Company NameBig Island Family Investment Company Limited
DirectorBrian Ross Stewart Miller
Company StatusActive
Company NumberSC497921
CategoryPrivate Limited Company
Incorporation Date16 February 2015(9 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Brian Ross Stewart Miller
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2015(3 days after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Bellevue Crescent
Edinburgh
EH3 6ND
Scotland
Director NameMr Roger Ogilvy Stewart Miller
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 February 2015(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland

Location

Registered Address4 Bellevue Crescent
Edinburgh
EH3 6ND
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 February 2024 (1 month, 1 week ago)
Next Return Due2 March 2025 (11 months, 1 week from now)

Filing History

25 June 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
21 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
5 March 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
27 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
27 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 April 2016Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
15 April 2016Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
15 April 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 4
(5 pages)
15 April 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 4
(5 pages)
18 March 2015Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA United Kingdom to 4 Bellevue Crescent Edinburgh EH3 6ND on 18 March 2015 (1 page)
18 March 2015Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA United Kingdom to 4 Bellevue Crescent Edinburgh EH3 6ND on 18 March 2015 (1 page)
18 March 2015Appointment of Mr Brian Ross Stewart Miller as a director on 19 February 2015 (2 pages)
18 March 2015Termination of appointment of Roger Ogilvy Stewart Miller as a director on 19 February 2015 (1 page)
18 March 2015Termination of appointment of Brodies Secretarial Services Limited as a secretary on 19 February 2015 (1 page)
18 March 2015Appointment of Mr Brian Ross Stewart Miller as a director on 19 February 2015 (2 pages)
18 March 2015Termination of appointment of Roger Ogilvy Stewart Miller as a director on 19 February 2015 (1 page)
18 March 2015Termination of appointment of Brodies Secretarial Services Limited as a secretary on 19 February 2015 (1 page)
4 March 2015Sub-division of shares on 19 February 2015 (5 pages)
4 March 2015Particulars of variation of rights attached to shares (3 pages)
4 March 2015Sub-division of shares on 19 February 2015 (5 pages)
4 March 2015Particulars of variation of rights attached to shares (3 pages)
4 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision into 4 ordinary shares of £1 each 19/02/2015
(44 pages)
4 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Subdivision into 4 ordinary shares of £1 each 19/02/2015
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
4 March 2015Change of share class name or designation (2 pages)
4 March 2015Change of share class name or designation (2 pages)
16 February 2015Incorporation
Statement of capital on 2015-02-16
  • GBP 4
(42 pages)
16 February 2015Incorporation
Statement of capital on 2015-02-16
  • GBP 4
(42 pages)