Company NameBigst Limited
Company StatusDissolved
Company NumberSC270236
CategoryPrivate Limited Company
Incorporation Date5 July 2004(19 years, 9 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)
Previous NameLothian Shelf (219) Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Simon Marcus Taylor
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2004(1 month, 1 week after company formation)
Appointment Duration11 years, 5 months (closed 19 January 2016)
RoleRugby Player
Country of ResidenceUnited Kingdom
Correspondence Address5 Melville Crescent
Edinburgh
EH3 7JA
Scotland
Director NameSarah Taylor
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2007(2 years, 11 months after company formation)
Appointment Duration8 years, 6 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Melville Crescent
Edinburgh
EH3 7JA
Scotland
Secretary NameSimon Marcus Taylor
NationalityBritish
StatusClosed
Appointed29 June 2007(2 years, 11 months after company formation)
Appointment Duration8 years, 6 months (closed 19 January 2016)
RoleCompany Director
Correspondence Address5 Melville Crescent
Edinburgh
EH3 7JA
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed05 July 2004(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed05 July 2004(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed01 August 2004(3 weeks, 6 days after company formation)
Appointment Duration2 years, 11 months (resigned 29 June 2007)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

Registered Address5 Melville Crescent
Edinburgh
EH3 7JA
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

100 at £1Sarah Taylor
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2015First Gazette notice for voluntary strike-off (1 page)
16 September 2015Application to strike the company off the register (3 pages)
27 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
27 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
28 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
18 September 2013Total exemption small company accounts made up to 30 June 2013 (11 pages)
30 July 2013Director's details changed for Sarah Taylor on 22 July 2013 (2 pages)
30 July 2013Director's details changed for Simon Marcus Taylor on 22 July 2013 (2 pages)
10 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 100
(4 pages)
10 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 100
(4 pages)
12 June 2013Director's details changed for Sarah Taylor on 12 June 2013 (2 pages)
12 June 2013Director's details changed for Simon Marcus Taylor on 12 June 2013 (2 pages)
11 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
16 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
28 May 2012Registered office address changed from 22 Great King Street Edinburgh EH23 6QH on 28 May 2012 (1 page)
29 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
18 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
18 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
17 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
23 August 2010Director's details changed for Sarah Taylor on 1 June 2010 (2 pages)
23 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (3 pages)
23 August 2010Director's details changed for Simon Marcus Taylor on 1 June 2010 (2 pages)
23 August 2010Director's details changed for Sarah Taylor on 1 June 2010 (2 pages)
23 August 2010Secretary's details changed for Simon Marcus Taylor on 1 June 2010 (1 page)
23 August 2010Secretary's details changed for Simon Marcus Taylor on 1 June 2010 (1 page)
23 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (3 pages)
23 August 2010Director's details changed for Simon Marcus Taylor on 1 June 2010 (2 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
16 July 2009Capitals not rolled up (2 pages)
10 July 2009Return made up to 05/07/09; full list of members (4 pages)
5 June 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
14 October 2008Director and secretary's change of particulars / simon taylor / 29/11/2007 (1 page)
14 October 2008Director's change of particulars / sarah taylor / 29/11/2007 (1 page)
14 October 2008Return made up to 05/07/08; full list of members (3 pages)
2 September 2008Registered office changed on 02/09/2008 from 18 coates gardens edinburgh EH12 5LB (1 page)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
26 October 2007Return made up to 05/07/07; full list of members (2 pages)
19 July 2007Secretary resigned (1 page)
19 July 2007New director appointed (2 pages)
19 July 2007New secretary appointed (2 pages)
27 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
11 July 2006Return made up to 05/07/06; full list of members (6 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
25 August 2005Return made up to 05/07/05; full list of members (6 pages)
1 September 2004New director appointed (2 pages)
17 August 2004Registered office changed on 17/08/04 from: 50 lothian road edinburgh midlothian EH3 9WJ (1 page)
17 August 2004Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page)
17 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 August 2004Director resigned (1 page)
17 August 2004Resolutions
  • RES13 ‐ Company changes approve 13/08/04
(4 pages)
16 August 2004Company name changed lothian shelf (219) LIMITED\certificate issued on 16/08/04 (2 pages)
4 August 2004New secretary appointed (1 page)
4 August 2004Secretary resigned (1 page)
5 July 2004Incorporation (22 pages)