Background WavePink WaveYellow Wave

SNOWIE LIMITED (SC275068)

SNOWIE LIMITED (SC275068) is an active UK company. incorporated on 22 October 2004. with registered office in Perthshire. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SNOWIE LIMITED has been registered for 21 years. Current directors include SNOWIE, Gordon Somerville.

Company Number
SC275068
Status
active
Type
ltd
Incorporated
22 October 2004
Age
21 years
Address
Inverdunning House, Perthshire, PH2 0QG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SNOWIE, Gordon Somerville
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SNOWIE LIMITED

SNOWIE LIMITED is an active company incorporated on 22 October 2004 with the registered office located in Perthshire. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SNOWIE LIMITED was registered 21 years ago.(SIC: 99999)

Status

active

Active since 21 years ago

Company No

SC275068

LTD Company

Age

21 Years

Incorporated 22 October 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

KINTORE PROPERTY LTD.
From: 22 October 2004To: 14 September 2005
Contact
Address

Inverdunning House Dunning Perthshire, PH2 0QG,

Previous Addresses

West Gogar Blairlogie Stirling FK9 5QB Scotland
From: 21 December 2018To: 30 June 2021
East Gogar Blairlogie Stirling FK9 5QB
From: 22 October 2004To: 21 December 2018
Timeline

8 key events • 2004 - 2021

Funding Officers Ownership
Company Founded
Oct 04
Director Left
Jan 18
Owner Exit
Dec 18
New Owner
Dec 18
New Owner
Jun 21
Owner Exit
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

SNOWIE, Gordon Somerville

Active
Dunning, PerthshirePH2 0QG
Born October 1964
Director
Appointed 30 Jun 2021

SNOWIE, Euan Fenwick

Resigned
Boquhan House, Stirlingshire
Secretary
Appointed 22 Oct 2004
Resigned 01 Dec 2017

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 22 Oct 2004
Resigned 22 Oct 2004

SNOWIE, Euan Fenwick

Resigned
Boquhan House, Stirlingshire
Born March 1968
Director
Appointed 22 Oct 2004
Resigned 01 Dec 2017

SNOWIE, Malcolm Mcdonald

Resigned
West Gogar, StirlingFK9 5QB
Born March 1959
Director
Appointed 22 Oct 2004
Resigned 30 Jun 2021

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 22 Oct 2004
Resigned 22 Oct 2004

Persons with significant control

3

1 Active
2 Ceased

Mr Gordon Somerville Snowie

Active
Dunning, PerthshirePH2 0QG
Born October 1964

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 30 Jun 2021

Mr Malcolm Snowie

Ceased
Blairlogie, StirlingFK9 5QB
Born March 1959

Nature of Control

Significant influence or control
Notified 20 Dec 2018
Ceased 30 Jun 2021

Mr Alistair Tait Snowie

Ceased
East Gogar, StirlingFK9 5QB
Born April 1963

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 20 Dec 2018
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
30 June 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 June 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 December 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
24 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 January 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Dormant
7 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Dormant
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Dormant
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Accounts With Accounts Type Dormant
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Accounts With Accounts Type Dormant
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2009
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 September 2008
AAAnnual Accounts
Legacy
8 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 September 2007
AAAnnual Accounts
Legacy
26 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 September 2006
AAAnnual Accounts
Legacy
26 September 2006
225Change of Accounting Reference Date
Legacy
17 January 2006
287Change of Registered Office
Legacy
10 January 2006
363aAnnual Return
Certificate Change Of Name Company
14 September 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 January 2005
288aAppointment of Director or Secretary
Legacy
17 January 2005
288aAppointment of Director or Secretary
Resolution
13 January 2005
RESOLUTIONSResolutions
Legacy
25 November 2004
288bResignation of Director or Secretary
Legacy
25 November 2004
288bResignation of Director or Secretary
Legacy
27 October 2004
287Change of Registered Office
Incorporation Company
22 October 2004
NEWINCIncorporation