SNOWIE UTILITIES LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

26/08/2426 August 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

31/05/2431 May 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/08/2324 August 2023 Notification of Snowie Holdings Ltd. as a person with significant control on 2016-04-06

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

19/05/2319 May 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/11/2225 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Document

30/06/2130 June 2021 Termination of appointment of Malcolm Mcdonald Snowie as a director on 2021-06-30

View Document

29/06/2129 June 2021 Compulsory strike-off action has been discontinued

View Document

29/06/2129 June 2021 Compulsory strike-off action has been discontinued

View Document

28/06/2128 June 2021 Accounts for a dormant company made up to 2020-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/02/2013 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

27/08/1827 August 2018 REGISTERED OFFICE CHANGED ON 27/08/2018 FROM EAST GOGAR BLAIRLOGIE STIRLING FK9 5QB

View Document

27/08/1827 August 2018 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR SNOWIE

View Document

27/08/1827 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

27/08/1827 August 2018 CESSATION OF ALISTAIR TAIT SNOWIE AS A PSC

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, SECRETARY EUAN SNOWIE

View Document

04/12/174 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

21/11/1721 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON SOMERVILLE SNOWIE

View Document

21/11/1721 November 2017 DIRECTOR APPOINTED MR MALCOLM MCDONALD SNOWIE

View Document

21/11/1721 November 2017 DIRECTOR APPOINTED MR GORDON SOMERVILLE SNOWIE

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

22/07/1622 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/09/1525 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

25/09/1525 September 2015 DIRECTOR APPOINTED MR ALISTAIR SNOWIE

View Document

07/05/157 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/03/154 March 2015 APPOINTMENT TERMINATED, DIRECTOR GORDON SNOWIE

View Document

09/09/149 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

16/04/1416 April 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/10/1315 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

24/09/1324 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/09/1212 September 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

24/07/1224 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

12/12/1112 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

12/09/1112 September 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/08/1027 August 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

08/09/098 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/09/0819 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/09/085 September 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/09/0629 September 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 NEW DIRECTOR APPOINTED

View Document

19/05/0619 May 2006 DIRECTOR RESIGNED

View Document

14/09/0514 September 2005 COMPANY NAME CHANGED CENTRAL CONTRACTS ENVIRONMENTAL LTD. CERTIFICATE ISSUED ON 14/09/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/08/0425 August 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/09/032 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

02/09/032 September 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 NEW SECRETARY APPOINTED

View Document

04/09/024 September 2002 NEW DIRECTOR APPOINTED

View Document

04/09/024 September 2002 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03

View Document

23/08/0223 August 2002 DIRECTOR RESIGNED

View Document

23/08/0223 August 2002 SECRETARY RESIGNED

View Document

22/08/0222 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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