Company NameThe Rotating Snow Company Limited
Company StatusDissolved
Company NumberSC341171
CategoryPrivate Limited Company
Incorporation Date10 April 2008(16 years ago)
Dissolution Date23 July 2019 (4 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Rolf Adrian Fyne
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2008(1 week after company formation)
Appointment Duration11 years, 3 months (closed 23 July 2019)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressMiddle House High Street
Streatley
Reading
Berkshire
RG8 9HY
Director NameMr Francis Gordon Carnegy Neave
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2008(1 week after company formation)
Appointment Duration11 years, 3 months (closed 23 July 2019)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address39/15 Gardner's Crescent
Edinburgh
EH3 8DG
Scotland
Director NameMr Daniel Thomas Lee
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address27 Colinton Road
Edinburgh
Midlothian
EH10 5DR
Scotland
Director NameEric David McAuslan
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2008(1 week after company formation)
Appointment Duration1 year, 4 months (resigned 18 August 2009)
RoleInvestment Manager
Correspondence Address41/14 Gardner's Crescent
Edinburgh
Midlothian
EH3 8DG
Scotland
Secretary NameCharlotte Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 2008(same day as company formation)
Correspondence AddressLevel 2 Saltire Court
20 Castle Terrace
Edinburgh
Midlothian
EH1 2ET
Scotland

Location

Registered Address39/15 Gardner's Crescent
Citymark
Edinburgh
EH3 8DG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address Matches3 other UK companies use this postal address

Shareholders

104 at £0.1Snowvolution (Scotland) LTD
52.00%
Ordinary
48 at £0.1Francis Gordon Carnegy Neave
24.00%
Ordinary
48 at £0.1Rolf Adrian Fyne
24.00%
Ordinary

Financials

Year2014
Net Worth-£71
Cash£8
Current Liabilities£99

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

23 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2019First Gazette notice for voluntary strike-off (1 page)
25 April 2019Application to strike the company off the register (4 pages)
6 March 2019Registered office address changed from 64 Corstorphine Road Edinburgh Midlothian EH12 6JQ to 39/15 Gardner's Crescent Citymark Edinburgh EH3 8DG on 6 March 2019 (1 page)
6 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
27 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
26 February 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
19 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
6 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
6 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
22 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
22 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 20
(4 pages)
22 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
22 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 20
(4 pages)
28 April 2015Director's details changed for Francis Gordon Carnegy Neave on 1 April 2015 (2 pages)
28 April 2015Director's details changed for Francis Gordon Carnegy Neave on 1 April 2015 (2 pages)
28 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 20
(4 pages)
28 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 20
(4 pages)
24 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
24 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
10 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 20
(4 pages)
10 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 20
(4 pages)
28 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
16 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
22 February 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
22 February 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
12 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
17 February 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
17 February 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
19 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
19 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
10 February 2010Termination of appointment of Charlotte Secretaries Limited as a secretary (1 page)
10 February 2010Termination of appointment of Charlotte Secretaries Limited as a secretary (1 page)
12 January 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
12 January 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
19 August 2009Appointment terminated director eric mcauslan (1 page)
19 August 2009Appointment terminated director eric mcauslan (1 page)
27 April 2009Return made up to 10/04/09; full list of members (4 pages)
27 April 2009Return made up to 10/04/09; full list of members (4 pages)
17 July 2008Registered office changed on 17/07/2008 from shepherd & wedderburn LLP level 2 saltire court 20 castle terrace edinburgh midlothian EH1 2ET (1 page)
17 July 2008Registered office changed on 17/07/2008 from shepherd & wedderburn LLP level 2 saltire court 20 castle terrace edinburgh midlothian EH1 2ET (1 page)
28 May 2008Director appointed rolf adrian fyne (2 pages)
28 May 2008Director appointed rolf adrian fyne (2 pages)
28 April 2008Accounting reference date extended from 10/04/2009 to 30/06/2009 (1 page)
28 April 2008Director appointed francis gordon carnegy neave (2 pages)
28 April 2008Appointment terminated director daniel lee (1 page)
28 April 2008Ad 17/04/08\gbp si [email protected]=19.9\gbp ic 0.1/20\ (2 pages)
28 April 2008Appointment terminated director daniel lee (1 page)
28 April 2008Director appointed francis gordon carnegy neave (2 pages)
28 April 2008Accounting reference date extended from 10/04/2009 to 30/06/2009 (1 page)
28 April 2008Ad 17/04/08\gbp si [email protected]=19.9\gbp ic 0.1/20\ (2 pages)
28 April 2008Director appointed eric david mcauslan (2 pages)
28 April 2008Director appointed eric david mcauslan (2 pages)
10 April 2008Incorporation (24 pages)
10 April 2008Incorporation (24 pages)