Advanced company searchLink opens in new window

SNOWLINES LIMITED

Company number SC196466

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
21 Apr 2017 LIQ MISC Insolvency:form 4.26(scot) Return of final meeting
21 Apr 2017 4.17(Scot) Notice of final meeting of creditors
24 Sep 2015 AD01 Registered office address changed from 14/17 Bruntsfield Place Edinburgh Midlothian EH3 6NL to 56 Palmerston Place Edinburgh EH12 5AY on 24 September 2015
24 Sep 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-21
22 Aug 2015 AA Total exemption small company accounts made up to 30 September 2014
23 May 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-23
  • GBP 80
24 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
24 May 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-05-24
  • GBP 80
18 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
16 Jun 2013 AR01 Annual return made up to 21 May 2013 with full list of shareholders
13 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
10 Jun 2012 AR01 Annual return made up to 21 May 2012 with full list of shareholders
10 Jun 2012 CH01 Director's details changed for Colin David Mcphail on 15 March 2012
10 Jun 2012 CH03 Secretary's details changed for Isla Margaret Mcphail on 15 March 2012
28 May 2011 AR01 Annual return made up to 21 May 2011 with full list of shareholders
09 Mar 2011 AA Total exemption small company accounts made up to 30 September 2010
15 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
14 Jun 2010 AR01 Annual return made up to 21 May 2010 with full list of shareholders
14 Jun 2010 CH01 Director's details changed for Colin David Mcphail on 21 May 2010
22 Jun 2009 363a Return made up to 21/05/09; full list of members
22 Jun 2009 288c Director's change of particulars / colin mcphail / 02/02/2009
22 Jun 2009 288c Secretary's change of particulars / isla mcphail / 02/02/2009
09 Jun 2009 AA Total exemption small company accounts made up to 30 September 2008
22 Aug 2008 287 Registered office changed on 22/08/2008 from 61 dublin street edinburgh midlothian EH3 6NL