Company NameVirgin Snow Limited
DirectorFrancis Gordon Carnegy Neave
Company StatusActive
Company NumberSC204227
CategoryPrivate Limited Company
Incorporation Date23 February 2000(24 years, 2 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
Appointed04 December 2000(9 months, 2 weeks after company formation)
Appointment Duration23 years, 5 months
RoleSurveyor
Country of ResidenceScotland
Correspondence Address39/15 Gardner's Crescent
Edinburgh
EH3 8DG
Scotland
Secretary NameMrs Patricia Mary Nicoll
NationalityBritish
StatusResigned
Appointed30 January 2006(5 years, 11 months after company formation)
Appointment Duration15 years (resigned 16 February 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14b/5 Orwell Terrace
Edinburgh
EH11 2DY
Scotland
Director NameMBM Board Nominees Limited (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland
Secretary NameWhitehouse & McFadden C.A. (Corporation)
StatusResigned
Appointed04 December 2000(9 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 30 January 2006)
Correspondence Address19 Rutland Square
Edinburgh
Midlothian
EH1 2BB
Scotland

Location

Registered AddressCitymark, 39/15
Gardner's Crescent
Edinburgh
EH3 8DG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Snowvolution LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£212
Current Liabilities£212

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 Return16 February 2024 (2 months, 2 weeks ago)
Next Return Due2 March 2025 (10 months from now)

Filing History

16 February 2021Termination of appointment of Patricia Mary Nicoll as a secretary on 16 February 2021 (1 page)
16 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
8 March 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
4 March 2020Accounts for a dormant company made up to 31 May 2019 (3 pages)
15 March 2019Accounts for a dormant company made up to 31 May 2018 (3 pages)
20 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
1 November 2018Registered office address changed from 64 Corstorphine Road Edinburgh Lothian EH12 6JQ to Citymark, 39/15 Gardner's Crescent Edinburgh EH3 8DG on 1 November 2018 (1 page)
2 March 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
12 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
24 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
6 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
6 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
16 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(4 pages)
16 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(4 pages)
9 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
9 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
16 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
16 February 2015Director's details changed for Francis Gordon Carnegy Neave on 1 February 2015 (2 pages)
16 February 2015Director's details changed for Francis Gordon Carnegy Neave on 1 February 2015 (2 pages)
16 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
16 February 2015Director's details changed for Francis Gordon Carnegy Neave on 1 February 2015 (2 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
17 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(4 pages)
17 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(4 pages)
22 February 2013Accounts for a dormant company made up to 31 May 2012 (6 pages)
22 February 2013Accounts for a dormant company made up to 31 May 2012 (6 pages)
18 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
16 February 2012Accounts for a dormant company made up to 31 May 2011 (6 pages)
16 February 2012Accounts for a dormant company made up to 31 May 2011 (6 pages)
24 February 2011Accounts for a dormant company made up to 31 May 2010 (5 pages)
24 February 2011Accounts for a dormant company made up to 31 May 2010 (5 pages)
23 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
11 November 2009Accounts for a dormant company made up to 31 May 2009 (5 pages)
11 November 2009Accounts for a dormant company made up to 31 May 2009 (5 pages)
24 February 2009Accounts for a dormant company made up to 31 May 2008 (5 pages)
24 February 2009Accounts for a dormant company made up to 31 May 2008 (5 pages)
16 February 2009Return made up to 16/02/09; full list of members (3 pages)
16 February 2009Return made up to 16/02/09; full list of members (3 pages)
14 March 2008Return made up to 16/02/08; full list of members (3 pages)
14 March 2008Return made up to 16/02/08; full list of members (3 pages)
8 March 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
8 March 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
28 March 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
28 March 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
19 February 2007Return made up to 16/02/07; full list of members (2 pages)
19 February 2007Return made up to 16/02/07; full list of members (2 pages)
30 March 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
30 March 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
3 March 2006Return made up to 16/02/06; full list of members (6 pages)
3 March 2006Return made up to 16/02/06; full list of members (6 pages)
7 February 2006Secretary resigned (1 page)
7 February 2006Secretary resigned (1 page)
7 February 2006New secretary appointed (2 pages)
7 February 2006New secretary appointed (2 pages)
16 November 2005Registered office changed on 16/11/05 from: 19 rutland square edinburgh EH1 2BB (1 page)
16 November 2005Registered office changed on 16/11/05 from: 19 rutland square edinburgh EH1 2BB (1 page)
29 March 2005Accounts for a dormant company made up to 31 May 2004 (5 pages)
29 March 2005Accounts for a dormant company made up to 31 May 2004 (5 pages)
18 February 2005Return made up to 16/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 February 2005Return made up to 16/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 March 2004Accounts for a dormant company made up to 31 May 2003 (4 pages)
18 March 2004Accounts for a dormant company made up to 31 May 2003 (4 pages)
1 March 2004Return made up to 20/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 March 2004Secretary's particulars changed (1 page)
1 March 2004Secretary's particulars changed (1 page)
1 March 2004Return made up to 20/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 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)
5 April 2003Return made up to 20/02/03; no change of members (6 pages)
5 April 2003Return made up to 20/02/03; no change of members (6 pages)
31 March 2003Accounts for a dormant company made up to 31 May 2002 (4 pages)
31 March 2003Accounts for a dormant company made up to 31 May 2002 (4 pages)
14 October 2002Director's particulars changed (1 page)
14 October 2002Director's particulars changed (1 page)
21 February 2002Return made up to 20/02/02; no change of members (6 pages)
21 February 2002Director resigned (1 page)
21 February 2002Return made up to 20/02/02; no change of members (6 pages)
21 February 2002Director resigned (1 page)
20 December 2001Accounts for a dormant company made up to 31 May 2001 (4 pages)
20 December 2001Accounts for a dormant company made up to 31 May 2001 (4 pages)
20 March 2001Return made up to 23/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 March 2001Return made up to 23/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 December 2000Accounting reference date extended from 28/02/01 to 31/05/01 (1 page)
28 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 December 2000Accounting reference date extended from 28/02/01 to 31/05/01 (1 page)
27 December 2000Registered office changed on 27/12/00 from: 39 castle street edinburgh midlothian EH2 3BH (1 page)
27 December 2000Secretary resigned (1 page)
27 December 2000New director appointed (2 pages)
27 December 2000New secretary appointed (2 pages)
27 December 2000Secretary resigned (1 page)
27 December 2000New director appointed (2 pages)
27 December 2000Registered office changed on 27/12/00 from: 39 castle street edinburgh midlothian EH2 3BH (1 page)
27 December 2000New secretary appointed (2 pages)
14 March 2000Company name changed newco (615) LIMITED\certificate issued on 15/03/00 (2 pages)
14 March 2000Company name changed newco (615) LIMITED\certificate issued on 15/03/00 (2 pages)
23 February 2000Incorporation (24 pages)
23 February 2000Incorporation (24 pages)