Perthshire
PH2 0QG
Scotland
Director Name | Mr Euan Fenwick Snowie |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 22 October 2004(same day as company formation) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Boquhan House Kippen Stirlingshire |
Director Name | Mr Malcolm McDonald Snowie |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | West Gogar Blairlogie Stirling Stirlingshire FK9 5QB Scotland |
Secretary Name | Mr Euan Fenwick Snowie |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 22 October 2004(same day as company formation) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Boquhan House Kippen Stirlingshire |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2004(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 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 1 week from now) |
25 October 2023 | Confirmation statement made on 22 October 2023 with no updates (3 pages) |
---|---|
19 May 2023 | Accounts for a dormant company made up to 31 March 2023 (5 pages) |
29 November 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
25 November 2022 | Previous accounting period shortened from 30 November 2022 to 31 March 2022 (1 page) |
25 October 2022 | Confirmation statement made on 22 October 2022 with no updates (3 pages) |
20 May 2022 | Accounts for a dormant company made up to 30 November 2021 (5 pages) |
25 October 2021 | Confirmation statement made on 22 October 2021 with no updates (3 pages) |
27 August 2021 | Accounts for a dormant company made up to 30 November 2020 (6 pages) |
30 June 2021 | Registered office address changed from West Gogar Blairlogie Stirling FK9 5QB Scotland to Inverdunning House Dunning Perthshire PH2 0QG on 30 June 2021 (1 page) |
30 June 2021 | Cessation of Malcolm Snowie as a person with significant control on 30 June 2021 (1 page) |
30 June 2021 | Notification of Gordon Snowie as a person with significant control on 30 June 2021 (2 pages) |
30 June 2021 | Appointment of Mr Gordon Somerville Snowie as a director on 30 June 2021 (2 pages) |
30 June 2021 | Termination of appointment of Malcolm Mcdonald Snowie as a director on 30 June 2021 (1 page) |
29 January 2021 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
31 August 2020 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
15 November 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
15 October 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
21 December 2018 | Registered office address changed from East Gogar Blairlogie Stirling FK9 5QB to West Gogar Blairlogie Stirling FK9 5QB on 21 December 2018 (1 page) |
20 December 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
20 December 2018 | Notification of Malcolm Snowie as a person with significant control on 20 December 2018 (2 pages) |
20 December 2018 | Cessation of Alistair Tait Snowie as a person with significant control on 20 December 2018 (1 page) |
24 August 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
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 January 2018 | Termination of appointment of Euan Fenwick Snowie as a director on 1 December 2017 (1 page) |
4 January 2018 | Termination of appointment of Euan Fenwick Snowie as a director on 1 December 2017 (1 page) |
25 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
22 February 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
22 February 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
20 December 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
22 July 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
22 July 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
9 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
7 May 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
7 May 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
11 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
15 April 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
15 April 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
7 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
14 August 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
14 August 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
22 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
24 July 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
17 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
17 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
24 August 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
16 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
31 August 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
26 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
20 May 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
20 May 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
28 October 2008 | Return made up to 22/10/08; full list of members (3 pages) |
28 October 2008 | Return made up to 22/10/08; full list of members (3 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) |
8 November 2007 | Return made up to 22/10/07; full list of members (2 pages) |
8 November 2007 | Return made up to 22/10/07; full list of members (2 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) |
26 October 2006 | Return made up to 22/10/06; full list of members (2 pages) |
26 October 2006 | Return made up to 22/10/06; full list of members (2 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
26 September 2006 | Accounting reference date extended from 31/10/06 to 30/11/06 (1 page) |
26 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
26 September 2006 | Accounting reference date extended from 31/10/06 to 30/11/06 (1 page) |
17 January 2006 | Registered office changed on 17/01/06 from: cottown kintore inverurie aberdeenshire AB51 0XS (1 page) |
17 January 2006 | Registered office changed on 17/01/06 from: cottown kintore inverurie aberdeenshire AB51 0XS (1 page) |
10 January 2006 | Return made up to 22/10/05; full list of members (2 pages) |
10 January 2006 | Return made up to 22/10/05; full list of members (2 pages) |
14 September 2005 | Company name changed kintore property LTD.\certificate issued on 14/09/05 (2 pages) |
14 September 2005 | Company name changed kintore property LTD.\certificate issued on 14/09/05 (2 pages) |
17 January 2005 | New secretary appointed;new director appointed (2 pages) |
17 January 2005 | New director appointed (2 pages) |
17 January 2005 | New director appointed (2 pages) |
17 January 2005 | New secretary appointed;new director appointed (2 pages) |
13 January 2005 | Resolutions
|
13 January 2005 | Resolutions
|
25 November 2004 | Director resigned (1 page) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | Secretary resigned (1 page) |
25 November 2004 | Secretary resigned (1 page) |
27 October 2004 | Registered office changed on 27/10/04 from: 32 main street st ninians stirling FK7 9AP (1 page) |
27 October 2004 | Registered office changed on 27/10/04 from: 32 main street st ninians stirling FK7 9AP (1 page) |
22 October 2004 | Incorporation (18 pages) |
22 October 2004 | Incorporation (18 pages) |