Company NameSnowie Utilities Limited
DirectorGordon Somerville Snowie
Company StatusActive
Company NumberSC235807
CategoryPrivate Limited Company
Incorporation Date22 August 2002(21 years, 8 months ago)
Previous NameCentral Contracts Environmental Ltd.

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gordon Somerville Snowie
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2017(15 years, 3 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Consilium Chartered Accountants 169 West Georg
Glasgow
G2 2LB
Scotland
Director NameTom Hugh Ballantyne
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2002(same day as company formation)
RoleChartered Surveyor
Correspondence AddressAldie Farmhouse
Methven
Perthshire
PH1 3RD
Scotland
Secretary NameMr Euan Fenwick Snowie
NationalityScottish
StatusResigned
Appointed22 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBoquhan House
Kippen
Stirlingshire
Director NameMr Gordon Somerville Snowie
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(3 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 02 March 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInverdunning House
Dunning
Perthshire
PH2 0QG
Scotland
Director NameMr Alistair Tait Snowie
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2015(13 years after company formation)
Appointment Duration2 years, 11 months (resigned 27 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Gogar Blairlogie
Stirling
FK9 5QB
Scotland
Director NameMr Malcolm McDonald Snowie
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2017(15 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWest Gogar Blairlogie
Stirling
FK9 5QB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed22 August 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed22 August 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.snowie.co.uk

Location

Registered AddressInverdunning House
Dunning
Perthshire
PH2 0QG
Scotland
ConstituencyOchil and South Perthshire
WardStrathallan
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return22 August 2023 (8 months, 1 week ago)
Next Return Due5 September 2024 (4 months, 1 week from now)

Filing History

24 August 2023Notification of Snowie Holdings Ltd. as a person with significant control on 6 April 2016 (2 pages)
24 August 2023Confirmation statement made on 22 August 2023 with no updates (3 pages)
19 May 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
25 November 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
2 September 2022Confirmation statement made on 22 August 2022 with no updates (3 pages)
23 December 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
31 August 2021Confirmation statement made on 22 August 2021 with no updates (3 pages)
30 June 2021Registered office address changed from Uphall Industrial Estate Uphall Broxburn West Lothian EH52 5NT Scotland to Inverdunning House Dunning Perthshire PH2 0QG on 30 June 2021 (1 page)
30 June 2021Termination of appointment of Malcolm Mcdonald Snowie as a director on 30 June 2021 (1 page)
29 June 2021Compulsory strike-off action has been discontinued (1 page)
28 June 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
25 May 2021First Gazette notice for compulsory strike-off (1 page)
31 August 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
13 February 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
15 October 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
31 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
27 August 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
27 August 2018Cessation of Alistair Tait Snowie as a person with significant control on 27 August 2018 (1 page)
27 August 2018Termination of appointment of Alistair Tait Snowie as a director on 27 August 2018 (1 page)
27 August 2018Registered office address changed from East Gogar Blairlogie Stirling FK9 5QB to Uphall Industrial Estate Uphall Broxburn West Lothian EH52 5NT on 27 August 2018 (1 page)
4 January 2018Termination of appointment of Euan Fenwick Snowie as a secretary on 1 December 2017 (1 page)
4 January 2018Termination of appointment of Euan Fenwick Snowie as a secretary on 1 December 2017 (1 page)
4 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 November 2017Appointment of Mr Malcolm Mcdonald Snowie as a director on 21 November 2017 (2 pages)
21 November 2017Notification of Gordon Somerville Snowie as a person with significant control on 21 November 2017 (2 pages)
21 November 2017Appointment of Mr Malcolm Mcdonald Snowie as a director on 21 November 2017 (2 pages)
21 November 2017Appointment of Mr Gordon Somerville Snowie as a director on 21 November 2017 (2 pages)
21 November 2017Appointment of Mr Gordon Somerville Snowie as a director on 21 November 2017 (2 pages)
21 November 2017Notification of Gordon Somerville Snowie as a person with significant control on 21 November 2017 (2 pages)
24 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
25 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
22 July 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 July 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
25 September 2015Appointment of Mr Alistair Snowie as a director on 3 September 2015 (2 pages)
25 September 2015Appointment of Mr Alistair Snowie as a director on 3 September 2015 (2 pages)
25 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
(4 pages)
25 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
(4 pages)
7 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
7 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 March 2015Termination of appointment of Gordon Somerville Snowie as a director on 2 March 2015 (2 pages)
4 March 2015Termination of appointment of Gordon Somerville Snowie as a director on 2 March 2015 (2 pages)
4 March 2015Termination of appointment of Gordon Somerville Snowie as a director on 2 March 2015 (2 pages)
9 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(5 pages)
9 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(5 pages)
16 April 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 April 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
15 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
24 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
(5 pages)
24 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
(5 pages)
12 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
24 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
24 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
27 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
8 September 2009Return made up to 22/08/09; full list of members (3 pages)
8 September 2009Return made up to 22/08/09; full list of members (3 pages)
20 May 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 May 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 September 2008Return made up to 22/08/08; full list of members (3 pages)
5 September 2008Return made up to 22/08/08; full list of members (3 pages)
12 September 2007Return made up to 22/08/07; full list of members (2 pages)
12 September 2007Return made up to 22/08/07; full list of members (2 pages)
3 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 September 2006Return made up to 22/08/06; full list of members (2 pages)
29 September 2006Return made up to 22/08/06; full list of members (2 pages)
19 May 2006New director appointed (2 pages)
19 May 2006Director resigned (1 page)
19 May 2006Director resigned (1 page)
19 May 2006New director appointed (2 pages)
14 September 2005Company name changed central contracts environmental LTD.\certificate issued on 14/09/05 (2 pages)
14 September 2005Company name changed central contracts environmental LTD.\certificate issued on 14/09/05 (2 pages)
13 September 2005Return made up to 22/08/05; full list of members (2 pages)
13 September 2005Return made up to 22/08/05; full list of members (2 pages)
24 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 August 2004Return made up to 22/08/04; full list of members (6 pages)
25 August 2004Return made up to 22/08/04; full list of members (6 pages)
15 April 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 April 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 September 2003Return made up to 22/08/03; full list of members (6 pages)
2 September 2003Return made up to 22/08/03; full list of members (6 pages)
4 September 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
4 September 2002New secretary appointed (2 pages)
4 September 2002New secretary appointed (2 pages)
4 September 2002New director appointed (2 pages)
4 September 2002New director appointed (2 pages)
4 September 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
23 August 2002Secretary resigned (1 page)
23 August 2002Director resigned (1 page)
23 August 2002Director resigned (1 page)
23 August 2002Secretary resigned (1 page)
22 August 2002Incorporation (16 pages)
22 August 2002Incorporation (16 pages)