Company NameBig Build Technology Ltd
DirectorsMeraj Mehbub and Sabitre Saha
Company StatusActive
Company NumberSC363100
CategoryPrivate Limited Company
Incorporation Date27 July 2009(14 years, 9 months ago)
Previous NameBonsai Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMeraj Mehbub
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2009(same day as company formation)
RoleSoftware Developer
Country of ResidenceScotland
Correspondence Address18 Balquharn Circle
Portlethen
Aberdeen
AB12 4AH
Scotland
Director NameMrs Sabitre Saha
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2013(3 years, 6 months after company formation)
Appointment Duration11 years, 2 months
RoleManagement
Country of ResidenceScotland
Correspondence Address18 Balquharn Circle
Portlethen
Aberdeen
AB12 4AH
Scotland
Secretary NameMr Meraj Mehbub
StatusCurrent
Appointed28 May 2020(10 years, 10 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence Address18 Balquharn Circle
Portlethen
Aberdeen
AB12 4AH
Scotland
Secretary NameMrs Sabitre Saha
StatusResigned
Appointed27 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address18 Balquharn Circle
Portlethen
Aberdeen
AB12 4AH
Scotland

Contact

Websitebonsailimited.com

Location

Registered Address18 Balquharn Circle
Portlethen
Aberdeen
AB12 4AH
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardNorth Kincardine

Shareholders

1 at £1Meraj Mehbub
50.00%
Ordinary
1 at £1Sabitre Saha
50.00%
Ordinary

Financials

Year2014
Net Worth£10,762
Cash£5,352

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return12 February 2024 (2 months, 2 weeks ago)
Next Return Due26 February 2025 (10 months from now)

Filing History

26 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
28 May 2020Appointment of Mr Meraj Mehbub as a secretary on 28 May 2020 (2 pages)
28 May 2020Termination of appointment of Sabitre Saha as a secretary on 28 May 2020 (1 page)
27 May 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
17 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
20 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
19 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
12 February 2018Notification of Sabitre Saha as a person with significant control on 6 April 2016 (2 pages)
12 February 2018Confirmation statement made on 12 February 2018 with updates (3 pages)
12 February 2018Notification of Meraj Mehbub as a person with significant control on 6 April 2016 (2 pages)
8 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
26 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
6 April 2016Company name changed bonsai LIMITED\certificate issued on 06/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-05
(3 pages)
6 April 2016Company name changed bonsai LIMITED\certificate issued on 06/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-05
(3 pages)
2 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 2
(5 pages)
2 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 2
(5 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
27 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-27
  • GBP 2
(5 pages)
27 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-27
  • GBP 2
(5 pages)
30 March 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
30 March 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
8 February 2014Appointment of Mrs Sabitre Saha as a director (2 pages)
8 February 2014Appointment of Mrs Sabitre Saha as a director (2 pages)
21 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(4 pages)
21 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(4 pages)
20 August 2013Director's details changed for Meraj Mehbub on 1 July 2013 (2 pages)
20 August 2013Secretary's details changed for Mrs Sabitre Saha on 1 July 2013 (2 pages)
20 August 2013Registered office address changed from 18 Balquharn Circle Portlethen Aberdeen AB12 4AH Scotland on 20 August 2013 (1 page)
20 August 2013Secretary's details changed for Mrs Sabitre Saha on 1 July 2013 (2 pages)
20 August 2013Registered office address changed from 1 Fernhill Drive Aberdeen Aberdeenshire AB16 6RY on 20 August 2013 (1 page)
20 August 2013Registered office address changed from 18 Balquharn Circle Portlethen Aberdeen AB12 4AH Scotland on 20 August 2013 (1 page)
20 August 2013Director's details changed for Meraj Mehbub on 1 July 2013 (2 pages)
20 August 2013Secretary's details changed for Mrs Sabitre Saha on 1 July 2013 (2 pages)
20 August 2013Registered office address changed from 1 Fernhill Drive Aberdeen Aberdeenshire AB16 6RY on 20 August 2013 (1 page)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
13 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
16 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
16 August 2011Secretary's details changed for Sabitre Saha on 16 August 2011 (1 page)
16 August 2011Secretary's details changed for Sabitre Saha on 16 August 2011 (1 page)
17 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
17 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
22 August 2010Director's details changed for Meraj Mehbub on 27 July 2010 (2 pages)
22 August 2010Director's details changed for Meraj Mehbub on 27 July 2010 (2 pages)
22 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
22 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
27 July 2009Incorporation (14 pages)
27 July 2009Incorporation (14 pages)