Company NameBig Byte Production Limited
Company StatusDissolved
Company NumberSC240610
CategoryPrivate Limited Company
Incorporation Date4 December 2002(21 years, 4 months ago)
Dissolution Date23 April 2019 (4 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 2125Manufacture of paper & paperboard goods
SIC 17290Manufacture of other articles of paper and paperboard n.e.c.

Directors

Director NameMr Edward John McNaughtan
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2002(same day as company formation)
RolePrint Manager
Country of ResidenceScotland
Correspondence Address51 Circus Lane
Edinburgh
EH3 6SU
Scotland
Secretary NameNeil Murray Macnaughtan
NationalityBritish
StatusClosed
Appointed31 August 2003(8 months, 4 weeks after company formation)
Appointment Duration15 years, 7 months (closed 23 April 2019)
RoleRetired
Correspondence Address8 A Saxe-Coburg Street
Edinburgh
Lothian
EH3 5BN
Scotland
Director NameDavid Alexander Anderson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2002(same day as company formation)
RolePublic Relations
Correspondence Address1 Roseneath Street
Edinburgh
EH9 1JH
Scotland
Secretary NameDavid Alexander Anderson
NationalityBritish
StatusResigned
Appointed04 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address1 Roseneath Street
Edinburgh
EH9 1JH
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed04 December 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitebigbyteproduction.com
Telephone0131 5164520
Telephone regionEdinburgh

Location

Registered Address51 Circus Lane
Edinburgh
EH3 6SU
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

1 at £1Edward John Mcnaughtan
100.00%
Ordinary

Financials

Year2014
Net Worth£17,367
Cash£18,923
Current Liabilities£25,291

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

16 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1
(4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(4 pages)
23 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(4 pages)
7 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 1
(4 pages)
27 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 1
(4 pages)
5 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
28 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
29 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
15 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
30 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
12 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
20 January 2010Director's details changed for Edward John Mcnaughtan on 4 December 2009 (2 pages)
20 January 2010Director's details changed for Edward John Mcnaughtan on 4 December 2009 (2 pages)
20 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
26 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 December 2008Return made up to 04/12/08; full list of members (3 pages)
21 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 January 2008Return made up to 04/12/07; full list of members (6 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 January 2007Return made up to 04/12/06; full list of members (6 pages)
27 June 2006Return made up to 04/12/05; full list of members (6 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 December 2004Return made up to 04/12/04; full list of members (6 pages)
5 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 January 2004Return made up to 04/12/03; full list of members (7 pages)
9 January 2004New secretary appointed (2 pages)
9 January 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
9 January 2004Secretary resigned;director resigned (1 page)
5 December 2002Secretary resigned (1 page)
4 December 2002Incorporation (16 pages)