SNOWVALLEY (EUROPE) LIMITED
Overview
| Company Name | SNOWVALLEY (EUROPE) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC214478 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SNOWVALLEY (EUROPE) LIMITED?
- Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation
Where is SNOWVALLEY (EUROPE) LIMITED located?
| Registered Office Address | 11 Dudhope Terrace DD3 6TS Dundee Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SNOWVALLEY (EUROPE) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SPORTS PARKS LIMITED | Jan 05, 2001 | Jan 05, 2001 |
What are the latest accounts for SNOWVALLEY (EUROPE) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for SNOWVALLEY (EUROPE) LIMITED?
| Last Confirmation Statement Made Up To | Jan 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 05, 2025 |
| Overdue | No |
What are the latest filings for SNOWVALLEY (EUROPE) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Jan 31, 2025 | 8 pages | AA | ||
Confirmation statement made on Jan 05, 2025 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Jan 05, 2024 with updates | 5 pages | CS01 | ||
Change of details for Mr Jean E Shephard Iii as a person with significant control on Jan 18, 2024 | 2 pages | PSC04 | ||
Director's details changed for Mr Jean E Shephard Iii on Jan 18, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Alan Lindsay Dand on Jan 03, 2024 | 2 pages | CH01 | ||
Total exemption full accounts made up to Jan 31, 2023 | 8 pages | AA | ||
Director's details changed for Mr Jean E Shepard Iii on Jan 17, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Alan Lindsay Dand on Jan 17, 2023 | 2 pages | CH01 | ||
Registered office address changed from Spalding House 90-92 Queen Street Broughty Ferry Dundee DD5 1AJ to 11 Dudhope Terrace Dundee DD3 6TS on Jan 17, 2023 | 1 pages | AD01 | ||
Notification of Jean E Shephard Iii as a person with significant control on Apr 13, 2022 | 2 pages | PSC01 | ||
Cessation of Thomas Alexander Stewart as a person with significant control on Apr 13, 2022 | 1 pages | PSC07 | ||
Confirmation statement made on Jan 05, 2023 with updates | 6 pages | CS01 | ||
Second filing for the appointment of Mr Jean E Shepherd Iii as a director | 3 pages | RP04AP01 | ||
Total exemption full accounts made up to Jan 31, 2022 | 8 pages | AA | ||
Termination of appointment of Thomas Alexander Stewart as a director on May 15, 2021 | 1 pages | TM01 | ||
Termination of appointment of Helmut Korak as a director on Apr 13, 2022 | 1 pages | TM01 | ||
Termination of appointment of Gerardus Hubertus Hermse as a director on Apr 13, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jan 05, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Vincent Real as a director on Jun 30, 2021 | 1 pages | TM01 | ||
Termination of appointment of Brian Campbell Scott as a director on Jun 30, 2021 | 1 pages | TM01 | ||
Termination of appointment of John Ifeanyi Ebokpo as a director on Jun 30, 2021 | 1 pages | TM01 | ||
Appointment of Mr Alan Lindsay Dand as a director on Jun 30, 2021 | 2 pages | AP01 | ||
Total exemption full accounts made up to Jan 31, 2021 | 8 pages | AA | ||
Who are the officers of SNOWVALLEY (EUROPE) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAND, Alan Lindsay | Director | Dudhope Terrace DD3 6TS Dundee 11 Scotland | Scotland | British | 104193130002 | |||||
| SHEPARD III, Jean E | Director | Dudhope Terrace DD3 6TS Dundee 11 Scotland | United States | American | 164099450001 | |||||
| KERR, George | Secretary | 8 Clyde Road DD2 4EQ Dundee | British | 38976120001 | ||||||
| SCOTT, Brian Campbell | Secretary | 129 Grangehill Drive Monifieth DD5 4RR Dundee | British | 34731460001 | ||||||
| SHEPARD, Jean | Secretary | 715 Main Street South Windsor Conneticuit 06074 Usa | British | 76182270001 | ||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| CHAND, Mohamed Azam | Director | 90-92 Queen Street DD5 1AJ Broughty Ferry Spalding House Dundee | Netherlands | Dutch | 154973760001 | |||||
| EBOKPO, John Ifeanyi | Director | 90-92 Queen Street DD5 1AJ Broughty Ferry Spalding House Dundee | Nigeria | Nigerian | 231840410001 | |||||
| EBOKPO, John Ifeanyi | Director | 90-92 Queen Street DD5 1AJ Broughty Ferry Spalding House Dundee | Nigeria | Nigerian | 200424390001 | |||||
| GUILCHER, Joseph | Director | 9 Merton Avenue Clement Park DD2 3NA Dundee | British | 77975410001 | ||||||
| HERMSE, Gerardus Hubertus | Director | 90-92 Queen Street DD5 1AJ Broughty Ferry Spalding House Dundee | Netherlands | Dutch | 154973390001 | |||||
| HUXLEY, David Franklyn | Director | 233 Piccadilly Close Chelmsley Wood B37 7LG Birmingham West Midlands | England | British | 92481960001 | |||||
| JOHANN, Rudiger Albrecht Wilhelm August, Baron | Director | 90-92 Queen Street DD5 1AJ Broughty Ferry Spalding House Dundee | Switzerland | German | 171502550001 | |||||
| KORAK, Helmut | Director | 90-92 Queen Street DD5 1AJ Broughty Ferry Spalding House Dundee | Austria | Austrian | 190411200001 | |||||
| KUUS, Menno Johannes | Director | 90-92 Queen Street DD5 1AJ Broughty Ferry Spalding House Dundee | Belgium | Dutch | 163884570001 | |||||
| PALMER, John Charles | Director | 90-92 Queen Street DD5 1AJ Broughty Ferry Spalding House Dundee | United States | American | 106001470001 | |||||
| RAJA, Jagadeesh | Director | 415 Golden Sands Ix Dubai PO BOX 49056 U A E | Indian | 93963320001 | ||||||
| RAJA, Karthik | Director | 415 Golden Sands 9 Dubai PO BOX 49056 Uae | Indian | 96993100001 | ||||||
| REAL, Vincent | Director | 90-92 Queen Street DD5 1AJ Broughty Ferry Spalding House Dundee | Switzerland | Canadian | 164097720001 | |||||
| SCOTT, Brian Campbell | Director | 90-92 Queen Street DD5 1AJ Broughty Ferry Spalding House Dundee | Scotland | British | 164097950001 | |||||
| SCOTT, Brian Campbell | Director | 129 Grangehill Drive Monifieth DD5 4RR Dundee | United Kingdom | British | 34731460001 | |||||
| SHEPARD, Jean | Director | 715 Main Street South Windsor Conneticuit 06074 Usa | Usa | British | 76182270001 | |||||
| STEWART, Thomas Alexander | Director | 9 Americanmuir Road DD3 9BY Dundee Angus | Scotland | British | 68710740003 | |||||
| STEWART, Thomas Alexander | Director | 9 Americanmuir Road DD3 9BY Dundee Angus | Scotland | British | 68710740003 | |||||
| TAN, Thomas | Director | 90-92 Queen Street DD5 1AJ Broughty Ferry Spalding House Dundee | China | Chinese | 171773420001 | |||||
| WALKER, Denise | Director | 5 St. Davids Place Parktown Mazars House Gauteng 2193 South Africa | South Africa | South African | 177252020001 | |||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of SNOWVALLEY (EUROPE) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Jean E Shepard Iii | Apr 13, 2022 | Dudhope Terrace DD3 6TS Dundee 11 Scotland | No |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
| Mr Thomas Alexander Stewart | Dec 20, 2016 | 90-92 Queen Street DD5 1AJ Broughty Ferry Spalding House Dundee | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0