Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SNOWIE SOLUTIONS LIMITED
Company Information for

SNOWIE SOLUTIONS LIMITED

4 ATLANTIC QUAY, 70 YORK STREET, GLASGOW, G2 8JX,
Company Registration Number
SC219624
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Snowie Solutions Ltd
SNOWIE SOLUTIONS LIMITED was founded on 2001-05-29 and has its registered office in Glasgow. The organisation's status is listed as "In Administration
Administrative Receiver". Snowie Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
SNOWIE SOLUTIONS LIMITED
 
Legal Registered Office
4 ATLANTIC QUAY
70 YORK STREET
GLASGOW
G2 8JX
Other companies in FK8
 
Previous Names
EUAN SNOWIE INVESTMENTS LIMITED15/10/2010
ECS INVESTMENTS LIMITED15/10/2010
Filing Information
Company Number SC219624
Company ID Number SC219624
Date formed 2001-05-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 29/05/2016
Return next due 26/06/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB836220839  
Last Datalog update: 2020-10-06 06:32:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SNOWIE SOLUTIONS LIMITED
The accountancy firm based at this address is MGACC (SCOTLAND) LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SNOWIE SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
EUAN FENWICK SNOWIE
Company Secretary 2001-05-29
CLAIRE SNOWIE
Director 2001-05-29
EUAN FENWICK SNOWIE
Director 2001-05-29
Previous Officers
Officer Role Date Appointed Date Resigned
LYN SMEATON
Company Secretary 2016-09-15 2017-09-06
LYN SMEATON
Director 2012-07-24 2016-09-15
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 2001-05-29 2001-05-29
COMBINED NOMINEES LIMITED
Nominated Director 2001-05-29 2001-05-29
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 2001-05-29 2001-05-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EUAN FENWICK SNOWIE ECS INVESTMENTS LIMITED Company Secretary 2008-07-08 CURRENT 2008-07-08 Dissolved 2018-02-20
EUAN FENWICK SNOWIE OCHIL SERVICES LIMITED Company Secretary 2008-06-04 CURRENT 2008-06-04 Liquidation
CLAIRE SNOWIE BOQUHAN ESTATES LIMITED Director 2015-01-01 CURRENT 2006-06-07 Liquidation
EUAN FENWICK SNOWIE CITY ESSENCE LTD Director 2015-12-22 CURRENT 2005-04-07 Dissolved 2017-09-26
EUAN FENWICK SNOWIE SNOWIE PROPERTY (SOUTH) LIMITED Director 2014-09-09 CURRENT 2014-09-09 Active - Proposal to Strike off
EUAN FENWICK SNOWIE SNOWIE WASTE MANAGEMENT (SOUTH) LIMITED Director 2014-09-08 CURRENT 2014-09-08 Active - Proposal to Strike off
EUAN FENWICK SNOWIE MARSHALLS TRANSPORT (SOUTH) LIMITED Director 2014-09-08 CURRENT 2014-09-08 Active - Proposal to Strike off
EUAN FENWICK SNOWIE SNOWIE SUPPORT SERVICES (SOUTH) LIMITED Director 2014-09-08 CURRENT 2014-09-08 Active - Proposal to Strike off
EUAN FENWICK SNOWIE ARDEONAIG LOCH TAY LIMITED Director 2011-05-09 CURRENT 2011-05-06 Dissolved 2017-05-30
EUAN FENWICK SNOWIE MARSHALLS TRANSPORT SERVICES LTD. Director 2010-05-28 CURRENT 1972-12-12 Dissolved 2016-07-07
EUAN FENWICK SNOWIE OCHIL SERVICES LIMITED Director 2008-06-04 CURRENT 2008-06-04 Liquidation
EUAN FENWICK SNOWIE QUEENS HOTEL BRIDGE OF ALLAN LTD. Director 2007-08-22 CURRENT 2007-08-22 Dissolved 2018-02-06
EUAN FENWICK SNOWIE BOUTIQUE 24 LTD. Director 2007-03-26 CURRENT 2007-03-26 Dissolved 2017-09-05
EUAN FENWICK SNOWIE BOQUHAN ESTATES LIMITED Director 2006-06-07 CURRENT 2006-06-07 Liquidation
EUAN FENWICK SNOWIE ADAMO HOTELS LIMITED Director 2006-04-28 CURRENT 2005-05-05 Dissolved 2015-11-10
EUAN FENWICK SNOWIE KING STREET STIRLING LIMITED Director 2006-03-21 CURRENT 2006-03-21 Dissolved 2018-05-22
EUAN FENWICK SNOWIE MAGE FARMING & CONSULTANCY LIMITED Director 1999-03-31 CURRENT 1997-10-31 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-03-282.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2018-03-282.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2017-11-162.16BZ(Scot)NOTICE OF DEEMED APPROVAL OF PROPOSALS
2017-11-012.32B(Scot)NOTICE OF INSUFFICIENT PROPERTY FOR DISTRIBUTION TO UNSECURED CREDITORS OTHER THAN BY VIRTUE OF S176A(2)A
2017-11-012.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2017-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/2017 FROM BOQUHAN HOUSE KIPPEN STIRLING FK8 3HY
2017-09-212.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2017-09-16DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2017-09-06TM02APPOINTMENT TERMINATED, SECRETARY LYN SMEATON
2017-09-05GAZ1FIRST GAZETTE
2017-01-04AA31/03/16 TOTAL EXEMPTION SMALL
2016-09-15AP03SECRETARY APPOINTED MISS LYN SMEATON
2016-09-15TM01APPOINTMENT TERMINATED, DIRECTOR LYN SMEATON
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 950000
2016-06-21AR0129/05/16 FULL LIST
2016-03-15DISS40DISS40 (DISS40(SOAD))
2016-03-14AA31/03/15 TOTAL EXEMPTION SMALL
2016-03-08GAZ1FIRST GAZETTE
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 950000
2015-06-18AR0129/05/15 FULL LIST
2015-01-28AA31/03/14 TOTAL EXEMPTION SMALL
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 100000
2014-08-07AR0129/05/14 FULL LIST
2014-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-07-12AR0129/05/13 FULL LIST
2013-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-11-16MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 12
2012-11-16MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 11
2012-11-16MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 10
2012-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/2012 FROM BOQUHAN HOUSE KIPPEN STIRLING FK8 3JQ UNITED KINGDOM
2012-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/2012 FROM BOQUHAN HOUSE KIPPEN STIRLINGSHIRE
2012-07-27AP01DIRECTOR APPOINTED LYN SMEATON
2012-07-16AR0129/05/12 FULL LIST
2011-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-10-26MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-08-03MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-07-23466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2011-07-18AR0129/05/11 FULL LIST
2011-04-21MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-04-21MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-04-13MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-03-31MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-03-31MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-03-31MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-03-21SH0117/03/11 STATEMENT OF CAPITAL GBP 100000
2010-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-10-15RES15CHANGE OF NAME 14/10/2010
2010-10-15CERTNMCOMPANY NAME CHANGED EUAN SNOWIE INVESTMENTS LIMITED CERTIFICATE ISSUED ON 15/10/10
2010-10-15CERTNMCOMPANY NAME CHANGED ECS INVESTMENTS LIMITED CERTIFICATE ISSUED ON 15/10/10
2010-06-25AR0129/05/10 FULL LIST
2010-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-12-16MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-11-12MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-09-29410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-06-15363aRETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS
2009-02-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-10363aRETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS
2007-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-05363aRETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS
2007-02-06410(Scot)PARTIC OF MORT/CHARGE *****
2006-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-12363aRETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS
2005-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-08363sRETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS
2005-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-23410(Scot)PARTIC OF MORT/CHARGE *****
2004-10-08363sRETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS; AMEND
2004-07-08410(Scot)PARTIC OF MORT/CHARGE *****
2004-06-16363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-16363sRETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS
2004-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-30363sRETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS
2003-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-06-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-06-18363sRETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS
2001-12-04225ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02
2001-08-0688(2)RAD 29/05/01--------- £ SI 9998@1=9998 £ IC 2/10000
2001-06-26287REGISTERED OFFICE CHANGED ON 26/06/01 FROM: FIRST FLOOR 1 ROYAL BANK PLACE BUCHANAN STREET GLASGOW G1 3AA
2001-06-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-06-26288aNEW DIRECTOR APPOINTED
2001-06-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-06-26288bDIRECTOR RESIGNED
2001-05-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to SNOWIE SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-09-22
Fines / Sanctions
No fines or sanctions have been issued against SNOWIE SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2011-10-26 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2011-08-03 Outstanding STIRLING CITY HERITAGE TRUST
STANDARD SECURITY 2011-03-31 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2011-03-31 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2011-03-31 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2009-12-16 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2009-11-12 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2009-09-29 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2007-02-06 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2004-11-23 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 2004-07-08 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SNOWIE SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of SNOWIE SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SNOWIE SOLUTIONS LIMITED
Trademarks
We have not found any records of SNOWIE SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SNOWIE SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as SNOWIE SOLUTIONS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where SNOWIE SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partySNOWIE SOLUTIONS LIMITEDEvent Date2017-09-19
by notice of appointment lodged in Court of Session James Stephen (IP No 9273 ), of BDO LLP , 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX and Sarah Rayment (IP No 9162 ), of BDO LLP , 55 Baker Street, London, W1U 7EU Further details contact: Catherine Taylor, Tel: 0141 248 3761. : Ag MF61179
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SNOWIE SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SNOWIE SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.