Advanced company searchLink opens in new window

THE BIG PARTNERSHIP GROUP LIMITED

Company number SC217874

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Nov 2019 TM01 Termination of appointment of Andrew William Baird as a director on 8 November 2019
27 Nov 2019 TM01 Termination of appointment of Stephen Peter Mclaughlin as a director on 14 November 2019
19 Nov 2019 AA Accounts for a small company made up to 31 May 2019
03 Jul 2019 AP01 Appointment of Mr Stephen Peter Mclaughlin as a director on 29 April 2019
03 Jul 2019 AP01 Appointment of Mrs Sarah Lawless as a director on 12 June 2019
15 Apr 2019 CS01 Confirmation statement made on 6 April 2019 with no updates
20 Dec 2018 AA Accounts for a small company made up to 31 May 2018
20 Apr 2018 CS01 Confirmation statement made on 6 April 2018 with no updates
22 Feb 2018 AA Accounts for a small company made up to 31 May 2017
04 Sep 2017 TM01 Termination of appointment of Sharon Mars as a director on 25 August 2017
12 Apr 2017 CS01 Confirmation statement made on 6 April 2017 with updates
03 Mar 2017 AA Accounts for a small company made up to 31 May 2016
14 Sep 2016 AP01 Appointment of Mr Malcolm Henry Mcpherson as a director on 1 June 2016
29 Jul 2016 MR01 Registration of charge SC2178740005, created on 27 July 2016
03 May 2016 AR01 Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2,571
03 May 2016 CH01 Director's details changed for Zoe Corsi on 7 April 2015
05 Feb 2016 AA Full accounts made up to 31 May 2015
02 Jul 2015 TM01 Termination of appointment of Marjorie Calder as a director on 26 June 2015
16 Apr 2015 AR01 Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2,571
16 Apr 2015 AD02 Register inspection address has been changed from C/O Dundas & Wilson 191 West George Street Glasgow G2 2LD Scotland to C/O Macdonald Henderson Limited 94 Hope Street Glasgow G2 6PH
02 Mar 2015 AA Full accounts made up to 31 May 2014
14 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jul 2014 AP01 Appointment of Ms Sharon Mars as a director on 9 June 2014
14 Jul 2014 AP01 Appointment of Mr Robert Allan Barr as a director on 9 June 2014
14 Jul 2014 AP01 Appointment of Mr Andrew William Baird as a director on 9 June 2014