Company NameThe Big Picture (Scotland) Limited
Company StatusDissolved
Company NumberSC146885
CategoryPrivate Limited Company
Incorporation Date12 October 1993(30 years, 5 months ago)
Dissolution Date17 January 2019 (5 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameAlan Mick McKie
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1993(same day as company formation)
RoleDesign Consultant
Country of ResidenceScotland
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
Director NameMr Derek James Stewart
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2000(6 years, 7 months after company formation)
Appointment Duration18 years, 7 months (closed 17 January 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
Secretary NameLaurie & Co (Corporation)
StatusClosed
Appointed12 October 1993(same day as company formation)
Correspondence Address17 Victoria Street
Aberdeen
AB10 1PU
Scotland
Director NamePamela Anne Goldsmith
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1993(same day as company formation)
RoleDesign Consultant
Correspondence AddressNewmills Cottage
Collonach
Strachan
Kincardine And Deeside
AB31 3NL
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed12 October 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed12 October 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressTitanium 1
King's Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£64,582
Cash£219,203
Current Liabilities£538,036

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 January 2019Final Gazette dissolved following liquidation (1 page)
17 October 2018Return of final meeting of voluntary winding up (3 pages)
24 December 2015Registered office address changed from 17 Victoria Street Aberdeen AB10 1UU to Titanium 1 King's Inch Place Renfrew PA4 8WF on 24 December 2015 (2 pages)
24 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-17
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-17
(1 page)
24 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-17
(1 page)
24 December 2015Registered office address changed from 17 Victoria Street Aberdeen AB10 1UU to Titanium 1 King's Inch Place Renfrew PA4 8WF on 24 December 2015 (2 pages)
26 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 13,200
(5 pages)
26 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 13,200
(5 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 13,200
(5 pages)
5 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 13,200
(5 pages)
5 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 13,200
(5 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
23 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 13,200
(5 pages)
23 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 13,200
(5 pages)
23 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 13,200
(5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
2 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
2 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
2 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
18 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
22 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
22 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
22 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
16 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
16 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
11 January 2010Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
11 January 2010Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
11 January 2010Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
23 December 2009Director's details changed for Derek James Stewart on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Alan Mick Mckie on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Alan Mick Mckie on 23 December 2009 (2 pages)
23 December 2009Secretary's details changed for Laurie & Co on 23 December 2009 (2 pages)
23 December 2009Secretary's details changed for Laurie & Co on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Derek James Stewart on 23 December 2009 (2 pages)
10 September 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
10 September 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
24 October 2008Return made up to 08/10/08; full list of members (4 pages)
24 October 2008Return made up to 08/10/08; full list of members (4 pages)
6 May 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
6 May 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
9 November 2007Return made up to 08/10/07; full list of members (3 pages)
9 November 2007Return made up to 08/10/07; full list of members (3 pages)
26 June 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
26 June 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
10 October 2006Return made up to 08/10/06; full list of members (3 pages)
10 October 2006Return made up to 08/10/06; full list of members (3 pages)
16 August 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
16 August 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
20 October 2005Return made up to 08/10/05; full list of members (3 pages)
20 October 2005Return made up to 08/10/05; full list of members (3 pages)
25 May 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
25 May 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
29 March 2005£ ic 20200/13200 14/02/05 £ sr 7000@1=7000 (2 pages)
29 March 2005£ ic 20200/13200 14/02/05 £ sr 7000@1=7000 (2 pages)
10 March 2005Resolutions
  • RES13 ‐ App share purch agree 14/02/05
(1 page)
10 March 2005Resolutions
  • RES13 ‐ App share purch agree 14/02/05
(1 page)
25 October 2004Return made up to 08/10/04; full list of members (3 pages)
25 October 2004Return made up to 08/10/04; full list of members (3 pages)
20 August 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
20 August 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
13 November 2003Return made up to 08/10/03; full list of members (8 pages)
13 November 2003Return made up to 08/10/03; full list of members (8 pages)
23 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
23 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
10 October 2002Return made up to 08/10/02; full list of members (8 pages)
10 October 2002Return made up to 08/10/02; full list of members (8 pages)
30 August 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
30 August 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
7 January 2002Return made up to 12/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2002Return made up to 12/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2001Accounts for a small company made up to 31 December 2000 (8 pages)
6 July 2001Accounts for a small company made up to 31 December 2000 (8 pages)
14 November 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
14 November 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
3 November 2000Director resigned (1 page)
3 November 2000Director resigned (1 page)
17 October 2000Return made up to 12/10/00; full list of members (8 pages)
17 October 2000Return made up to 12/10/00; full list of members (8 pages)
18 September 2000Full accounts made up to 30 November 1999 (15 pages)
18 September 2000Full accounts made up to 30 November 1999 (15 pages)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
13 January 2000Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
13 January 2000Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 October 1999Return made up to 12/10/99; full list of members
  • 363(287) ‐ Registered office changed on 14/10/99
(7 pages)
14 October 1999Return made up to 12/10/99; full list of members
  • 363(287) ‐ Registered office changed on 14/10/99
(7 pages)
29 July 1999Accounts for a small company made up to 30 November 1998 (8 pages)
29 July 1999Accounts for a small company made up to 30 November 1998 (8 pages)
30 September 1998Return made up to 12/10/98; no change of members (4 pages)
30 September 1998Return made up to 12/10/98; no change of members (4 pages)
21 July 1998Accounts for a small company made up to 30 November 1997 (8 pages)
21 July 1998Accounts for a small company made up to 30 November 1997 (8 pages)
13 January 1998Ad 04/04/97--------- £ si 100@1 (2 pages)
13 January 1998Ad 04/04/97--------- £ si 100@1 (2 pages)
13 January 1998£ nc 20100/20200 04/04/97 (1 page)
13 January 1998£ nc 20100/20200 04/04/97 (1 page)
8 October 1997Return made up to 12/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 October 1997Return made up to 12/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 May 1997Accounts for a small company made up to 30 November 1996 (9 pages)
6 May 1997Accounts for a small company made up to 30 November 1996 (9 pages)
15 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 April 1997£ nc 20100/20200 04/04/97 (1 page)
10 April 1997Ad 04/04/97--------- £ si 100@1=100 £ ic 20100/20200 (2 pages)
10 April 1997£ nc 20100/20200 04/04/97 (1 page)
10 April 1997Ad 04/04/97--------- £ si 100@1=100 £ ic 20100/20200 (2 pages)
24 October 1996Return made up to 12/10/96; no change of members (4 pages)
24 October 1996Return made up to 12/10/96; no change of members (4 pages)
19 April 1996Accounts for a small company made up to 30 November 1995 (8 pages)
19 April 1996Accounts for a small company made up to 30 November 1995 (8 pages)
12 October 1995Return made up to 12/10/95; full list of members (6 pages)
12 October 1995Return made up to 12/10/95; full list of members (6 pages)
4 July 1995Nc inc already adjusted 29/06/95 (1 page)
4 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
4 July 1995Ad 29/06/95--------- £ si 100@1=100 £ ic 20000/20100 (2 pages)
4 July 1995Nc inc already adjusted 29/06/95 (1 page)
4 July 1995Ad 29/06/95--------- £ si 100@1=100 £ ic 20000/20100 (2 pages)
4 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
26 April 1995Accounts for a small company made up to 30 November 1994 (8 pages)
26 April 1995Accounts for a small company made up to 30 November 1994 (8 pages)
12 October 1993Incorporation (12 pages)
12 October 1993Incorporation (12 pages)