Company NameBig Thumb Limited
DirectorsJames Brown and Bryan Burnett
Company StatusActive
Company NumberSC418876
CategoryPrivate Limited Company
Incorporation Date7 March 2012(12 years, 1 month ago)

Business Activity

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

Directors

Director NameMr James Brown
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRavenscraig 40 Aytoun Road
Glasgow
G41 5HN
Scotland
Director NameMr Bryan Burnett
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2012(same day as company formation)
RoleTv/Radio Presenting
Country of ResidenceScotland
Correspondence AddressRavenscraig 40 Aytoun Road
Glasgow
G41 5HN
Scotland

Location

Registered Address40 Aytoun Road
Glasgow
G41 5HN
Scotland
ConstituencyGlasgow South
WardPollokshields

Shareholders

1 at £1Bryan Burnett
50.00%
Ordinary A
1 at £1James Brown
50.00%
Ordinary B

Financials

Year2014
Net Worth£29,729
Cash£47,831
Current Liabilities£31,739

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return20 November 2023 (5 months ago)
Next Return Due4 December 2024 (7 months, 2 weeks from now)

Filing History

20 November 2023Confirmation statement made on 20 November 2023 with no updates (3 pages)
20 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
26 June 2023Registered office address changed from Titanium 1 King's Inch Place Renfrew PA4 8WF to 40 Aytoun Road Glasgow G41 5HN on 26 June 2023 (1 page)
26 June 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
26 November 2022Confirmation statement made on 26 November 2022 with no updates (3 pages)
26 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
7 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
12 January 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
31 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
4 May 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
16 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
11 April 2019Confirmation statement made on 7 March 2019 with updates (3 pages)
28 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
5 April 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
6 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
6 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
9 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(5 pages)
17 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(5 pages)
1 December 2015Director's details changed for Mr Bryan Burnett on 1 December 2015 (2 pages)
1 December 2015Director's details changed for Mr Bryan Burnett on 1 December 2015 (2 pages)
1 December 2015Director's details changed for Mr James Brown on 1 December 2015 (2 pages)
1 December 2015Director's details changed for Mr James Brown on 1 December 2015 (2 pages)
29 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(5 pages)
18 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(5 pages)
18 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(5 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(5 pages)
11 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(5 pages)
11 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(5 pages)
2 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 March 2013Registered office address changed from Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 15 March 2013 (1 page)
15 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
15 March 2013Registered office address changed from Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 15 March 2013 (1 page)
7 March 2012Incorporation (23 pages)
7 March 2012Incorporation (23 pages)