Hamilton
ML3 6BJ
Scotland
Website | bigonit.com |
---|---|
Email address | [email protected] |
Registered Address | 272 Bath Street Glasgow G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 4,000 other UK companies use this postal address |
1 at £1 | Mr Mark Turnbull Wilson 100.00% Ordinary |
---|
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 6 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (6 months, 4 weeks from now) |
31 December 2016 | Delivered on: 12 January 2017 Satisfied on: 16 February 2017 Persons entitled: Ultimate Invoice Finance Limited Classification: A registered charge Particulars: Not applicable. Fully Satisfied |
---|
20 November 2023 | Confirmation statement made on 6 November 2023 with no updates (3 pages) |
---|---|
24 January 2023 | Accounts for a dormant company made up to 30 November 2022 (2 pages) |
8 November 2022 | Confirmation statement made on 6 November 2022 with no updates (3 pages) |
31 May 2022 | Accounts for a dormant company made up to 30 November 2021 (2 pages) |
17 November 2021 | Confirmation statement made on 6 November 2021 with no updates (3 pages) |
26 August 2021 | Accounts for a dormant company made up to 30 November 2020 (2 pages) |
19 March 2021 | Directors' register information at 19 March 2021 on withdrawal from the public register (1 page) |
19 March 2021 | Elect to keep the directors' register information on the public register (1 page) |
19 March 2021 | Registered 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 2021 | Withdrawal of the directors' register information from the public register (1 page) |
30 November 2020 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
24 November 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
12 November 2019 | Confirmation statement made on 6 November 2019 with updates (4 pages) |
29 August 2019 | Micro company accounts made up to 30 November 2018 (9 pages) |
12 November 2018 | Confirmation statement made on 6 November 2018 with updates (4 pages) |
31 August 2018 | Micro company accounts made up to 30 November 2017 (8 pages) |
8 November 2017 | Confirmation statement made on 6 November 2017 with updates (4 pages) |
8 November 2017 | Confirmation statement made on 6 November 2017 with updates (4 pages) |
31 August 2017 | Micro company accounts made up to 30 November 2016 (7 pages) |
31 August 2017 | Micro company accounts made up to 30 November 2016 (7 pages) |
16 February 2017 | Satisfaction of charge SC4631780001 in full (1 page) |
16 February 2017 | Satisfaction of charge SC4631780001 in full (1 page) |
12 January 2017 | Registration of charge SC4631780001, created on 31 December 2016 (14 pages) |
12 January 2017 | Registration of charge SC4631780001, created on 31 December 2016 (14 pages) |
16 November 2016 | Confirmation statement made on 6 November 2016 with updates (6 pages) |
16 November 2016 | Confirmation statement made on 6 November 2016 with updates (6 pages) |
1 June 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
1 June 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
17 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
15 June 2015 | Accounts for a dormant company made up to 30 November 2014 (3 pages) |
15 June 2015 | Accounts for a dormant company made up to 30 November 2014 (3 pages) |
18 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
10 January 2014 | Registered office address changed from Upper Floor Unit 1 Cadzow Park, Hamilton ML3 6BJ Scotland on 10 January 2014 (1 page) |
10 January 2014 | Registered office address changed from Upper Floor Unit 1 Cadzow Park, Hamilton ML3 6BJ Scotland on 10 January 2014 (1 page) |
6 November 2013 | Incorporation Statement of capital on 2013-11-06
|
6 November 2013 | Incorporation Statement of capital on 2013-11-06
|