THE BIG ISSUE (SCOTLAND) LIMITED
GLASGOW PROPOOR HOLDINGS LIMITED THE BIG ISSUE (SCOTLAND) LIMITED

Hellopages » Glasgow City » Glasgow City » G31 2XE

Company number SC155435
Status Active
Incorporation Date 19 January 1995
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address BIG ISSUE FOUNDATION SCOTLAND, 15 ANNFIELD PLACE, DENNISTOUN, GLASGOW, GLASGOW, G31 2XE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 19 January 2017 with updates; Annual return made up to 19 January 2016 no member list. The most likely internet sites of THE BIG ISSUE (SCOTLAND) LIMITED are www.thebigissuescotland.co.uk, and www.the-big-issue-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. The Big Issue Scotland Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC155435. The Big Issue Scotland Limited has been working since 19 January 1995. The present status of the company is Active. The registered address of The Big Issue Scotland Limited is Big Issue Foundation Scotland 15 Annfield Place Dennistoun Glasgow Glasgow G31 2xe. . DEMARCO, Laurence is a Director of the company. HUGHES, Patricia Ann is a Director of the company. Secretary BURNESS LLP has been resigned. Nominee Secretary BURNESS SOLICITORS has been resigned. Director PIA, Paul Dominic has been resigned. Director YOUNG, John Melville has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
DEMARCO, Laurence
Appointed Date: 31 March 2006
85 years old

Director
HUGHES, Patricia Ann
Appointed Date: 19 January 1995
71 years old

Resigned Directors

Secretary
BURNESS LLP
Resigned: 01 January 2011
Appointed Date: 13 September 2004

Nominee Secretary
BURNESS SOLICITORS
Resigned: 13 September 2004
Appointed Date: 19 January 1995

Director
PIA, Paul Dominic
Resigned: 10 October 2013
Appointed Date: 31 March 2006
78 years old

Director
YOUNG, John Melville
Resigned: 31 December 2004
Appointed Date: 19 January 1995
72 years old

Persons With Significant Control

Ms Patricia Ann Hughes
Notified on: 1 July 2016
71 years old
Nature of control: Has significant influence or control

THE BIG ISSUE (SCOTLAND) LIMITED Events

28 Feb 2017
Accounts for a dormant company made up to 30 June 2016
31 Jan 2017
Confirmation statement made on 19 January 2017 with updates
04 Feb 2016
Annual return made up to 19 January 2016 no member list
05 Jan 2016
Accounts for a dormant company made up to 30 June 2015
27 May 2015
Annual return made up to 19 January 2015 no member list
...
... and 64 more events
24 Jan 1996
Annual return made up to 19/01/96
20 Apr 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Apr 1995
Memorandum and Articles of Association
19 Apr 1995
Accounting reference date notified as 30/06
19 Jan 1995
Incorporation

THE BIG ISSUE (SCOTLAND) LIMITED Charges

21 December 2005
Standard security
Delivered: 24 December 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The subjects known as 71 oxford street, glasgow (title…