Edinburgh
EH12 7SJ
Scotland
Director Name | Mr Philip Peter Bald |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2021(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Chartered Certified Accountant |
Country of Residence | Scotland |
Correspondence Address | 3b Ormiston Terrace Edinburgh EH12 7SJ Scotland |
Director Name | Robert Lindsay Buchan |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(same day as company formation) |
Role | Architect |
Correspondence Address | 65 Queen Charlotte Street Edinburgh Midlothian EH6 7EY Scotland |
Director Name | James Christopher Thomson |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(same day as company formation) |
Role | Designer |
Correspondence Address | 3/10 Dean Path Edinburgh Midlothian EH4 3BE Scotland |
Director Name | Derek Vincent Thwaits |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(same day as company formation) |
Role | Urbanist |
Correspondence Address | 64 Adelphi Place Edinburgh EH15 1BE Scotland |
Secretary Name | Derek Vincent Thwaits |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(same day as company formation) |
Role | Urbanist |
Correspondence Address | 64 Adelphi Place Edinburgh EH15 1BE Scotland |
Secretary Name | Robert Lindsay Buchan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2002(2 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 November 2005) |
Role | Architect |
Correspondence Address | 65 Queen Charlotte Street Edinburgh Midlothian EH6 7EY Scotland |
Secretary Name | Mr Robin James Lippett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 May 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 3f3 120 MacDconald Road Edinburgh EH7 4NQ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Bid Advert (Outdoor) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2007(7 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 February 2013) |
Correspondence Address | 63 Queen Charlotte Street Edinburgh EH6 7EY Scotland |
Secretary Name | The A9 Partnership Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2013(12 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 10 February 2014) |
Correspondence Address | Abercorn School Newton Broxburn West Lothian EH52 6PZ Scotland |
Website | bigadvert.com |
---|---|
Telephone | 01339 421828 |
Telephone region | Aboyne / Ballater |
Registered Address | Philip Bald Accountancy 3b Ormiston Terrace Edinburgh EH12 7SJ Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Corstorphine/Murrayfield |
Address Matches | Over 90 other UK companies use this postal address |
10.1k at £1 | Mr Robin James Lippett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,147 |
Cash | £236 |
Current Liabilities | £85,828 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 1 day from now) |
27 February 2024 | Micro company accounts made up to 31 May 2023 (3 pages) |
---|---|
26 April 2023 | Confirmation statement made on 24 April 2023 with no updates (3 pages) |
22 February 2023 | Micro company accounts made up to 31 May 2022 (4 pages) |
13 May 2022 | Micro company accounts made up to 31 May 2021 (4 pages) |
27 April 2022 | Confirmation statement made on 24 April 2022 with no updates (3 pages) |
6 August 2021 | Appointment of Mr Philip Peter Bald as a director on 6 August 2021 (2 pages) |
11 May 2021 | Micro company accounts made up to 31 May 2020 (4 pages) |
7 May 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
6 May 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
29 August 2019 | Micro company accounts made up to 31 May 2019 (5 pages) |
24 April 2019 | Director's details changed for Mr Robin James Lippett on 22 September 2018 (2 pages) |
24 April 2019 | Change of details for Mr Robin James Lippett as a person with significant control on 22 September 2018 (2 pages) |
24 April 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
27 February 2019 | Micro company accounts made up to 31 May 2018 (3 pages) |
24 April 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
25 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
5 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
3 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
27 October 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
27 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Registered office address changed from 63 Queen Charlotte Street Edinburgh EH6 7EY to C/O Philip Bald Accountancy 3B Ormiston Terrace Edinburgh EH12 7SJ on 27 April 2015 (1 page) |
27 April 2015 | Registered office address changed from 63 Queen Charlotte Street Edinburgh EH6 7EY to C/O Philip Bald Accountancy 3B Ormiston Terrace Edinburgh EH12 7SJ on 27 April 2015 (1 page) |
27 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
1 October 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
25 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
20 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
10 February 2014 | Termination of appointment of The a9 Partnership Limited as a secretary (1 page) |
10 February 2014 | Termination of appointment of The a9 Partnership Limited as a secretary (1 page) |
24 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Appointment of The a9 Partnership Limited as a secretary (2 pages) |
24 April 2013 | Appointment of The a9 Partnership Limited as a secretary (2 pages) |
24 April 2013 | Termination of appointment of Bid Advert (Outdoor) Limited as a secretary (1 page) |
24 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Termination of appointment of Bid Advert (Outdoor) Limited as a secretary (1 page) |
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
22 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
3 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
3 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
3 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
3 May 2010 | Secretary's details changed for Bid Advert (Outdoor) Limited on 2 May 2010 (2 pages) |
3 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
3 May 2010 | Secretary's details changed for Bid Advert (Outdoor) Limited on 2 May 2010 (2 pages) |
3 May 2010 | Secretary's details changed for Bid Advert (Outdoor) Limited on 2 May 2010 (2 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
6 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
6 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
6 May 2008 | Return made up to 02/05/08; full list of members (3 pages) |
6 May 2008 | Return made up to 02/05/08; full list of members (3 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
21 June 2007 | Memorandum and Articles of Association (14 pages) |
21 June 2007 | Memorandum and Articles of Association (14 pages) |
19 June 2007 | Company name changed the big advert company LIMITED\certificate issued on 19/06/07 (2 pages) |
19 June 2007 | Company name changed the big advert company LIMITED\certificate issued on 19/06/07 (2 pages) |
15 June 2007 | Secretary resigned (1 page) |
15 June 2007 | New secretary appointed (1 page) |
15 June 2007 | Secretary resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | New secretary appointed (1 page) |
11 May 2007 | Return made up to 02/05/07; full list of members (2 pages) |
11 May 2007 | Return made up to 02/05/07; full list of members (2 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
17 May 2006 | Return made up to 02/05/06; full list of members (3 pages) |
17 May 2006 | Return made up to 02/05/06; full list of members (3 pages) |
13 February 2006 | Registered office changed on 13/02/06 from: 5 marischal place edinburgh midlothian EH4 3NE (1 page) |
13 February 2006 | Registered office changed on 13/02/06 from: 5 marischal place edinburgh midlothian EH4 3NE (1 page) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | Secretary resigned (1 page) |
23 November 2005 | Secretary resigned (1 page) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | New secretary appointed (1 page) |
23 November 2005 | New secretary appointed (1 page) |
15 August 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
8 June 2005 | Return made up to 02/05/05; full list of members
|
8 June 2005 | Return made up to 02/05/05; full list of members
|
26 May 2005 | Resolutions
|
26 May 2005 | Resolutions
|
26 May 2005 | Ad 01/03/05--------- £ si 10000@1=10000 £ ic 100/10100 (2 pages) |
26 May 2005 | Ad 01/03/05--------- £ si 10000@1=10000 £ ic 100/10100 (2 pages) |
26 May 2005 | Nc inc already adjusted 28/02/05 (1 page) |
26 May 2005 | Nc inc already adjusted 28/02/05 (1 page) |
19 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
19 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
10 February 2005 | Registered office changed on 10/02/05 from: 22 north west circus place edinburgh midlothian EH3 6SX (1 page) |
10 February 2005 | Registered office changed on 10/02/05 from: 22 north west circus place edinburgh midlothian EH3 6SX (1 page) |
21 May 2004 | Return made up to 02/05/04; full list of members
|
21 May 2004 | Return made up to 02/05/04; full list of members
|
31 March 2004 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
21 May 2003 | Return made up to 02/05/03; full list of members (8 pages) |
21 May 2003 | Return made up to 02/05/03; full list of members (8 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
30 May 2002 | Return made up to 02/05/02; full list of members (9 pages) |
30 May 2002 | New secretary appointed (2 pages) |
30 May 2002 | New secretary appointed (2 pages) |
30 May 2002 | Return made up to 02/05/02; full list of members (9 pages) |
28 February 2002 | Secretary resigned;director resigned (1 page) |
28 February 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
28 February 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
28 February 2002 | Secretary resigned;director resigned (1 page) |
8 June 2001 | Return made up to 02/05/01; full list of members
|
8 June 2001 | Ad 31/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 June 2001 | Ad 31/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 June 2001 | Return made up to 02/05/01; full list of members
|
5 May 2000 | Secretary resigned (1 page) |
5 May 2000 | Secretary resigned (1 page) |
2 May 2000 | Incorporation (17 pages) |
2 May 2000 | Incorporation (17 pages) |