Glasgow
G3 7SL
Scotland
Director Name | Mr Geoffrey Patrick Cohen |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 7 Royal Crescent Glasgow G3 7SL Scotland |
Registered Address | 6 Miller Road Ayr KA7 2AY Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Bigtincan Mobile Pty LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £28,440 |
Cash | £7,165 |
Current Liabilities | £36,122 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 24 February 2024 (2 months ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
30 June 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
---|---|
21 March 2023 | Confirmation statement made on 24 February 2023 with no updates (3 pages) |
30 June 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
3 March 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
8 April 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
7 April 2021 | Notification of Bigtincan Mobile Pty Limited as a person with significant control on 24 February 2021 (2 pages) |
31 March 2021 | Cessation of Geoffrey Patrick Cohen as a person with significant control on 24 February 2021 (1 page) |
8 December 2020 | Registered office address changed from C/O Km Stewart 7 Royal Crescent Glasgow G3 7SL to 6 Miller Road Ayr KA7 2AY on 8 December 2020 (1 page) |
24 February 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
14 January 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
8 March 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
7 March 2019 | Termination of appointment of Geoffrey Patrick Cohen as a director on 2 December 2017 (1 page) |
7 March 2019 | Appointment of Mr Thomas Robert Amos as a director on 28 September 2016 (2 pages) |
21 November 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
5 April 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
25 October 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
25 October 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
7 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
7 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
2 August 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
8 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
1 September 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
1 September 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
16 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
10 November 2014 | Change of accounting reference date (3 pages) |
10 November 2014 | Change of accounting reference date (3 pages) |
15 July 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
15 July 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |