THE BIG PARTNERSHIP GROUP LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G3 7UL

Company number SC217874
Status Active
Incorporation Date 6 April 2001
Company Type Private Limited Company
Address 3RD FLOOR FOUNTAIN HOUSE, 1 - 3 WOODSIDE CRESCENT, GLASGOW, G3 7UL
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 6 April 2017 with updates; Accounts for a small company made up to 31 May 2016; Appointment of Mr Malcolm Henry Mcpherson as a director on 1 June 2016. The most likely internet sites of THE BIG PARTNERSHIP GROUP LIMITED are www.thebigpartnershipgroup.co.uk, and www.the-big-partnership-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to Bellgrove Rail Station is 1.9 miles; to Cathcart Rail Station is 3.5 miles; to Clydebank Rail Station is 5.6 miles; to Busby Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Big Partnership Group Limited is a Private Limited Company. The company registration number is SC217874. The Big Partnership Group Limited has been working since 06 April 2001. The present status of the company is Active. The registered address of The Big Partnership Group Limited is 3rd Floor Fountain House 1 3 Woodside Crescent Glasgow G3 7ul. . OGILVIE, Zoe Sutherland is a Secretary of the company. BAIRD, Andrew William is a Director of the company. BARR, Alexander Wilson is a Director of the company. BARR, Robert Allan is a Director of the company. GARVIE, Bryan Watson is a Director of the company. GIBSON, Neil Thomas is a Director of the company. LEITCH, Graham Mcivor is a Director of the company. MARS, Sharon is a Director of the company. MCPHERSON, Malcolm Henry is a Director of the company. OGILVIE, Zoe Sutherland is a Director of the company. Secretary ISDALE, Graham has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director CAIRA, Pamela Caterina has been resigned. Director CALDER, Marjorie has been resigned. Director ISDALE, Graham has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
OGILVIE, Zoe Sutherland
Appointed Date: 30 March 2006

Director
BAIRD, Andrew William
Appointed Date: 09 June 2014
64 years old

Director
BARR, Alexander Wilson
Appointed Date: 06 April 2001
56 years old

Director
BARR, Robert Allan
Appointed Date: 09 June 2014
46 years old

Director
GARVIE, Bryan Watson
Appointed Date: 09 June 2014
45 years old

Director
GIBSON, Neil Thomas
Appointed Date: 06 April 2001
64 years old

Director
LEITCH, Graham Mcivor
Appointed Date: 09 June 2014
55 years old

Director
MARS, Sharon
Appointed Date: 09 June 2014
41 years old

Director
MCPHERSON, Malcolm Henry
Appointed Date: 01 June 2016
71 years old

Director
OGILVIE, Zoe Sutherland
Appointed Date: 27 August 2004
57 years old

Resigned Directors

Secretary
ISDALE, Graham
Resigned: 30 March 2006
Appointed Date: 06 April 2001

Nominee Secretary
BRIAN REID LTD.
Resigned: 06 April 2001
Appointed Date: 06 April 2001

Director
CAIRA, Pamela Caterina
Resigned: 30 July 2007
Appointed Date: 27 August 2004
66 years old

Director
CALDER, Marjorie
Resigned: 26 June 2015
Appointed Date: 20 September 2006
64 years old

Director
ISDALE, Graham
Resigned: 30 March 2006
Appointed Date: 06 April 2001
67 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 06 April 2001
Appointed Date: 06 April 2001

Persons With Significant Control

Exchangelaw (500) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE BIG PARTNERSHIP GROUP LIMITED Events

12 Apr 2017
Confirmation statement made on 6 April 2017 with updates
03 Mar 2017
Accounts for a small company made up to 31 May 2016
14 Sep 2016
Appointment of Mr Malcolm Henry Mcpherson as a director on 1 June 2016
29 Jul 2016
Registration of charge SC2178740005, created on 27 July 2016
03 May 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2,571

...
... and 79 more events
10 May 2001
New secretary appointed;new director appointed
10 May 2001
New director appointed
10 Apr 2001
Director resigned
10 Apr 2001
Secretary resigned
06 Apr 2001
Incorporation

THE BIG PARTNERSHIP GROUP LIMITED Charges

27 July 2016
Charge code SC21 7874 0005
Delivered: 29 July 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
Description: Contains floating charge…
9 June 2014
Charge code SC21 7874 0004
Delivered: 13 June 2014
Status: Outstanding
Persons entitled: Neil Gibson Alex Barr
Description: Contains floating charge…
16 May 2008
Floating charge
Delivered: 21 May 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
12 September 2003
Standard security
Delivered: 24 September 2003
Status: Satisfied on 31 July 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 5 park circus place, glasgow.
21 July 2003
Bond & floating charge
Delivered: 6 August 2003
Status: Satisfied on 11 April 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…