Company NameBig Canopy Campout C.I.C.
Company StatusActive
Company NumberSC697803
CategoryCommunity Interest Company
Incorporation Date5 May 2021(3 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMiss Lucy May Radford
Date of BirthMay 1986 (Born 38 years ago)
NationalityEnglish
StatusCurrent
Appointed05 May 2021(same day as company formation)
RoleCommunications Manager
Country of ResidenceEngland
Correspondence Address14 York Road
Headington
Oxford
OX3 8NW
Director NameMiss Rebecca Louise Tough
Date of BirthJune 1987 (Born 36 years ago)
NationalityScottish
StatusCurrent
Appointed05 May 2021(same day as company formation)
RoleGraphic Designer
Country of ResidenceScotland
Correspondence Address2 Balkello Farm Cottages Auchterhouse
Dundee
DD3 0RA
Scotland
Director NameMiss Victoria Anne Tough
Date of BirthMarch 1984 (Born 40 years ago)
NationalityScottish
StatusCurrent
Appointed05 May 2021(same day as company formation)
RoleArborist
Country of ResidenceScotland
Correspondence Address12 Millgate
Barony Cottage
Cupar
KY15 5ER
Scotland
Director NameMr Andrew Charles Roland Walmsley
Date of BirthJune 1982 (Born 41 years ago)
NationalityScottish
StatusCurrent
Appointed05 May 2021(same day as company formation)
RolePhotographer
Country of ResidenceEngland
Correspondence Address14 York Road
Headington
Oxford
OX3 8NW
Director NameMr Jeremy Duncan Davies
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2022(9 months, 1 week after company formation)
Appointment Duration2 years, 2 months
RoleArborist
Country of ResidenceScotland
Correspondence AddressBraidleys Cottages Auchtermuchty
Cupar
KY14 7HP
Scotland
Director NameMr Andrew James Howells
Date of BirthNovember 1971 (Born 52 years ago)
NationalityWelsh
StatusResigned
Appointed05 May 2021(same day as company formation)
RoleTree Climbing Instructor
Country of ResidenceEngland
Correspondence Address18 Graham Court
84 Deacon Rd
Southampton
SO19 7PS

Location

Registered Address2 Balkello Farm Cottages
Auchterhouse
Dundee
DD3 0RA
Scotland
ConstituencyDundee West
WardMonifieth and Sidlaw
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (3 weeks, 3 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return4 May 2023 (1 year ago)
Next Return Due18 May 2024 (1 week, 4 days from now)