Company NameBig Think Agency Limited
Company StatusActive
Company NumberSC399134
CategoryPrivate Limited Company
Incorporation Date9 May 2011(12 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Garry Macaulay Allan
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2011(same day as company formation)
RoleCompany Executive
Country of ResidenceScotland
Correspondence Address33 Laird Street
Coatbridge
ML5 3LW
Scotland
Director NameMr Antony Raymond Clark
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2011(6 months, 3 weeks after company formation)
Appointment Duration12 years, 5 months
RoleCompany Executive
Country of ResidenceScotland
Correspondence Address33 Laird Street
Coatbridge
ML5 3LW
Scotland
Director NameStephanie Lindsay
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2021(9 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleMarketing Director
Country of ResidenceScotland
Correspondence Address5th Floor Wheatsheaf Building
52 Speirs Wharf
Glasgow
G4 9TJ
Scotland
Secretary NameMr Andrew Howat
StatusResigned
Appointed09 May 2011(same day as company formation)
RoleCompany Director
Correspondence Address11 Piersland Place
Irvine
Ayrshire
KA11 1QF
Scotland
Director NameMr Alistair James Whiteford
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(6 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 17 May 2017)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address17 Plantation Parkway
Bishopbriggs
Glasgow
G64 2FD
Scotland
Director NameMr Iain Stewart Finlay
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(5 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4th Floor Wheatsheaf Building
52 Speirs Wharf
Glasgow
G4 9TJ
Scotland

Contact

Websitewww.bigthinkagency.co.uk/
Email address[email protected]
Telephone0141 5303908
Telephone regionGlasgow

Location

Registered Address5th Floor Wheatsheaf Building
52 Speirs Wharf
Glasgow
G4 9TJ
Scotland
ConstituencyGlasgow North East
WardCanal
Address Matches2 other UK companies use this postal address

Shareholders

28 at £1Tony Clark
28.00%
Ordinary
20 at £1Andrew Sinclair
20.00%
Ordinary
19 at £1Garry Macaulay Allan
19.00%
Ordinary
18 at £1Valerie Allan
18.00%
Ordinary
15 at £1Alistair Whiteford
15.00%
Ordinary

Financials

Year2014
Net Worth£82,913
Cash£52,428
Current Liabilities£122,106

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return22 February 2024 (2 months, 1 week ago)
Next Return Due8 March 2025 (10 months, 1 week from now)

Filing History

19 March 2024Confirmation statement made on 22 February 2024 with updates (4 pages)
28 February 2024Total exemption full accounts made up to 31 May 2023 (7 pages)
31 August 2023Notification of Big Think Holdings Limited as a person with significant control on 24 August 2023 (2 pages)
31 August 2023Cessation of Stephanie Ainslie as a person with significant control on 24 August 2023 (1 page)
31 August 2023Registration of charge SC3991340002, created on 24 August 2023 (12 pages)
31 August 2023Registration of charge SC3991340001, created on 24 August 2023 (12 pages)
31 August 2023Termination of appointment of Garry Macaulay Allan as a director on 24 August 2023 (1 page)
31 August 2023Cessation of Antony Raymond Clark as a person with significant control on 24 August 2023 (1 page)
31 August 2023Cessation of Garry Macaulay Allan as a person with significant control on 24 August 2023 (1 page)
6 March 2023Change of details for Stephanie Lindsay as a person with significant control on 23 January 2022 (2 pages)
6 March 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
6 March 2023Director's details changed for Stephanie Lindsay on 23 January 2022 (2 pages)
22 November 2022Micro company accounts made up to 31 May 2022 (5 pages)
22 August 2022Change of details for Antony Raymond Clark as a person with significant control on 16 July 2022 (2 pages)
22 August 2022Director's details changed for Mr Antony Raymond Clark on 16 July 2022 (2 pages)
29 March 2022Director's details changed for Mr Garry Macauly Allan on 22 February 2021 (2 pages)
29 March 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
29 March 2022Change of details for Mr Garry Macaulay Allan as a person with significant control on 22 February 2021 (2 pages)
25 February 2022Micro company accounts made up to 31 May 2021 (5 pages)
22 February 2021Notification of Stephanie Lindsay as a person with significant control on 4 February 2021 (2 pages)
22 February 2021Confirmation statement made on 22 February 2021 with updates (4 pages)
22 February 2021Notification of Antony Raymond Clark as a person with significant control on 4 February 2021 (2 pages)
22 February 2021Notification of Garry Macauly Allan as a person with significant control on 4 February 2021 (2 pages)
22 February 2021Withdrawal of a person with significant control statement on 22 February 2021 (2 pages)
18 February 2021Consolidation of shares on 4 February 2021 (11 pages)
10 February 2021Memorandum and Articles of Association (31 pages)
10 February 2021Change of share class name or designation (2 pages)
10 February 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Share transfers approved 04/02/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
10 February 2021Appointment of Stephanie Lindsay as a director on 8 February 2021 (2 pages)
10 February 2021Particulars of variation of rights attached to shares (8 pages)
7 January 2021Notification of a person with significant control statement (2 pages)
7 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
7 January 2021Cessation of Garry Macauly Allan as a person with significant control on 6 April 2016 (1 page)
7 January 2021Cessation of Antony Raymond Clark as a person with significant control on 8 May 2018 (1 page)
23 December 2020Statement of capital following an allotment of shares on 21 December 2020
  • GBP 100.00
(6 pages)
23 December 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 December 2020Memorandum and Articles of Association (27 pages)
23 December 2020Second filing of Confirmation Statement dated 9 May 2019 (12 pages)
23 December 2020Resolutions
  • RES13 ‐ Share buy back authority 21/12/2020
(2 pages)
23 December 2020Second filing of Confirmation Statement dated 9 May 2018 (12 pages)
23 December 2020Cancellation of shares. Statement of capital on 21 December 2020
  • GBP 75.00
(6 pages)
23 December 2020Purchase of own shares. (3 pages)
29 October 2020Termination of appointment of Andrew Howat as a secretary on 29 October 2020 (1 page)
29 October 2020Director's details changed for Mr Antony Raymond Clark on 29 October 2020 (2 pages)
29 October 2020Director's details changed for Mr Garry Macauly Allan on 29 October 2020 (2 pages)
15 October 2020Micro company accounts made up to 31 May 2020 (3 pages)
14 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
12 December 2019Micro company accounts made up to 31 May 2019 (2 pages)
28 October 2019Registered 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 2019Confirmation statement made on 9 May 2019 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 23/12/2020
(6 pages)
10 May 2019Termination of appointment of Iain Stewart Finlay as a director on 28 February 2019 (1 page)
6 November 2018Micro company accounts made up to 31 May 2018 (2 pages)
12 June 2018Confirmation statement made on 9 May 2018 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 23/12/2020
(4 pages)
8 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
23 June 2017Cancellation of shares. Statement of capital on 22 May 2017
  • GBP 95.0
(8 pages)
23 June 2017Purchase of own shares. (3 pages)
23 June 2017Cancellation of shares. Statement of capital on 22 May 2017
  • GBP 95.0
(8 pages)
23 June 2017Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(4 pages)
23 June 2017Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(4 pages)
23 June 2017Purchase of own shares. (3 pages)
5 June 2017Second filing of Confirmation Statement dated 09/05/2017 (14 pages)
5 June 2017Second filing of Confirmation Statement dated 09/05/2017 (14 pages)
26 May 201709/05/17 Statement of Capital gbp 100.0
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 05/06/2017
(8 pages)
26 May 2017Termination of appointment of Alistair James Whiteford as a director on 17 May 2017 (1 page)
26 May 2017Director's details changed for Mr Antony Raymond Clark on 17 May 2017 (2 pages)
26 May 2017Termination of appointment of Alistair James Whiteford as a director on 17 May 2017 (1 page)
26 May 201709/05/17 Statement of Capital gbp 100.0
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 05/06/2017
(8 pages)
26 May 2017Director's details changed for Mr Antony Raymond Clark on 17 May 2017 (2 pages)
20 March 2017Change of share class name or designation (2 pages)
20 March 2017Change of share class name or designation (2 pages)
15 March 2017Resolutions
  • RES13 ‐ Sub-division 01/03/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
15 March 2017Resolutions
  • RES13 ‐ Sub-division 01/03/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
15 March 2017Sub-division of shares on 1 March 2017 (10 pages)
15 March 2017Sub-division of shares on 1 March 2017 (10 pages)
14 December 2016Appointment of Mr Iain Stewart Finlay as a director on 1 December 2016 (2 pages)
14 December 2016Appointment of Mr Iain Stewart Finlay as a director on 1 December 2016 (2 pages)
23 September 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
23 September 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
29 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(7 pages)
29 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(7 pages)
12 August 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
12 August 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
17 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(7 pages)
17 June 2015Director's details changed for Mr Alistair James Whiteford on 31 May 2014 (2 pages)
17 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(7 pages)
17 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(7 pages)
17 June 2015Director's details changed for Mr Alistair James Whiteford on 31 May 2014 (2 pages)
28 October 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
28 October 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
7 July 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(7 pages)
7 July 2014Director's details changed for Mr Garry Macauly Allan on 9 May 2014 (2 pages)
7 July 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(7 pages)
7 July 2014Director's details changed for Mr Garry Macauly Allan on 9 May 2014 (2 pages)
7 July 2014Director's details changed for Mr Garry Macauly Allan on 9 May 2014 (2 pages)
28 May 2014Registered 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 2014Registered 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 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
11 September 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
13 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
13 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
13 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
1 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
1 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
21 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
21 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
21 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
5 January 2012Appointment of Mr Antony Raymond Clark as a director (2 pages)
5 January 2012Appointment of Mr Alistair James Whiteford as a director (2 pages)
5 January 2012Appointment of Mr Antony Raymond Clark as a director (2 pages)
5 January 2012Appointment of Mr Alistair James Whiteford as a director (2 pages)
9 May 2011Incorporation (23 pages)
9 May 2011Incorporation (23 pages)