About

Registered Number: SC219624
Date of Incorporation: 29/05/2001 (23 years and 10 months ago)
Company Status: InsolvencyProceedings
Registered Address: 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX

 

Snowie Solutions Ltd was registered on 29 May 2001 and are based in Glasgow, it's status is listed as "InsolvencyProceedings". The companies directors are listed as Snowie, Claire, Snowie, Euan Fenwick, Smeaton, Lyn, Smeaton, Lyn in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SNOWIE, Claire 29 May 2001 - 1
SNOWIE, Euan Fenwick 29 May 2001 - 1
SMEATON, Lyn 24 July 2012 15 September 2016 1
Secretary Name Appointed Resigned Total Appointments
SMEATON, Lyn 15 September 2016 06 September 2017 1

Filing History

Document Type Date
AM23(Scot) - N/A 04 September 2020
AM10(Scot) - N/A 20 April 2020
AM10(Scot) - N/A 07 October 2019
AM19(Scot) - N/A 19 September 2019
2.20B(Scot) - N/A 09 April 2019
2.20B(Scot) - N/A 10 October 2018
2.22B(Scot) - N/A 17 August 2018
2.20B(Scot) - N/A 28 March 2018
2.16BZ(Scot) - N/A 16 November 2017
2.32B(Scot) - N/A 01 November 2017
2.16B(Scot) - N/A 01 November 2017
AD01 - Change of registered office address 28 September 2017
2.11B(Scot) - N/A 21 September 2017
DISS16(SOAS) - N/A 16 September 2017
TM02 - Termination of appointment of secretary 06 September 2017
GAZ1 - First notification of strike-off action in London Gazette 05 September 2017
AA - Annual Accounts 04 January 2017
AP03 - Appointment of secretary 15 September 2016
TM01 - Termination of appointment of director 15 September 2016
AR01 - Annual Return 21 June 2016
DISS40 - Notice of striking-off action discontinued 15 March 2016
AA - Annual Accounts 14 March 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 03 April 2013
MG02s - Statement of satisfaction in full or in part of a charge 16 November 2012
MG02s - Statement of satisfaction in full or in part of a charge 16 November 2012
MG02s - Statement of satisfaction in full or in part of a charge 16 November 2012
AD01 - Change of registered office address 15 August 2012
AD01 - Change of registered office address 14 August 2012
AP01 - Appointment of director 27 July 2012
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 30 December 2011
MG01s - Particulars of a charge created by a company registered in Scotland 26 October 2011
MG01s - Particulars of a charge created by a company registered in Scotland 03 August 2011
466(Scot) - N/A 23 July 2011
AR01 - Annual Return 18 July 2011
MG01s - Particulars of a charge created by a company registered in Scotland 21 April 2011
MG01s - Particulars of a charge created by a company registered in Scotland 21 April 2011
MG01s - Particulars of a charge created by a company registered in Scotland 13 April 2011
MG01s - Particulars of a charge created by a company registered in Scotland 31 March 2011
MG01s - Particulars of a charge created by a company registered in Scotland 31 March 2011
MG01s - Particulars of a charge created by a company registered in Scotland 31 March 2011
SH01 - Return of Allotment of shares 21 March 2011
AA - Annual Accounts 17 November 2010
CERTNM - Change of name certificate 15 October 2010
CERTNM - Change of name certificate 15 October 2010
AR01 - Annual Return 25 June 2010
AA - Annual Accounts 29 January 2010
MG01s - Particulars of a charge created by a company registered in Scotland 16 December 2009
MG01s - Particulars of a charge created by a company registered in Scotland 12 November 2009
410(Scot) - N/A 29 September 2009
363a - Annual Return 15 June 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 10 June 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 05 June 2007
410(Scot) - N/A 06 February 2007
AA - Annual Accounts 07 November 2006
363a - Annual Return 12 June 2006
AA - Annual Accounts 01 December 2005
363s - Annual Return 08 June 2005
AA - Annual Accounts 28 January 2005
410(Scot) - N/A 23 November 2004
363s - Annual Return 08 October 2004
410(Scot) - N/A 08 July 2004
363s - Annual Return 16 June 2004
AA - Annual Accounts 14 January 2004
363s - Annual Return 30 May 2003
AA - Annual Accounts 24 January 2003
363s - Annual Return 18 June 2002
225 - Change of Accounting Reference Date 04 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 2001
288b - Notice of resignation of directors or secretaries 26 June 2001
288b - Notice of resignation of directors or secretaries 26 June 2001
288a - Notice of appointment of directors or secretaries 26 June 2001
288a - Notice of appointment of directors or secretaries 26 June 2001
287 - Change in situation or address of Registered Office 26 June 2001
NEWINC - New incorporation documents 29 May 2001

Mortgages & Charges

Description Date Status Charge by
Floating charge 20 October 2011 Outstanding

N/A

Standard security 15 July 2011 Outstanding

N/A

Standard security in respect of clawback agreement 01 April 2011 Fully Satisfied

N/A

Standard security in respect of pre-emption agreement 01 April 2011 Fully Satisfied

N/A

Standard security 01 April 2011 Fully Satisfied

N/A

Standard security 17 March 2011 Outstanding

N/A

Standard security 17 March 2011 Outstanding

N/A

Standard security 17 March 2011 Outstanding

N/A

Standard security 11 December 2009 Outstanding

N/A

Standard security 02 November 2009 Outstanding

N/A

Standard security 22 September 2009 Outstanding

N/A

Standard security 29 January 2007 Outstanding

N/A

Standard security 08 November 2004 Outstanding

N/A

Floating charge 01 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.