Company NameBigson Developments Limited
Company StatusDissolved
Company NumberSC447468
CategoryPrivate Limited Company
Incorporation Date12 April 2013(11 years ago)
Dissolution Date14 February 2017 (7 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJohn Morrison
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1a Sheshader Point
Isle Of Lewis
Western Isles
HS2 0EW
Scotland
Director NameKatrina Margaret-Ann Morrison
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1a Sheshader Point
Isle Of Lewis
Western Isles
HS2 0EW
Scotland

Location

Registered Address1a Sheshader
Point
Isle Of Lewis
Western Isles
HS2 0EW
Scotland
ConstituencyNa h-Eileanan an Iar
WardSgire an Rubha

Shareholders

2 at £1Katarina Morrison
100.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
18 November 2016Application to strike the company off the register (3 pages)
3 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(3 pages)
7 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
5 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(3 pages)
5 May 2015Director's details changed for Katrina Margaret-Ann Morrison on 1 August 2014 (2 pages)
5 May 2015Director's details changed for John Morrison on 1 August 2014 (2 pages)
8 October 2014Director's details changed for Katrina Margaret-Ann Morrison on 7 October 2014 (2 pages)
8 October 2014Director's details changed for Katrina Margaret-Ann Morrison on 7 October 2014 (2 pages)
7 October 2014Director's details changed for John Morrison on 7 October 2014 (2 pages)
7 October 2014Registered office address changed from 5 Builnacraig Street Stornoway Isle of Lewis HS1 2RY to 1a Sheshader Point Isle of Lewis Western Isles HS2 0EW on 7 October 2014 (1 page)
7 October 2014Director's details changed for John Morrison on 7 October 2014 (2 pages)
7 October 2014Registered office address changed from 5 Builnacraig Street Stornoway Isle of Lewis HS1 2RY to 1a Sheshader Point Isle of Lewis Western Isles HS2 0EW on 7 October 2014 (1 page)
18 July 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
17 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(4 pages)
17 April 2014Registered office address changed from 5 Bulnacraig Street Stornoway Western Isles HS1 2RY Scotland on 17 April 2014 (1 page)
17 April 2014Director's details changed for Katarina Margaret-Ann Morrison on 1 January 2014 (3 pages)
17 April 2014Director's details changed for Katarina Margaret-Ann Morrison on 1 January 2014 (3 pages)
12 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)