Company NameSnowdrop Developments (UK) Ltd
DirectorRoss Stewart Foster
Company StatusActive
Company NumberSC432385
CategoryPrivate Limited Company
Incorporation Date11 September 2012(11 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Ross Stewart Foster
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityScottish
StatusCurrent
Appointed11 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Murray Lane
Montrose
DD10 8LF
Scotland
Director NameMrs Sarah Foster
Date of BirthApril 1974 (Born 50 years ago)
NationalityScottish
StatusResigned
Appointed01 January 2017(4 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSnowdrop Lodge Beach Road
St Cyrus
Montrose
DD10 0BJ
Scotland

Location

Registered Address10 Murray Lane
Montrose
Angus
DD10 8LF
Scotland
ConstituencyAngus
WardMontrose and District
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth-£7,085
Cash£300,507
Current Liabilities£4,788

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 September 2023 (7 months, 1 week ago)
Next Return Due25 September 2024 (5 months, 1 week from now)

Charges

18 July 2018Delivered on: 23 July 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Plot 18 & 20 durward gardens, kincardine, o'neil AB34 5AA registered in the land register of scotland under title number ABN140520.
Outstanding
13 March 2018Delivered on: 14 March 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Plots 22 and 32 durward gardens, kincardine, o'neil AB34 5AA registered in the land register of scotland under title number ABN139106.
Outstanding
10 January 2018Delivered on: 16 January 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Plots 27, 28 and 33 durward gardens, kincardine, o'neil AB34 5AA currently undergoing registration in the land register of scotland under title number ABN138321.
Outstanding
18 September 2017Delivered on: 19 September 2017
Persons entitled: Bank of Scotland

Classification: A registered charge
Particulars: Plots 10, 12, 14 and 31 durward gardens, kincardine, o'neil AB34 5AA registered in the land register of scotland under title number ABN134195.
Outstanding
28 February 2017Delivered on: 2 March 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Standard security over the subjects at plot 2 durward gardens, kincardine, o'neil.
Outstanding
3 March 2017Delivered on: 7 March 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Plots 1, 3, 4, 6, 7 and 8 durward gardens, kincardine, o'neil AB34 5AA registered in the land register of scotland under title number ABN129925.
Outstanding
18 December 2014Delivered on: 31 December 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Johnshaven trs, johnshaven, montrose. Title number KNC10578.
Outstanding
26 May 2022Delivered on: 15 June 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All and whole those three discontiguous areas of ground shown coloured green on the plan annexed and executed as relative to the standard security.
Outstanding
28 September 2020Delivered on: 1 October 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All and whole the areas of ground (plot 9 main site, plot 3 and plot 4 adjacent site) lying to the south of north deeside road, kincardine o'neil, being the subjects currently undergoing registration in the land register of scotland under title number ABN147850.
Outstanding
27 May 2020Delivered on: 3 June 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All and whole the areas of ground (plot 2 and plot 5) lying to the south of north deeside road, kincardine o'neil.
Outstanding
30 April 2020Delivered on: 21 May 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All and whole the subjects known as 2 durward gardens (plot 2), kincardine o'neill, being the subjects registered under land register of scotland title number ABN129925.
Outstanding
17 October 2019Delivered on: 18 October 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All and whole the plot known as plot 3 culter house road, milltimber, aberdeen being the whole subjects registered in the land register of scotland under title number ABN145553.
Outstanding
27 March 2014Delivered on: 2 April 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
7 October 2019Delivered on: 8 October 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Land at st cyrus (phase 1) kincardineshire being the whole subjects registered in the land register of scotland under title number KNC29189.
Outstanding
29 August 2019Delivered on: 2 September 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All and whole the subjects known as plot 2, culter house road, milltimber, being the whole subjects registered in the land register of scotland under title number ABN143660.
Outstanding
29 August 2019Delivered on: 2 September 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All and whole the subjects known as plot 5 culter house road, milltimber being the whole subjects registered in the land register of scotland under title number ABN143968.
Outstanding
29 August 2019Delivered on: 2 September 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The subjects known as plot 24 (20 durward crescent), lying to the south of north deeside road, kincardine o'neil being the whole subjects registered under title number ABN144910.
Outstanding
14 January 2019Delivered on: 22 January 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All and whole land at commieston, montrose, KNC20884, KNC28286 - for further information please refer to the instrument.
Outstanding
14 January 2019Delivered on: 22 January 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All and whole the land known as (plot 2) 2 durward gardens, kincardine o'neill and (plot 3) 73 north deeside road, kincardine o'neill, ABN129925 and land known as (plot 29) 11 durward crescent, kincardine o'neil, ABN141918.
Outstanding
14 January 2019Delivered on: 22 January 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All and whole land known as plot 1 culter house road, miltimber, ABN142330. For further information please refer to the instrument.
Outstanding
14 January 2019Delivered on: 22 January 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All and whole land known as 328 broomhill road, aberdeen, ABN25722. For further information please refer to the instrument.
Outstanding
14 January 2019Delivered on: 22 January 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All and whole land known as rockhall bungalow, st cyrus, kincardineshire, KN27658 - for further information please refer to the instrument.
Outstanding
17 January 2019Delivered on: 22 January 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding
18 September 2013Delivered on: 25 September 2013
Persons entitled: William George Ross & Another

Classification: A registered charge
Particulars: Two hectare field at invergarry st cyrus KNC23297. Notification of addition to or amendment of charge.
Outstanding

Filing History

28 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
11 September 2023Confirmation statement made on 11 September 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
21 September 2022Confirmation statement made on 11 September 2022 with updates (5 pages)
5 September 2022Satisfaction of charge SC4323850023 in full (1 page)
5 September 2022Satisfaction of charge SC4323850021 in full (1 page)
5 September 2022Satisfaction of charge SC4323850020 in full (1 page)
5 September 2022Satisfaction of charge SC4323850022 in full (1 page)
15 June 2022Registration of charge SC4323850024, created on 26 May 2022 (7 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
28 October 2021Confirmation statement made on 11 September 2021 with updates (5 pages)
15 October 2021Second filing of Confirmation Statement dated 11 September 2020 (8 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
27 November 2020Satisfaction of charge SC4323850015 in full (1 page)
2 November 202011/09/20 Statement of Capital gbp 160.00
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 15/10/2021
(5 pages)
2 November 2020Confirmation statement made on 11 September 2020 with updates (5 pages)
1 October 2020Registration of charge SC4323850023, created on 28 September 2020 (8 pages)
3 June 2020Registration of charge SC4323850022, created on 27 May 2020 (7 pages)
21 May 2020Registration of charge SC4323850021, created on 30 April 2020 (8 pages)
17 March 2020Satisfaction of charge SC4323850017 in full (1 page)
17 March 2020Satisfaction of charge SC4323850018 in full (1 page)
17 March 2020Satisfaction of charge SC4323850012 in full (1 page)
17 March 2020Satisfaction of charge SC4323850014 in full (1 page)
17 March 2020Satisfaction of charge SC4323850016 in full (1 page)
17 March 2020Satisfaction of charge SC4323850011 in full (1 page)
17 March 2020Satisfaction of charge SC4323850013 in full (1 page)
16 January 2020Director's details changed for Mr Ross Stewart Foster on 16 January 2020 (2 pages)
24 December 2019Termination of appointment of Sarah Foster as a director on 10 December 2019 (1 page)
12 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
21 October 2019Change of share class name or designation (2 pages)
21 October 2019Statement of capital following an allotment of shares on 14 October 2019
  • GBP 160.00
(4 pages)
21 October 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 October 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
21 October 2019Particulars of variation of rights attached to shares (2 pages)
18 October 2019Registration of charge SC4323850020, created on 17 October 2019 (7 pages)
8 October 2019Registration of charge SC4323850019, created on 7 October 2019 (10 pages)
11 September 2019Confirmation statement made on 11 September 2019 with updates (5 pages)
2 September 2019Registration of charge SC4323850017, created on 29 August 2019 (7 pages)
2 September 2019Registration of charge SC4323850018, created on 29 August 2019 (7 pages)
2 September 2019Registration of charge SC4323850016, created on 29 August 2019 (8 pages)
2 February 2019Satisfaction of charge SC4323850004 in full (4 pages)
2 February 2019Satisfaction of charge SC4323850007 in full (4 pages)
2 February 2019Satisfaction of charge SC4323850001 in full (4 pages)
2 February 2019Satisfaction of charge SC4323850008 in full (4 pages)
1 February 2019Satisfaction of charge SC4323850009 in full (1 page)
1 February 2019Satisfaction of charge SC4323850006 in full (1 page)
22 January 2019Registration of charge SC4323850012, created on 14 January 2019 (8 pages)
22 January 2019Registration of charge SC4323850011, created on 14 January 2019 (8 pages)
22 January 2019Registration of charge SC4323850013, created on 14 January 2019 (9 pages)
22 January 2019Registration of charge SC4323850010, created on 17 January 2019 (14 pages)
22 January 2019Registration of charge SC4323850015, created on 14 January 2019 (8 pages)
22 January 2019Registration of charge SC4323850014, created on 14 January 2019 (9 pages)
31 December 2018Satisfaction of charge SC4323850005 in full (1 page)
31 December 2018Satisfaction of charge SC4323850002 in full (1 page)
9 October 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
21 September 2018Confirmation statement made on 11 September 2018 with updates (4 pages)
20 September 2018Notification of Rrr Holdings Limited as a person with significant control on 6 July 2018 (2 pages)
20 September 2018Cessation of Ross Stewart Foster as a person with significant control on 7 July 2018 (1 page)
23 July 2018Registration of charge SC4323850009, created on 18 July 2018 (7 pages)
14 March 2018Registration of charge SC4323850008, created on 13 March 2018 (7 pages)
16 January 2018Registration of charge SC4323850007, created on 10 January 2018 (7 pages)
16 January 2018Registration of charge SC4323850007, created on 10 January 2018 (7 pages)
8 December 2017Total exemption small company accounts made up to 31 March 2017 (7 pages)
8 December 2017Total exemption small company accounts made up to 31 March 2017 (7 pages)
25 September 2017Confirmation statement made on 11 September 2017 with updates (5 pages)
25 September 2017Confirmation statement made on 11 September 2017 with updates (5 pages)
19 September 2017Registration of charge SC4323850006, created on 18 September 2017 (7 pages)
19 September 2017Registration of charge SC4323850006, created on 18 September 2017 (7 pages)
28 June 2017Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
28 June 2017Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
7 March 2017Registration of charge SC4323850004, created on 3 March 2017 (18 pages)
7 March 2017Registration of charge SC4323850004, created on 3 March 2017 (18 pages)
2 March 2017Registration of charge SC4323850005, created on 28 February 2017 (9 pages)
2 March 2017Registration of charge SC4323850005, created on 28 February 2017 (9 pages)
18 January 2017Appointment of Mrs Sarah Foster as a director on 1 January 2017 (2 pages)
18 January 2017Appointment of Mrs Sarah Foster as a director on 1 January 2017 (2 pages)
29 December 2016Satisfaction of charge SC4323850003 in full (1 page)
29 December 2016Satisfaction of charge SC4323850003 in full (1 page)
22 December 2016Registered office address changed from 58 Queens Road Aberdeen AB15 4YE to 10 Murray Lane Montrose Angus DD10 8LF on 22 December 2016 (1 page)
22 December 2016Registered office address changed from 58 Queens Road Aberdeen AB15 4YE to 10 Murray Lane Montrose Angus DD10 8LF on 22 December 2016 (1 page)
13 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
4 May 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
4 May 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
11 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(3 pages)
11 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
14 February 2015All of the property or undertaking has been released from charge SC4323850002 (5 pages)
14 February 2015All of the property or undertaking has been released from charge SC4323850002 (5 pages)
31 December 2014Registration of charge SC4323850003, created on 18 December 2014 (8 pages)
31 December 2014Registration of charge SC4323850003, created on 18 December 2014 (8 pages)
11 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(3 pages)
11 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(3 pages)
2 April 2014Registration of charge 4323850002 (19 pages)
2 April 2014Registration of charge 4323850002 (19 pages)
6 December 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
6 December 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
25 September 2013Registration of charge 4323850001 (9 pages)
25 September 2013Registration of charge 4323850001 (9 pages)
13 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(3 pages)
13 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(3 pages)
11 September 2012Incorporation (21 pages)
11 September 2012Incorporation (21 pages)