THE BIG ISLAND PROPERTY COMPANY LIMITED

SC241171
4 BELLEVUE CRESCENT EDINBURGH MIDLOTHIAN EH3 6ND

Documents

Documents
Date Category Description Pages
22 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2023 accounts Annual Accounts 10 Buy now
14 Aug 2023 mortgage Statement of satisfaction of a charge 1 Buy now
15 Dec 2022 accounts Annual Accounts 10 Buy now
01 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2022 accounts Annual Accounts 10 Buy now
11 Mar 2021 accounts Annual Accounts 11 Buy now
23 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2019 accounts Annual Accounts 13 Buy now
18 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2018 accounts Annual Accounts 10 Buy now
20 Dec 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jun 2018 resolution Resolution 2 Buy now
31 May 2018 capital Return of Allotment of shares 3 Buy now
25 May 2018 resolution Resolution 1 Buy now
23 May 2018 capital Return of Allotment of shares 3 Buy now
03 Jan 2018 accounts Annual Accounts 13 Buy now
22 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jan 2017 accounts Annual Accounts 6 Buy now
07 Jan 2016 annual-return Annual Return 3 Buy now
17 Nov 2015 accounts Annual Accounts 8 Buy now
09 Jan 2015 annual-return Annual Return 3 Buy now
08 Oct 2014 accounts Annual Accounts 8 Buy now
05 Feb 2014 annual-return Annual Return 3 Buy now
28 Dec 2013 accounts Annual Accounts 8 Buy now
11 Jan 2013 annual-return Annual Return 3 Buy now
18 Dec 2012 accounts Annual Accounts 7 Buy now
08 Feb 2012 annual-return Annual Return 3 Buy now
03 Jan 2012 accounts Annual Accounts 7 Buy now
07 Jan 2011 accounts Annual Accounts 7 Buy now
06 Jan 2011 annual-return Annual Return 3 Buy now
29 Apr 2010 annual-return Annual Return 4 Buy now
29 Apr 2010 officers Change of particulars for director (Brian Ross Stewart Miller) 2 Buy now
29 Apr 2010 officers Termination of appointment of secretary (Brodies Secretarial Services Limited) 1 Buy now
28 Apr 2010 annual-return Annual Return 3 Buy now
28 Jan 2010 accounts Annual Accounts 7 Buy now
03 Feb 2009 accounts Annual Accounts 7 Buy now
22 May 2008 annual-return Return made up to 16/12/07; no change of members 6 Buy now
28 Mar 2008 accounts Annual Accounts 6 Buy now
06 Sep 2007 mortgage Partic of mort/charge ***** 3 Buy now
26 Jul 2007 officers New secretary appointed 2 Buy now
26 Jul 2007 officers Secretary resigned 1 Buy now
13 Apr 2007 annual-return Return made up to 16/12/06; full list of members 6 Buy now
24 Jan 2007 accounts Annual Accounts 6 Buy now
15 Dec 2005 accounts Annual Accounts 10 Buy now
15 Dec 2005 annual-return Return made up to 16/12/05; full list of members 6 Buy now
10 Jan 2005 annual-return Return made up to 16/12/04; full list of members 6 Buy now
09 Sep 2004 accounts Annual Accounts 9 Buy now
18 Aug 2004 mortgage Partic of mort/charge ***** 5 Buy now
18 Aug 2004 mortgage Partic of mort/charge ***** 5 Buy now
27 Jul 2004 mortgage Partic of mort/charge ***** 8 Buy now
04 Dec 2003 annual-return Return made up to 16/12/03; full list of members 6 Buy now
02 Oct 2003 accounts Accounting reference date extended from 31/12/03 to 05/04/04 1 Buy now
08 May 2003 officers New secretary appointed 1 Buy now
08 May 2003 officers New director appointed 1 Buy now
08 May 2003 officers Director resigned 1 Buy now
08 May 2003 officers Secretary resigned 1 Buy now
08 May 2003 address Registered office changed on 08/05/03 from: erskine house 68 queen street edinburgh midlothian EH2 4NN 1 Buy now
28 Apr 2003 change-of-name Certificate Change Of Name Company 2 Buy now
16 Dec 2002 incorporation Incorporation Company 16 Buy now