Company NameSnowdrop Developments (Aberdeen) Limited
DirectorRoss Stewart Foster
Company StatusActive
Company NumberSC481714
CategoryPrivate Limited Company
Incorporation Date8 July 2014(9 years, 8 months ago)

Business Activity

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

Director

Director NameMr Ross Stewart Foster
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityScottish
StatusCurrent
Appointed08 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Murray Lane
Montrose
DD10 8LF
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

Shareholders

100 at £1Ross Stewart Foster
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 July 2023 (8 months, 3 weeks ago)
Next Return Due22 July 2024 (3 months, 3 weeks from now)

Charges

24 January 2023Delivered on: 4 February 2023
Persons entitled: Elsick Farms Limited as Trustee of the Late Most Noble James Alexander Bannerman Carnegie Duke of Fife

Classification: A registered charge
Particulars: All and whole plots 1 - 5 and the access lane at brooke lane, chapelton, elsick as more particularly described in the charge.
Outstanding
14 September 2021Delivered on: 16 September 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All and whole the areas of ground at greenlaw road, chapelton, elsick in the registration county of kincardine comprising plots 3 and 4 (all as more particularly described in the charge).
Outstanding
2 September 2021Delivered on: 3 September 2021
Persons entitled: Elsick Farms Limited (01216593) as Trustee of the Late Most Noble James Alexander Bannerman Carnegie, Duke of Fife

Classification: A registered charge
Particulars: All and whole plots 7, 8, 9, 11, 12, 13 and 17 at greenlaw road, chapelton, elsick all as more particularly described in the charge.
Outstanding
22 April 2021Delivered on: 23 April 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All and whole the area of ground at greenlaw road, chapelton, elsick in the registration county of kincardine comprising plot 5.
Outstanding
14 October 2020Delivered on: 20 October 2020
Persons entitled: Elsick Farms Limited (01216593) as Trustee of the Late Noble James George Alexander Bannerman Carnegie, Duke of Fife

Classification: A registered charge
Particulars: All and whole the area of ground at greenlaw road, chapelton, elsick, consisting of plots 6, 14, 15 and 16.
Outstanding
24 February 2020Delivered on: 25 February 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding
11 February 2020Delivered on: 13 February 2020
Persons entitled: Elsick Farms Limited(01216593) as Trustee of the Late Most Noble James George Alexander Bannerman Carnegie, Duke of Fife

Classification: A registered charge
Particulars: All and whole the area of ground at greenlaw road, chapel ton, elsick, consisting of plots 1, 2, 3, 4 and 5.
Outstanding

Filing History

20 October 2020Registration of charge SC4817140003, created on 14 October 2020 (6 pages)
14 July 2020Confirmation statement made on 8 July 2020 with updates (5 pages)
15 April 2020Micro company accounts made up to 31 July 2019 (3 pages)
25 February 2020Registration of charge SC4817140002, created on 24 February 2020 (14 pages)
13 February 2020Registration of charge SC4817140001, created on 11 February 2020 (6 pages)
16 January 2020Director's details changed for Mr Ross Stewart Foster on 16 January 2020 (2 pages)
16 January 2020Cessation of Ross Stewart Foster as a person with significant control on 14 May 2019 (1 page)
16 January 2020Notification of Snowdrop Developments (Uk) Limited as a person with significant control on 14 May 2019 (2 pages)
16 January 2020Cessation of Sarah Foster as a person with significant control on 14 May 2019 (1 page)
21 August 2019Confirmation statement made on 8 July 2019 with updates (5 pages)
22 April 2019Micro company accounts made up to 31 July 2018 (3 pages)
30 August 2018Confirmation statement made on 8 July 2018 with updates (5 pages)
30 August 2018Notification of Sarah Foster as a person with significant control on 4 May 2017 (2 pages)
30 August 2018Change of details for Mr Ross Stewart Foster as a person with significant control on 4 May 2017 (2 pages)
23 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
10 July 2017Confirmation statement made on 8 July 2017 with updates (5 pages)
10 July 2017Confirmation statement made on 8 July 2017 with updates (5 pages)
22 December 2016Registered office address changed from 10 Murray Lane Montrose Angus DD10 8LF United Kingdom 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)
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 10 Murray Lane Montrose Angus DD10 8LF United Kingdom to 10 Murray Lane Montrose Angus DD10 8LF on 22 December 2016 (1 page)
1 November 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
1 November 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
8 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
10 August 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
10 August 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
10 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(3 pages)
10 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(3 pages)
10 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(3 pages)
8 July 2014Incorporation
Statement of capital on 2014-07-08
  • GBP 100
(22 pages)
8 July 2014Incorporation
Statement of capital on 2014-07-08
  • GBP 100
(22 pages)