Company NameSnowlines Limited
Company StatusDissolved
Company NumberSC196466
CategoryPrivate Limited Company
Incorporation Date21 May 1999(24 years, 11 months ago)
Dissolution Date21 July 2017 (6 years, 9 months ago)
Previous NameTM 1131 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr Colin David McPhail
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1999(1 week, 6 days after company formation)
Appointment Duration18 years, 1 month (closed 21 July 2017)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
Secretary NameIsla Margaret McPhail
NationalityBritish
StatusClosed
Appointed12 February 2005(5 years, 8 months after company formation)
Appointment Duration12 years, 5 months (closed 21 July 2017)
RoleCompany Director
Correspondence Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
Director NameMrs Vivian Mary Little
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1999(1 week, 6 days after company formation)
Appointment Duration5 years, 5 months (resigned 05 November 2004)
RoleCaterer
Country of ResidenceEngland
Correspondence Address1 Roots Lane
Wickham Bishops
Witham
Essex
CM8 3LS
Secretary NameMrs Vivian Mary Little
NationalityBritish
StatusResigned
Appointed03 June 1999(1 week, 6 days after company formation)
Appointment Duration5 years, 8 months (resigned 11 February 2005)
RoleCaterer
Country of ResidenceEngland
Correspondence Address1 Roots Lane
Wickham Bishops
Witham
Essex
CM8 3LS
Director NameReynard Nominees Limited (Corporation)
StatusResigned
Appointed21 May 1999(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Director NameTM Company Services Limited (Corporation)
StatusResigned
Appointed21 May 1999(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Secretary NameTM Company Services Limited (Corporation)
StatusResigned
Appointed21 May 1999(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland

Location

Registered Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
ConstituencyEdinburgh West
WardCity Centre

Financials

Year2012
Net Worth£17,536
Cash£8,692
Current Liabilities£171,812

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

21 July 2017Final Gazette dissolved following liquidation (1 page)
21 July 2017Final Gazette dissolved following liquidation (1 page)
21 April 2017Insolvency:form 4.26(scot) Return of final meeting (4 pages)
21 April 2017Notice of final meeting of creditors (4 pages)
21 April 2017Insolvency:form 4.26(scot) Return of final meeting (4 pages)
21 April 2017Notice of final meeting of creditors (4 pages)
24 September 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-21
(1 page)
24 September 2015Registered office address changed from 14/17 Bruntsfield Place Edinburgh Midlothian EH3 6NL to 56 Palmerston Place Edinburgh EH12 5AY on 24 September 2015 (2 pages)
24 September 2015Registered office address changed from 14/17 Bruntsfield Place Edinburgh Midlothian EH3 6NL to 56 Palmerston Place Edinburgh EH12 5AY on 24 September 2015 (2 pages)
22 August 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
22 August 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
23 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-23
  • GBP 80
(3 pages)
23 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-23
  • GBP 80
(3 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
24 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-24
  • GBP 80
(3 pages)
24 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-24
  • GBP 80
(3 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
16 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (3 pages)
16 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (3 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
10 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
10 June 2012Director's details changed for Colin David Mcphail on 15 March 2012 (2 pages)
10 June 2012Secretary's details changed for Isla Margaret Mcphail on 15 March 2012 (1 page)
10 June 2012Secretary's details changed for Isla Margaret Mcphail on 15 March 2012 (1 page)
10 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
10 June 2012Director's details changed for Colin David Mcphail on 15 March 2012 (2 pages)
28 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
28 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
9 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
9 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
14 June 2010Director's details changed for Colin David Mcphail on 21 May 2010 (2 pages)
14 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Colin David Mcphail on 21 May 2010 (2 pages)
14 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
22 June 2009Secretary's change of particulars / isla mcphail / 02/02/2009 (1 page)
22 June 2009Director's change of particulars / colin mcphail / 02/02/2009 (1 page)
22 June 2009Return made up to 21/05/09; full list of members (3 pages)
22 June 2009Director's change of particulars / colin mcphail / 02/02/2009 (1 page)
22 June 2009Return made up to 21/05/09; full list of members (3 pages)
22 June 2009Secretary's change of particulars / isla mcphail / 02/02/2009 (1 page)
9 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
9 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
22 August 2008Registered office changed on 22/08/2008 from 61 dublin street edinburgh midlothian EH3 6NL (1 page)
22 August 2008Registered office changed on 22/08/2008 from 61 dublin street edinburgh midlothian EH3 6NL (1 page)
22 July 2008Return made up to 21/05/08; no change of members (6 pages)
22 July 2008Return made up to 21/05/08; no change of members (6 pages)
16 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
16 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
17 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
17 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
28 June 2007Return made up to 21/05/07; full list of members (6 pages)
28 June 2007Return made up to 21/05/07; full list of members (6 pages)
26 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
26 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
1 June 2006Return made up to 21/05/06; full list of members (6 pages)
1 June 2006Return made up to 21/05/06; full list of members (6 pages)
10 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
10 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
31 May 2005Return made up to 21/05/05; full list of members (7 pages)
31 May 2005Return made up to 21/05/05; full list of members (7 pages)
3 May 2005New secretary appointed (1 page)
3 May 2005New secretary appointed (1 page)
21 April 2005Secretary resigned (1 page)
21 April 2005Secretary resigned (1 page)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
27 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
27 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
9 June 2004Return made up to 21/05/04; no change of members (7 pages)
9 June 2004Return made up to 21/05/04; no change of members (7 pages)
31 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
31 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
13 June 2003Return made up to 21/05/03; no change of members (7 pages)
13 June 2003Return made up to 21/05/03; no change of members (7 pages)
29 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
29 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
17 June 2002Return made up to 21/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 June 2002Return made up to 21/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 June 2001Return made up to 21/05/01; full list of members (6 pages)
1 June 2001Return made up to 21/05/01; full list of members (6 pages)
22 March 2001Accounts for a small company made up to 30 September 2000 (4 pages)
22 March 2001Accounts for a small company made up to 30 September 2000 (4 pages)
16 August 2000Ad 10/07/00--------- £ si 12@1=12 £ ic 68/80 (2 pages)
16 August 2000Statement of affairs (2 pages)
16 August 2000Ad 10/07/00--------- £ si 12@1=12 £ ic 68/80 (2 pages)
16 August 2000Statement of affairs (2 pages)
13 July 2000Return made up to 21/05/00; full list of members (6 pages)
13 July 2000Return made up to 21/05/00; full list of members (6 pages)
6 January 2000Partic of mort/charge * (6 pages)
6 January 2000Partic of mort/charge * (6 pages)
29 September 1999Accounting reference date extended from 31/05/00 to 30/09/00 (1 page)
29 September 1999Accounting reference date extended from 31/05/00 to 30/09/00 (1 page)
17 June 1999New secretary appointed;new director appointed (2 pages)
17 June 1999New secretary appointed;new director appointed (2 pages)
8 June 1999Ad 03/06/99--------- £ si 84@1=84 £ ic 2/86 (2 pages)
8 June 1999Director resigned (1 page)
8 June 1999Memorandum and Articles of Association (14 pages)
8 June 1999New director appointed (2 pages)
8 June 1999Ad 03/06/99--------- £ si 84@1=84 £ ic 2/86 (2 pages)
8 June 1999Director resigned (1 page)
8 June 1999Registered office changed on 08/06/99 from: 66 queen street edinburgh midlothian EH2 4NE (1 page)
8 June 1999Secretary resigned;director resigned (1 page)
8 June 1999Particulars of contract relating to shares (3 pages)
8 June 1999Registered office changed on 08/06/99 from: 66 queen street edinburgh midlothian EH2 4NE (1 page)
8 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
8 June 1999Secretary resigned;director resigned (1 page)
8 June 1999New director appointed (2 pages)
8 June 1999Particulars of contract relating to shares (3 pages)
8 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
8 June 1999Memorandum and Articles of Association (14 pages)
4 June 1999Company name changed tm 1131 LIMITED\certificate issued on 07/06/99 (2 pages)
4 June 1999Company name changed tm 1131 LIMITED\certificate issued on 07/06/99 (2 pages)
21 May 1999Incorporation (21 pages)
21 May 1999Incorporation (21 pages)