Company NameBigonit Ltd
DirectorMark Wilson
Company StatusActive
Company NumberSC463178
CategoryPrivate Limited Company
Incorporation Date6 November 2013(10 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Mark Wilson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Floor Unit 1 Cadzow Park
Hamilton
ML3 6BJ
Scotland

Contact

Websitebigonit.com
Email address[email protected]

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Shareholders

1 at £1Mr Mark Turnbull Wilson
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return6 November 2023 (5 months, 3 weeks ago)
Next Return Due20 November 2024 (6 months, 4 weeks from now)

Charges

31 December 2016Delivered on: 12 January 2017
Satisfied on: 16 February 2017
Persons entitled: Ultimate Invoice Finance Limited

Classification: A registered charge
Particulars: Not applicable.
Fully Satisfied

Filing History

20 November 2023Confirmation statement made on 6 November 2023 with no updates (3 pages)
24 January 2023Accounts for a dormant company made up to 30 November 2022 (2 pages)
8 November 2022Confirmation statement made on 6 November 2022 with no updates (3 pages)
31 May 2022Accounts for a dormant company made up to 30 November 2021 (2 pages)
17 November 2021Confirmation statement made on 6 November 2021 with no updates (3 pages)
26 August 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
19 March 2021Directors' register information at 19 March 2021 on withdrawal from the public register (1 page)
19 March 2021Elect to keep the directors' register information on the public register (1 page)
19 March 2021Registered office address changed from C/O Accountants Plus Upper Floor Unit 1 Cadzow Park 82 Muir Street Hamilton South Lanarkshire ML3 6BJ to 272 Bath Street Glasgow G2 4JR on 19 March 2021 (1 page)
19 March 2021Withdrawal of the directors' register information from the public register (1 page)
30 November 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
24 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
12 November 2019Confirmation statement made on 6 November 2019 with updates (4 pages)
29 August 2019Micro company accounts made up to 30 November 2018 (9 pages)
12 November 2018Confirmation statement made on 6 November 2018 with updates (4 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (8 pages)
8 November 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
8 November 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (7 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (7 pages)
16 February 2017Satisfaction of charge SC4631780001 in full (1 page)
16 February 2017Satisfaction of charge SC4631780001 in full (1 page)
12 January 2017Registration of charge SC4631780001, created on 31 December 2016 (14 pages)
12 January 2017Registration of charge SC4631780001, created on 31 December 2016 (14 pages)
16 November 2016Confirmation statement made on 6 November 2016 with updates (6 pages)
16 November 2016Confirmation statement made on 6 November 2016 with updates (6 pages)
1 June 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
1 June 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
17 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(3 pages)
17 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(3 pages)
17 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(3 pages)
15 June 2015Accounts for a dormant company made up to 30 November 2014 (3 pages)
15 June 2015Accounts for a dormant company made up to 30 November 2014 (3 pages)
18 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(3 pages)
18 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(3 pages)
18 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(3 pages)
10 January 2014Registered office address changed from Upper Floor Unit 1 Cadzow Park, Hamilton ML3 6BJ Scotland on 10 January 2014 (1 page)
10 January 2014Registered office address changed from Upper Floor Unit 1 Cadzow Park, Hamilton ML3 6BJ Scotland on 10 January 2014 (1 page)
6 November 2013Incorporation
Statement of capital on 2013-11-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 November 2013Incorporation
Statement of capital on 2013-11-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)