Company NameSnowfend Limited
DirectorKevin Forbes Shand
Company StatusActive
Company NumberSC390716
CategoryPrivate Limited Company
Incorporation Date22 December 2010(13 years, 4 months ago)
Previous NamesSnowfend Limited and Simply Self Storage Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Kevin Forbes Shand
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Marischal Square
Broad Street
Aberdeen
AB10 1DQ
Scotland
Director NameMr James Gordon Croll Stark
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDumbarrow Mill Kirkden
Letham
Angus
DD8 2ST
Scotland
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed22 December 2010(same day as company formation)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Contact

Websitewww.simplyselfstorage.com

Location

Registered Address2 Marischal Square
Broad Street
Aberdeen
AB10 1DQ
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£203,757
Cash£255,820
Current Liabilities£430,477

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 January 2024 (3 months, 2 weeks ago)
Next Return Due19 January 2025 (9 months from now)

Charges

5 August 2015Delivered on: 8 August 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Former ac yule building, craigshaw road, west tullos industrial estate, aberdeen.
Outstanding
13 July 2015Delivered on: 17 July 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
10 January 2011Delivered on: 27 January 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

11 July 2023Change of details for Shand Bhn Ltd as a person with significant control on 11 July 2023 (2 pages)
11 July 2023Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on 11 July 2023 (1 page)
3 May 2023Notification of Shand Bhn Ltd as a person with significant control on 28 April 2023 (2 pages)
2 May 2023Cessation of Sarah Ann Shand as a person with significant control on 28 April 2023 (1 page)
2 May 2023Cessation of Kevin Forbes Shand as a person with significant control on 28 April 2023 (1 page)
27 April 2023Change of details for Sarah Ann Shand as a person with significant control on 17 April 2023 (2 pages)
17 January 2023Confirmation statement made on 5 January 2023 with updates (5 pages)
22 August 2022Cancellation of shares. Statement of capital on 5 July 2022
  • GBP 95.00
(4 pages)
22 August 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
6 July 2022Company name changed simply self storage LIMITED\certificate issued on 06/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-05
(3 pages)
5 July 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
27 May 2022Satisfaction of charge SC3907160002 in full (1 page)
27 May 2022Satisfaction of charge 1 in full (1 page)
13 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
27 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
28 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
6 February 2020Confirmation statement made on 5 January 2020 with updates (4 pages)
23 January 2020Change of details for Mr Kevin Forbes Shand as a person with significant control on 27 September 2019 (2 pages)
23 January 2020Notification of Sarah Shand as a person with significant control on 27 September 2019 (2 pages)
20 January 2020Change of details for Mr Kevin Forbes Shand as a person with significant control on 27 September 2019 (2 pages)
9 August 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
8 February 2019Confirmation statement made on 5 January 2019 with updates (4 pages)
23 July 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
6 February 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
23 August 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
23 August 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
25 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 February 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(4 pages)
12 February 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(4 pages)
8 August 2015Registration of charge SC3907160003, created on 5 August 2015 (15 pages)
8 August 2015Registration of charge SC3907160003, created on 5 August 2015 (15 pages)
8 August 2015Registration of charge SC3907160003, created on 5 August 2015 (15 pages)
17 July 2015Registration of charge SC3907160002, created on 13 July 2015 (19 pages)
17 July 2015Registration of charge SC3907160002, created on 13 July 2015 (19 pages)
30 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
9 April 2015Memorandum and Articles of Association (37 pages)
9 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
9 April 2015Memorandum and Articles of Association (37 pages)
8 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
8 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
8 April 2015Memorandum and Articles of Association (29 pages)
8 April 2015Memorandum and Articles of Association (29 pages)
6 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
6 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
3 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(4 pages)
22 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(4 pages)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
14 September 2011Sub-division of shares on 24 August 2011 (5 pages)
14 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-divide share 0.10 24/08/2011
(31 pages)
14 September 2011Sub-division of shares on 24 August 2011 (5 pages)
14 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-divide share 0.10 24/08/2011
(31 pages)
14 September 2011Statement of capital following an allotment of shares on 24 August 2011
  • GBP 100.00
(4 pages)
14 September 2011Statement of capital following an allotment of shares on 24 August 2011
  • GBP 100.00
(4 pages)
24 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-18
(1 page)
24 March 2011Company name changed snowfend LIMITED\certificate issued on 24/03/11
  • CONNOT ‐
(3 pages)
24 March 2011Company name changed snowfend LIMITED\certificate issued on 24/03/11
  • CONNOT ‐
(3 pages)
24 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-18
(1 page)
25 February 2011Termination of appointment of P & W Directors Limited as a director (2 pages)
25 February 2011Appointment of Kevin Forbes Shand as a director (3 pages)
25 February 2011Termination of appointment of P & W Directors Limited as a director (2 pages)
25 February 2011Termination of appointment of James Stark as a director (2 pages)
25 February 2011Appointment of Kevin Forbes Shand as a director (3 pages)
25 February 2011Termination of appointment of James Stark as a director (2 pages)
27 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)