SNOWLION 5 LTD

54 Cowgate 54 Cowgate, Glasgow, G66 1HN, Scotland
StatusACTIVE
Company No.SC444753
CategoryPrivate Limited Company
Incorporated11 Mar 2013
Age11 years, 3 months, 4 days
JurisdictionScotland
Dissolution10 Oct 2017
Years6 years, 8 months, 5 days

SUMMARY

SNOWLION 5 LTD is an active private limited company with number SC444753. It was incorporated 11 years, 3 months, 4 days ago, on 11 March 2013 and it was dissolved 6 years, 8 months, 5 days ago, on 10 October 2017. The company address is 54 Cowgate 54 Cowgate, Glasgow, G66 1HN, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 05 Apr 2024

Action Date: 23 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2024

Action Date: 29 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Dec 2023

Action Date: 29 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2023-03-30

New date: 2023-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2023

Action Date: 23 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-23

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2023

Action Date: 30 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2022

Action Date: 23 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Apr 2022

Action Date: 30 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2021

Action Date: 30 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-30

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jun 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2021

Action Date: 23 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-23

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2020

Action Date: 23 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-23

Documents

View document PDF

Second filing notification of a person with significant control

Date: 31 Jan 2020

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC01

Psc name: Mr Saimir Muca

Documents

View document PDF

Second filing of director appointment with name

Date: 31 Jan 2020

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mt Saimir Muca

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jan 2020

Action Date: 07 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Muca Saimir

Notification date: 2020-01-07

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2020

Action Date: 07 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Muca Saimir

Appointment date: 2020-01-07

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2020

Action Date: 07 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Besnik Ndoj

Termination date: 2020-01-07

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jan 2020

Action Date: 07 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-07

Psc name: Indrit Mataj

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2020

Action Date: 07 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-07

Officer name: Indrit Mataj

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jan 2020

Action Date: 07 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Besnik Ndoj

Cessation date: 2020-01-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2019

Action Date: 23 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2018

Action Date: 23 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2018

Action Date: 27 Apr 2018

Category: Address

Type: AD01

New address: 54 Cowgate Kirkintilloch Glasgow G66 1HN

Change date: 2018-04-27

Old address: Unit 3 Bridge Street Linwood Paisley Paisley PA3 3DB Scotland

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jan 2018

Action Date: 03 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-03-03

Psc name: Indrit Mataj

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jan 2018

Action Date: 12 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-05-12

Psc name: Besnik Ndoj

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2018

Action Date: 23 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-23

Documents

View document PDF

Administrative restoration company

Date: 16 Jan 2018

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 10 Oct 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 25 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Besnik Ndoj

Appointment date: 2017-05-12

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2017

Action Date: 03 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-03

Officer name: Indrit Mataj

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2017

Action Date: 18 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-18

Old address: 37 Royal Gardens Bothwell Glasgow Glasgow G71 8SY

New address: Unit 3 Bridge Street Linwood Paisley Paisley PA3 3DB

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2017

Action Date: 03 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-03

Officer name: Iftikhar Ahmed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2016

Action Date: 23 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2015

Action Date: 23 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2015

Action Date: 26 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-26

New address: 37 Royal Gardens Bothwell Glasgow Glasgow G71 8SY

Old address: 9 Somerset Place Glasgow G3 7JT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 10 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2013

Action Date: 10 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-10

Documents

View document PDF

Appoint person director company with name

Date: 10 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Iftikhar Ahmed

Documents

View document PDF

Termination director company with name

Date: 10 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kashif Iqbal

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2013

Action Date: 05 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-05

Documents

View document PDF

Incorporation company

Date: 11 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCEFLOW LTD

41 KINGSTON STREET,CAMBRIDGE,CB1 2NU

Number:10049354
Status:LIQUIDATION
Category:Private Limited Company

EASTP LIMITED

98 TURVES ROAD,CHEADLE,SK8 6AP

Number:10861988
Status:ACTIVE
Category:Private Limited Company

H.I.G. EUROPE, LTD

10 GROSVENOR STREET,LONDON,W1K 4QB

Number:05980422
Status:ACTIVE
Category:Private Limited Company

HIBBAA LIMITED

50 CASTLEMERE STREET,ROCHDALE,OL11 3SS

Number:10839381
Status:ACTIVE
Category:Private Limited Company

SELAM HAULAGE LTD

16 ULLSWATER CLOSE,HAYES,UB4 8SY

Number:11172175
Status:ACTIVE
Category:Private Limited Company

SUMMIT HOLDINGS (WISHAW) LIMITED

2ND FLOOR,EDINBURGH,EH2 1DF

Number:SC173083
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source