Company NameBig Properties (Scotland) Ltd
DirectorsAngela Adie and Alan Adie
Company StatusActive
Company NumberSC475610
CategoryPrivate Limited Company
Incorporation Date17 April 2014(10 years ago)
Previous NamesBig Events (Glasgow) Ltd and Big Events Merchandising Ltd

Business Activity

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

Directors

Director NameMrs Angela Adie
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2015(1 year after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMr Alan Adie
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2023(9 years after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed17 April 2014(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameMr Ian Adie
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Riddrie Crescent Riddrie Knowes
Riddrie
Glasgow
G33 2QG
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed17 April 2014(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed17 April 2014(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address6th Floor
Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Angela Adie
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks, 1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return19 April 2024 (1 week, 5 days ago)
Next Return Due3 May 2025 (1 year from now)

Charges

4 September 2015Delivered on: 17 September 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Standalone industrial and business unit on southeast side of wishart street, glasgow known as 160 wishart street, glasgow GLA29172.
Outstanding
24 July 2015Delivered on: 29 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

9 January 2024Satisfaction of charge SC4756100001 in full (1 page)
9 January 2024Satisfaction of charge SC4756100002 in full (1 page)
19 December 2023Registration of charge SC4756100005, created on 14 December 2023 (12 pages)
19 December 2023Registration of charge SC4756100006, created on 14 December 2023 (12 pages)
13 December 2023Registration of charge SC4756100004, created on 29 November 2023 (8 pages)
13 December 2023Registration of charge SC4756100003, created on 29 November 2023 (13 pages)
17 October 2023Appointment of Mr Alan Adie as a director on 20 April 2023 (2 pages)
8 September 2023Director's details changed for Mrs Angela Adie on 8 September 2023 (2 pages)
8 September 2023Change of details for Mrs Angela Adie as a person with significant control on 8 September 2023 (2 pages)
31 May 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
19 April 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
9 August 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
25 April 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
19 April 2021Confirmation statement made on 19 April 2021 with updates (4 pages)
28 October 2020Compulsory strike-off action has been discontinued (1 page)
27 October 2020Total exemption full accounts made up to 31 August 2020 (7 pages)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
26 October 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
14 June 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
26 April 2019Confirmation statement made on 19 April 2019 with updates (4 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
30 April 2018Previous accounting period extended from 31 July 2017 to 31 August 2017 (1 page)
19 April 2018Confirmation statement made on 19 April 2018 with updates (4 pages)
3 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
24 August 2016Director's details changed for Mrs Angela Adie on 24 August 2016 (2 pages)
24 August 2016Director's details changed for Mrs Angela Adie on 24 August 2016 (2 pages)
25 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
25 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
25 April 2016Director's details changed for Mrs Angela Adie on 18 April 2016 (2 pages)
25 April 2016Director's details changed for Mrs Angela Adie on 18 April 2016 (2 pages)
17 December 2015Accounts for a dormant company made up to 31 July 2015 (6 pages)
17 December 2015Accounts for a dormant company made up to 31 July 2015 (6 pages)
16 December 2015Previous accounting period shortened from 30 April 2016 to 31 July 2015 (1 page)
16 December 2015Accounts for a dormant company made up to 30 April 2015 (6 pages)
16 December 2015Previous accounting period shortened from 30 April 2016 to 31 July 2015 (1 page)
16 December 2015Accounts for a dormant company made up to 30 April 2015 (6 pages)
17 September 2015Registration of charge SC4756100002, created on 4 September 2015 (6 pages)
17 September 2015Registration of charge SC4756100002, created on 4 September 2015 (6 pages)
17 September 2015Registration of charge SC4756100002, created on 4 September 2015 (6 pages)
29 July 2015Registration of charge SC4756100001, created on 24 July 2015 (7 pages)
29 July 2015Registration of charge SC4756100001, created on 24 July 2015 (7 pages)
11 May 2015Appointment of Mrs Angela Adie as a director on 18 April 2015 (2 pages)
11 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
11 May 2015Company name changed big events merchandising LTD\certificate issued on 11/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-01
(3 pages)
11 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
11 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
11 May 2015Appointment of Mrs Angela Adie as a director on 18 April 2015 (2 pages)
11 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
11 May 2015Company name changed big events merchandising LTD\certificate issued on 11/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-01
(3 pages)
11 May 2015Termination of appointment of Ian Adie as a director on 18 April 2015 (1 page)
11 May 2015Termination of appointment of Ian Adie as a director on 18 April 2015 (1 page)
28 April 2014Appointment of Mr Ian Adie as a director (2 pages)
28 April 2014Company name changed big events (glasgow) LTD\certificate issued on 28/04/14
  • RES15 ‐ Change company name resolution on 2014-04-28
  • NM01 ‐ Change of name by resolution
(3 pages)
28 April 2014Appointment of Mr Ian Adie as a director (2 pages)
28 April 2014Company name changed big events (glasgow) LTD\certificate issued on 28/04/14
  • RES15 ‐ Change company name resolution on 2014-04-28
  • NM01 ‐ Change of name by resolution
(3 pages)
17 April 2014Incorporation
Statement of capital on 2014-04-17
  • GBP 1
(29 pages)
17 April 2014Termination of appointment of James Mcmeekin as a director (1 page)
17 April 2014Termination of appointment of Cosec Limited as a secretary (1 page)
17 April 2014Incorporation
Statement of capital on 2014-04-17
  • GBP 1
(29 pages)
17 April 2014Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 17 April 2014 (1 page)
17 April 2014Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 17 April 2014 (1 page)
17 April 2014Termination of appointment of Cosec Limited as a director (1 page)
17 April 2014Termination of appointment of Cosec Limited as a director (1 page)
17 April 2014Termination of appointment of James Mcmeekin as a director (1 page)
17 April 2014Termination of appointment of Cosec Limited as a secretary (1 page)