirling FK9 5QB Scotland |
Director Name | Mr Benjamin Barrs |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2020(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 February 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 31a Cowal View Gourock PA19 1HD Scotland |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 11 March 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | www.snowie.co.uk |
---|
Registered Address | Inverdunning House Dunning Perth PH2 0QG Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Strathallan |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £130,625 |
Cash | £2,350 |
Current Liabilities | £44,973 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 27 December 2023 (2 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 27 March |
Latest Return | 11 March 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 25 March 2024 (5 months, 3 weeks from now) |
21 January 2010 | Delivered 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 2009 | Delivered 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 |
9 November 2020 | Appointment of Shona Snowie as a director on 6 November 2020 (2 pages) |
---|---|
15 September 2020 | Registered 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 2020 | Appointment of Mr Benjamin Barrs as a director on 11 September 2020 (2 pages) |
8 April 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
23 January 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
23 December 2019 | Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page) |
19 July 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
12 April 2019 | Notification of Gordon Snowie as a person with significant control on 1 March 2019 (2 pages) |
12 April 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
19 March 2019 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
1 March 2019 | Notification of Malcolm Snowie as a person with significant control on 1 April 2018 (2 pages) |
20 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
14 April 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
14 April 2018 | Cessation of Alistair Tait Snowie as a person with significant control on 21 November 2017 (1 page) |
14 April 2018 | Registered 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 2017 | Appointment of Mr Malcolm Mcdonald Snowie as a director on 22 November 2017 (2 pages) |
22 November 2017 | Appointment of Mr Malcolm Mcdonald Snowie as a director on 22 November 2017 (2 pages) |
21 November 2017 | Termination of appointment of Alistair Tait Snowie as a director on 21 November 2017 (1 page) |
21 November 2017 | Termination of appointment of Alistair Tait Snowie as a director on 21 November 2017 (1 page) |
6 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
6 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
13 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 June 2016 | Termination of appointment of Euan Fenwick Snowie as a secretary on 8 June 2016 (1 page) |
8 June 2016 | Termination of appointment of Euan Fenwick Snowie as a secretary on 8 June 2016 (1 page) |
8 June 2016 | Termination of appointment of Malcolm Mcdonald Snowie as a director on 8 June 2016 (1 page) |
8 June 2016 | Termination of appointment of Euan Fenwick Snowie as a director on 8 June 2016 (1 page) |
8 June 2016 | Termination of appointment of Malcolm Mcdonald Snowie as a director on 8 June 2016 (1 page) |
8 June 2016 | Termination of appointment of Euan Fenwick Snowie as a director on 8 June 2016 (1 page) |
16 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 June 2015 | Appointment of Gordon Somerville Snowie as a director on 10 June 2015 (3 pages) |
25 June 2015 | Appointment of Gordon Somerville Snowie as a director on 10 June 2015 (3 pages) |
25 June 2015 | Appointment of Euan Fenwick Snowie as a director on 10 June 2015 (3 pages) |
25 June 2015 | Appointment of Euan Fenwick Snowie as a director on 10 June 2015 (3 pages) |
7 April 2015 | Termination of appointment of Euan Fenwick Snowie as a director on 7 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Euan Fenwick Snowie as a director on 7 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Euan Fenwick Snowie as a director on 7 April 2015 (1 page) |
16 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
4 March 2015 | Termination of appointment of Gordon Somerville Snowie as a director on 2 March 2015 (2 pages) |
4 March 2015 | Termination of appointment of Gordon Somerville Snowie as a director on 2 March 2015 (2 pages) |
4 March 2015 | Termination of appointment of Gordon Somerville Snowie as a director on 2 March 2015 (2 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (7 pages) |
13 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (8 pages) |
20 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (8 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (8 pages) |
22 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (8 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (6 pages) |
23 January 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 January 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 July 2009 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
9 July 2009 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
7 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 March 2009 | Return made up to 11/03/09; full list of members (5 pages) |
11 March 2009 | Return made up to 11/03/09; full list of members (5 pages) |
18 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
18 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
3 April 2008 | Return made up to 11/03/08; full list of members (5 pages) |
3 April 2008 | Return made up to 11/03/08; full list of members (5 pages) |
3 September 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
3 September 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
19 March 2007 | Return made up to 11/03/07; full list of members (3 pages) |
19 March 2007 | Return made up to 11/03/07; full list of members (3 pages) |
29 September 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
29 September 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
17 March 2006 | Return made up to 11/03/06; full list of members (3 pages) |
17 March 2006 | Return made up to 11/03/06; full list of members (3 pages) |
14 September 2005 | Company name changed northern yacht charters LIMITED\certificate issued on 14/09/05 (2 pages) |
14 September 2005 | Company name changed northern yacht charters LIMITED\certificate issued on 14/09/05 (2 pages) |
27 June 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
27 June 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
23 March 2005 | Return made up to 11/03/05; full list of members (3 pages) |
23 March 2005 | Return made up to 11/03/05; full list of members (3 pages) |
15 April 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
15 April 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
18 March 2004 | Return made up to 11/03/04; full list of members (8 pages) |
18 March 2004 | Return made up to 11/03/04; full list of members (8 pages) |
2 September 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
2 September 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
19 March 2003 | Return made up to 11/03/03; full list of members (8 pages) |
19 March 2003 | Return made up to 11/03/03; full list of members (8 pages) |
29 August 2002 | Accounts for a dormant company made up to 30 November 2001 (4 pages) |
29 August 2002 | Accounts for a dormant company made up to 30 November 2001 (4 pages) |
5 March 2002 | Return made up to 11/03/02; full list of members
|
5 March 2002 | Return made up to 11/03/02; full list of members
|
6 June 2001 | Accounts for a dormant company made up to 30 November 2000 (5 pages) |
6 June 2001 | Accounts for a dormant company made up to 30 November 2000 (5 pages) |
14 March 2001 | Return made up to 11/03/01; full list of members (7 pages) |
14 March 2001 | Return made up to 11/03/01; full list of members (7 pages) |
5 April 2000 | Accounts for a dormant company made up to 30 November 1999 (6 pages) |
5 April 2000 | Accounts for a dormant company made up to 30 November 1999 (6 pages) |
13 March 2000 | Return made up to 11/03/00; full list of members (7 pages) |
13 March 2000 | Return made up to 11/03/00; full list of members (7 pages) |
22 June 1999 | Accounts for a dormant company made up to 30 November 1998 (6 pages) |
22 June 1999 | Accounts for a dormant company made up to 30 November 1998 (6 pages) |
18 March 1999 | Return made up to 11/03/99; no change of members (4 pages) |
18 March 1999 | Return made up to 11/03/99; no change of members (4 pages) |
19 August 1998 | Full accounts made up to 30 November 1997 (9 pages) |
19 August 1998 | Full accounts made up to 30 November 1997 (9 pages) |
20 March 1998 | Return made up to 11/03/98; full list of members (6 pages) |
20 March 1998 | Return made up to 11/03/98; full list of members (6 pages) |
3 June 1997 | Accounting reference date shortened from 31/03/98 to 30/11/97 (1 page) |
3 June 1997 | Accounting reference date shortened from 31/03/98 to 30/11/97 (1 page) |
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | New director appointed (2 pages) |
29 April 1997 | New secretary appointed (2 pages) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | Secretary resigned;director resigned (1 page) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | Director resigned (1 page) |
29 April 1997 | Registered office changed on 29/04/97 from: 1 royal bank place glasgow G1 3AA (1 page) |
29 April 1997 | New secretary appointed (2 pages) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | Registered office changed on 29/04/97 from: 1 royal bank place glasgow G1 3AA (1 page) |
29 April 1997 | Director resigned (1 page) |
29 April 1997 | Secretary resigned;director resigned (1 page) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | New director appointed (2 pages) |
11 March 1997 | Incorporation (17 pages) |
11 March 1997 | Incorporation (17 pages) |