Larbert
FK5 3NS
Scotland
Director Name | Lesley-Anne Morrison |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2024(15 years, 2 months after company formation) |
Appointment Duration | 3 weeks, 5 days |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | D2 The Creative Centre Unit 2 Lochlands Business Park Larbert FK5 3NS Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Director Name | Ms Lesley-Anne Morrison |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Ercall Road Brightons Falkirk FK2 0RL Scotland |
Secretary Name | Ms Lesley-Anne Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southpark Lodge Balmory Road Ascog Isle Of Bute PA20 9LL Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.bigbaproductions.com |
---|
Registered Address | D2 The Creative Centre Unit 2 Lochlands Business Park Larbert FK5 3NS Scotland |
---|---|
Constituency | Falkirk |
Ward | Bonnybridge and Larbert |
1 at £1 | Lesley-anne Morrison 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£130,481 |
Current Liabilities | £26,240 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 9 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (9 months, 3 weeks from now) |
14 February 2024 | Confirmation statement made on 9 February 2024 with no updates (3 pages) |
---|---|
27 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
18 August 2023 | Registered office address changed from Delta Studios, Unit 2 Lochlands Industrial Estate Larbert FK5 3NS Scotland to D2 the Creative Centre Unit 2 Lochlands Business Park Larbert FK5 3NS on 18 August 2023 (1 page) |
9 February 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
25 January 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
25 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
26 January 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
25 January 2022 | Amended micro company accounts made up to 31 January 2020 (2 pages) |
18 January 2022 | Micro company accounts made up to 31 January 2021 (3 pages) |
15 November 2021 | Second filing of Confirmation Statement dated 20 January 2020 (3 pages) |
15 November 2021 | Change of details for Mr Gregg Bradley Mcneill as a person with significant control on 30 July 2019 (2 pages) |
2 February 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
17 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
22 February 2020 | Confirmation statement made on 20 January 2020 with no updates
|
22 February 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
29 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
30 July 2019 | Registered office address changed from Delat Studios, Unit 2 Lochlands Industrial Estate Larbert FK5 3NS Scotland to Delta Studios, Unit 2 Lochlands Industrial Estate Larbert FK5 3NS on 30 July 2019 (1 page) |
30 July 2019 | Notification of Gregg Bradley Mcneill as a person with significant control on 30 July 2019 (2 pages) |
30 July 2019 | Registered office address changed from 27 Ercall Road Brightons Falkirk Stirlingshire FK2 0RL to Delat Studios, Unit 2 Lochlands Industrial Estate Larbert FK5 3NS on 30 July 2019 (1 page) |
30 July 2019 | Termination of appointment of Lesley-Anne Morrison as a secretary on 30 July 2019 (1 page) |
30 July 2019 | Cessation of Lesley-Anne Morrison as a person with significant control on 30 July 2019 (1 page) |
30 July 2019 | Appointment of Mr Gregg Bradley Mcneill as a director on 30 July 2019 (2 pages) |
30 July 2019 | Termination of appointment of Lesley-Anne Morrison as a director on 30 July 2019 (1 page) |
27 February 2019 | Micro company accounts made up to 31 January 2018 (2 pages) |
26 February 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
31 January 2019 | Registered office address changed from Cowan & Partners 60 Constitution Street Leith Edinburgh Midlothian EH6 6RR to 27 Ercall Road Brightons Falkirk Stirlingshire FK2 0RL on 31 January 2019 (2 pages) |
30 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2018 | Confirmation statement made on 20 January 2018 with updates (4 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
24 January 2017 | Confirmation statement made on 20 January 2017 with updates (7 pages) |
24 January 2017 | Confirmation statement made on 20 January 2017 with updates (7 pages) |
24 November 2016 | Director's details changed for Ms Lesley-Anne Morrison on 24 November 2016 (2 pages) |
24 November 2016 | Director's details changed for Ms Lesley-Anne Morrison on 24 November 2016 (2 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
27 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
6 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
20 January 2015 | Registered office address changed from 1 Cambuslang Court Glasgow G32 8FH to Cowan & Partners 60 Constitution Street Leith Edinburgh Midlothian EH6 6RR on 20 January 2015 (1 page) |
20 January 2015 | Registered office address changed from 1 Cambuslang Court Glasgow G32 8FH to Cowan & Partners 60 Constitution Street Leith Edinburgh Midlothian EH6 6RR on 20 January 2015 (1 page) |
15 September 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
20 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Secretary's details changed for Miss Lesley-Anne Morrison on 1 January 2013 (1 page) |
20 January 2014 | Secretary's details changed for Miss Lesley-Anne Morrison on 1 January 2013 (1 page) |
20 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Secretary's details changed for Miss Lesley-Anne Morrison on 1 January 2013 (1 page) |
7 October 2013 | Total exemption small company accounts made up to 31 January 2013 (15 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 January 2013 (15 pages) |
22 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (3 pages) |
22 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (3 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
18 June 2012 | Registered office address changed from Garden Cottage Southpark Ascog Isle of Bute PA20 9LL on 18 June 2012 (1 page) |
18 June 2012 | Registered office address changed from Garden Cottage Southpark Ascog Isle of Bute PA20 9LL on 18 June 2012 (1 page) |
19 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (3 pages) |
19 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (3 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 January 2011 (1 page) |
13 December 2011 | Total exemption small company accounts made up to 31 January 2011 (1 page) |
10 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (3 pages) |
10 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (3 pages) |
25 October 2010 | Total exemption full accounts made up to 31 January 2010 (1 page) |
25 October 2010 | Total exemption full accounts made up to 31 January 2010 (1 page) |
21 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Secretary's details changed for Lesley-Anne Morrison on 1 January 2010 (2 pages) |
21 January 2010 | Secretary's details changed for Lesley-Anne Morrison on 1 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Secretary's details changed for Lesley-Anne Morrison on 1 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Miss Lesley-Anne Morrison on 1 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Miss Lesley-Anne Morrison on 1 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Miss Lesley-Anne Morrison on 1 January 2010 (2 pages) |
28 January 2009 | Appointment terminated director stephen mabbott (1 page) |
28 January 2009 | Resolutions
|
28 January 2009 | Resolutions
|
28 January 2009 | Appointment terminated director stephen mabbott (1 page) |
28 January 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
28 January 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
27 January 2009 | Director and secretary appointed lesley-anne morrison (2 pages) |
27 January 2009 | Director and secretary appointed lesley-anne morrison (2 pages) |
21 January 2009 | Incorporation (18 pages) |
21 January 2009 | Incorporation (18 pages) |