Company NameSnowie (Logistics & Storage) Ltd.
DirectorGordon Somerville Snowie
Company StatusActive
Company NumberSC179282
CategoryPrivate Limited Company
Incorporation Date2 October 1997(26 years, 6 months ago)
Previous NameNorthern Tanker Hire Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gordon Somerville Snowie
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(23 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInverdunning House Dunning
Perthshire
PH2 0QG
Scotland
Director NameMr Euan Fenwick Snowie
Date of BirthMarch 1968 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed13 October 1997(1 week, 4 days after company formation)
Appointment Duration20 years, 1 month (resigned 01 December 2017)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressBoquhan House
Kippen
Stirlingshire
Director NameMr Malcolm McDonald Snowie
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1997(1 week, 4 days after company formation)
Appointment Duration23 years, 8 months (resigned 30 June 2021)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressWest Gogar
Blairlogie
Stirling
Stirlingshire
FK9 5QB
Scotland
Secretary NameMr Euan Fenwick Snowie
NationalityScottish
StatusResigned
Appointed13 October 1997(1 week, 4 days after company formation)
Appointment Duration20 years, 1 month (resigned 01 December 2017)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressBoquhan House
Kippen
Stirlingshire
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed02 October 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 October 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 October 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
Perthshire
PH2 0QG
Scotland
ConstituencyOchil and South Perthshire
WardStrathallan
Address Matches7 other UK companies use this postal address

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 Return2 October 2023 (6 months, 3 weeks ago)
Next Return Due16 October 2024 (5 months, 4 weeks from now)

Filing History

13 October 2023Confirmation statement made on 2 October 2023 with no updates (3 pages)
19 May 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
29 November 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
25 November 2022Previous accounting period shortened from 30 November 2022 to 31 March 2022 (1 page)
10 October 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
23 December 2021Accounts for a dormant company made up to 30 November 2021 (6 pages)
12 October 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
27 August 2021Accounts for a dormant company made up to 30 November 2020 (6 pages)
30 June 2021Cessation of Malcolm Mcdonald Snowie as a person with significant control on 30 June 2021 (1 page)
30 June 2021Termination of appointment of Malcolm Mcdonald Snowie as a director on 30 June 2021 (1 page)
30 June 2021Registered office address changed from West Gogar Blairlogie Stirling FK9 5QB Scotland to Inverdunning House Dunning Perthshire PH2 0QG on 30 June 2021 (1 page)
30 June 2021Notification of Gordon Snowie as a person with significant control on 30 June 2021 (2 pages)
30 June 2021Appointment of Mr Gordon Somerville Snowie as a director on 30 June 2021 (2 pages)
30 January 2021Compulsory strike-off action has been discontinued (1 page)
29 January 2021Confirmation statement made on 2 October 2020 with no updates (3 pages)
19 January 2021First Gazette notice for compulsory strike-off (1 page)
31 August 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
15 October 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
15 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
21 December 2018Registered 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 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
24 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
4 January 2018Termination of appointment of Euan Fenwick Snowie as a secretary 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 2018Termination of appointment of Euan Fenwick Snowie as a director on 1 December 2017 (1 page)
4 January 2018Termination of appointment of Euan Fenwick Snowie as a secretary on 1 December 2017 (1 page)
12 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
22 February 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
22 February 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
7 November 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
22 July 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
22 July 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
8 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(5 pages)
8 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(5 pages)
7 May 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
7 May 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
2 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(5 pages)
2 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(5 pages)
2 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(5 pages)
15 April 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
15 April 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
7 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(5 pages)
7 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(5 pages)
7 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(5 pages)
14 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
14 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
22 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
24 July 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
24 July 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
24 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
24 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
24 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
5 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
31 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
31 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
8 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
8 October 2009Director's details changed for Euan Fenwick Snowie on 8 October 2009 (2 pages)
8 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
8 October 2009Director's details changed for Mr Malcolm Mcdonald Snowie on 8 October 2009 (2 pages)
8 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
8 October 2009Director's details changed for Euan Fenwick Snowie on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Euan Fenwick Snowie on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Malcolm Mcdonald Snowie on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Malcolm Mcdonald Snowie on 8 October 2009 (2 pages)
20 May 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
20 May 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
15 October 2008Return made up to 02/10/08; full list of members (3 pages)
15 October 2008Return made up to 02/10/08; full list of members (3 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)
16 October 2007Return made up to 02/10/07; full list of members (2 pages)
16 October 2007Return made up to 02/10/07; full list of members (2 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)
17 November 2006Return made up to 02/10/06; full list of members (2 pages)
17 November 2006Return made up to 02/10/06; full list of members (2 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)
10 January 2006Return made up to 02/10/05; full list of members (2 pages)
10 January 2006Return made up to 02/10/05; full list of members (2 pages)
14 September 2005Company name changed northern tanker hire LIMITED\certificate issued on 14/09/05 (2 pages)
14 September 2005Company name changed northern tanker hire 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)
12 October 2004Return made up to 02/10/04; full list of members (7 pages)
12 October 2004Return made up to 02/10/04; full list of members (7 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)
6 October 2003Return made up to 02/10/03; full list of members (7 pages)
6 October 2003Return made up to 02/10/03; full list of members (7 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)
24 September 2002Return made up to 02/10/02; full list of members (7 pages)
24 September 2002Return made up to 02/10/02; full list of members (7 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)
22 October 2001Return made up to 02/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 October 2001Return made up to 02/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 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)
23 October 2000Return made up to 02/10/00; full list of members (6 pages)
23 October 2000Return made up to 02/10/00; full list of members (6 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)
1 October 1999Return made up to 02/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 1999Return made up to 02/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 1999Accounts for a dormant company made up to 30 November 1998 (6 pages)
21 June 1999Accounts for a dormant company made up to 30 November 1998 (6 pages)
27 October 1998Return made up to 02/10/98; full list of members (6 pages)
27 October 1998Return made up to 02/10/98; full list of members (6 pages)
17 December 1997Accounting reference date extended from 31/10/98 to 30/11/98 (1 page)
17 December 1997Accounting reference date extended from 31/10/98 to 30/11/98 (1 page)
28 October 1997Secretary resigned;director resigned (1 page)
28 October 1997New director appointed (2 pages)
28 October 1997Director resigned (1 page)
28 October 1997New director appointed (2 pages)
28 October 1997Registered office changed on 28/10/97 from: 1 royal bank place glasgow G1 3AA (1 page)
28 October 1997Registered office changed on 28/10/97 from: 1 royal bank place glasgow G1 3AA (1 page)
28 October 1997New secretary appointed;new director appointed (2 pages)
28 October 1997New secretary appointed;new director appointed (2 pages)
28 October 1997Secretary resigned;director resigned (1 page)
28 October 1997Director resigned (1 page)
2 October 1997Incorporation (16 pages)
2 October 1997Incorporation (16 pages)