- Company Overview for THE BIG PARTNERSHIP GROUP LIMITED (SC217874)
- Filing history for THE BIG PARTNERSHIP GROUP LIMITED (SC217874)
- People for THE BIG PARTNERSHIP GROUP LIMITED (SC217874)
- Charges for THE BIG PARTNERSHIP GROUP LIMITED (SC217874)
- More for THE BIG PARTNERSHIP GROUP LIMITED (SC217874)
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
|
|
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
|
|
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
|
|
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 |