Big Properties (scotland) Ltd

General information

Name:

Big Properties (scotland) Limited

Office Address:

6th Floor Gordon Chambers 90 Mitchell Street G1 3NQ Glasgow

Number: SC475610

Incorporation date: 2014-04-17

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Big Properties (scotland) Ltd may be contacted at 6th Floor, Gordon Chambers 90 Mitchell Street in Glasgow. The firm postal code is G1 3NQ. Big Properties (scotland) has been in this business since the company was started in 2014. The firm registration number is SC475610. Despite the fact, that recently referred to as Big Properties (scotland) Ltd, it previously was known under a different name. This company was known as Big Events (glasgow) until 28th April 2014, when the company name got changed to Big Events Merchandising. The last change occurred on 11th May 2015. The firm's SIC code is 68209 which stands for Other letting and operating of own or leased real estate. Big Properties (scotland) Limited filed its account information for the financial period up to 2022-08-31. Its latest annual confirmation statement was filed on 2023-04-19.

According to this specific firm's directors directory, since 20th April 2023 there have been two directors: Alan A. and Angela A..

  • Previous company's names
  • Big Properties (scotland) Ltd 2015-05-11
  • Big Events Merchandising Ltd 2014-04-28
  • Big Events (glasgow) Ltd 2014-04-17

Financial data based on annual reports

Company staff

Alan A.

Role: Director

Appointed: 20 April 2023

Latest update: 2 April 2024

Angela A.

Role: Director

Appointed: 18 April 2015

Latest update: 2 April 2024

People with significant control

Angela A. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Angela A.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 03 May 2024
Confirmation statement last made up date 19 April 2023
Annual Accounts 15 December 2015
Start Date For Period Covered By Report 17 April 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 15 December 2015
Annual Accounts 17 December 2015
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 17 December 2015
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with updates April 19, 2024 (CS01)
filed on: 19th, April 2024
confirmation statement
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
10
Company Age

Similar companies nearby

Closest companies