SNOWIE SOLUTIONS LIMITED

SNOWIE SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSNOWIE SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC219624
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SNOWIE SOLUTIONS LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is SNOWIE SOLUTIONS LIMITED located?

    Registered Office Address
    4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of SNOWIE SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    EUAN SNOWIE INVESTMENTS LIMITEDOct 15, 2010Oct 15, 2010
    ECS INVESTMENTS LIMITEDMay 29, 2001May 29, 2001

    What are the latest accounts for SNOWIE SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for SNOWIE SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Move from Administration to Dissolution

    29 pagesAM23(Scot)

    Administrator's progress report

    27 pagesAM10(Scot)

    Administrator's progress report

    26 pagesAM10(Scot)

    Notice of extension of period of Administration

    4 pagesAM19(Scot)

    Administrator's progress report

    20 pages2.20B(Scot)

    Administrator's progress report

    18 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    17 pages2.20B(Scot)

    Statement of administrator's deemed proposal

    30 pages2.16BZ(Scot)

    Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A)

    1 pages2.32B(Scot)

    Statement of administrator's proposal

    30 pages2.16B(Scot)

    Registered office address changed from Boquhan House Kippen Stirling FK8 3HY to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on Sep 28, 2017

    2 pagesAD01

    Appointment of an administrator

    7 pages2.11B(Scot)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    Termination of appointment of Lyn Smeaton as a secretary on Sep 06, 2017

    1 pagesTM02

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Mar 31, 2016

    3 pagesAA

    Appointment of Miss Lyn Smeaton as a secretary on Sep 15, 2016

    2 pagesAP03

    Termination of appointment of Lyn Smeaton as a director on Sep 15, 2016

    1 pagesTM01

    Annual return made up to May 29, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 21, 2016

    Statement of capital on Jun 21, 2016

    • Capital: GBP 950,000
    SH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption small company accounts made up to Mar 31, 2015

    5 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to May 29, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 18, 2015

    Statement of capital on Jun 18, 2015

    • Capital: GBP 950,000
    SH01

    Who are the officers of SNOWIE SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SNOWIE, Euan Fenwick
    Boquhan House
    Kippen
    Stirlingshire
    Secretary
    Boquhan House
    Kippen
    Stirlingshire
    Scottish152234940002
    SNOWIE, Claire
    Boquhan House
    FK8 3HY Kippen
    Stirlingshire
    Director
    Boquhan House
    FK8 3HY Kippen
    Stirlingshire
    ScotlandBritish76608620002
    SNOWIE, Euan Fenwick
    Boquhan House
    Kippen
    Stirlingshire
    Director
    Boquhan House
    Kippen
    Stirlingshire
    ScotlandScottish152234940002
    SMEATON, Lyn
    Kippen
    FK8 3HY Stirling
    Boquhan House
    Secretary
    Kippen
    FK8 3HY Stirling
    Boquhan House
    214239210001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    SMEATON, Lyn
    Kippen
    FK8 3HY Stirling
    Boquhan House
    Uk
    Director
    Kippen
    FK8 3HY Stirling
    Boquhan House
    Uk
    UkBritish170966510001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Does SNOWIE SOLUTIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Oct 20, 2011
    Delivered On Oct 26, 2011
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Oct 26, 2011Registration of a charge (MG01s)
    Standard security
    Created On Jul 15, 2011
    Delivered On Aug 03, 2011
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    22 and 24 king street stirling STG54633.
    Persons Entitled
    • Stirling City Heritage Trust
    Transactions
    • Aug 03, 2011Registration of a charge (MG01s)
    Standard security in respect of clawback agreement
    Created On Apr 01, 2011
    Delivered On Apr 21, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Dumyat cottage, blairlogie, stirling STG63828.
    Persons Entitled
    • Malcolm Macdonald Snowie and Others
    Transactions
    • Apr 21, 2011Registration of a charge (MG01s)
    • Nov 16, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Standard security in respect of pre-emption agreement
    Created On Apr 01, 2011
    Delivered On Apr 21, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Dumyat cottage, blairlogie, stirling STG63828.
    Persons Entitled
    • Malcolm Macdonald Snowie and Others
    Transactions
    • Apr 21, 2011Registration of a charge (MG01s)
    • Nov 16, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Apr 01, 2011
    Delivered On Apr 13, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Dumyat cottage blairlogie stirling stg 63828.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Apr 13, 2011Registration of a charge (MG01s)
    • Nov 16, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Mar 17, 2011
    Delivered On Mar 31, 2011
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    131A henderson street bridge of allan stirling stg 64406.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Mar 31, 2011Registration of a charge (MG01s)
    Standard security
    Created On Mar 17, 2011
    Delivered On Mar 31, 2011
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    131B henderson street bridge of allan stirling stg 64400.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Mar 31, 2011Registration of a charge (MG01s)
    Standard security
    Created On Mar 17, 2011
    Delivered On Mar 31, 2011
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    20 henderson street bridge of allan stirling STG3230.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Mar 31, 2011Registration of a charge (MG01s)
    Standard security
    Created On Dec 11, 2009
    Delivered On Dec 16, 2009
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    14 lint riggs falkirk STG20934.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Dec 16, 2009Registration of a charge (MG01s)
    Standard security
    Created On Nov 02, 2009
    Delivered On Nov 12, 2009
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    2.60 hectares on east side of kelliebank, alloa CLK1802.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Nov 12, 2009Registration of a charge (MG01s)
    Standard security
    Created On Sep 22, 2009
    Delivered On Sep 29, 2009
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    78 upper craigs stirling stg 49247.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Sep 29, 2009Registration of a charge (410)
    Standard security
    Created On Jan 29, 2007
    Delivered On Feb 06, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Fairfield house, blairlogie, stirling; queens hotel, 24 henderson street, bridge of allan; 2 dunbar court, gleneagles village, auchterarder; 2&3 queens mews, bridge of allan; 22 & 24 king street, stirling.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Feb 06, 2007Registration of a charge (410)
    Standard security
    Created On Nov 08, 2004
    Delivered On Nov 23, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The old lodge, boquhan, kippen, stirlingshire with ground extending to 0.149 acres.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Nov 23, 2004Registration of a charge (410)
    Floating charge
    Created On Jul 01, 2004
    Delivered On Jul 08, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jul 08, 2004Registration of a charge (410)
    • Jul 23, 2011Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes

    Does SNOWIE SOLUTIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 19, 2017Administration started
    Sep 04, 2020Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    James Bernard Stephen
    4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow
    practitioner
    4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow
    Sarah Megan Rayment
    55 Baker Street
    W14 7EU London
    practitioner
    55 Baker Street
    W14 7EU London

    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