Company NameSnowie Holdings Ltd.
DirectorsGordon Somerville Snowie and Shona Snowie
Company StatusActive
Company NumberSC243317
CategoryPrivate Limited Company
Incorporation Date3 February 2003(21 years, 2 months ago)
Previous NameInternational Polymer Recycling Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gordon Somerville Snowie
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2017(14 years, 9 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 NameMrs Shona Snowie
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2020(17 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInverdunning House Dunning
Perth
PH2 0QG
Scotland
Secretary NameMr Euan Fenwick Snowie
NationalityScottish
StatusResigned
Appointed03 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBoquhan House
Kippen
Stirlingshire
Director NameMr Euan Fenwick Snowie
Date of BirthMarch 1968 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed09 July 2014(11 years, 5 months after company formation)
Appointment Duration9 months (resigned 07 April 2015)
RoleContractor
Country of ResidenceScotland
Correspondence AddressBoquhan House Boquhan Estate
Kippen
Stirlingshire
FK8 3HY
Scotland
Director NameMr Alistair Tait Snowie
Date of BirthApril 1963 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed10 June 2015(12 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 November 2017)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressEast Gogar
Blairlogie
Stirling
FK9 5QB
Scotland
Director NameMr Malcolm McDonald Snowie
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2017(14 years, 9 months after company formation)
Appointment Duration4 years (resigned 10 December 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWest Gogar Blairlogie
Stirling
FK9 5QB
Scotland
Director NameMr Benjamin Barrs
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2020(17 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 February 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31a Cowal View
Gourock
PA19 1HD
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed03 February 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed03 February 2003(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
Perth
PH2 0QG
Scotland
ConstituencyOchil and South Perthshire
WardStrathallan
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£750,004
Cash£4

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due27 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End27 March

Returns

Latest Return3 February 2024 (2 months, 2 weeks ago)
Next Return Due17 February 2025 (10 months from now)

Filing History

7 February 2024Confirmation statement made on 3 February 2024 with no updates (3 pages)
14 December 2023Micro company accounts made up to 31 March 2023 (6 pages)
7 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
15 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
25 May 2022Compulsory strike-off action has been discontinued (1 page)
24 May 2022First Gazette notice for compulsory strike-off (1 page)
20 May 2022Accounts for a dormant company made up to 31 March 2021 (6 pages)
8 February 2022Notification of Id (Snowie) Holdings Limited as a person with significant control on 10 December 2021 (2 pages)
8 February 2022Confirmation statement made on 3 February 2022 with updates (5 pages)
8 February 2022Change of details for Mr Gordon Somerville Snowie as a person with significant control on 10 December 2021 (2 pages)
8 February 2022Termination of appointment of Benjamin Barrs as a director on 3 February 2022 (1 page)
8 February 2022Cessation of Malcolm Snowie as a person with significant control on 10 December 2021 (1 page)
11 January 2022Termination of appointment of Malcolm Mcdonald Snowie as a director on 10 December 2021 (1 page)
24 June 2021Micro company accounts made up to 31 March 2020 (6 pages)
25 March 2021Previous accounting period shortened from 28 March 2020 to 27 March 2020 (1 page)
3 March 2021Change of details for Mr Gordon Somerville Snowie as a person with significant control on 21 August 2020 (2 pages)
3 March 2021Confirmation statement made on 3 February 2021 with updates (5 pages)
9 November 2020Appointment of Shona Snowie as a director on 6 November 2020 (2 pages)
15 September 2020Registered 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 2020Appointment of Mr Benjamin Barrs as a director on 31 August 2020 (2 pages)
13 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
23 January 2020Micro company accounts made up to 31 March 2019 (5 pages)
23 December 2019Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page)
19 July 2019Micro company accounts made up to 31 March 2018 (4 pages)
19 March 2019Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
1 March 2019Confirmation statement made on 3 February 2019 with updates (4 pages)
1 March 2019Notification of Gordon Snowie as a person with significant control on 1 March 2019 (2 pages)
20 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
14 April 2018Registered 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 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
8 February 2018Notification of Malcolm Snowie as a person with significant control on 1 August 2017 (2 pages)
8 February 2018Cessation of Alistair Tait Snowie as a person with significant control on 1 August 2017 (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)
21 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
22 November 2017Appointment of Mr Malcolm Mcdonald Snowie as a director on 22 November 2017 (2 pages)
22 November 2017Appointment of Mr Malcolm Mcdonald Snowie as a director on 22 November 2017 (2 pages)
21 November 2017Appointment of Mr Gordon Somerville Snowie as a director on 21 November 2017 (2 pages)
21 November 2017Termination of appointment of Alistair Tait Snowie as a director on 21 November 2017 (1 page)
21 November 2017Termination of appointment of Alistair Tait Snowie as a director on 21 November 2017 (1 page)
21 November 2017Appointment of Mr Gordon Somerville Snowie as a director on 21 November 2017 (2 pages)
6 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(4 pages)
11 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 June 2015Appointment of Alistair Tait Snowie as a director on 10 June 2015 (3 pages)
25 June 2015Termination of appointment of Malcolm Mcdonald Snowie as a director on 10 June 2015 (2 pages)
25 June 2015Appointment of Alistair Tait Snowie as a director on 10 June 2015 (3 pages)
25 June 2015Termination of appointment of Malcolm Mcdonald Snowie as a director on 10 June 2015 (2 pages)
7 April 2015Termination of appointment of Euan Fenwick Snowie as a director on 7 April 2015 (1 page)
7 April 2015Termination of appointment of Euan Fenwick Snowie as a director on 7 April 2015 (1 page)
7 April 2015Termination of appointment of Euan Fenwick Snowie as a director on 7 April 2015 (1 page)
9 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 8
(6 pages)
9 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 8
(6 pages)
9 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 8
(6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 July 2014Appointment of Euan Fenwick Snowie as a director on 9 July 2014 (3 pages)
17 July 2014Appointment of Euan Fenwick Snowie as a director on 9 July 2014 (3 pages)
17 July 2014Resolutions
  • RES13 ‐ Appoint director 09/07/2014
(2 pages)
17 July 2014Resolutions
  • RES13 ‐ Appoint director 09/07/2014
(2 pages)
17 July 2014Appointment of Euan Fenwick Snowie as a director on 9 July 2014 (3 pages)
13 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 8
(5 pages)
13 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 8
(5 pages)
13 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 8
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
30 April 2012Second filing of SH01 previously delivered to Companies House (6 pages)
30 April 2012Second filing of SH01 previously delivered to Companies House (6 pages)
2 March 2012Statement of capital following an allotment of shares on 30 March 2011
  • GBP 4
  • ANNOTATION A second filed SH01 was registered on 30/04/2012
(4 pages)
2 March 2012Statement of capital following an allotment of shares on 30 March 2011
  • GBP 4
  • ANNOTATION A second filed SH01 was registered on 30/04/2012
(4 pages)
15 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
15 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 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)
4 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
9 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 July 2009Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
9 July 2009Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
11 February 2009Return made up to 03/02/09; full list of members (4 pages)
11 February 2009Return made up to 03/02/09; full list of members (4 pages)
18 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
18 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
15 February 2008Return made up to 03/02/08; full list of members (3 pages)
15 February 2008Return made up to 03/02/08; full list of members (3 pages)
3 September 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
3 September 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
15 February 2007Return made up to 03/02/07; full list of members (3 pages)
15 February 2007Return made up to 03/02/07; full list of members (3 pages)
29 September 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
29 September 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
27 March 2006Company name changed international polymer recycling LTD.\certificate issued on 27/03/06 (2 pages)
27 March 2006Company name changed international polymer recycling LTD.\certificate issued on 27/03/06 (2 pages)
21 March 2006Return made up to 03/02/06; full list of members; amend (6 pages)
21 March 2006Return made up to 03/02/06; full list of members; amend (6 pages)
8 February 2006Return made up to 03/02/06; full list of members (2 pages)
8 February 2006Return made up to 03/02/06; full list of members (2 pages)
21 July 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
21 July 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
28 February 2005Return made up to 03/02/05; full list of members (6 pages)
28 February 2005Return made up to 03/02/05; full list of members (6 pages)
15 April 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
15 April 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
6 February 2004Return made up to 03/02/04; full list of members (6 pages)
6 February 2004Return made up to 03/02/04; full list of members (6 pages)
4 September 2003Accounting reference date shortened from 29/02/04 to 30/11/03 (1 page)
4 September 2003Accounting reference date shortened from 29/02/04 to 30/11/03 (1 page)
11 March 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
11 March 2003New secretary appointed (2 pages)
11 March 2003New secretary appointed (2 pages)
5 February 2003Secretary resigned (1 page)
5 February 2003Secretary resigned (1 page)
5 February 2003Director resigned (1 page)
5 February 2003Director resigned (1 page)
3 February 2003Incorporation (16 pages)
3 February 2003Incorporation (16 pages)