Advanced company searchLink opens in new window

BIG PROPERTIES (SCOTLAND) LTD

Company number SC475610

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)
03 May 2017 CS01 Confirmation statement made on 19 April 2017 with updates
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
24 Aug 2016 CH01 Director's details changed for Mrs Angela Adie on 24 August 2016
25 Apr 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
25 Apr 2016 CH01 Director's details changed for Mrs Angela Adie on 18 April 2016
17 Dec 2015 AA Accounts for a dormant company made up to 31 July 2015
16 Dec 2015 AA01 Previous accounting period shortened from 30 April 2016 to 31 July 2015
16 Dec 2015 AA Accounts for a dormant company made up to 30 April 2015
17 Sep 2015 MR01 Registration of charge SC4756100002, created on 4 September 2015
29 Jul 2015 MR01 Registration of charge SC4756100001, created on 24 July 2015
11 May 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
11 May 2015 AP01 Appointment of Mrs Angela Adie as a director on 18 April 2015
11 May 2015 TM01 Termination of appointment of Ian Adie as a director on 18 April 2015
11 May 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
11 May 2015 CERTNM Company name changed big events merchandising LTD\certificate issued on 11/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-01
28 Apr 2014 CERTNM Company name changed big events (glasgow) LTD\certificate issued on 28/04/14
  • RES15 ‐ Change company name resolution on 2014-04-28
  • NM01 ‐ Change of name by resolution
28 Apr 2014 AP01 Appointment of Mr Ian Adie as a director
17 Apr 2014 TM01 Termination of appointment of James Mcmeekin as a director
17 Apr 2014 AD01 Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 17 April 2014
17 Apr 2014 TM02 Termination of appointment of Cosec Limited as a secretary
17 Apr 2014 TM01 Termination of appointment of Cosec Limited as a director
17 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-17
  • GBP 1