Company NameBig Incentives Limited
DirectorAngela Adie
Company StatusActive
Company NumberSC347364
CategoryPrivate Limited Company
Incorporation Date20 August 2008(15 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Angela Adie
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address160 Wishart Street
Glasgow
G31 2HT
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed20 August 2008(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed20 August 2008(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed20 August 2008(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websitebarologrill.co.uk
Telephone0141 2210971
Telephone regionGlasgow

Location

Registered Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1Business Incentives Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return20 August 2023 (7 months, 1 week ago)
Next Return Due3 September 2024 (5 months, 1 week from now)

Filing History

8 September 2023Change of details for Mrs Angela Adie as a person with significant control on 8 September 2023 (2 pages)
8 September 2023Director's details changed for Mrs Angela Adie on 8 September 2023 (2 pages)
21 August 2023Confirmation statement made on 20 August 2023 with updates (4 pages)
15 May 2023Total exemption full accounts made up to 31 August 2022 (6 pages)
22 August 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
16 May 2022Total exemption full accounts made up to 31 August 2021 (6 pages)
20 August 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
13 May 2021Total exemption full accounts made up to 31 August 2020 (6 pages)
27 August 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
24 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
22 August 2019Confirmation statement made on 20 August 2019 with updates (4 pages)
30 May 2019Accounts for a dormant company made up to 31 August 2018 (6 pages)
22 August 2018Confirmation statement made on 20 August 2018 with updates (4 pages)
29 May 2018Accounts for a dormant company made up to 31 August 2017 (7 pages)
22 August 2017Change of details for Mrs Angela Adie as a person with significant control on 6 April 2016 (2 pages)
22 August 2017Confirmation statement made on 20 August 2017 with updates (4 pages)
22 August 2017Confirmation statement made on 20 August 2017 with updates (4 pages)
22 August 2017Change of details for Mrs Angela Adie as a person with significant control on 6 April 2016 (2 pages)
17 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
17 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
24 August 2016Director's details changed for Mrs Angela Adie on 24 August 2016 (2 pages)
24 August 2016Director's details changed for Mrs Angela Adie on 24 August 2016 (2 pages)
23 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
23 August 2016Director's details changed for Mrs Angela Adie on 5 April 2016 (2 pages)
23 August 2016Director's details changed for Mrs Angela Adie on 5 April 2016 (2 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
1 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(3 pages)
1 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(3 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
21 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(3 pages)
21 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(3 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
21 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
(3 pages)
21 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
(3 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
23 August 2012Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ Scotland on 23 August 2012 (1 page)
23 August 2012Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ Scotland on 23 August 2012 (1 page)
23 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (3 pages)
23 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (3 pages)
9 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
9 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
23 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (3 pages)
23 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (3 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
25 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (3 pages)
25 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (3 pages)
13 November 2009Accounts for a dormant company made up to 31 August 2009 (5 pages)
13 November 2009Accounts for a dormant company made up to 31 August 2009 (5 pages)
28 August 2009Return made up to 20/08/09; full list of members (3 pages)
28 August 2009Return made up to 20/08/09; full list of members (3 pages)
23 April 2009Director appointed angela adie (2 pages)
23 April 2009Director appointed angela adie (2 pages)
20 August 2008Incorporation (15 pages)
20 August 2008Appointment terminated director cosec LIMITED (1 page)
20 August 2008Incorporation (15 pages)
20 August 2008Registered office changed on 20/08/2008 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page)
20 August 2008Appointment terminated secretary cosec LIMITED (1 page)
20 August 2008Appointment terminated director codir LIMITED (1 page)
20 August 2008Appointment terminated director codir LIMITED (1 page)
20 August 2008Registered office changed on 20/08/2008 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page)
20 August 2008Appointment terminated director cosec LIMITED (1 page)
20 August 2008Appointment terminated secretary cosec LIMITED (1 page)