SNOWVOLUTION LTD.
SKI DISC LIMITED NEWCO (603) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH1 2BB

Company number SC202265
Status Active
Incorporation Date 10 December 1999
Company Type Private Limited Company
Address 19 RUTLAND SQUARE, EDINBURGH, EH1 2BB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Micro company accounts made up to 31 May 2016; Confirmation statement made on 14 November 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of SNOWVOLUTION LTD. are www.snowvolution.co.uk, and www.snowvolution.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Snowvolution Ltd is a Private Limited Company. The company registration number is SC202265. Snowvolution Ltd has been working since 10 December 1999. The present status of the company is Active. The registered address of Snowvolution Ltd is 19 Rutland Square Edinburgh Eh1 2bb. . NICOLL, Patricia Mary is a Secretary of the company. FYNE, Rolf Adrian is a Director of the company. NEAVE, Francis Gordon Carnegy is a Director of the company. Secretary WHITEHOUSE & MCFADDEN has been resigned. Secretary MBM SECRETARIAL SERVICES LIMITED has been resigned. Director ANDERSON, Paul Dominic has been resigned. Director FINLAYSON, Robert William has been resigned. Director MCLAREN, David has been resigned. Director MEALEY, Michael Charles has been resigned. Nominee Director MBM BOARD NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
NICOLL, Patricia Mary
Appointed Date: 25 November 2005

Director
FYNE, Rolf Adrian
Appointed Date: 10 February 2000
87 years old

Director
NEAVE, Francis Gordon Carnegy
Appointed Date: 07 January 2000
78 years old

Resigned Directors

Secretary
WHITEHOUSE & MCFADDEN
Resigned: 25 November 2005
Appointed Date: 07 January 2000

Secretary
MBM SECRETARIAL SERVICES LIMITED
Resigned: 07 January 2000
Appointed Date: 10 December 1999

Director
ANDERSON, Paul Dominic
Resigned: 08 November 2004
Appointed Date: 26 May 2004
63 years old

Director
FINLAYSON, Robert William
Resigned: 07 March 2002
Appointed Date: 29 March 2000
75 years old

Director
MCLAREN, David
Resigned: 26 November 2004
Appointed Date: 07 January 2000
70 years old

Director
MEALEY, Michael Charles
Resigned: 12 August 2009
Appointed Date: 18 May 2005
78 years old

Nominee Director
MBM BOARD NOMINEES LIMITED
Resigned: 07 January 2000
Appointed Date: 10 December 1999

Persons With Significant Control

Mr Rolf Adrian Fyne
Notified on: 14 November 2016
87 years old
Nature of control: Has significant influence or control

SNOWVOLUTION LTD. Events

24 Feb 2017
Micro company accounts made up to 31 May 2016
14 Nov 2016
Confirmation statement made on 14 November 2016 with updates
15 Feb 2016
Total exemption small company accounts made up to 31 May 2015
16 Nov 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2,356.934

16 Nov 2015
Director's details changed for Francis Gordon Carnegy Neave on 28 October 2015
...
... and 78 more events
14 Jan 2000
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 07/01/00
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

14 Jan 2000
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 07/01/00
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

14 Jan 2000
Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 07/01/00

04 Jan 2000
Company name changed newco (603) LIMITED\certificate issued on 05/01/00
10 Dec 1999
Incorporation