Company NameSnowvolution (Scotland) Limited
Company StatusDissolved
Company NumberSC206691
CategoryPrivate Limited Company
Incorporation Date28 April 2000(24 years ago)
Dissolution Date2 July 2019 (4 years, 10 months ago)

Business Activity

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

Directors

Director NameFrancis Gordon Carnegy Neave
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2000(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressKinellan
33/13 Murrayfield Road
Edinburgh
EH12 6EP
Scotland
Director NameMr Rolf Adrian Fyne
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2000(3 days after company formation)
Appointment Duration19 years, 2 months (closed 02 July 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressMiddle House High Street
Streatley
Reading
Berkshire
RG8 9HY
Secretary NameMrs Patricia Mary Nicoll
NationalityBritish
StatusClosed
Appointed20 March 2006(5 years, 10 months after company formation)
Appointment Duration13 years, 3 months (closed 02 July 2019)
RoleSecretary
Country of ResidenceScotland
Correspondence Address14b/5 Orwell Terrace
Edinburgh
EH11 2DY
Scotland
Director NameMr David McLaren
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(3 days after company formation)
Appointment Duration4 years, 7 months (resigned 26 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPetersmuir House
Petersmuir
Haddington
East Lothian
EH41 4JR
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed28 April 2000(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 2000(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameWhitehouse & McFadden (Corporation)
StatusResigned
Appointed28 April 2000(same day as company formation)
Correspondence Address19 Rutland Square
Edinburgh
Midlothian
EH1 2BB
Scotland

Contact

Telephone08704441977
Telephone regionUnknown

Location

Registered AddressCitymark, 39/15 Gardner's Crescent
Edinburgh
EH3 8DG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

2 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2019First Gazette notice for voluntary strike-off (1 page)
5 April 2019Application to strike the company off the register (4 pages)
25 March 2019Accounts for a dormant company made up to 31 May 2018 (2 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)
27 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
12 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
19 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 18 April 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)
22 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(5 pages)
22 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(5 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)
28 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(5 pages)
28 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(5 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)
23 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(5 pages)
23 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(5 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)
19 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
19 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
25 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (6 pages)
25 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (6 pages)
25 April 2012Statement of capital following an allotment of shares on 22 March 2012
  • GBP 100
(3 pages)
25 April 2012Statement of capital following an allotment of shares on 22 March 2012
  • GBP 100
(3 pages)
10 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
10 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
19 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
23 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
23 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
21 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
19 August 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
19 August 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
22 April 2009Return made up to 18/04/09; full list of members (3 pages)
22 April 2009Return made up to 18/04/09; full list of members (3 pages)
24 February 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
24 February 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
18 April 2008Return made up to 18/04/08; full list of members (3 pages)
18 April 2008Return made up to 18/04/08; full list of members (3 pages)
10 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
10 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
25 April 2007Return made up to 18/04/07; full list of members (2 pages)
25 April 2007Return made up to 18/04/07; full list of members (2 pages)
29 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
29 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
25 April 2006Return made up to 18/04/06; full list of members (7 pages)
25 April 2006Return made up to 18/04/06; full list of members (7 pages)
27 March 2006Secretary resigned (1 page)
27 March 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
27 March 2006New secretary appointed (2 pages)
27 March 2006New secretary appointed (2 pages)
27 March 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
27 March 2006Secretary resigned (1 page)
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)
21 April 2005Return made up to 18/04/05; full list of members (7 pages)
21 April 2005Return made up to 18/04/05; full list of members (7 pages)
24 March 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
24 March 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
30 November 2004Director resigned (1 page)
30 November 2004Director resigned (1 page)
27 April 2004Return made up to 23/04/04; full list of members (7 pages)
27 April 2004Return made up to 23/04/04; full list of members (7 pages)
27 April 2004Secretary's particulars changed (1 page)
27 April 2004Secretary's particulars changed (1 page)
19 March 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
19 March 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
16 May 2003Return made up to 23/04/03; full list of members (7 pages)
16 May 2003Return made up to 23/04/03; full list of members (7 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 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
31 March 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
14 October 2002Director's particulars changed (1 page)
14 October 2002Director's particulars changed (1 page)
30 April 2002Return made up to 23/04/02; full list of members (7 pages)
30 April 2002Return made up to 23/04/02; full list of members (7 pages)
21 February 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
21 February 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
25 April 2001Return made up to 23/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2001Return made up to 23/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 2000Accounting reference date extended from 30/04/01 to 31/05/01 (1 page)
8 June 2000Accounting reference date extended from 30/04/01 to 31/05/01 (1 page)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
2 May 2000Secretary resigned (1 page)
2 May 2000Director resigned (1 page)
2 May 2000New secretary appointed (2 pages)
2 May 2000Director resigned (1 page)
2 May 2000New director appointed (2 pages)
2 May 2000New secretary appointed (2 pages)
2 May 2000New director appointed (2 pages)
2 May 2000Secretary resigned (1 page)
28 April 2000Incorporation (18 pages)
28 April 2000Incorporation (18 pages)