Company NameSnowie Limited
DirectorGordon Somerville Snowie
Company StatusActive
Company NumberSC275068
CategoryPrivate Limited Company
Incorporation Date22 October 2004(19 years, 6 months ago)
Previous NameKintore Property 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
Appointed30 June 2021(16 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInverdunning House Dunning
Perthshire
PH2 0QG
Scotland
Director NameMr Euan Fenwick Snowie
Date of BirthMarch 1968 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed22 October 2004(same day as company formation)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressBoquhan House
Kippen
Stirlingshire
Director NameMr Malcolm McDonald Snowie
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWest Gogar
Blairlogie
Stirling
Stirlingshire
FK9 5QB
Scotland
Secretary NameMr Euan Fenwick Snowie
NationalityScottish
StatusResigned
Appointed22 October 2004(same day as company formation)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressBoquhan House
Kippen
Stirlingshire
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed22 October 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed22 October 2004(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 October 2023 (6 months, 1 week ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Filing History

25 October 2023Confirmation statement made on 22 October 2023 with no updates (3 pages)
19 May 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
29 November 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
25 November 2022Previous accounting period shortened from 30 November 2022 to 31 March 2022 (1 page)
25 October 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
20 May 2022Accounts for a dormant company made up to 30 November 2021 (5 pages)
25 October 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
27 August 2021Accounts for a dormant company made up to 30 November 2020 (6 pages)
30 June 2021Registered 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 2021Cessation of Malcolm Snowie as a person with significant control on 30 June 2021 (1 page)
30 June 2021Notification of Gordon Snowie as a person with significant control on 30 June 2021 (2 pages)
30 June 2021Appointment of Mr Gordon Somerville Snowie as a director on 30 June 2021 (2 pages)
30 June 2021Termination of appointment of Malcolm Mcdonald Snowie as a director on 30 June 2021 (1 page)
29 January 2021Confirmation statement made on 22 October 2020 with no updates (3 pages)
31 August 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
15 November 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
15 October 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
21 December 2018Registered 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 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
20 December 2018Notification of Malcolm Snowie as a person with significant control on 20 December 2018 (2 pages)
20 December 2018Cessation of Alistair Tait Snowie as a person with significant control on 20 December 2018 (1 page)
24 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
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 January 2018Termination of appointment of Euan Fenwick Snowie as a director on 1 December 2017 (1 page)
4 January 2018Termination of appointment of Euan Fenwick Snowie as a director on 1 December 2017 (1 page)
25 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
22 February 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
22 February 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
20 December 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
22 July 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
22 July 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
9 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(5 pages)
9 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(5 pages)
7 May 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
7 May 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
11 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(5 pages)
11 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(5 pages)
15 April 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
15 April 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
7 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(5 pages)
7 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(5 pages)
14 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
14 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
22 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
24 July 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
24 July 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
17 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
17 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
24 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
24 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
16 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
31 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
31 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
26 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
26 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
20 May 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
20 May 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
28 October 2008Return made up to 22/10/08; full list of members (3 pages)
28 October 2008Return made up to 22/10/08; full list of members (3 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)
8 November 2007Return made up to 22/10/07; full list of members (2 pages)
8 November 2007Return made up to 22/10/07; full list of members (2 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)
26 October 2006Return made up to 22/10/06; full list of members (2 pages)
26 October 2006Return made up to 22/10/06; full list of members (2 pages)
26 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
26 September 2006Accounting reference date extended from 31/10/06 to 30/11/06 (1 page)
26 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
26 September 2006Accounting reference date extended from 31/10/06 to 30/11/06 (1 page)
17 January 2006Registered office changed on 17/01/06 from: cottown kintore inverurie aberdeenshire AB51 0XS (1 page)
17 January 2006Registered office changed on 17/01/06 from: cottown kintore inverurie aberdeenshire AB51 0XS (1 page)
10 January 2006Return made up to 22/10/05; full list of members (2 pages)
10 January 2006Return made up to 22/10/05; full list of members (2 pages)
14 September 2005Company name changed kintore property LTD.\certificate issued on 14/09/05 (2 pages)
14 September 2005Company name changed kintore property LTD.\certificate issued on 14/09/05 (2 pages)
17 January 2005New secretary appointed;new director appointed (2 pages)
17 January 2005New director appointed (2 pages)
17 January 2005New director appointed (2 pages)
17 January 2005New secretary appointed;new director appointed (2 pages)
13 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
13 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
25 November 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
25 November 2004Secretary resigned (1 page)
25 November 2004Secretary resigned (1 page)
27 October 2004Registered office changed on 27/10/04 from: 32 main street st ninians stirling FK7 9AP (1 page)
27 October 2004Registered office changed on 27/10/04 from: 32 main street st ninians stirling FK7 9AP (1 page)
22 October 2004Incorporation (18 pages)
22 October 2004Incorporation (18 pages)