Company NameSnowvolution Ltd.
DirectorsFrancis Gordon Carnegy Neave and Rolf Adrian Fyne
Company StatusActive
Company NumberSC202265
CategoryPrivate Limited Company
Incorporation Date10 December 1999(24 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Francis Gordon Carnegy Neave
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2000(4 weeks after company formation)
Appointment Duration24 years, 4 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address39/15 Gardner's Crescent
Edinburgh
Lothian
EH3 8DG
Scotland
Director NameMr Rolf Adrian Fyne
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2000(2 months after company formation)
Appointment Duration24 years, 3 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressMiddle House High Street
Streatley
Reading
Berkshire
RG8 9HY
Director NameMr David McLaren
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2000(4 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 26 November 2004)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence AddressPetersmuir House
Petersmuir
Haddington
East Lothian
EH41 4JR
Scotland
Director NameMr Robert William Finlayson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(3 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 07 March 2002)
RoleAccountant
Country of ResidenceScotland
Correspondence Address24 Murrayfield Gardens
Edinburgh
Midlothian
EH12 6DF
Scotland
Director NameMr Paul Dominic Anderson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(4 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 08 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Thorwood House
Lochwinnoch Road
Kilmalcolm
Renfrewshire
PA13 4DY
Scotland
Director NameMichael Charles Mealey
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(5 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 August 2009)
RoleCompany Director
Correspondence AddressSuite 5 Blandel Bridge House
56 Sloane Square
London
SW1W 8AX
Secretary NamePatricia Mary Nicoll
NationalityBritish
StatusResigned
Appointed25 November 2005(5 years, 11 months after company formation)
Appointment Duration17 years (resigned 12 December 2022)
RoleCompany Director
Correspondence Address14 B/5 Orwell Terrace
Edinburgh
Midlothian
EH11 2DU
Scotland
Director NameMBM Board Nominees Limited (Corporation)
StatusResigned
Appointed10 December 1999(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 December 1999(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland
Secretary NameWhitehouse & McFadden (Corporation)
StatusResigned
Appointed07 January 2000(4 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 25 November 2005)
Correspondence Address29a Stafford Street
Edinburgh
Midlothian
EH3 7BJ
Scotland

Location

Registered Address39/15 Gardner's Crescent
Edinburgh
EH3 8DG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth-£68,711
Cash£660
Current Liabilities£69,400

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return25 November 2023 (5 months, 1 week ago)
Next Return Due9 December 2024 (7 months, 1 week from now)

Filing History

16 January 2024Accounts for a dormant company made up to 31 May 2023 (2 pages)
9 January 2024Notification of Francis Gordon Carnegy Neave as a person with significant control on 9 January 2024 (2 pages)
9 January 2024Cessation of Rolf Adrian Fyne as a person with significant control on 9 January 2024 (1 page)
11 December 2023Confirmation statement made on 25 November 2023 with no updates (3 pages)
28 February 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
12 December 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
12 December 2022Termination of appointment of Patricia Mary Nicoll as a secretary on 12 December 2022 (1 page)
25 November 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
5 July 2021Accounts for a dormant company made up to 31 May 2021 (3 pages)
7 April 2021Registered office address changed from 19 Rutland Square Edinburgh EH1 2BB to 39/15 Gardner's Crescent Edinburgh EH3 8DG on 7 April 2021 (1 page)
24 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
22 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
29 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
25 March 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
27 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
12 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
14 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
24 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
24 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
14 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
16 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2,356.934
(6 pages)
16 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2,356.934
(6 pages)
16 November 2015Director's details changed for Francis Gordon Carnegy Neave on 28 October 2015 (2 pages)
16 November 2015Director's details changed for Francis Gordon Carnegy Neave on 28 October 2015 (2 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
17 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2,356.934
(6 pages)
17 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2,356.934
(6 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
18 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2,356.934
(6 pages)
18 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2,356.934
(6 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
28 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (6 pages)
28 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (6 pages)
17 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
17 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
14 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (6 pages)
14 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (6 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 February 2011Annual return made up to 14 November 2010 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 14 November 2010 with a full list of shareholders (6 pages)
22 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (8 pages)
22 December 2009Director's details changed for Rolf Adrian Fyne on 13 November 2009 (2 pages)
22 December 2009Director's details changed for Rolf Adrian Fyne on 13 November 2009 (2 pages)
22 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (8 pages)
10 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
10 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
13 August 2009Appointment terminated director michael mealey (1 page)
13 August 2009Appointment terminated director michael mealey (1 page)
29 April 2009Ad 03/02/09\gbp si [email protected]=43.334\gbp ic 2260.6/2303.934\ (2 pages)
29 April 2009Ad 20/11/08\gbp si [email protected]=32.5\gbp ic 2228.1/2260.6\ (2 pages)
29 April 2009Ad 03/02/09\gbp si [email protected]=43.334\gbp ic 2260.6/2303.934\ (2 pages)
29 April 2009Ad 20/11/08\gbp si [email protected]=32.5\gbp ic 2228.1/2260.6\ (2 pages)
25 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
25 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
17 November 2008Return made up to 14/11/08; full list of members (7 pages)
17 November 2008Return made up to 14/11/08; full list of members (7 pages)
12 February 2008Ad 05/02/08--------- £ si [email protected]=53 £ ic 2228/2281 (2 pages)
12 February 2008Ad 05/02/08--------- £ si [email protected]=53 £ ic 2228/2281 (2 pages)
8 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
8 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
28 December 2007Return made up to 14/11/07; full list of members (5 pages)
28 December 2007Return made up to 14/11/07; full list of members (5 pages)
26 January 2007Return made up to 14/11/06; full list of members (5 pages)
26 January 2007Return made up to 14/11/06; full list of members (5 pages)
11 December 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
11 December 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
1 November 2006Ad 30/10/06--------- £ si [email protected]=100 £ ic 2128/2228 (2 pages)
1 November 2006Ad 30/10/06--------- £ si [email protected]=100 £ ic 2128/2228 (2 pages)
20 September 2006Ad 20/02/06--------- £ si [email protected]=320 £ ic 1808/2128 (2 pages)
20 September 2006Ad 20/02/06--------- £ si [email protected]=320 £ ic 1808/2128 (2 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
28 November 2005Secretary resigned (1 page)
28 November 2005New secretary appointed (1 page)
28 November 2005New secretary appointed (1 page)
28 November 2005Secretary resigned (1 page)
23 November 2005Ad 28/10/05--------- £ si [email protected] (2 pages)
23 November 2005Ad 28/10/05--------- £ si [email protected] (2 pages)
22 November 2005Return made up to 14/11/05; full list of members (10 pages)
22 November 2005Return made up to 14/11/05; full list of members (10 pages)
23 September 2005Resolutions
  • RES13 ‐ Rights issue 21/09/05
(1 page)
23 September 2005Resolutions
  • RES13 ‐ Rights issue 21/09/05
(1 page)
1 September 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
1 September 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 May 2005New director appointed (1 page)
23 May 2005Ad 18/05/05--------- £ si [email protected]=103 £ ic 1029/1132 (2 pages)
23 May 2005Ad 18/05/05--------- £ si [email protected]=103 £ ic 1029/1132 (2 pages)
23 May 2005New director appointed (1 page)
24 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
24 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
7 December 2004Ad 05/12/04--------- £ si [email protected]=50 £ ic 979/1029 (2 pages)
7 December 2004Ad 05/12/04--------- £ si [email protected]=50 £ ic 979/1029 (2 pages)
30 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 November 2004Director resigned (1 page)
30 November 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 November 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 November 2004Director resigned (1 page)
18 November 2004Return made up to 15/11/04; full list of members (11 pages)
18 November 2004Return made up to 15/11/04; full list of members (11 pages)
10 November 2004Director resigned (1 page)
10 November 2004Director resigned (1 page)
9 July 2004New director appointed (2 pages)
9 July 2004New director appointed (2 pages)
18 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
18 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
13 February 2004Ad 26/01/04--------- £ si [email protected]=197 £ ic 782/979 (2 pages)
13 February 2004Ad 26/01/04--------- £ si [email protected]=197 £ ic 782/979 (2 pages)
21 December 2003Return made up to 28/11/03; full list of members (9 pages)
21 December 2003Return made up to 28/11/03; full list of members (9 pages)
9 May 2003Registered office changed on 09/05/03 from: 29A stafford street edinburgh midlothian EH3 7BJ (1 page)
9 May 2003Registered office changed on 09/05/03 from: 29A stafford street edinburgh midlothian EH3 7BJ (1 page)
31 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
31 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
8 January 2003Return made up to 28/11/02; full list of members (9 pages)
8 January 2003Return made up to 28/11/02; full list of members (9 pages)
14 October 2002Director's particulars changed (1 page)
14 October 2002Director's particulars changed (1 page)
1 July 2002Ad 16/05/02--------- £ si [email protected]=4 £ ic 777/781 (2 pages)
1 July 2002Ad 16/05/02--------- £ si [email protected]=4 £ ic 777/781 (2 pages)
6 April 2002Ad 04/04/02--------- £ si [email protected]=3 £ ic 774/777 (2 pages)
6 April 2002Ad 04/04/02--------- £ si [email protected]=3 £ ic 774/777 (2 pages)
18 March 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
5 December 2001Ad 05/04/01--------- £ si [email protected]=1 £ ic 773/774 (2 pages)
5 December 2001Return made up to 28/11/01; full list of members (9 pages)
5 December 2001Return made up to 28/11/01; full list of members (9 pages)
5 December 2001Ad 05/04/01--------- £ si [email protected]=1 £ ic 773/774 (2 pages)
11 October 2001Total exemption small company accounts made up to 31 May 2001 (3 pages)
11 October 2001Total exemption small company accounts made up to 31 May 2001 (3 pages)
8 March 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 March 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 March 2001£ nc 1000/10000000 06/03/01 (1 page)
7 March 2001£ nc 1000/10000000 06/03/01 (1 page)
13 December 2000Return made up to 10/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 December 2000Return made up to 10/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 August 2000S-div 14/08/00 (1 page)
18 August 2000S-div 14/08/00 (1 page)
8 June 2000Accounting reference date extended from 31/12/00 to 31/05/01 (1 page)
8 June 2000Accounting reference date extended from 31/12/00 to 31/05/01 (1 page)
10 May 2000S-div 03/05/00 (1 page)
10 May 2000S-div 03/05/00 (1 page)
10 May 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 May 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 May 2000S-div 25/04/00 (1 page)
8 May 2000Registered office changed on 08/05/00 from: 39 castle street edinburgh midlothian EH2 3BH (1 page)
8 May 2000Ad 27/04/00--------- £ si [email protected]=240 £ ic 533/773 (2 pages)
8 May 2000S-div 25/04/00 (1 page)
8 May 2000Registered office changed on 08/05/00 from: 39 castle street edinburgh midlothian EH2 3BH (1 page)
8 May 2000Ad 27/04/00--------- £ si [email protected]=240 £ ic 533/773 (2 pages)
2 May 2000New director appointed (2 pages)
2 May 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
20 January 2000Company name changed ski disc LIMITED\certificate issued on 21/01/00 (2 pages)
20 January 2000Company name changed ski disc LIMITED\certificate issued on 21/01/00 (2 pages)
14 January 2000Memorandum and Articles of Association (13 pages)
14 January 2000Memorandum and Articles of Association (13 pages)
14 January 2000Director resigned (1 page)
14 January 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 07/01/00
(1 page)
14 January 2000Secretary resigned (1 page)
14 January 2000Director resigned (1 page)
14 January 2000New secretary appointed (2 pages)
14 January 2000Ad 07/01/00--------- £ si 531@1=531 £ ic 2/533 (2 pages)
14 January 2000Resolutions
  • ERES01 ‐ Extraordinary resolution of adoption of Memorandum of Association
(1 page)
14 January 2000New secretary appointed (2 pages)
14 January 2000New director appointed (2 pages)
14 January 2000Ad 07/01/00--------- £ si 531@1=531 £ ic 2/533 (2 pages)
14 January 2000New director appointed (2 pages)
14 January 2000New director appointed (2 pages)
14 January 2000Resolutions
  • ERES01 ‐ Extraordinary resolution of adoption of Memorandum of Association
(1 page)
14 January 2000New director appointed (2 pages)
14 January 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 07/01/00
(1 page)
14 January 2000Secretary resigned (1 page)
4 January 2000Company name changed newco (603) LIMITED\certificate issued on 05/01/00 (2 pages)
4 January 2000Company name changed newco (603) LIMITED\certificate issued on 05/01/00 (2 pages)
10 December 1999Incorporation (28 pages)
10 December 1999Incorporation (28 pages)