Company NameBig Sky Print Ltd.
Company StatusDissolved
Company NumberSC126066
CategoryPrivate Limited Company
Incorporation Date9 July 1990(33 years, 9 months ago)
Dissolution Date10 April 2022 (1 year, 11 months ago)
Previous NamesBatchsure Limited and Posthouse Printing And Publishing Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Howard Anstruther
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2011(20 years, 12 months after company formation)
Appointment Duration10 years, 9 months (closed 10 April 2022)
RolePrinter
Country of ResidenceScotland
Correspondence AddressBishops Court 29 Albyn Place
Aberdeen
Aberdeenshire
AB10 1YL
Scotland
Secretary NameMr Roy James Laing
StatusClosed
Appointed27 January 2016(25 years, 6 months after company formation)
Appointment Duration6 years, 2 months (closed 10 April 2022)
RoleCompany Director
Correspondence AddressLavona Calcots
Elgin
Morayshire
IV30 8NB
Scotland
Director NameHarmina Elisabeth Tenkink
Date of BirthDecember 1957 (Born 66 years ago)
NationalityDutch
StatusResigned
Appointed13 August 1990(1 month after company formation)
Appointment Duration5 years, 7 months (resigned 05 April 1996)
RoleAdministrator
Correspondence AddressThe Old Posthouse
58 Whitemire, Darnaway
Forres
Morayshire
IV36 2TW
Scotland
Secretary NameHarmina Elisabeth Tenkink
NationalityDutch
StatusResigned
Appointed13 August 1990(1 month after company formation)
Appointment Duration3 years, 5 months (resigned 11 January 1994)
RoleCompany Director
Correspondence AddressThe Old Posthouse
58 Whitemire, Darnaway
Forres
Morayshire
IV36 2TW
Scotland
Director NameAlan Paul Harfield
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1990(1 month, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 05 April 1996)
RolePrinter
Correspondence AddressThe Old Posthouse
Whitemire
Forres
Moray
IV36 0SU
Scotland
Director NameDavid Michael Ritchie
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1994(3 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 23 July 2002)
RoleDesigner
Country of ResidenceScotland
Correspondence AddressDalvey
60 Pluscarden Road
Elgin
Morayshire
IV30 1SX
Scotland
Director NameLex Le Feuvre
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1994(3 years, 6 months after company formation)
Appointment Duration21 years, 12 months (resigned 05 January 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address305 The Park
Findhorn
Forres
Morayshire
IV36 3TE
Scotland
Director NameCatherine Jane Le Feuvre
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1994(3 years, 6 months after company formation)
Appointment Duration23 years, 5 months (resigned 09 June 2017)
RolePrinter
Country of ResidenceScotland
Correspondence Address305 The Park
Findhorn
Forres
Morayshire
IV36 3TE
Scotland
Secretary NameLex Le Feuvre
NationalityBritish
StatusResigned
Appointed11 January 1994(3 years, 6 months after company formation)
Appointment Duration21 years, 12 months (resigned 05 January 2016)
RoleComputer Consultant
Country of ResidenceScotland
Correspondence Address305 The Park
Findhorn
Forres
Morayshire
IV36 3TE
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed09 July 1990(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed09 July 1990(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.bigskyprint.com/
Email address[email protected]
Telephone01309 691641
Telephone regionForres

Location

Registered AddressBishops Court
29 Albyn Place
Aberdeen
Aberdeenshire
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3.6k at £1Catherine Jane Le Feuvre
33.33%
Ordinary
3.6k at £1Howard Anstruther
33.33%
Ordinary
3.6k at £1Lex Le Feuvre
33.33%
Ordinary

Financials

Year2014
Net Worth£112,575
Cash£40,233
Current Liabilities£19,617

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

4 December 1996Delivered on: 16 December 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

23 June 2017Confirmation statement made on 23 June 2017 with updates (6 pages)
9 June 2017Termination of appointment of Catherine Jane Le Feuvre as a director on 9 June 2017 (1 page)
22 May 2017Satisfaction of charge 1 in full (1 page)
15 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 10,800
(4 pages)
11 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
2 February 2016Appointment of Mr Roy James Laing as a secretary on 27 January 2016 (2 pages)
2 February 2016Termination of appointment of Lex Le Feuvre as a secretary on 5 January 2016 (1 page)
2 February 2016Termination of appointment of Lex Le Feuvre as a director on 5 January 2016 (1 page)
26 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 10,800
(4 pages)
23 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
25 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 10,800
(4 pages)
11 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
25 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
12 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
7 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 July 2011Statement of capital following an allotment of shares on 29 June 2011
  • GBP 10,800
(3 pages)
4 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
1 July 2011Appointment of Mr Howard Anstruther as a director (2 pages)
28 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 June 2010Secretary's details changed for Lex Le Feuvre on 1 January 2010 (1 page)
30 June 2010Director's details changed for Catherine Jane Le Feuvre on 1 January 2010 (2 pages)
30 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
30 June 2010Director's details changed for Catherine Jane Le Feuvre on 1 January 2010 (2 pages)
30 June 2010Secretary's details changed for Lex Le Feuvre on 1 January 2010 (1 page)
30 June 2010Director's details changed for Lex Le Feuvre on 1 January 2010 (2 pages)
30 June 2010Director's details changed for Lex Le Feuvre on 1 January 2010 (2 pages)
9 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
14 August 2009Memorandum and Articles of Association (21 pages)
13 August 2009Company name changed posthouse printing and publishing LIMITED\certificate issued on 13/08/09 (2 pages)
23 June 2009Registered office changed on 23/06/2009 from the park findhorn forres morayshire IV36 3TE (1 page)
23 June 2009Return made up to 23/06/09; full list of members (4 pages)
9 October 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
27 June 2008Return made up to 23/06/08; full list of members (4 pages)
11 December 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
26 June 2007Return made up to 23/06/07; full list of members (2 pages)
11 December 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
26 June 2006Return made up to 23/06/06; full list of members (2 pages)
13 December 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
28 June 2005Return made up to 23/06/05; full list of members (3 pages)
6 December 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
29 June 2004Return made up to 23/06/04; full list of members (7 pages)
16 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
25 June 2003Return made up to 23/06/03; full list of members (8 pages)
24 June 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(6 pages)
24 June 2003£ ic 12000/7200 19/03/03 £ sr 4800@1=4800 (1 page)
14 March 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
1 August 2002Director resigned (1 page)
29 July 2002Director resigned (1 page)
26 June 2002Return made up to 23/06/02; full list of members
  • 363(287) ‐ Registered office changed on 26/06/02
(7 pages)
15 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
27 June 2001Return made up to 23/06/01; full list of members (7 pages)
14 March 2001Accounts for a small company made up to 30 June 2000 (4 pages)
27 June 2000Return made up to 23/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 January 2000Full accounts made up to 30 June 1999 (13 pages)
29 June 1999Return made up to 23/06/99; full list of members
  • 363(287) ‐ Registered office changed on 29/06/99
(6 pages)
15 January 1999Full accounts made up to 30 June 1998 (14 pages)
1 July 1998Return made up to 23/06/98; no change of members (4 pages)
14 January 1998Full accounts made up to 30 June 1997 (14 pages)
4 July 1997Return made up to 23/06/97; no change of members (4 pages)
28 April 1997Full accounts made up to 30 June 1996 (14 pages)
16 December 1996Partic of mort/charge * (6 pages)
3 July 1996Return made up to 23/06/96; full list of members (6 pages)
29 April 1996Accounts for a small company made up to 30 June 1995 (13 pages)
22 April 1996Director resigned (1 page)
22 April 1996Director resigned (1 page)
10 April 1996Director resigned (2 pages)
27 June 1995Return made up to 23/06/95; no change of members (6 pages)