Company NameBig Blue Dog Design Limited
DirectorLyianne Carson
Company StatusActive
Company NumberSC238252
CategoryPrivate Limited Company
Incorporation Date16 October 2002(21 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMs Lyianne Carson
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2020(17 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Beresford Terrace
Ayr
KA7 2HD
Scotland
Director NameAnne-Lise Parkin
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2002(same day as company formation)
RoleHr Administrator
Correspondence AddressThe Cedars
Church Lane
Ascot
Berkshire
SL5 7DD
Director NameMr Kris Kirk
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2002(same day as company formation)
RoleDesigner
Country of ResidenceScotland
Correspondence Address1 Longhill Avenue
Ayr
KA7 4DY
Scotland
Secretary NameAFM Registrars Limited (Corporation)
StatusResigned
Appointed16 October 2002(same day as company formation)
Correspondence AddressAfm House
6 Crofthead Road
Prestwick
Ayrshire
KA9 1HW
Scotland
Secretary NameCrossing Registrars (Scotland) Ltd (Corporation)
StatusResigned
Appointed25 September 2003(11 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 29 September 2004)
Correspondence AddressAfm House
6 Crofthead Road
Prestwick
Ayrshire
KA9 1HW
Scotland
Secretary NameWww.Firstregistrars.co.uk Limited (Corporation)
StatusResigned
Appointed30 September 2004(1 year, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 August 2016)
Correspondence AddressAfm House 6 Crofthead Road
Prestwick
Ayrshire
KA9 1HW
Scotland

Contact

Websitewww.bigbluedogdesign.com/
Telephone01292 280022
Telephone regionAyr

Location

Registered Address41 Beresford Terrace
Ayr
KA7 2HD
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr East

Shareholders

50 at £1Mr Colleen Kirk
50.00%
Ordinary
50 at £1Mr Kris Kirk
50.00%
Ordinary

Financials

Year2014
Net Worth£71,058
Cash£44,711
Current Liabilities£107,200

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months, 1 week from now)

Filing History

17 November 2023Confirmation statement made on 17 November 2023 with no updates (3 pages)
6 November 2023Micro company accounts made up to 31 July 2023 (4 pages)
11 January 2023Micro company accounts made up to 31 July 2022 (4 pages)
21 November 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
14 February 2022Micro company accounts made up to 31 July 2021 (4 pages)
17 November 2021Confirmation statement made on 17 November 2021 with updates (4 pages)
19 October 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
27 May 2021Statement of capital following an allotment of shares on 3 September 2020
  • GBP 100
(3 pages)
15 April 2021Registered office address changed from C/O William Duncan + Co 30 Miller Road Ayr KA7 2AY Scotland to 41 Beresford Terrace Ayr KA7 2HD on 15 April 2021 (1 page)
16 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
22 September 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
22 September 2020Cancellation of shares. Statement of capital on 3 September 2020
  • GBP 100.00
(6 pages)
3 September 2020Appointment of Ms Lyianne Carson as a director on 3 September 2020 (2 pages)
3 September 2020Micro company accounts made up to 31 July 2020 (4 pages)
3 September 2020Notification of Lyianne Carson as a person with significant control on 3 September 2020 (2 pages)
3 September 2020Cessation of Kris Kirk as a person with significant control on 3 September 2020 (1 page)
3 September 2020Termination of appointment of Kris Kirk as a director on 3 September 2020 (1 page)
9 January 2020Micro company accounts made up to 31 July 2019 (4 pages)
16 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
2 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
16 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
13 February 2018Micro company accounts made up to 31 July 2017 (3 pages)
24 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
7 November 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
31 August 2016Termination of appointment of Www.Firstregistrars.Co.Uk Limited as a secretary on 31 August 2016 (1 page)
31 August 2016Termination of appointment of Www.Firstregistrars.Co.Uk Limited as a secretary on 31 August 2016 (1 page)
27 May 2016Registered office address changed from C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd to C/O William Duncan + Co 30 Miller Road Ayr KA7 2AY on 27 May 2016 (1 page)
27 May 2016Registered office address changed from C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd to C/O William Duncan + Co 30 Miller Road Ayr KA7 2AY on 27 May 2016 (1 page)
27 January 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
27 January 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
3 December 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
3 December 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
26 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(4 pages)
26 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(4 pages)
17 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
17 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
15 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(4 pages)
15 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(4 pages)
17 September 2013Registered office address changed from Afm House 6 Crofthead Road Prestwick Ayrshire KA9 1HW on 17 September 2013 (1 page)
17 September 2013Registered office address changed from Afm House 6 Crofthead Road Prestwick Ayrshire KA9 1HW on 17 September 2013 (1 page)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
8 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
16 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
16 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
1 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
25 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
25 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
10 December 2009Director's details changed for Kris Kirk on 1 October 2009 (2 pages)
10 December 2009Secretary's details changed for Www.Firstregistrars.Co.Uk Limited on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Kris Kirk on 1 October 2009 (2 pages)
10 December 2009Secretary's details changed for Www.Firstregistrars.Co.Uk Limited on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Kris Kirk on 1 October 2009 (2 pages)
10 December 2009Secretary's details changed for Www.Firstregistrars.Co.Uk Limited on 1 October 2009 (2 pages)
5 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
5 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
4 November 2008Return made up to 16/10/08; full list of members (3 pages)
4 November 2008Return made up to 16/10/08; full list of members (3 pages)
22 April 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
22 April 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
3 December 2007Director's particulars changed (1 page)
3 December 2007Director resigned (1 page)
3 December 2007Director's particulars changed (1 page)
3 December 2007Director resigned (1 page)
3 December 2007Return made up to 16/10/07; full list of members (2 pages)
3 December 2007Return made up to 16/10/07; full list of members (2 pages)
21 August 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
21 August 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
1 June 2007Director's particulars changed (1 page)
1 June 2007Director's particulars changed (1 page)
11 December 2006Return made up to 16/10/06; full list of members (2 pages)
11 December 2006Director's particulars changed (1 page)
11 December 2006Director's particulars changed (1 page)
11 December 2006Return made up to 16/10/06; full list of members (2 pages)
8 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
8 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
31 October 2005Return made up to 16/10/05; full list of members (2 pages)
31 October 2005Director's particulars changed (1 page)
31 October 2005Director's particulars changed (1 page)
31 October 2005Return made up to 16/10/05; full list of members (2 pages)
31 October 2005Director's particulars changed (1 page)
31 October 2005Director's particulars changed (1 page)
28 July 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
28 July 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
7 December 2004New secretary appointed (2 pages)
7 December 2004Return made up to 16/10/04; full list of members
  • 363(287) ‐ Registered office changed on 07/12/04
(7 pages)
7 December 2004New secretary appointed (2 pages)
7 December 2004Return made up to 16/10/04; full list of members
  • 363(287) ‐ Registered office changed on 07/12/04
(7 pages)
7 December 2004Secretary resigned (1 page)
7 December 2004Secretary resigned (1 page)
29 April 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
29 April 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
29 October 2003Return made up to 16/10/03; full list of members (7 pages)
29 October 2003New secretary appointed (2 pages)
29 October 2003Return made up to 16/10/03; full list of members (7 pages)
29 October 2003Secretary resigned (1 page)
29 October 2003New secretary appointed (2 pages)
29 October 2003Secretary resigned (1 page)
18 December 2002Accounting reference date shortened from 31/10/03 to 31/07/03 (1 page)
18 December 2002Accounting reference date shortened from 31/10/03 to 31/07/03 (1 page)
16 October 2002Incorporation (12 pages)
16 October 2002Incorporation (12 pages)