Kippen
Stirlingshire
FK8 3HY
Scotland
Director Name | Mr Euan Fenwick Snowie |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 29 May 2001(same day as company formation) |
Role | Operations + Finance Director |
Country of Residence | Scotland |
Correspondence Address | Boquhan House Kippen Stirlingshire |
Secretary Name | Mr Euan Fenwick Snowie |
---|---|
Nationality | Scottish |
Status | Closed |
Appointed | 29 May 2001(same day as company formation) |
Role | Operations + Finance Director |
Country of Residence | Scotland |
Correspondence Address | Boquhan House Kippen Stirlingshire |
Director Name | Lyn Smeaton |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2012(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 September 2016) |
Role | Director Of Administrations |
Country of Residence | United Kingdom |
Correspondence Address | Boquhan House Kippen Stirling FK8 3HY Scotland |
Secretary Name | Miss Lyn Smeaton |
---|---|
Status | Resigned |
Appointed | 15 September 2016(15 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 06 September 2017) |
Role | Company Director |
Correspondence Address | Boquhan House Kippen Stirling FK8 3HY Scotland |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 29 May 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | www.snowie.co.uk |
---|
Registered Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,146,255 |
Cash | £10,474 |
Current Liabilities | £522,119 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 March 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2007 | Delivered 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 2004 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2004 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 |
4 December 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 September 2020 | Move from Administration to Dissolution (29 pages) |
20 April 2020 | Administrator's progress report (27 pages) |
7 October 2019 | Administrator's progress report (26 pages) |
19 September 2019 | Notice of extension of period of Administration (4 pages) |
9 April 2019 | Administrator's progress report (20 pages) |
10 October 2018 | Administrator's progress report (18 pages) |
17 August 2018 | Notice of extension of period of Administration (1 page) |
28 March 2018 | Administrator's progress report (17 pages) |
16 November 2017 | Statement of administrator's deemed proposal (30 pages) |
16 November 2017 | Statement of administrator's deemed proposal (30 pages) |
1 November 2017 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
1 November 2017 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
1 November 2017 | Statement of administrator's proposal (30 pages) |
1 November 2017 | Statement of administrator's proposal (30 pages) |
28 September 2017 | Registered 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 2017 | Registered 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 2017 | Appointment of an administrator (7 pages) |
21 September 2017 | Appointment of an administrator (7 pages) |
16 September 2017 | Compulsory strike-off action has been suspended (1 page) |
16 September 2017 | Compulsory strike-off action has been suspended (1 page) |
6 September 2017 | Termination of appointment of Lyn Smeaton as a secretary on 6 September 2017 (1 page) |
6 September 2017 | Termination of appointment of Lyn Smeaton as a secretary on 6 September 2017 (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 September 2016 | Appointment of Miss Lyn Smeaton as a secretary on 15 September 2016 (2 pages) |
15 September 2016 | Termination of appointment of Lyn Smeaton as a director on 15 September 2016 (1 page) |
15 September 2016 | Termination of appointment of Lyn Smeaton as a director on 15 September 2016 (1 page) |
15 September 2016 | Appointment of Miss Lyn Smeaton as a secretary on 15 September 2016 (2 pages) |
21 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
15 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
28 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 August 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
17 March 2014 | Accounts for a small company made up to 31 March 2013 (5 pages) |
17 March 2014 | Accounts for a small company made up to 31 March 2013 (5 pages) |
12 July 2013 | Annual return made up to 29 May 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 29 May 2013 with a full list of shareholders
|
3 April 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
3 April 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
16 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
16 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
16 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
16 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
16 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages) |
16 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages) |
15 August 2012 | Registered office address changed from Boquhan House Kippen Stirling FK8 3JQ United Kingdom on 15 August 2012 (1 page) |
15 August 2012 | Registered office address changed from Boquhan House Kippen Stirling FK8 3JQ United Kingdom on 15 August 2012 (1 page) |
14 August 2012 | Registered office address changed from Boquhan House Kippen Stirlingshire on 14 August 2012 (1 page) |
14 August 2012 | Registered office address changed from Boquhan House Kippen Stirlingshire on 14 August 2012 (1 page) |
27 July 2012 | Appointment of Lyn Smeaton as a director (3 pages) |
27 July 2012 | Appointment of Lyn Smeaton as a director (3 pages) |
16 July 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (6 pages) |
16 July 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (6 pages) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
26 October 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
26 October 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
3 August 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
3 August 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
23 July 2011 | Alterations to floating charge 1 (5 pages) |
23 July 2011 | Alterations to floating charge 1 (5 pages) |
18 July 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (6 pages) |
18 July 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
21 April 2011 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
21 April 2011 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
21 April 2011 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
31 March 2011 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
31 March 2011 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
31 March 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
31 March 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
31 March 2011 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
31 March 2011 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
21 March 2011 | Statement of capital following an allotment of shares on 17 March 2011
|
21 March 2011 | Statement of capital following an allotment of shares on 17 March 2011
|
17 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
17 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
15 October 2010 | Company name changed euan snowie investments LIMITED\certificate issued on 15/10/10
|
15 October 2010 | Company name changed ecs investments LIMITED\certificate issued on 15/10/10
|
15 October 2010 | Company name changed euan snowie investments LIMITED\certificate issued on 15/10/10
|
15 October 2010 | Company name changed ecs investments LIMITED\certificate issued on 15/10/10
|
25 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
29 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
16 December 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
16 December 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
12 November 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
12 November 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
29 September 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
29 September 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
15 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
15 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 June 2008 | Return made up to 29/05/08; full list of members (4 pages) |
10 June 2008 | Return made up to 29/05/08; full list of members (4 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 June 2007 | Return made up to 29/05/07; full list of members (3 pages) |
5 June 2007 | Return made up to 29/05/07; full list of members (3 pages) |
6 February 2007 | Partic of mort/charge * (3 pages) |
6 February 2007 | Partic of mort/charge * (3 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 June 2006 | Return made up to 29/05/06; full list of members (3 pages) |
12 June 2006 | Return made up to 29/05/06; full list of members (3 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
8 June 2005 | Return made up to 29/05/05; full list of members (3 pages) |
8 June 2005 | Return made up to 29/05/05; full list of members (3 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
23 November 2004 | Partic of mort/charge * (3 pages) |
23 November 2004 | Partic of mort/charge * (3 pages) |
8 October 2004 | Return made up to 29/05/04; full list of members; amend (8 pages) |
8 October 2004 | Return made up to 29/05/04; full list of members; amend (8 pages) |
8 July 2004 | Partic of mort/charge * (6 pages) |
8 July 2004 | Partic of mort/charge * (6 pages) |
16 June 2004 | Return made up to 29/05/04; full list of members
|
16 June 2004 | Return made up to 29/05/04; full list of members
|
14 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
14 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
30 May 2003 | Return made up to 29/05/03; full list of members (7 pages) |
30 May 2003 | Return made up to 29/05/03; full list of members (7 pages) |
24 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
24 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
18 June 2002 | Return made up to 29/05/02; full list of members
|
18 June 2002 | Return made up to 29/05/02; full list of members
|
4 December 2001 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
4 December 2001 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
6 August 2001 | Ad 29/05/01--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
6 August 2001 | Ad 29/05/01--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
26 June 2001 | Secretary resigned;director resigned (1 page) |
26 June 2001 | Secretary resigned;director resigned (1 page) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | New secretary appointed;new director appointed (2 pages) |
26 June 2001 | Registered office changed on 26/06/01 from: first floor 1 royal bank place buchanan street glasgow G1 3AA (1 page) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | Registered office changed on 26/06/01 from: first floor 1 royal bank place buchanan street glasgow G1 3AA (1 page) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | New secretary appointed;new director appointed (2 pages) |
29 May 2001 | Incorporation (15 pages) |
29 May 2001 | Incorporation (15 pages) |