Glasgow
G2 2LB
Scotland
Director Name | Tom Hugh Ballantyne |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | Aldie Farmhouse Methven Perthshire PH1 3RD Scotland |
Secretary Name | Mr Euan Fenwick Snowie |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 22 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Boquhan House Kippen Stirlingshire |
Director Name | Mr Gordon Somerville Snowie |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 02 March 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Inverdunning House Dunning Perthshire PH2 0QG Scotland |
Director Name | Mr Alistair Tait Snowie |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2015(13 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Gogar Blairlogie Stirling FK9 5QB Scotland |
Director Name | Mr Malcolm McDonald Snowie |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2017(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | West Gogar Blairlogie Stirling FK9 5QB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.snowie.co.uk |
---|
Registered Address | Inverdunning House Dunning Perthshire PH2 0QG Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Strathallan |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 22 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 1 week from now) |
24 August 2023 | Notification of Snowie Holdings Ltd. as a person with significant control on 6 April 2016 (2 pages) |
---|---|
24 August 2023 | Confirmation statement made on 22 August 2023 with no updates (3 pages) |
19 May 2023 | Accounts for a dormant company made up to 31 March 2023 (5 pages) |
25 November 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
2 September 2022 | Confirmation statement made on 22 August 2022 with no updates (3 pages) |
23 December 2021 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
31 August 2021 | Confirmation statement made on 22 August 2021 with no updates (3 pages) |
30 June 2021 | Registered 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 2021 | Termination of appointment of Malcolm Mcdonald Snowie as a director on 30 June 2021 (1 page) |
29 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
25 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
13 February 2020 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
15 October 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
31 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
27 August 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
27 August 2018 | Cessation of Alistair Tait Snowie as a person with significant control on 27 August 2018 (1 page) |
27 August 2018 | Termination of appointment of Alistair Tait Snowie as a director on 27 August 2018 (1 page) |
27 August 2018 | Registered 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 2018 | Termination of appointment of Euan Fenwick Snowie as a secretary on 1 December 2017 (1 page) |
4 January 2018 | Termination of appointment of Euan Fenwick Snowie as a secretary on 1 December 2017 (1 page) |
4 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
4 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
21 November 2017 | Appointment of Mr Malcolm Mcdonald Snowie as a director on 21 November 2017 (2 pages) |
21 November 2017 | Notification of Gordon Somerville Snowie as a person with significant control on 21 November 2017 (2 pages) |
21 November 2017 | Appointment of Mr Malcolm Mcdonald Snowie as a director on 21 November 2017 (2 pages) |
21 November 2017 | Appointment of Mr Gordon Somerville Snowie as a director on 21 November 2017 (2 pages) |
21 November 2017 | Appointment of Mr Gordon Somerville Snowie as a director on 21 November 2017 (2 pages) |
21 November 2017 | Notification of Gordon Somerville Snowie as a person with significant control on 21 November 2017 (2 pages) |
24 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
25 August 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
22 July 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
22 July 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
25 September 2015 | Appointment of Mr Alistair Snowie as a director on 3 September 2015 (2 pages) |
25 September 2015 | Appointment of Mr Alistair Snowie as a director on 3 September 2015 (2 pages) |
25 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
7 May 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
7 May 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
4 March 2015 | Termination of appointment of Gordon Somerville Snowie as a director on 2 March 2015 (2 pages) |
4 March 2015 | Termination of appointment of Gordon Somerville Snowie as a director on 2 March 2015 (2 pages) |
4 March 2015 | Termination of appointment of Gordon Somerville Snowie as a director on 2 March 2015 (2 pages) |
9 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
16 April 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
15 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
24 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
12 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
24 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
12 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
12 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
12 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (5 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 August 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
8 September 2009 | Return made up to 22/08/09; full list of members (3 pages) |
8 September 2009 | Return made up to 22/08/09; full list of members (3 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 September 2008 | Return made up to 22/08/08; full list of members (3 pages) |
5 September 2008 | Return made up to 22/08/08; full list of members (3 pages) |
12 September 2007 | Return made up to 22/08/07; full list of members (2 pages) |
12 September 2007 | Return made up to 22/08/07; full list of members (2 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
29 September 2006 | Return made up to 22/08/06; full list of members (2 pages) |
29 September 2006 | Return made up to 22/08/06; full list of members (2 pages) |
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | New director appointed (2 pages) |
14 September 2005 | Company name changed central contracts environmental LTD.\certificate issued on 14/09/05 (2 pages) |
14 September 2005 | Company name changed central contracts environmental LTD.\certificate issued on 14/09/05 (2 pages) |
13 September 2005 | Return made up to 22/08/05; full list of members (2 pages) |
13 September 2005 | Return made up to 22/08/05; full list of members (2 pages) |
24 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
24 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
25 August 2004 | Return made up to 22/08/04; full list of members (6 pages) |
25 August 2004 | Return made up to 22/08/04; full list of members (6 pages) |
15 April 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
15 April 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
2 September 2003 | Return made up to 22/08/03; full list of members (6 pages) |
2 September 2003 | Return made up to 22/08/03; full list of members (6 pages) |
4 September 2002 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
4 September 2002 | New secretary appointed (2 pages) |
4 September 2002 | New secretary appointed (2 pages) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
23 August 2002 | Secretary resigned (1 page) |
23 August 2002 | Director resigned (1 page) |
23 August 2002 | Director resigned (1 page) |
23 August 2002 | Secretary resigned (1 page) |
22 August 2002 | Incorporation (16 pages) |
22 August 2002 | Incorporation (16 pages) |