Company NameThe Big Island Property Company Limited
DirectorBrian Ross Stewart Miller
Company StatusActive
Company NumberSC241171
CategoryPrivate Limited Company
Incorporation Date16 December 2002(21 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Brian Ross Stewart Miller
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2003(4 months, 1 week after company formation)
Appointment Duration21 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Bellevue Crescent
Edinburgh
Midlothian
EH3 6ND
Scotland
Director NameRoss Farr Hood
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotlan
Correspondence AddressCroft Cottage
Crichton
Midlothian
EH37 5UZ
Scotland
Secretary NameJessica Rounseville Curelop Miller
NationalityBritish
StatusResigned
Appointed23 April 2003(4 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 24 July 2007)
RoleCompany Director
Correspondence Address4 Bellevue Crescent
Edinburgh
Midlothian
EH3 6ND
Scotland
Secretary NameMorisons (Corporation)
StatusResigned
Appointed16 December 2002(same day as company formation)
Correspondence AddressErskine House
68 Queen Street
Edinburgh
Midlothian
EH2 4NN
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 July 2007(4 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 December 2009)
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland

Location

Registered Address4 Bellevue Crescent
Edinburgh
Midlothian
EH3 6ND
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Brian Miller
100.00%
Ordinary

Financials

Year2014
Net Worth£512,874
Cash£61,108
Current Liabilities£33,844

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return16 December 2023 (4 months ago)
Next Return Due30 December 2024 (8 months, 1 week from now)

Charges

30 August 2007Delivered on: 6 September 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 181 south street, st andrews, fife FFE34326.
Outstanding
6 August 2004Delivered on: 18 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The property known as 1/1 drumsheugh place, edinburgh (title number MID54008).
Outstanding
6 August 2004Delivered on: 18 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The property known as 69/8 dalmeny street, edinburgh (title number MID29228).
Outstanding
22 July 2004Delivered on: 27 July 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

30 January 2024Confirmation statement made on 16 December 2022 with no updates (3 pages)
29 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
14 August 2023Satisfaction of charge 1 in full (1 page)
15 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
1 March 2022Confirmation statement made on 16 December 2021 with no updates (3 pages)
13 January 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
11 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
23 February 2021Confirmation statement made on 16 December 2020 with no updates (3 pages)
29 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
18 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
20 December 2018Confirmation statement made on 16 December 2018 with updates (5 pages)
4 June 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Agreement approved for company to purchase entire issued share capital of andstrat (no. 420) I LIMITED 23/05/2018
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 May 2018Statement of capital following an allotment of shares on 23 May 2018
  • GBP 100
(3 pages)
25 May 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 May 2018Statement of capital following an allotment of shares on 23 May 2018
  • GBP 66
(3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (13 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (13 pages)
22 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
10 January 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(3 pages)
7 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(3 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(3 pages)
9 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(3 pages)
8 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
5 February 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(3 pages)
5 February 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(3 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (3 pages)
11 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 February 2012Annual return made up to 16 December 2011 with a full list of shareholders (3 pages)
8 February 2012Annual return made up to 16 December 2011 with a full list of shareholders (3 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (3 pages)
6 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (3 pages)
29 April 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
29 April 2010Termination of appointment of Brodies Secretarial Services Limited as a secretary (1 page)
29 April 2010Director's details changed for Brian Ross Stewart Miller on 16 December 2009 (2 pages)
29 April 2010Termination of appointment of Brodies Secretarial Services Limited as a secretary (1 page)
29 April 2010Director's details changed for Brian Ross Stewart Miller on 16 December 2009 (2 pages)
28 April 2010Annual return made up to 16 December 2008 with a full list of shareholders (3 pages)
28 April 2010Annual return made up to 16 December 2008 with a full list of shareholders (3 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 May 2008Return made up to 16/12/07; no change of members (6 pages)
22 May 2008Return made up to 16/12/07; no change of members (6 pages)
28 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 September 2007Partic of mort/charge * (3 pages)
6 September 2007Partic of mort/charge * (3 pages)
26 July 2007New secretary appointed (2 pages)
26 July 2007New secretary appointed (2 pages)
26 July 2007Secretary resigned (1 page)
26 July 2007Secretary resigned (1 page)
13 April 2007Return made up to 16/12/06; full list of members (6 pages)
13 April 2007Return made up to 16/12/06; full list of members (6 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 December 2005Return made up to 16/12/05; full list of members (6 pages)
15 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
15 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
15 December 2005Return made up to 16/12/05; full list of members (6 pages)
10 January 2005Return made up to 16/12/04; full list of members (6 pages)
10 January 2005Return made up to 16/12/04; full list of members (6 pages)
9 September 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
9 September 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
18 August 2004Partic of mort/charge * (5 pages)
18 August 2004Partic of mort/charge * (5 pages)
18 August 2004Partic of mort/charge * (5 pages)
18 August 2004Partic of mort/charge * (5 pages)
27 July 2004Partic of mort/charge * (8 pages)
27 July 2004Partic of mort/charge * (8 pages)
4 December 2003Return made up to 16/12/03; full list of members (6 pages)
4 December 2003Return made up to 16/12/03; full list of members (6 pages)
2 October 2003Accounting reference date extended from 31/12/03 to 05/04/04 (1 page)
2 October 2003Accounting reference date extended from 31/12/03 to 05/04/04 (1 page)
8 May 2003Registered office changed on 08/05/03 from: erskine house 68 queen street edinburgh midlothian EH2 4NN (1 page)
8 May 2003New director appointed (1 page)
8 May 2003Secretary resigned (1 page)
8 May 2003Director resigned (1 page)
8 May 2003New director appointed (1 page)
8 May 2003Registered office changed on 08/05/03 from: erskine house 68 queen street edinburgh midlothian EH2 4NN (1 page)
8 May 2003New secretary appointed (1 page)
8 May 2003Director resigned (1 page)
8 May 2003Secretary resigned (1 page)
8 May 2003New secretary appointed (1 page)
28 April 2003Company name changed morshelf 105 LIMITED\certificate issued on 28/04/03 (2 pages)
28 April 2003Company name changed morshelf 105 LIMITED\certificate issued on 28/04/03 (2 pages)
16 December 2002Incorporation (16 pages)
16 December 2002Incorporation (16 pages)