BIGHEARTED SCOTLAND
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8UL

Company number SC390449
Status Active
Incorporation Date 16 December 2010
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 1 EXCHANGE CRESCENT, CONFERENCE SQUARE, EDINBURGH, EH3 8UL
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Appointment of Mr Benjamin Robert Upton as a director on 18 November 2016; Termination of appointment of Susan Marie Norman as a director on 11 November 2016; Confirmation statement made on 16 December 2016 with updates. The most likely internet sites of BIGHEARTED SCOTLAND are www.bighearted.co.uk, and www.bighearted.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and ten months. Bighearted Scotland is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC390449. Bighearted Scotland has been working since 16 December 2010. The present status of the company is Active. The registered address of Bighearted Scotland is 1 Exchange Crescent Conference Square Edinburgh Eh3 8ul. . BREEZE, Sheena Patricia Mary is a Director of the company. DONALD, Richard Strugnell is a Director of the company. DUNSIRE, David Ness is a Director of the company. FRIEL, Robyn Ann is a Director of the company. GRAHAM, Kirsten Dianne is a Director of the company. HUYTON, Harry is a Director of the company. MCKENZIE, Christina Elizabeth is a Director of the company. STEWART, Andrew Frederic is a Director of the company. UPTON, Benjamin Robert is a Director of the company. Secretary MCKENZIE, Christina Elizabeth has been resigned. Secretary TM COMPANY SERVICES LIMITED has been resigned. Director BANNERMAN, Sara Kay has been resigned. Director BOYLE, Maralyn Thomson has been resigned. Director BRADY, John has been resigned. Director COGAN TURNER, Clare has been resigned. Director COGAN TURNER, Clare has been resigned. Director CRAIG, Helen has been resigned. Director DONALD, Richard Strugnell has been resigned. Director FINDLAY, Richard Martin has been resigned. Director GREENWOOD, Stuart Henry has been resigned. Director HUGHES, Anne has been resigned. Director MCINTOSH, Morag Mcfarlane has been resigned. Director MCKENZIE, Christina Elizabeth has been resigned. Director MCMANUS, Steven has been resigned. Director NORMAN, Susan Marie has been resigned. Director PEARSON, Mhairi has been resigned. Director SHEARER, Kerry Jane has been resigned. Director VICKERSTAFF, Emma Gillian has been resigned. Director WILSON, Lucy Mclelland has been resigned. Director YOUNG, Lesslie Anne has been resigned. Director RAYNARD NOMINEES LIMITED has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Director
BREEZE, Sheena Patricia Mary
Appointed Date: 23 December 2010
53 years old

Director
DONALD, Richard Strugnell
Appointed Date: 01 September 2015
53 years old

Director
DUNSIRE, David Ness
Appointed Date: 26 May 2015
67 years old

Director
FRIEL, Robyn Ann
Appointed Date: 07 March 2016
39 years old

Director
GRAHAM, Kirsten Dianne
Appointed Date: 22 April 2016
34 years old

Director
HUYTON, Harry
Appointed Date: 14 December 2015
46 years old

Director
MCKENZIE, Christina Elizabeth
Appointed Date: 02 July 2012
64 years old

Director
STEWART, Andrew Frederic
Appointed Date: 04 March 2011
77 years old

Director
UPTON, Benjamin Robert
Appointed Date: 18 November 2016
49 years old

Resigned Directors

Secretary
MCKENZIE, Christina Elizabeth
Resigned: 29 June 2012
Appointed Date: 23 December 2010

Secretary
TM COMPANY SERVICES LIMITED
Resigned: 23 December 2010
Appointed Date: 16 December 2010

Director
BANNERMAN, Sara Kay
Resigned: 01 April 2014
Appointed Date: 18 July 2012
63 years old

Director
BOYLE, Maralyn Thomson
Resigned: 27 June 2014
Appointed Date: 06 September 2013
55 years old

Director
BRADY, John
Resigned: 11 June 2015
Appointed Date: 01 April 2014
60 years old

Director
COGAN TURNER, Clare
Resigned: 01 September 2015
Appointed Date: 10 July 2014
47 years old

Director
COGAN TURNER, Clare
Resigned: 06 September 2013
Appointed Date: 18 July 2012
47 years old

Director
CRAIG, Helen
Resigned: 30 April 2013
Appointed Date: 23 December 2010
58 years old

Director
DONALD, Richard Strugnell
Resigned: 20 February 2013
Appointed Date: 12 December 2012
53 years old

Director
FINDLAY, Richard Martin
Resigned: 23 December 2010
Appointed Date: 16 December 2010
73 years old

Director
GREENWOOD, Stuart Henry
Resigned: 26 May 2015
Appointed Date: 11 January 2011
39 years old

Director
HUGHES, Anne
Resigned: 31 March 2014
Appointed Date: 20 February 2013
50 years old

Director
MCINTOSH, Morag Mcfarlane
Resigned: 26 January 2012
Appointed Date: 23 December 2010
79 years old

Director
MCKENZIE, Christina Elizabeth
Resigned: 29 June 2012
Appointed Date: 23 December 2010
64 years old

Director
MCMANUS, Steven
Resigned: 22 April 2016
Appointed Date: 01 April 2014
39 years old

Director
NORMAN, Susan Marie
Resigned: 11 November 2016
Appointed Date: 31 January 2014
68 years old

Director
PEARSON, Mhairi
Resigned: 12 December 2012
Appointed Date: 26 January 2012
53 years old

Director
SHEARER, Kerry Jane
Resigned: 12 February 2016
Appointed Date: 23 March 2015
42 years old

Director
VICKERSTAFF, Emma Gillian
Resigned: 14 December 2015
Appointed Date: 11 June 2015
58 years old

Director
WILSON, Lucy Mclelland
Resigned: 31 January 2014
Appointed Date: 23 December 2010
67 years old

Director
YOUNG, Lesslie Anne
Resigned: 23 March 2015
Appointed Date: 04 June 2013
69 years old

Director
RAYNARD NOMINEES LIMITED
Resigned: 23 December 2010
Appointed Date: 16 December 2010

BIGHEARTED SCOTLAND Events

30 Mar 2017
Appointment of Mr Benjamin Robert Upton as a director on 18 November 2016
30 Mar 2017
Termination of appointment of Susan Marie Norman as a director on 11 November 2016
18 Jan 2017
Confirmation statement made on 16 December 2016 with updates
03 Oct 2016
Total exemption full accounts made up to 31 December 2015
14 Sep 2016
Appointment of Ms Kirsten Dianne Graham as a director on 22 April 2016
...
... and 56 more events
31 Dec 2010
Appointment of Sheena Patricia Mary Breeze as a director
31 Dec 2010
Termination of appointment of Raynard Nominees Limited as a director
31 Dec 2010
Termination of appointment of Tm Company Services Limited as a secretary
31 Dec 2010
Registered office address changed from Edinburgh Quay, 133 Fountainbridge Edinburgh Midlothian EH3 9AG on 31 December 2010
16 Dec 2010
Incorporation