Background WavePink WaveYellow Wave

SNOWFEND LIMITED (SC390716)

SNOWFEND LIMITED (SC390716) is an active UK company. incorporated on 22 December 2010. with registered office in Aberdeen. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SNOWFEND LIMITED has been registered for 15 years. Current directors include SHAND, Kevin Forbes.

Company Number
SC390716
Status
active
Type
ltd
Incorporated
22 December 2010
Age
15 years
Address
2 Marischal Square, Aberdeen, AB10 1DQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SHAND, Kevin Forbes
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SNOWFEND LIMITED

SNOWFEND LIMITED is an active company incorporated on 22 December 2010 with the registered office located in Aberdeen. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SNOWFEND LIMITED was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

SC390716

LTD Company

Age

15 Years

Incorporated 22 December 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 January 2026 (2 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027

Previous Company Names

SIMPLY SELF STORAGE LIMITED
From: 24 March 2011To: 6 July 2022
SNOWFEND LIMITED
From: 22 December 2010To: 24 March 2011
Contact
Address

2 Marischal Square Broad Street Aberdeen, AB10 1DQ,

Previous Addresses

Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ
From: 22 December 2010To: 11 July 2023
Timeline

16 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Dec 10
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Share Issue
Sept 11
Funding Round
Sept 11
Loan Secured
Jul 15
Loan Secured
Aug 15
New Owner
Jan 20
Loan Cleared
May 22
Loan Cleared
May 22
Capital Reduction
Aug 22
Share Buyback
Aug 22
Owner Exit
May 23
Owner Exit
May 23
Loan Cleared
Mar 24
4
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SHAND, Kevin Forbes

Active
Marischal Square, AberdeenAB10 1DQ
Born May 1969
Director
Appointed 22 Dec 2010

STARK, James Gordon Croll

Resigned
Kirkden, LethamDD8 2ST
Born November 1963
Director
Appointed 22 Dec 2010
Resigned 22 Dec 2010

P & W DIRECTORS LIMITED

Resigned
(6th Floor), AberdeenAB10 1DQ
Corporate director
Appointed 22 Dec 2010
Resigned 22 Dec 2010

Persons with significant control

3

1 Active
2 Ceased
Marischal Square, AberdeenAB10 1DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Apr 2023

Sarah Ann Shand

Ceased
1 Union Wynd, AberdeenAB10 1DQ
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Sept 2019
Ceased 28 Apr 2023

Mr Kevin Forbes Shand

Ceased
Colpy, InschAB52 6US
Born May 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Apr 2023
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 March 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 November 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
11 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 July 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
27 April 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
17 January 2023
CS01Confirmation Statement
Capital Cancellation Shares
22 August 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 August 2022
SH03Return of Purchase of Own Shares
Certificate Change Of Name Company
6 July 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
5 July 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
23 January 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
23 January 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
20 January 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
9 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Memorandum Articles
9 April 2015
MAMA
Resolution
9 April 2015
RESOLUTIONSResolutions
Memorandum Articles
8 April 2015
MAMA
Resolution
8 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Resolution
14 September 2011
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
14 September 2011
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
14 September 2011
SH01Allotment of Shares
Certificate Change Of Name Company
24 March 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
24 March 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
25 February 2011
AP01Appointment of Director
Termination Director Company With Name
25 February 2011
TM01Termination of Director
Termination Director Company With Name
25 February 2011
TM01Termination of Director
Legacy
27 January 2011
MG01sMG01s
Incorporation Company
22 December 2010
NEWINCIncorporation