Company NameBig Advert Limited
DirectorsRobin James Lippett and Philip Peter Bald
Company StatusActive
Company NumberSC206735
CategoryPrivate Limited Company
Incorporation Date2 May 2000(24 years ago)
Previous NameThe Big Advert Company Limited

Business Activity

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

Directors

Director NameMr Robin James Lippett
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2000(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address3b Ormiston Terrace
Edinburgh
EH12 7SJ
Scotland
Director NameMr Philip Peter Bald
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2021(21 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleChartered Certified Accountant
Country of ResidenceScotland
Correspondence Address3b Ormiston Terrace
Edinburgh
EH12 7SJ
Scotland
Director NameRobert Lindsay Buchan
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(same day as company formation)
RoleArchitect
Correspondence Address65 Queen Charlotte Street
Edinburgh
Midlothian
EH6 7EY
Scotland
Director NameJames Christopher Thomson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(same day as company formation)
RoleDesigner
Correspondence Address3/10 Dean Path
Edinburgh
Midlothian
EH4 3BE
Scotland
Director NameDerek Vincent Thwaits
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(same day as company formation)
RoleUrbanist
Correspondence Address64 Adelphi Place
Edinburgh
EH15 1BE
Scotland
Secretary NameDerek Vincent Thwaits
NationalityBritish
StatusResigned
Appointed02 May 2000(same day as company formation)
RoleUrbanist
Correspondence Address64 Adelphi Place
Edinburgh
EH15 1BE
Scotland
Secretary NameRobert Lindsay Buchan
NationalityBritish
StatusResigned
Appointed29 May 2002(2 years after company formation)
Appointment Duration3 years, 5 months (resigned 14 November 2005)
RoleArchitect
Correspondence Address65 Queen Charlotte Street
Edinburgh
Midlothian
EH6 7EY
Scotland
Secretary NameMr Robin James Lippett
NationalityBritish
StatusResigned
Appointed14 November 2005(5 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 May 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 3f3
120 MacDconald Road
Edinburgh
EH7 4NQ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed02 May 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameBid Advert (Outdoor) Limited (Corporation)
StatusResigned
Appointed14 May 2007(7 years after company formation)
Appointment Duration5 years, 8 months (resigned 01 February 2013)
Correspondence Address63 Queen Charlotte Street
Edinburgh
EH6 7EY
Scotland
Secretary NameThe A9 Partnership Limited (Corporation)
StatusResigned
Appointed01 February 2013(12 years, 9 months after company formation)
Appointment Duration1 year (resigned 10 February 2014)
Correspondence AddressAbercorn School Newton
Broxburn
West Lothian
EH52 6PZ
Scotland

Contact

Websitebigadvert.com
Telephone01339 421828
Telephone regionAboyne / Ballater

Location

Registered AddressPhilip Bald Accountancy
3b Ormiston Terrace
Edinburgh
EH12 7SJ
Scotland
ConstituencyEdinburgh West
WardCorstorphine/Murrayfield
Address MatchesOver 90 other UK companies use this postal address

Shareholders

10.1k at £1Mr Robin James Lippett
100.00%
Ordinary

Financials

Year2014
Net Worth£10,147
Cash£236
Current Liabilities£85,828

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 1 day from now)

Filing History

27 February 2024Micro company accounts made up to 31 May 2023 (3 pages)
26 April 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
22 February 2023Micro company accounts made up to 31 May 2022 (4 pages)
13 May 2022Micro company accounts made up to 31 May 2021 (4 pages)
27 April 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
6 August 2021Appointment of Mr Philip Peter Bald as a director on 6 August 2021 (2 pages)
11 May 2021Micro company accounts made up to 31 May 2020 (4 pages)
7 May 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
6 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
29 August 2019Micro company accounts made up to 31 May 2019 (5 pages)
24 April 2019Director's details changed for Mr Robin James Lippett on 22 September 2018 (2 pages)
24 April 2019Change of details for Mr Robin James Lippett as a person with significant control on 22 September 2018 (2 pages)
24 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (3 pages)
24 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
25 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
5 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
3 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 10,100
(3 pages)
3 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 10,100
(3 pages)
27 October 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
27 October 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
27 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 10,100
(3 pages)
27 April 2015Registered 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 2015Registered 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 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 10,100
(3 pages)
1 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
1 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
25 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 10,100
(3 pages)
25 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 10,100
(3 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
10 February 2014Termination of appointment of The a9 Partnership Limited as a secretary (1 page)
10 February 2014Termination of appointment of The a9 Partnership Limited as a secretary (1 page)
24 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
24 April 2013Appointment of The a9 Partnership Limited as a secretary (2 pages)
24 April 2013Appointment of The a9 Partnership Limited as a secretary (2 pages)
24 April 2013Termination of appointment of Bid Advert (Outdoor) Limited as a secretary (1 page)
24 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
24 April 2013Termination of appointment of Bid Advert (Outdoor) Limited as a secretary (1 page)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
22 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
3 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
3 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
3 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
3 May 2010Secretary's details changed for Bid Advert (Outdoor) Limited on 2 May 2010 (2 pages)
3 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
3 May 2010Secretary's details changed for Bid Advert (Outdoor) Limited on 2 May 2010 (2 pages)
3 May 2010Secretary's details changed for Bid Advert (Outdoor) Limited on 2 May 2010 (2 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
6 May 2009Return made up to 02/05/09; full list of members (3 pages)
6 May 2009Return made up to 02/05/09; full list of members (3 pages)
23 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
23 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
6 May 2008Return made up to 02/05/08; full list of members (3 pages)
6 May 2008Return made up to 02/05/08; full list of members (3 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
21 June 2007Memorandum and Articles of Association (14 pages)
21 June 2007Memorandum and Articles of Association (14 pages)
19 June 2007Company name changed the big advert company LIMITED\certificate issued on 19/06/07 (2 pages)
19 June 2007Company name changed the big advert company LIMITED\certificate issued on 19/06/07 (2 pages)
15 June 2007Secretary resigned (1 page)
15 June 2007New secretary appointed (1 page)
15 June 2007Secretary resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007New secretary appointed (1 page)
11 May 2007Return made up to 02/05/07; full list of members (2 pages)
11 May 2007Return made up to 02/05/07; full list of members (2 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
17 May 2006Return made up to 02/05/06; full list of members (3 pages)
17 May 2006Return made up to 02/05/06; full list of members (3 pages)
13 February 2006Registered office changed on 13/02/06 from: 5 marischal place edinburgh midlothian EH4 3NE (1 page)
13 February 2006Registered office changed on 13/02/06 from: 5 marischal place edinburgh midlothian EH4 3NE (1 page)
23 November 2005Director resigned (1 page)
23 November 2005Secretary resigned (1 page)
23 November 2005Secretary resigned (1 page)
23 November 2005Director resigned (1 page)
23 November 2005New secretary appointed (1 page)
23 November 2005New secretary appointed (1 page)
15 August 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
15 August 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
8 June 2005Return made up to 02/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
8 June 2005Return made up to 02/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
26 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 May 2005Ad 01/03/05--------- £ si 10000@1=10000 £ ic 100/10100 (2 pages)
26 May 2005Ad 01/03/05--------- £ si 10000@1=10000 £ ic 100/10100 (2 pages)
26 May 2005Nc inc already adjusted 28/02/05 (1 page)
26 May 2005Nc inc already adjusted 28/02/05 (1 page)
19 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
19 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
10 February 2005Registered office changed on 10/02/05 from: 22 north west circus place edinburgh midlothian EH3 6SX (1 page)
10 February 2005Registered office changed on 10/02/05 from: 22 north west circus place edinburgh midlothian EH3 6SX (1 page)
21 May 2004Return made up to 02/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 May 2004Return made up to 02/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
21 May 2003Return made up to 02/05/03; full list of members (8 pages)
21 May 2003Return made up to 02/05/03; full list of members (8 pages)
5 February 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
5 February 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
30 May 2002Return made up to 02/05/02; full list of members (9 pages)
30 May 2002New secretary appointed (2 pages)
30 May 2002New secretary appointed (2 pages)
30 May 2002Return made up to 02/05/02; full list of members (9 pages)
28 February 2002Secretary resigned;director resigned (1 page)
28 February 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
28 February 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
28 February 2002Secretary resigned;director resigned (1 page)
8 June 2001Return made up to 02/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 June 2001Ad 31/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 June 2001Ad 31/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 June 2001Return made up to 02/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 May 2000Secretary resigned (1 page)
5 May 2000Secretary resigned (1 page)
2 May 2000Incorporation (17 pages)
2 May 2000Incorporation (17 pages)