Company NameLittle Piggy Limited
DirectorsNeil David Walker and Pamela Walker
Company StatusActive
Company NumberSC245603
CategoryPrivate Limited Company
Incorporation Date13 March 2003(21 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr Neil David Walker
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2003(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence Address185 Brook Street
Broughty Ferry
Dundee
DD5 1DJ
Scotland
Director NameMrs Pamela Walker
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2003(same day as company formation)
RoleDesigner
Country of ResidenceScotland
Correspondence Address185 Brook Street
Broughty Ferry
Dundee
DD5 1DJ
Scotland
Secretary NameMrs Pamela Walker
NationalityBritish
StatusCurrent
Appointed13 March 2003(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address185 Brook Street
Broughty Ferry
Dundee
DD5 1DJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed13 March 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 March 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitethislittlepiggy.co.uk
Email address[email protected]
Telephone01290 552669
Telephone regionCumnock

Location

Registered Address185 Brook Street
Broughty Ferry
Dundee
DD5 1DJ
Scotland
ConstituencyDundee East
WardThe Ferry
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Neil David Walker
50.00%
Ordinary
1 at £1Pamela Walker
50.00%
Ordinary

Financials

Year2014
Net Worth£224,249
Cash£49
Current Liabilities£117,756

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (11 months from now)

Charges

16 August 2005Delivered on: 6 September 2005
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

29 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
20 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
17 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
19 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(4 pages)
11 March 2015Registered office address changed from The Stables Templehall Longforgan Dundee DD2 5HS to Cater Milley Templehall Longforgan Dundee DD2 5HS on 11 March 2015 (1 page)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
18 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(4 pages)
26 September 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
18 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
21 November 2012Previous accounting period shortened from 30 June 2012 to 29 February 2012 (1 page)
24 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (3 pages)
22 March 2012Amended accounts made up to 30 June 2010 (5 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
23 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (3 pages)
7 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
19 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for Mrs Pamela Walker on 18 March 2010 (2 pages)
18 March 2010Secretary's details changed for Mrs Pamela Walker on 18 March 2010 (1 page)
18 March 2010Director's details changed for Neil David Walker on 18 March 2010 (2 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
23 February 2010Registered office address changed from the Rawes Farmhouse Rawes Farm Longforgan Dundee DD2 5HQ on 23 February 2010 (1 page)
12 June 2009Return made up to 13/03/09; full list of members (4 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
9 April 2008Return made up to 13/03/08; full list of members (4 pages)
23 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
20 March 2007Return made up to 13/03/07; full list of members (7 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 April 2006Return made up to 13/03/06; full list of members
  • 363(287) ‐ Registered office changed on 03/04/06
(7 pages)
6 September 2005Partic of mort/charge * (4 pages)
21 March 2005Return made up to 13/03/05; full list of members (7 pages)
11 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
8 April 2004Return made up to 13/03/04; full list of members (7 pages)
14 November 2003Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
25 March 2003New director appointed (2 pages)
25 March 2003New secretary appointed;new director appointed (2 pages)
17 March 2003Secretary resigned (1 page)
17 March 2003Director resigned (1 page)
13 March 2003Incorporation (16 pages)