Glasgow
G2 2LB
Scotland
Director Name | Mr Malcolm McDonald Snowie |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2017(14 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | West Gogar Blairlogie Stirling FK9 5QB Scotland |
Director Name | Mr Benjamin Barrs |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2020(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 31a Cowal View Gourock PA19 1HD Scotland |
Director Name | Mrs Shona Snowie |
---|---|
Date of Birth | September 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2020(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Inverdunning House Dunning Perth PH2 0QG Scotland |
Secretary Name | Mr Euan Fenwick Snowie |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Boquhan House Kippen Stirlingshire |
Director Name | Mr Euan Fenwick Snowie |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 09 July 2014(11 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 07 April 2015) |
Role | Contractor |
Country of Residence | Scotland |
Correspondence Address | Boquhan House Boquhan Estate Kippen Stirlingshire FK8 3HY Scotland |
Director Name | Mr Alistair Tait Snowie |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 10 June 2015(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 November 2017) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | East Gogar Blairlogie Stirling FK9 5QB Scotland |
Director Name | Mr Malcolm McDonald Snowie |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2017(14 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 10 December 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | West Gogar Blairlogie Stirling FK9 5QB Scotland |
Director Name | Mr Benjamin Barrs |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2020(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 February 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 31a Cowal View Gourock PA19 1HD Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2003(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 Perth PH2 0QG Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Strathallan |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £750,004 |
Cash | £4 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 27 December 2023 (6 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 27 March |
Latest Return | 3 February 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 17 February 2024 (8 months, 2 weeks from now) |
8 February 2022 | Confirmation statement made on 3 February 2022 with updates (5 pages) |
---|---|
8 February 2022 | Cessation of Malcolm Snowie as a person with significant control on 10 December 2021 (1 page) |
8 February 2022 | Notification of Id (Snowie) Holdings Limited as a person with significant control on 10 December 2021 (2 pages) |
8 February 2022 | Termination of appointment of Benjamin Barrs as a director on 3 February 2022 (1 page) |
8 February 2022 | Change of details for Mr Gordon Somerville Snowie as a person with significant control on 10 December 2021 (2 pages) |
11 January 2022 | Termination of appointment of Malcolm Mcdonald Snowie as a director on 10 December 2021 (1 page) |
24 June 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
25 March 2021 | Previous accounting period shortened from 28 March 2020 to 27 March 2020 (1 page) |
3 March 2021 | Confirmation statement made on 3 February 2021 with updates (5 pages) |
3 March 2021 | Change of details for Mr Gordon Somerville Snowie as a person with significant control on 21 August 2020 (2 pages) |
9 November 2020 | Appointment of Shona Snowie as a director on 6 November 2020 (2 pages) |
15 September 2020 | Registered office address changed from Uphall Business Park Uphall Broxburn West Lothian EH52 5NT Scotland to Inverdunning House Dunning Perth PH2 0QG on 15 September 2020 (1 page) |
2 September 2020 | Appointment of Mr Benjamin Barrs as a director on 31 August 2020 (2 pages) |
13 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
23 January 2020 | Micro company accounts made up to 31 March 2019 (5 pages) |
23 December 2019 | Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page) |
19 July 2019 | Micro company accounts made up to 31 March 2018 (4 pages) |
19 March 2019 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
1 March 2019 | Notification of Gordon Snowie as a person with significant control on 1 March 2019 (2 pages) |
1 March 2019 | Confirmation statement made on 3 February 2019 with updates (4 pages) |
20 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
14 April 2018 | Registered office address changed from East Gogar Blairlogie Stirling FK9 5QB to Uphall Business Park Uphall Broxburn West Lothian EH52 5NT on 14 April 2018 (1 page) |
8 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
8 February 2018 | Notification of Malcolm Snowie as a person with significant control on 1 August 2017 (2 pages) |
8 February 2018 | Cessation of Alistair Tait Snowie as a person with significant control on 1 August 2017 (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) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
22 November 2017 | Appointment of Mr Malcolm Mcdonald Snowie as a director on 22 November 2017 (2 pages) |
22 November 2017 | Appointment of Mr Malcolm Mcdonald Snowie as a director on 22 November 2017 (2 pages) |
21 November 2017 | Termination of appointment of Alistair Tait Snowie as a director on 21 November 2017 (1 page) |
21 November 2017 | Appointment of Mr Gordon Somerville Snowie as a director on 21 November 2017 (2 pages) |
21 November 2017 | Termination of appointment of Alistair Tait Snowie as a director on 21 November 2017 (1 page) |
21 November 2017 | Appointment of Mr Gordon Somerville Snowie as a director on 21 November 2017 (2 pages) |
6 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 June 2015 | Appointment of Alistair Tait Snowie as a director on 10 June 2015 (3 pages) |
25 June 2015 | Termination of appointment of Malcolm Mcdonald Snowie as a director on 10 June 2015 (2 pages) |
25 June 2015 | Appointment of Alistair Tait Snowie as a director on 10 June 2015 (3 pages) |
25 June 2015 | Termination of appointment of Malcolm Mcdonald Snowie as a director on 10 June 2015 (2 pages) |
7 April 2015 | Termination of appointment of Euan Fenwick Snowie as a director on 7 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Euan Fenwick Snowie as a director on 7 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Euan Fenwick Snowie as a director on 7 April 2015 (1 page) |
9 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 July 2014 | Appointment of Euan Fenwick Snowie as a director on 9 July 2014 (3 pages) |
17 July 2014 | Resolutions
|
17 July 2014 | Appointment of Euan Fenwick Snowie as a director on 9 July 2014 (3 pages) |
17 July 2014 | Appointment of Euan Fenwick Snowie as a director on 9 July 2014 (3 pages) |
17 July 2014 | Resolutions
|
13 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
30 April 2012 | Second filing of SH01 previously delivered to Companies House (6 pages) |
30 April 2012 | Second filing of SH01 previously delivered to Companies House (6 pages) |
2 March 2012 | Statement of capital following an allotment of shares on 30 March 2011
|
2 March 2012 | Statement of capital following an allotment of shares on 30 March 2011
|
15 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
15 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 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) |
4 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 July 2009 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
9 July 2009 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
11 February 2009 | Return made up to 03/02/09; full list of members (4 pages) |
11 February 2009 | Return made up to 03/02/09; full list of members (4 pages) |
18 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
18 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
15 February 2008 | Return made up to 03/02/08; full list of members (3 pages) |
15 February 2008 | Return made up to 03/02/08; full list of members (3 pages) |
3 September 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
3 September 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
15 February 2007 | Return made up to 03/02/07; full list of members (3 pages) |
15 February 2007 | Return made up to 03/02/07; full list of members (3 pages) |
29 September 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
29 September 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
27 March 2006 | Company name changed international polymer recycling LTD.\certificate issued on 27/03/06 (2 pages) |
27 March 2006 | Company name changed international polymer recycling LTD.\certificate issued on 27/03/06 (2 pages) |
21 March 2006 | Return made up to 03/02/06; full list of members; amend (6 pages) |
21 March 2006 | Return made up to 03/02/06; full list of members; amend (6 pages) |
8 February 2006 | Return made up to 03/02/06; full list of members (2 pages) |
8 February 2006 | Return made up to 03/02/06; full list of members (2 pages) |
21 July 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
21 July 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
28 February 2005 | Return made up to 03/02/05; full list of members (6 pages) |
28 February 2005 | Return made up to 03/02/05; full list of members (6 pages) |
15 April 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
15 April 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
6 February 2004 | Return made up to 03/02/04; full list of members (6 pages) |
6 February 2004 | Return made up to 03/02/04; full list of members (6 pages) |
4 September 2003 | Accounting reference date shortened from 29/02/04 to 30/11/03 (1 page) |
4 September 2003 | Accounting reference date shortened from 29/02/04 to 30/11/03 (1 page) |
11 March 2003 | New secretary appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New secretary appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
5 February 2003 | Director resigned (1 page) |
5 February 2003 | Secretary resigned (1 page) |
5 February 2003 | Director resigned (1 page) |
5 February 2003 | Secretary resigned (1 page) |
3 February 2003 | Incorporation (16 pages) |
3 February 2003 | Incorporation (16 pages) |