Coatbridge
ML5 3LW
Scotland
Director Name | Mr Antony Raymond Clark |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2011(6 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Executive |
Country of Residence | Scotland |
Correspondence Address | 33 Laird Street Coatbridge ML5 3LW Scotland |
Director Name | Stephanie Lindsay |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2021(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Marketing Director |
Country of Residence | Scotland |
Correspondence Address | 5th Floor Wheatsheaf Building 52 Speirs Wharf Glasgow G4 9TJ Scotland |
Secretary Name | Mr Andrew Howat |
---|---|
Status | Resigned |
Appointed | 09 May 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Piersland Place Irvine Ayrshire KA11 1QF Scotland |
Director Name | Mr Alistair James Whiteford |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(6 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 17 May 2017) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 17 Plantation Parkway Bishopbriggs Glasgow G64 2FD Scotland |
Director Name | Mr Iain Stewart Finlay |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 February 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4th Floor Wheatsheaf Building 52 Speirs Wharf Glasgow G4 9TJ Scotland |
Website | www.bigthinkagency.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0141 5303908 |
Telephone region | Glasgow |
Registered Address | 5th Floor Wheatsheaf Building 52 Speirs Wharf Glasgow G4 9TJ Scotland |
---|---|
Constituency | Glasgow North East |
Ward | Canal |
Address Matches | 2 other UK companies use this postal address |
28 at £1 | Tony Clark 28.00% Ordinary |
---|---|
20 at £1 | Andrew Sinclair 20.00% Ordinary |
19 at £1 | Garry Macaulay Allan 19.00% Ordinary |
18 at £1 | Valerie Allan 18.00% Ordinary |
15 at £1 | Alistair Whiteford 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £82,913 |
Cash | £52,428 |
Current Liabilities | £122,106 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 22 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 1 week from now) |
19 March 2024 | Confirmation statement made on 22 February 2024 with updates (4 pages) |
---|---|
28 February 2024 | Total exemption full accounts made up to 31 May 2023 (7 pages) |
31 August 2023 | Notification of Big Think Holdings Limited as a person with significant control on 24 August 2023 (2 pages) |
31 August 2023 | Cessation of Stephanie Ainslie as a person with significant control on 24 August 2023 (1 page) |
31 August 2023 | Registration of charge SC3991340002, created on 24 August 2023 (12 pages) |
31 August 2023 | Registration of charge SC3991340001, created on 24 August 2023 (12 pages) |
31 August 2023 | Termination of appointment of Garry Macaulay Allan as a director on 24 August 2023 (1 page) |
31 August 2023 | Cessation of Antony Raymond Clark as a person with significant control on 24 August 2023 (1 page) |
31 August 2023 | Cessation of Garry Macaulay Allan as a person with significant control on 24 August 2023 (1 page) |
6 March 2023 | Change of details for Stephanie Lindsay as a person with significant control on 23 January 2022 (2 pages) |
6 March 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
6 March 2023 | Director's details changed for Stephanie Lindsay on 23 January 2022 (2 pages) |
22 November 2022 | Micro company accounts made up to 31 May 2022 (5 pages) |
22 August 2022 | Change of details for Antony Raymond Clark as a person with significant control on 16 July 2022 (2 pages) |
22 August 2022 | Director's details changed for Mr Antony Raymond Clark on 16 July 2022 (2 pages) |
29 March 2022 | Director's details changed for Mr Garry Macauly Allan on 22 February 2021 (2 pages) |
29 March 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
29 March 2022 | Change of details for Mr Garry Macaulay Allan as a person with significant control on 22 February 2021 (2 pages) |
25 February 2022 | Micro company accounts made up to 31 May 2021 (5 pages) |
22 February 2021 | Notification of Stephanie Lindsay as a person with significant control on 4 February 2021 (2 pages) |
22 February 2021 | Confirmation statement made on 22 February 2021 with updates (4 pages) |
22 February 2021 | Notification of Antony Raymond Clark as a person with significant control on 4 February 2021 (2 pages) |
22 February 2021 | Notification of Garry Macauly Allan as a person with significant control on 4 February 2021 (2 pages) |
22 February 2021 | Withdrawal of a person with significant control statement on 22 February 2021 (2 pages) |
18 February 2021 | Consolidation of shares on 4 February 2021 (11 pages) |
10 February 2021 | Memorandum and Articles of Association (31 pages) |
10 February 2021 | Change of share class name or designation (2 pages) |
10 February 2021 | Resolutions
|
10 February 2021 | Appointment of Stephanie Lindsay as a director on 8 February 2021 (2 pages) |
10 February 2021 | Particulars of variation of rights attached to shares (8 pages) |
7 January 2021 | Notification of a person with significant control statement (2 pages) |
7 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
7 January 2021 | Cessation of Garry Macauly Allan as a person with significant control on 6 April 2016 (1 page) |
7 January 2021 | Cessation of Antony Raymond Clark as a person with significant control on 8 May 2018 (1 page) |
23 December 2020 | Statement of capital following an allotment of shares on 21 December 2020
|
23 December 2020 | Resolutions
|
23 December 2020 | Memorandum and Articles of Association (27 pages) |
23 December 2020 | Second filing of Confirmation Statement dated 9 May 2019 (12 pages) |
23 December 2020 | Resolutions
|
23 December 2020 | Second filing of Confirmation Statement dated 9 May 2018 (12 pages) |
23 December 2020 | Cancellation of shares. Statement of capital on 21 December 2020
|
23 December 2020 | Purchase of own shares. (3 pages) |
29 October 2020 | Termination of appointment of Andrew Howat as a secretary on 29 October 2020 (1 page) |
29 October 2020 | Director's details changed for Mr Antony Raymond Clark on 29 October 2020 (2 pages) |
29 October 2020 | Director's details changed for Mr Garry Macauly Allan on 29 October 2020 (2 pages) |
15 October 2020 | Micro company accounts made up to 31 May 2020 (3 pages) |
14 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
12 December 2019 | Micro company accounts made up to 31 May 2019 (2 pages) |
28 October 2019 | Registered office address changed from 4th Floor Wheatsheaf Building 52 Speirs Wharf Glasgow G4 9TJ to 5th Floor Wheatsheaf Building 52 Speirs Wharf Glasgow G4 9TJ on 28 October 2019 (1 page) |
13 May 2019 | Confirmation statement made on 9 May 2019 with updates
|
10 May 2019 | Termination of appointment of Iain Stewart Finlay as a director on 28 February 2019 (1 page) |
6 November 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
12 June 2018 | Confirmation statement made on 9 May 2018 with updates
|
8 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
23 June 2017 | Cancellation of shares. Statement of capital on 22 May 2017
|
23 June 2017 | Purchase of own shares. (3 pages) |
23 June 2017 | Cancellation of shares. Statement of capital on 22 May 2017
|
23 June 2017 | Resolutions
|
23 June 2017 | Resolutions
|
23 June 2017 | Purchase of own shares. (3 pages) |
5 June 2017 | Second filing of Confirmation Statement dated 09/05/2017 (14 pages) |
5 June 2017 | Second filing of Confirmation Statement dated 09/05/2017 (14 pages) |
26 May 2017 | 09/05/17 Statement of Capital gbp 100.0
|
26 May 2017 | Termination of appointment of Alistair James Whiteford as a director on 17 May 2017 (1 page) |
26 May 2017 | Director's details changed for Mr Antony Raymond Clark on 17 May 2017 (2 pages) |
26 May 2017 | Termination of appointment of Alistair James Whiteford as a director on 17 May 2017 (1 page) |
26 May 2017 | 09/05/17 Statement of Capital gbp 100.0
|
26 May 2017 | Director's details changed for Mr Antony Raymond Clark on 17 May 2017 (2 pages) |
20 March 2017 | Change of share class name or designation (2 pages) |
20 March 2017 | Change of share class name or designation (2 pages) |
15 March 2017 | Resolutions
|
15 March 2017 | Resolutions
|
15 March 2017 | Sub-division of shares on 1 March 2017 (10 pages) |
15 March 2017 | Sub-division of shares on 1 March 2017 (10 pages) |
14 December 2016 | Appointment of Mr Iain Stewart Finlay as a director on 1 December 2016 (2 pages) |
14 December 2016 | Appointment of Mr Iain Stewart Finlay as a director on 1 December 2016 (2 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
29 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
12 August 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
17 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Director's details changed for Mr Alistair James Whiteford on 31 May 2014 (2 pages) |
17 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Director's details changed for Mr Alistair James Whiteford on 31 May 2014 (2 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
7 July 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Director's details changed for Mr Garry Macauly Allan on 9 May 2014 (2 pages) |
7 July 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Director's details changed for Mr Garry Macauly Allan on 9 May 2014 (2 pages) |
7 July 2014 | Director's details changed for Mr Garry Macauly Allan on 9 May 2014 (2 pages) |
28 May 2014 | Registered office address changed from C/O Howat, Andrew & Co 11 Piersland Place Irvine Ayrshire KA11 1QF Scotland on 28 May 2014 (1 page) |
28 May 2014 | Registered office address changed from C/O Howat, Andrew & Co 11 Piersland Place Irvine Ayrshire KA11 1QF Scotland on 28 May 2014 (1 page) |
11 September 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
13 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
13 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
13 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
21 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
21 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
21 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
5 January 2012 | Appointment of Mr Antony Raymond Clark as a director (2 pages) |
5 January 2012 | Appointment of Mr Alistair James Whiteford as a director (2 pages) |
5 January 2012 | Appointment of Mr Antony Raymond Clark as a director (2 pages) |
5 January 2012 | Appointment of Mr Alistair James Whiteford as a director (2 pages) |
9 May 2011 | Incorporation (23 pages) |
9 May 2011 | Incorporation (23 pages) |