BIG PARTNERSHIP LIMITED
FALKIRK MILLBRY 444 LTD.


Company number SC206132
Status Active
Incorporation Date 11 April 2000
Company Type Private Limited Company
Address 118 NORTH MAIN STREET, CARRONSHORE, FALKIRK, FK2 8KU
Home Country United Kingdom
Nature of Business 73120 - Media representation services
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 11 April 2017 with updates; Accounts for a dormant company made up to 31 May 2016; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 2 . The most likely internet sites of BIG PARTNERSHIP LIMITED are www.bigpartnership.co.uk, and www.big-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Big Partnership Limited is a Private Limited Company. The company registration number is SC206132. Big Partnership Limited has been working since 11 April 2000. The present status of the company is Active. The registered address of Big Partnership Limited is 118 North Main Street Carronshore Falkirk Fk2 8ku. . WOODS, Laurna is a Director of the company. Secretary BEATTIE, Gordon James Watson has been resigned. Secretary CHAMBERS, Ernest George Wilkie has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director BEATTIE, Gordon James Watson has been resigned. Director CHAMBERS, Ernest George Wilkie has been resigned. Director FORREST, Louise Elizabeth has been resigned. Director TENNANT, Nicola has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Media representation services".


Current Directors

Director
WOODS, Laurna
Appointed Date: 30 May 2000
50 years old

Resigned Directors

Secretary
BEATTIE, Gordon James Watson
Resigned: 31 May 2007
Appointed Date: 30 May 2000

Secretary
CHAMBERS, Ernest George Wilkie
Resigned: 14 November 2008
Appointed Date: 28 May 2007

Nominee Secretary
BRIAN REID LTD.
Resigned: 30 May 2000
Appointed Date: 11 April 2000

Director
BEATTIE, Gordon James Watson
Resigned: 31 May 2007
Appointed Date: 30 May 2000
70 years old

Director
CHAMBERS, Ernest George Wilkie
Resigned: 14 November 2008
Appointed Date: 28 May 2007
78 years old

Director
FORREST, Louise Elizabeth
Resigned: 22 March 2004
Appointed Date: 30 May 2000
76 years old

Director
TENNANT, Nicola
Resigned: 30 April 2003
Appointed Date: 30 May 2000
58 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 30 May 2000
Appointed Date: 11 April 2000

Persons With Significant Control

Mr Gordon Beattie
Notified on: 1 January 2017
70 years old
Nature of control: Ownership of shares – 75% or more

BIG PARTNERSHIP LIMITED Events

05 May 2017
Confirmation statement made on 11 April 2017 with updates
31 Jan 2017
Accounts for a dormant company made up to 31 May 2016
19 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2

19 Feb 2016
Accounts for a dormant company made up to 31 May 2015
21 Apr 2015
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2

...
... and 44 more events
01 Jun 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

31 May 2000
Secretary resigned
31 May 2000
Director resigned
31 May 2000
Registered office changed on 31/05/00 from: stephen mabbott associates 14 mitchell lane glasgow lanarkshire G1 3NU
11 Apr 2000
Incorporation