BIG PICTURE PROPERTY LTD
Status | ACTIVE |
Company No. | SC525808 |
Category | Private Limited Company |
Incorporated | 03 Feb 2016 |
Age | 8 years, 3 months, 27 days |
Jurisdiction | Scotland |
SUMMARY
BIG PICTURE PROPERTY LTD is an active private limited company with number SC525808. It was incorporated 8 years, 3 months, 27 days ago, on 03 February 2016. The company address is Johnston Carmichael Johnston Carmichael, Glasgow, G2 2ND, United Kingdom.
Company Fillings
Change to a person with significant control
Date: 31 Jul 2023
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Alan Kenneth Beedham
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 17 Jul 2023
Action Date: 12 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-12
Documents
Change person director company with change date
Date: 17 Jul 2023
Action Date: 01 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alan Kenneth Beedham
Change date: 2023-07-01
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 17 Aug 2022
Action Date: 12 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-12
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Dec 2021
Action Date: 27 Nov 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC5258080008
Charge creation date: 2021-11-27
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 13 Jul 2021
Action Date: 12 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-12
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 May 2021
Action Date: 11 May 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-05-11
Charge number: SC5258080007
Documents
Confirmation statement with updates
Date: 03 Mar 2021
Action Date: 13 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-13
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Jan 2021
Action Date: 25 Dec 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-12-25
Charge number: SC5258080005
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Jan 2021
Action Date: 25 Dec 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-12-25
Charge number: SC5258080006
Documents
Appoint person director company with name date
Date: 04 Jan 2021
Action Date: 01 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Elizabeth Febriarti
Appointment date: 2020-12-01
Documents
Mortgage satisfy charge full
Date: 24 Jul 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC5258080002
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Jul 2020
Action Date: 02 Jul 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-07-02
Charge number: SC5258080004
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Mar 2020
Action Date: 25 Mar 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-03-25
Charge number: SC5258080003
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Feb 2020
Action Date: 18 Feb 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC5258080002
Charge creation date: 2020-02-18
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Feb 2020
Action Date: 07 Feb 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-02-07
Charge number: SC5258080001
Documents
Confirmation statement with updates
Date: 13 Jan 2020
Action Date: 13 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-13
Documents
Change to a person with significant control
Date: 09 Dec 2019
Action Date: 09 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Alan Kenneth Beedham
Change date: 2019-12-09
Documents
Confirmation statement with updates
Date: 19 Sep 2019
Action Date: 19 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-19
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 19 Sep 2018
Action Date: 19 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-19
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2018
Action Date: 03 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-03
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change person director company with change date
Date: 28 Feb 2017
Action Date: 28 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alan Kenneth Beedham
Change date: 2017-02-28
Documents
Confirmation statement with updates
Date: 21 Feb 2017
Action Date: 03 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-03
Documents
Move registers to sail company with new address
Date: 14 Mar 2016
Category: Address
Type: AD03
New address: Commerce House South Street Elgin Moray IV30 1JE
Documents
Change sail address company with new address
Date: 14 Mar 2016
Category: Address
Type: AD02
New address: Commerce House South Street Elgin Moray IV30 1JE
Documents
Change account reference date company current extended
Date: 03 Feb 2016
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-02-28
New date: 2017-03-31
Documents
Some Companies
FLAT 2 CARELLI COURT,SUTTON,SM1 2HL
Number: | 11179204 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
17 AIRDALE ROAD,STONE,ST15 8DP
Number: | 08021343 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 FRANCIS REED CLOSE,BRIDGWATER,TA7 0HS
Number: | 10916740 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 THE HORNETS,HORSHAM,RH13 5RE
Number: | 05393968 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR,MAIDENHEAD,SL6 1SQ
Number: | 07544532 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 STONE ROAD,STAFFORD,ST16 2RS
Number: | 09381288 |
Status: | ACTIVE |
Category: | Private Limited Company |