Perthshire
PH2 0QG
Scotland
Director Name | Mr Euan Fenwick Snowie |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 13 October 1997(1 week, 4 days after company formation) |
Appointment Duration | 20 years, 1 month (resigned 01 December 2017) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Boquhan House Kippen Stirlingshire |
Director Name | Mr Malcolm McDonald Snowie |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1997(1 week, 4 days after company formation) |
Appointment Duration | 23 years, 8 months (resigned 30 June 2021) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | West Gogar Blairlogie Stirling Stirlingshire FK9 5QB Scotland |
Secretary Name | Mr Euan Fenwick Snowie |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 13 October 1997(1 week, 4 days after company formation) |
Appointment Duration | 20 years, 1 month (resigned 01 December 2017) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Boquhan House Kippen Stirlingshire |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 02 October 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 | 02 October 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 | 02 October 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 Perthshire PH2 0QG Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Strathallan |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 2 October 2022 (12 months ago) |
---|---|
Next Return Due | 16 October 2023 (2 weeks, 1 day from now) |
30 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
29 January 2021 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
19 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2020 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
15 October 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
15 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
21 December 2018 | Registered office address changed from East Gogar Blairlogie Stirling FK9 5QB to West Gogar Blairlogie Stirling FK9 5QB on 21 December 2018 (1 page) |
20 December 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
24 August 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
4 January 2018 | Termination of appointment of Euan Fenwick Snowie as a secretary on 1 December 2017 (1 page) |
4 January 2018 | Termination of appointment of Euan Fenwick Snowie as a director on 1 December 2017 (1 page) |
4 January 2018 | Termination of appointment of Euan Fenwick Snowie as a director on 1 December 2017 (1 page) |
4 January 2018 | Termination of appointment of Euan Fenwick Snowie as a secretary on 1 December 2017 (1 page) |
12 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
22 February 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
22 February 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
7 November 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
22 July 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
22 July 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
8 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
7 May 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
7 May 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
2 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
15 April 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
15 April 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
7 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
14 August 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
14 August 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
22 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
24 July 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
24 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
24 August 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
5 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
31 August 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
8 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Director's details changed for Euan Fenwick Snowie on 8 October 2009 (2 pages) |
8 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Director's details changed for Mr Malcolm Mcdonald Snowie on 8 October 2009 (2 pages) |
8 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Director's details changed for Euan Fenwick Snowie on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Euan Fenwick Snowie on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Malcolm Mcdonald Snowie on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Malcolm Mcdonald Snowie on 8 October 2009 (2 pages) |
20 May 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
20 May 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
15 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
15 October 2008 | Return made up to 02/10/08; full list of members (3 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) |
16 October 2007 | Return made up to 02/10/07; full list of members (2 pages) |
16 October 2007 | Return made up to 02/10/07; full list of members (2 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) |
17 November 2006 | Return made up to 02/10/06; full list of members (2 pages) |
17 November 2006 | Return made up to 02/10/06; full list of members (2 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) |
10 January 2006 | Return made up to 02/10/05; full list of members (2 pages) |
10 January 2006 | Return made up to 02/10/05; full list of members (2 pages) |
14 September 2005 | Company name changed northern tanker hire LIMITED\certificate issued on 14/09/05 (2 pages) |
14 September 2005 | Company name changed northern tanker hire 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) |
12 October 2004 | Return made up to 02/10/04; full list of members (7 pages) |
12 October 2004 | Return made up to 02/10/04; full list of members (7 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) |
6 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
6 October 2003 | Return made up to 02/10/03; full list of members (7 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) |
24 September 2002 | Return made up to 02/10/02; full list of members (7 pages) |
24 September 2002 | Return made up to 02/10/02; full list of members (7 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) |
22 October 2001 | Return made up to 02/10/01; full list of members
|
22 October 2001 | Return made up to 02/10/01; 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) |
23 October 2000 | Return made up to 02/10/00; full list of members (6 pages) |
23 October 2000 | Return made up to 02/10/00; full list of members (6 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) |
1 October 1999 | Return made up to 02/10/99; full list of members
|
1 October 1999 | Return made up to 02/10/99; full list of members
|
21 June 1999 | Accounts for a dormant company made up to 30 November 1998 (6 pages) |
21 June 1999 | Accounts for a dormant company made up to 30 November 1998 (6 pages) |
27 October 1998 | Return made up to 02/10/98; full list of members (6 pages) |
27 October 1998 | Return made up to 02/10/98; full list of members (6 pages) |
17 December 1997 | Accounting reference date extended from 31/10/98 to 30/11/98 (1 page) |
17 December 1997 | Accounting reference date extended from 31/10/98 to 30/11/98 (1 page) |
28 October 1997 | Secretary resigned;director resigned (1 page) |
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | Director resigned (1 page) |
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | Registered office changed on 28/10/97 from: 1 royal bank place glasgow G1 3AA (1 page) |
28 October 1997 | Registered office changed on 28/10/97 from: 1 royal bank place glasgow G1 3AA (1 page) |
28 October 1997 | New secretary appointed;new director appointed (2 pages) |
28 October 1997 | New secretary appointed;new director appointed (2 pages) |
28 October 1997 | Secretary resigned;director resigned (1 page) |
28 October 1997 | Director resigned (1 page) |
2 October 1997 | Incorporation (16 pages) |
2 October 1997 | Incorporation (16 pages) |