Company NameBig Recovery & Transportation Limited
DirectorGary John David Rooney
Company StatusActive
Company NumberSC563864
CategoryPrivate Limited Company
Incorporation Date21 April 2017(7 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Gary John David Rooney
Date of BirthMarch 1984 (Born 40 years ago)
NationalityScottish
StatusCurrent
Appointed21 April 2017(same day as company formation)
RoleRecovery Operative
Country of ResidenceScotland
Correspondence AddressUnit 5a Ardyle Industrial Estate
Perrie Street
Dundee
DD2 2RD
Scotland
Director NameMr Paul Michael Stewart
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityScottish
StatusResigned
Appointed21 April 2017(same day as company formation)
RoleMotor Mechanic
Country of ResidenceScotland
Correspondence AddressUnit 5a Ardyle Industrial Estate
Perrie Street
Dundee
DD2 2RD
Scotland
Secretary NameMr Paul Michael Stewart
StatusResigned
Appointed21 April 2017(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 5a Ardyle Industrial Estate
Perrie Street
Dundee
DD2 2RD
Scotland

Location

Registered AddressUnit 5a Ardyle Industrial Estate
Perrie Street
Dundee
DD2 2RD
Scotland
ConstituencyDundee West
WardLochee

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (1 week, 3 days from now)

Filing History

29 January 2024Total exemption full accounts made up to 30 April 2023 (8 pages)
15 June 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
30 April 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
20 December 2022Termination of appointment of Paul Michael Stewart as a director on 1 December 2022 (1 page)
20 December 2022Registered office address changed from 19 Fairfield Street Dundee DD3 8HX Scotland to Unit 5a Ardyle Industrial Estate Perrie Street Dundee DD2 2rd on 20 December 2022 (1 page)
20 December 2022Termination of appointment of Paul Michael Stewart as a secretary on 1 December 2022 (1 page)
9 May 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 30 April 2021 (6 pages)
10 May 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
18 May 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
7 May 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
21 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
7 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
21 April 2017Incorporation
Statement of capital on 2017-04-21
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
21 April 2017Incorporation
Statement of capital on 2017-04-21
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)