SNOWIE UTILITIES LIMITED
Company Documents
| Date | Description |
|---|---|
| 27/08/2527 August 2025 | Confirmation statement made on 2025-08-22 with no updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 26/08/2426 August 2024 | Confirmation statement made on 2024-08-22 with no updates |
| 31/05/2431 May 2024 | Accounts for a dormant company made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 24/08/2324 August 2023 | Confirmation statement made on 2023-08-22 with no updates |
| 24/08/2324 August 2023 | Notification of Snowie Holdings Ltd. as a person with significant control on 2016-04-06 |
| 19/05/2319 May 2023 | Accounts for a dormant company made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 25/11/2225 November 2022 | Accounts for a dormant company made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 23/12/2123 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
| 30/06/2130 June 2021 | Registered office address changed from Uphall Industrial Estate Uphall Broxburn West Lothian EH52 5NT Scotland to Inverdunning House Dunning Perthshire PH2 0QG on 2021-06-30 |
| 30/06/2130 June 2021 | Termination of appointment of Malcolm Mcdonald Snowie as a director on 2021-06-30 |
| 29/06/2129 June 2021 | Compulsory strike-off action has been discontinued |
| 29/06/2129 June 2021 | Compulsory strike-off action has been discontinued |
| 28/06/2128 June 2021 | Accounts for a dormant company made up to 2020-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/08/2031 August 2020 | CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 13/02/2013 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
| 15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 31/12/1831 December 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
| 27/08/1827 August 2018 | REGISTERED OFFICE CHANGED ON 27/08/2018 FROM EAST GOGAR BLAIRLOGIE STIRLING FK9 5QB |
| 27/08/1827 August 2018 | APPOINTMENT TERMINATED, DIRECTOR ALISTAIR SNOWIE |
| 27/08/1827 August 2018 | CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES |
| 27/08/1827 August 2018 | CESSATION OF ALISTAIR TAIT SNOWIE AS A PSC |
| 04/01/184 January 2018 | APPOINTMENT TERMINATED, SECRETARY EUAN SNOWIE |
| 04/12/174 December 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
| 21/11/1721 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON SOMERVILLE SNOWIE |
| 21/11/1721 November 2017 | DIRECTOR APPOINTED MR MALCOLM MCDONALD SNOWIE |
| 21/11/1721 November 2017 | DIRECTOR APPOINTED MR GORDON SOMERVILLE SNOWIE |
| 24/08/1724 August 2017 | CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 25/08/1625 August 2016 | CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES |
| 22/07/1622 July 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 25/09/1525 September 2015 | Annual return made up to 22 August 2015 with full list of shareholders |
| 25/09/1525 September 2015 | DIRECTOR APPOINTED MR ALISTAIR SNOWIE |
| 07/05/157 May 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 04/03/154 March 2015 | APPOINTMENT TERMINATED, DIRECTOR GORDON SNOWIE |
| 09/09/149 September 2014 | Annual return made up to 22 August 2014 with full list of shareholders |
| 16/04/1416 April 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 15/10/1315 October 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
| 24/09/1324 September 2013 | Annual return made up to 22 August 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 12/09/1212 September 2012 | Annual return made up to 22 August 2012 with full list of shareholders |
| 24/07/1224 July 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
| 12/12/1112 December 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
| 12/09/1112 September 2011 | Annual return made up to 22 August 2011 with full list of shareholders |
| 20/10/1020 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 27/08/1027 August 2010 | Annual return made up to 22 August 2010 with full list of shareholders |
| 08/09/098 September 2009 | RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS |
| 20/05/0920 May 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 19/09/0819 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 05/09/085 September 2008 | RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS |
| 12/09/0712 September 2007 | RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS |
| 03/09/073 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 08/01/078 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 29/09/0629 September 2006 | RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS |
| 19/05/0619 May 2006 | DIRECTOR RESIGNED |
| 19/05/0619 May 2006 | NEW DIRECTOR APPOINTED |
| 14/09/0514 September 2005 | COMPANY NAME CHANGED CENTRAL CONTRACTS ENVIRONMENTAL LTD. CERTIFICATE ISSUED ON 14/09/05 |
| 13/09/0513 September 2005 | RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS |
| 24/06/0524 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 25/08/0425 August 2004 | RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS |
| 15/04/0415 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 02/09/032 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
| 02/09/032 September 2003 | RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS |
| 04/09/024 September 2002 | NEW SECRETARY APPOINTED |
| 04/09/024 September 2002 | NEW DIRECTOR APPOINTED |
| 04/09/024 September 2002 | ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03 |
| 23/08/0223 August 2002 | DIRECTOR RESIGNED |
| 23/08/0223 August 2002 | SECRETARY RESIGNED |
| 22/08/0222 August 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company