Company NameSnowie Solutions Limited
Company StatusDissolved
Company NumberSC219624
CategoryPrivate Limited Company
Incorporation Date29 May 2001(22 years, 11 months ago)
Dissolution Date4 December 2020 (3 years, 4 months ago)
Previous Names4

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Claire Snowie
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2001(same day as company formation)
RoleAdmin Assistant
Country of ResidenceScotland
Correspondence AddressBoquhan House
Kippen
Stirlingshire
FK8 3HY
Scotland
Director NameMr Euan Fenwick Snowie
Date of BirthMarch 1968 (Born 56 years ago)
NationalityScottish
StatusClosed
Appointed29 May 2001(same day as company formation)
RoleOperations + Finance Director
Country of ResidenceScotland
Correspondence AddressBoquhan House
Kippen
Stirlingshire
Secretary NameMr Euan Fenwick Snowie
NationalityScottish
StatusClosed
Appointed29 May 2001(same day as company formation)
RoleOperations + Finance Director
Country of ResidenceScotland
Correspondence AddressBoquhan House
Kippen
Stirlingshire
Director NameLyn Smeaton
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2012(11 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 15 September 2016)
RoleDirector Of Administrations
Country of ResidenceUnited Kingdom
Correspondence AddressBoquhan House Kippen
Stirling
FK8 3HY
Scotland
Secretary NameMiss Lyn Smeaton
StatusResigned
Appointed15 September 2016(15 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 06 September 2017)
RoleCompany Director
Correspondence AddressBoquhan House Kippen
Stirling
FK8 3HY
Scotland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed29 May 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 May 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 May 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewww.snowie.co.uk

Location

Registered Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£2,146,255
Cash£10,474
Current Liabilities£522,119

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

17 March 2011Delivered on: 31 March 2011
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 131A henderson street bridge of allan stirling stg 64406.
Outstanding
17 March 2011Delivered on: 31 March 2011
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 131B henderson street bridge of allan stirling stg 64400.
Outstanding
17 March 2011Delivered on: 31 March 2011
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 20 henderson street bridge of allan stirling STG3230.
Outstanding
11 December 2009Delivered on: 16 December 2009
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 14 lint riggs falkirk STG20934.
Outstanding
2 November 2009Delivered on: 12 November 2009
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2.60 hectares on east side of kelliebank, alloa CLK1802.
Outstanding
22 September 2009Delivered on: 29 September 2009
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 78 upper craigs stirling stg 49247.
Outstanding
29 January 2007Delivered on: 6 February 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Fairfield house, blairlogie, stirling; queens hotel, 24 henderson street, bridge of allan; 2 dunbar court, gleneagles village, auchterarder; 2&3 queens mews, bridge of allan; 22 & 24 king street, stirling.
Outstanding
8 November 2004Delivered on: 23 November 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The old lodge, boquhan, kippen, stirlingshire with ground extending to 0.149 acres.
Outstanding
20 October 2011Delivered on: 26 October 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
15 July 2011Delivered on: 3 August 2011
Persons entitled: Stirling City Heritage Trust

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 22 and 24 king street stirling STG54633.
Outstanding
1 July 2004Delivered on: 8 July 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
1 April 2011Delivered on: 21 April 2011
Satisfied on: 16 November 2012
Persons entitled: Malcolm Macdonald Snowie and Others

Classification: Standard security in respect of clawback agreement
Secured details: All sums due or to become due.
Particulars: Dumyat cottage, blairlogie, stirling STG63828.
Fully Satisfied
1 April 2011Delivered on: 21 April 2011
Satisfied on: 16 November 2012
Persons entitled: Malcolm Macdonald Snowie and Others

Classification: Standard security in respect of pre-emption agreement
Secured details: All sums due or to become due.
Particulars: Dumyat cottage, blairlogie, stirling STG63828.
Fully Satisfied
1 April 2011Delivered on: 13 April 2011
Satisfied on: 16 November 2012
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Dumyat cottage blairlogie stirling stg 63828.
Fully Satisfied

Filing History

4 December 2020Final Gazette dissolved following liquidation (1 page)
4 September 2020Move from Administration to Dissolution (29 pages)
20 April 2020Administrator's progress report (27 pages)
7 October 2019Administrator's progress report (26 pages)
19 September 2019Notice of extension of period of Administration (4 pages)
9 April 2019Administrator's progress report (20 pages)
10 October 2018Administrator's progress report (18 pages)
17 August 2018Notice of extension of period of Administration (1 page)
28 March 2018Administrator's progress report (17 pages)
16 November 2017Statement of administrator's deemed proposal (30 pages)
16 November 2017Statement of administrator's deemed proposal (30 pages)
1 November 2017Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
1 November 2017Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
1 November 2017Statement of administrator's proposal (30 pages)
1 November 2017Statement of administrator's proposal (30 pages)
28 September 2017Registered office address changed from Boquhan House Kippen Stirling FK8 3HY to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 28 September 2017 (2 pages)
28 September 2017Registered office address changed from Boquhan House Kippen Stirling FK8 3HY to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 28 September 2017 (2 pages)
21 September 2017Appointment of an administrator (7 pages)
21 September 2017Appointment of an administrator (7 pages)
16 September 2017Compulsory strike-off action has been suspended (1 page)
16 September 2017Compulsory strike-off action has been suspended (1 page)
6 September 2017Termination of appointment of Lyn Smeaton as a secretary on 6 September 2017 (1 page)
6 September 2017Termination of appointment of Lyn Smeaton as a secretary on 6 September 2017 (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 September 2016Appointment of Miss Lyn Smeaton as a secretary on 15 September 2016 (2 pages)
15 September 2016Termination of appointment of Lyn Smeaton as a director on 15 September 2016 (1 page)
15 September 2016Termination of appointment of Lyn Smeaton as a director on 15 September 2016 (1 page)
15 September 2016Appointment of Miss Lyn Smeaton as a secretary on 15 September 2016 (2 pages)
21 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 950,000
(7 pages)
21 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 950,000
(7 pages)
15 March 2016Compulsory strike-off action has been discontinued (1 page)
15 March 2016Compulsory strike-off action has been discontinued (1 page)
14 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
18 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 950,000
(7 pages)
18 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 950,000
(7 pages)
28 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 August 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100,000
(7 pages)
7 August 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100,000
(7 pages)
17 March 2014Accounts for a small company made up to 31 March 2013 (5 pages)
17 March 2014Accounts for a small company made up to 31 March 2013 (5 pages)
12 July 2013Annual return made up to 29 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(7 pages)
12 July 2013Annual return made up to 29 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(7 pages)
3 April 2013Accounts for a small company made up to 31 March 2012 (6 pages)
3 April 2013Accounts for a small company made up to 31 March 2012 (6 pages)
16 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
16 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
16 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
16 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
16 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages)
16 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages)
15 August 2012Registered office address changed from Boquhan House Kippen Stirling FK8 3JQ United Kingdom on 15 August 2012 (1 page)
15 August 2012Registered office address changed from Boquhan House Kippen Stirling FK8 3JQ United Kingdom on 15 August 2012 (1 page)
14 August 2012Registered office address changed from Boquhan House Kippen Stirlingshire on 14 August 2012 (1 page)
14 August 2012Registered office address changed from Boquhan House Kippen Stirlingshire on 14 August 2012 (1 page)
27 July 2012Appointment of Lyn Smeaton as a director (3 pages)
27 July 2012Appointment of Lyn Smeaton as a director (3 pages)
16 July 2012Annual return made up to 29 May 2012 with a full list of shareholders (6 pages)
16 July 2012Annual return made up to 29 May 2012 with a full list of shareholders (6 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
26 October 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
26 October 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
3 August 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
3 August 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
23 July 2011Alterations to floating charge 1 (5 pages)
23 July 2011Alterations to floating charge 1 (5 pages)
18 July 2011Annual return made up to 29 May 2011 with a full list of shareholders (6 pages)
18 July 2011Annual return made up to 29 May 2011 with a full list of shareholders (6 pages)
21 April 2011Particulars of a mortgage or charge / charge no: 12 (7 pages)
21 April 2011Particulars of a mortgage or charge / charge no: 11 (8 pages)
21 April 2011Particulars of a mortgage or charge / charge no: 12 (7 pages)
21 April 2011Particulars of a mortgage or charge / charge no: 11 (8 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 10 (7 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 10 (7 pages)
31 March 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
31 March 2011Particulars of a mortgage or charge / charge no: 8 (6 pages)
31 March 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
31 March 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
31 March 2011Particulars of a mortgage or charge / charge no: 8 (6 pages)
31 March 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
21 March 2011Statement of capital following an allotment of shares on 17 March 2011
  • GBP 100,000
(3 pages)
21 March 2011Statement of capital following an allotment of shares on 17 March 2011
  • GBP 100,000
(3 pages)
17 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
17 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
15 October 2010Company name changed euan snowie investments LIMITED\certificate issued on 15/10/10
  • RES15 ‐ Change company name resolution on 2010-10-14
  • NM01 ‐ Change of name by resolution
(3 pages)
15 October 2010Company name changed ecs investments LIMITED\certificate issued on 15/10/10
  • RES15 ‐ Change company name resolution on 2010-10-14
  • NM01 ‐ Change of name by resolution
(3 pages)
15 October 2010Company name changed euan snowie investments LIMITED\certificate issued on 15/10/10
  • RES15 ‐ Change company name resolution on 2010-10-14
  • NM01 ‐ Change of name by resolution
(3 pages)
15 October 2010Company name changed ecs investments LIMITED\certificate issued on 15/10/10
  • RES15 ‐ Change company name resolution on 2010-10-14
  • NM01 ‐ Change of name by resolution
(3 pages)
25 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
29 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
29 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
16 December 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
16 December 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
12 November 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
12 November 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
29 September 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
29 September 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
15 June 2009Return made up to 29/05/09; full list of members (4 pages)
15 June 2009Return made up to 29/05/09; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 June 2008Return made up to 29/05/08; full list of members (4 pages)
10 June 2008Return made up to 29/05/08; full list of members (4 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 June 2007Return made up to 29/05/07; full list of members (3 pages)
5 June 2007Return made up to 29/05/07; full list of members (3 pages)
6 February 2007Partic of mort/charge * (3 pages)
6 February 2007Partic of mort/charge * (3 pages)
7 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 June 2006Return made up to 29/05/06; full list of members (3 pages)
12 June 2006Return made up to 29/05/06; full list of members (3 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 June 2005Return made up to 29/05/05; full list of members (3 pages)
8 June 2005Return made up to 29/05/05; full list of members (3 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
23 November 2004Partic of mort/charge * (3 pages)
23 November 2004Partic of mort/charge * (3 pages)
8 October 2004Return made up to 29/05/04; full list of members; amend (8 pages)
8 October 2004Return made up to 29/05/04; full list of members; amend (8 pages)
8 July 2004Partic of mort/charge * (6 pages)
8 July 2004Partic of mort/charge * (6 pages)
16 June 2004Return made up to 29/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2004Return made up to 29/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
14 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
30 May 2003Return made up to 29/05/03; full list of members (7 pages)
30 May 2003Return made up to 29/05/03; full list of members (7 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
18 June 2002Return made up to 29/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/06/02
(7 pages)
18 June 2002Return made up to 29/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/06/02
(7 pages)
4 December 2001Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
4 December 2001Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
6 August 2001Ad 29/05/01--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
6 August 2001Ad 29/05/01--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
26 June 2001Secretary resigned;director resigned (1 page)
26 June 2001Secretary resigned;director resigned (1 page)
26 June 2001New director appointed (2 pages)
26 June 2001New secretary appointed;new director appointed (2 pages)
26 June 2001Registered office changed on 26/06/01 from: first floor 1 royal bank place buchanan street glasgow G1 3AA (1 page)
26 June 2001Director resigned (1 page)
26 June 2001New director appointed (2 pages)
26 June 2001Registered office changed on 26/06/01 from: first floor 1 royal bank place buchanan street glasgow G1 3AA (1 page)
26 June 2001Director resigned (1 page)
26 June 2001New secretary appointed;new director appointed (2 pages)
29 May 2001Incorporation (15 pages)
29 May 2001Incorporation (15 pages)