1 - 3 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director Name | Mr Neil Thomas Gibson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor Fountain House 1 - 3 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mrs Zoe Sutherland Ogilvie |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor Fountain House 1 - 3 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mr Alexander Wilson Barr |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor Fountain House 1 - 3 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mrs Gayle Grant |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2020(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor Fountain House 1 - 3 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mrs Stephanie Clark |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2020(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Fountain House 1 - 3 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Victoria Woods |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2021(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor Fountain House 1 - 3 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mr Robert McCann |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2021(7 years after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Fountain House 1 - 3 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Ms Sharon Mars |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Fountain House 1 - 3 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mr Andrew William Baird |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor Fountain House 1 - 3 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mr Graham McIvor Leitch |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor Fountain House 1 - 3 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mr Bryan Watson Garvie |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor Fountain House 1 - 3 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mr Stephen Peter McLaughlin |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2019(5 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 November 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 3rd Floor Fountain House 1 - 3 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mrs Sarah Lawless |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2019(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Old Lansdowne Road Manchester M20 2WX |
Director Name | Mr Euan Blair |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2020(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 October 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor Fountain House 1 - 3 Woodside Crescent Glasgow G3 7UL Scotland |
Website | bigpartnership.co.uk |
---|---|
Telephone | 0845 1800830 |
Telephone region | Unknown |
Registered Address | 3rd Floor Fountain House 1 - 3 Woodside Crescent Glasgow G3 7UL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
15k at £1 | Andrew Baird 7.50% Ordinary A |
---|---|
10k at £1 | Barr Alex 5.00% Ordinary B |
10k at £1 | Neil Gibson 5.00% Ordinary B |
50k at £1 | Zoe Sutherland Ogilvie 25.00% Ordinary A |
35k at £1 | Robert Barr 17.50% Ordinary A |
20k at £1 | Bryan Garvie 10.00% Ordinary A |
20k at £1 | Exchangelaw (500) Ebt Limited 10.00% Ordinary A |
20k at £1 | Graham Leitch 10.00% Ordinary A |
20k at £1 | Sharon Mars 10.00% Ordinary A |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 12 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 26 April 2025 (1 year from now) |
6 June 2014 | Delivered on: 18 June 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
---|---|
9 June 2014 | Delivered on: 13 June 2014 Persons entitled: Neil Gibson Alex Barr Classification: A registered charge Outstanding |
19 January 2024 | Satisfaction of charge SC4763070001 in full (1 page) |
---|---|
12 April 2023 | Confirmation statement made on 12 April 2023 with updates (4 pages) |
24 February 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
14 December 2022 | Termination of appointment of Neil Thomas Gibson as a director on 28 June 2022 (1 page) |
14 December 2022 | Termination of appointment of Stephanie Clark as a director on 12 August 2022 (1 page) |
24 May 2022 | Cancellation of shares. Statement of capital on 17 December 2021
|
10 May 2022 | Confirmation statement made on 14 April 2022 with updates (4 pages) |
19 April 2022 | Termination of appointment of Bryan Watson Garvie as a director on 10 March 2022 (1 page) |
23 February 2022 | Purchase of own shares.
|
18 February 2022 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
29 October 2021 | Termination of appointment of Euan Blair as a director on 16 October 2021 (1 page) |
26 October 2021 | Resolutions
|
26 October 2021 | Cancellation of shares. Statement of capital on 31 December 2020
|
26 October 2021 | Purchase of own shares.
|
28 May 2021 | Accounts for a small company made up to 31 May 2020 (10 pages) |
18 May 2021 | Appointment of Mr Robert Mccann as a director on 4 May 2021 (2 pages) |
15 April 2021 | Resolutions
|
14 April 2021 | Confirmation statement made on 14 April 2021 with updates (5 pages) |
17 February 2021 | Appointment of Victoria Woods as a director on 15 February 2021 (2 pages) |
2 February 2021 | Appointment of Mrs Stephanie Clark as a director on 15 December 2020 (2 pages) |
21 January 2021 | Termination of appointment of Sarah Lawless as a director on 1 January 2021 (1 page) |
5 January 2021 | Termination of appointment of Graham Mcivor Leitch as a director on 1 January 2021 (1 page) |
19 May 2020 | Confirmation statement made on 28 April 2020 with updates (4 pages) |
4 March 2020 | Appointment of Mr Euan Blair as a director on 1 March 2020 (2 pages) |
4 March 2020 | Appointment of Mrs Gayle Grant as a director on 1 March 2020 (2 pages) |
23 January 2020 | Purchase of own shares. Shares purchased into treasury:
|
27 November 2019 | Termination of appointment of Stephen Peter Mclaughlin as a director on 14 November 2019 (1 page) |
27 November 2019 | Termination of appointment of Andrew William Baird as a director on 8 November 2019 (1 page) |
19 November 2019 | Group of companies' accounts made up to 31 May 2019 (31 pages) |
3 July 2019 | Appointment of Mr Stephen Peter Mclaughlin as a director on 29 April 2019 (2 pages) |
3 July 2019 | Appointment of Mrs Sarah Lawless as a director on 12 June 2019 (2 pages) |
3 May 2019 | Cessation of Neil Thomas Gibson as a person with significant control on 1 June 2018 (1 page) |
3 May 2019 | Notification of Zoe Sutherland Ogilvie as a person with significant control on 1 June 2018 (2 pages) |
3 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
3 May 2019 | Cessation of Alexander Wilson Barr as a person with significant control on 1 June 2018 (1 page) |
20 December 2018 | Group of companies' accounts made up to 31 May 2018 (31 pages) |
9 May 2018 | Confirmation statement made on 28 April 2018 with updates (4 pages) |
22 February 2018 | Group of companies' accounts made up to 31 May 2017 (30 pages) |
26 September 2017 | Resolutions
|
26 September 2017 | Cancellation of shares. Statement of capital on 4 September 2017
|
26 September 2017 | Resolutions
|
26 September 2017 | Cancellation of shares. Statement of capital on 4 September 2017
|
26 September 2017 | Purchase of own shares. (3 pages) |
26 September 2017 | Purchase of own shares. (3 pages) |
4 September 2017 | Termination of appointment of Sharon Mars as a director on 25 August 2017 (1 page) |
4 September 2017 | Termination of appointment of Sharon Mars as a director on 25 August 2017 (1 page) |
15 May 2017 | Confirmation statement made on 28 April 2017 with updates (7 pages) |
15 May 2017 | Confirmation statement made on 28 April 2017 with updates (7 pages) |
3 March 2017 | Group of companies' accounts made up to 31 May 2016 (31 pages) |
3 March 2017 | Group of companies' accounts made up to 31 May 2016 (31 pages) |
25 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
5 February 2016 | Group of companies' accounts made up to 31 May 2015 (25 pages) |
5 February 2016 | Group of companies' accounts made up to 31 May 2015 (25 pages) |
6 May 2015 | Register inspection address has been changed to C/O Macdonald Henderson Limited 94 Hope Street Glasgow G2 6PH (1 page) |
6 May 2015 | Register inspection address has been changed to C/O Macdonald Henderson Limited 94 Hope Street Glasgow G2 6PH (1 page) |
6 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
14 August 2014 | Resolutions
|
14 August 2014 | Resolutions
|
11 July 2014 | Change of share class name or designation (2 pages) |
11 July 2014 | Change of share class name or designation (2 pages) |
9 July 2014 | Resolutions
|
9 July 2014 | Particulars of variation of rights attached to shares (4 pages) |
9 July 2014 | Current accounting period extended from 30 April 2015 to 31 May 2015 (3 pages) |
9 July 2014 | Statement of capital following an allotment of shares on 9 June 2014
|
9 July 2014 | Statement of capital following an allotment of shares on 9 June 2014
|
9 July 2014 | Current accounting period extended from 30 April 2015 to 31 May 2015 (3 pages) |
9 July 2014 | Statement of capital following an allotment of shares on 9 June 2014
|
9 July 2014 | Resolutions
|
9 July 2014 | Particulars of variation of rights attached to shares (4 pages) |
25 June 2014 | Alterations to a floating charge (43 pages) |
25 June 2014 | Alterations to a floating charge (43 pages) |
21 June 2014 | Alterations to a floating charge (43 pages) |
21 June 2014 | Alterations to a floating charge (43 pages) |
18 June 2014 | Registration of charge SC4763070002 (19 pages) |
18 June 2014 | Registration of charge SC4763070002 (19 pages) |
13 June 2014 | Registration of charge SC4763070001 (13 pages) |
13 June 2014 | Registration of charge SC4763070001 (13 pages) |
28 April 2014 | Incorporation
|
28 April 2014 | Incorporation
|