UKBizDB.co.uk

SNOWIE HOLDINGS LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Snowie Holdings Ltd.. The company was founded 21 years ago and was given the registration number SC243317. The firm's registered office is in PERTH. You can find them at Inverdunning House, Dunning, Perth, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SNOWIE HOLDINGS LTD.
Company Number:SC243317
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 2003
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Inverdunning House, Dunning, Perth, PH2 0QG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Consilium Chartered Accountants, 169 West George Street, Glasgow, Scotland, G2 2LB

Director21 November 2017Active
Inverdunning House, Dunning, Perth, PH2 0QG

Director06 November 2020Active
Boquhan House, Kippen, Stirlingshire,

Secretary03 February 2003Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary03 February 2003Active
31a, Cowal View, Gourock, Scotland, PA19 1HD

Director31 August 2020Active
East Gogar, Blairlogie, Stirling, FK9 5QB

Director10 June 2015Active
Boquhan House, Boquhan Estate, Kippen, Scotland, FK8 3HY

Director09 July 2014Active
West Gogar, Blairlogie, Stirling, Scotland, FK9 5QB

Director22 November 2017Active
West Gogar, Blairlogie, Stirling, FK9 5QB

Director03 February 2003Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director03 February 2003Active

People with Significant Control

Id (Snowie) Holdings Limited
Notified on:10 December 2021
Status:Active
Country of residence:Scotland
Address:Inverdunning House, Dunning, Scotland, PH2 0QG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gordon Somerville Snowie
Notified on:01 March 2019
Status:Active
Date of birth:October 1964
Nationality:British
Address:Inverdunning House, Dunning, Perth, PH2 0QG
Nature of control:
  • Significant influence or control
Mr Malcolm Snowie
Notified on:01 August 2017
Status:Active
Date of birth:March 1959
Nationality:Scottish
Address:Inverdunning House, Dunning, Perth, PH2 0QG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alistair Tait Snowie
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:Scottish
Address:East Gogar, Stirling, FK9 5QB
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-12-14Accounts

Accounts with accounts type micro entity.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type micro entity.

Download
2022-05-25Gazette

Gazette filings brought up to date.

Download
2022-05-24Gazette

Gazette notice compulsory.

Download
2022-05-20Accounts

Accounts with accounts type dormant.

Download
2022-02-08Confirmation statement

Confirmation statement with updates.

Download
2022-02-08Persons with significant control

Cessation of a person with significant control.

Download
2022-02-08Persons with significant control

Notification of a person with significant control.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2022-02-08Persons with significant control

Change to a person with significant control.

Download
2022-01-11Officers

Termination director company with name termination date.

Download
2021-06-24Accounts

Accounts with accounts type micro entity.

Download
2021-03-25Accounts

Change account reference date company previous shortened.

Download
2021-03-03Confirmation statement

Confirmation statement with updates.

Download
2021-03-03Persons with significant control

Change to a person with significant control.

Download
2020-11-09Officers

Appoint person director company with name date.

Download
2020-09-15Address

Change registered office address company with date old address new address.

Download
2020-09-02Officers

Appoint person director company with name date.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Accounts

Accounts with accounts type micro entity.

Download
2019-12-23Accounts

Change account reference date company previous shortened.

Download
2019-07-19Accounts

Accounts with accounts type micro entity.

Download
2019-03-19Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.