Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BIGGAR CORN EXCHANGE LTD
Company Information for

BIGGAR CORN EXCHANGE LTD

BIGGAR CORN EXCHANGE, HIGH STREET, BIGGAR, SOUTH LANARKSHIRE, ML12 6DL,
Company Registration Number
SC368706
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Biggar Corn Exchange Ltd
BIGGAR CORN EXCHANGE LTD was founded on 2009-11-17 and has its registered office in Biggar. The organisation's status is listed as "Active". Biggar Corn Exchange Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BIGGAR CORN EXCHANGE LTD
 
Legal Registered Office
BIGGAR CORN EXCHANGE
HIGH STREET
BIGGAR
SOUTH LANARKSHIRE
ML12 6DL
Other companies in ML12
 
Previous Names
BIGGAR THEATRE WORKSHOP20/01/2017
Filing Information
Company Number SC368706
Company ID Number SC368706
Date formed 2009-11-17
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 17/11/2015
Return next due 15/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-07 02:59:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIGGAR CORN EXCHANGE LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BIGGAR CORN EXCHANGE LTD

Current Directors
Officer Role Date Appointed
BARBARA DUFFNER
Company Secretary 2014-12-13
GLYN ARTHUR BOOTON
Director 2017-08-16
MIKE CHAD
Director 2009-11-17
CAROLE ANN DAVIDSON
Director 2016-06-12
ROGER DUERDEN
Director 2016-05-30
BARBARA DUFFNER OBE
Director 2011-12-01
JUDITH JORDAN
Director 2017-08-16
MARGARET MACLEOD MACDONALD
Director 2013-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
WOODY WHITTICK
Director 2017-08-16 2018-01-18
IONA LYNN GOLDIE
Director 2009-11-17 2017-09-06
ROSEMARIE WALLACE
Director 2009-11-17 2017-09-06
IAN HENDERSON
Director 2016-06-09 2017-06-05
GEORGE BURNS
Director 2013-09-19 2017-03-16
WILLIAM ALAN MALCOLM MUIR
Director 2009-11-17 2017-03-15
GILLIAN DUNN
Company Secretary 2011-01-26 2013-12-13
WILLIAM LAMONT BAILLIE
Company Secretary 2009-11-17 2011-01-26
UNA STEWART
Director 2009-11-17 2011-01-26
DAVID BISHOP
Director 2009-11-17 2010-06-03
IAIN COCHRANE
Director 2009-11-17 2010-06-03
LINDA MILNE GILLESPIE
Director 2009-11-17 2010-06-03
FIONA SIM
Director 2009-11-17 2010-06-03
JORDAN NOMINEES (SCOTLAND) LIMITED
Director 2009-11-17 2009-11-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-20Director's details changed for Mr William Alan Malcolm Muir on 2024-06-20
2023-11-29CONFIRMATION STATEMENT MADE ON 17/11/23, WITH NO UPDATES
2023-11-28MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2023-07-21APPOINTMENT TERMINATED, DIRECTOR DOUGLAS CHARLES LOW
2022-11-21MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-08-31APPOINTMENT TERMINATED, DIRECTOR CAROLE ANN DAVIDSON
2022-01-14DIRECTOR APPOINTED MRS CLARE TAMSIN CROSSE
2022-01-14DIRECTOR APPOINTED MRS CLARE TAMSIN CROSSE
2022-01-14AP01DIRECTOR APPOINTED MRS CLARE TAMSIN CROSSE
2021-12-16CONFIRMATION STATEMENT MADE ON 17/11/21, WITH NO UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 17/11/21, WITH NO UPDATES
2021-11-24AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-10-13AP01DIRECTOR APPOINTED MR JOHN DAVID RILEY
2020-11-21AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/20
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 17/11/20, WITH NO UPDATES
2020-11-17AP01DIRECTOR APPOINTED MR JAMES RUSSELL GLASHAN
2020-09-22AP01DIRECTOR APPOINTED MR LUCAS MARTIN KEITH MORRIS
2020-09-20TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH JORDAN
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARIE WALLACE
2019-11-25AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 17/11/19, WITH NO UPDATES
2019-09-03AP01DIRECTOR APPOINTED MR DOUGLAS CHARLES LOW
2019-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/19 FROM Pheasant Walk Shieldhill Road Biggar Lanarkshire ML12 6NA
2019-08-30CH01Director's details changed for Ms Carole Ann Davidson on 2019-08-30
2019-08-30AP01DIRECTOR APPOINTED MRS ROSEMARIE WALLACE
2019-08-30TM02Termination of appointment of Barbara Duffner on 2019-08-30
2019-03-01TM01APPOINTMENT TERMINATED, DIRECTOR MIKE CHAD
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH NO UPDATES
2018-11-23AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-09-04AP01DIRECTOR APPOINTED MR WILLIAM ALAN MALCOLM MUIR
2018-09-03AP01DIRECTOR APPOINTED MRS JUDITH JORDAN
2018-09-03TM01APPOINTMENT TERMINATED, DIRECTOR ROGER DUERDEN
2018-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MARGARET MACLEOD MACDONALD / 21/02/2018
2018-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH JORDAN / 21/02/2018
2018-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER DUERDEN / 21/02/2018
2018-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLE ANN DAVIDSON / 21/02/2018
2018-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. GLYN ARTHUR BOOTON / 21/02/2018
2018-02-21TM01APPOINTMENT TERMINATED, DIRECTOR WOODY WHITTICK
2017-11-22AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH NO UPDATES
2017-09-20TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARIE WALLACE
2017-09-20TM01APPOINTMENT TERMINATED, DIRECTOR IONA GOLDIE
2017-08-28CH01Director's details changed for Ms Iona Lynn Goldie on 2017-08-16
2017-08-28TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MUIR
2017-08-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN HENDERSON
2017-08-28TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE BURNS
2017-08-28AP01DIRECTOR APPOINTED MRS WOODY WHITTICK
2017-08-28AP01DIRECTOR APPOINTED MR GLYN ARTHUR BOOTON
2017-08-25AP01DIRECTOR APPOINTED MRS JUDITH JORDAN
2017-01-20RES15CHANGE OF COMPANY NAME 20/01/17
2017-01-20CERTNMCOMPANY NAME CHANGED BIGGAR THEATRE WORKSHOP CERTIFICATE ISSUED ON 20/01/17
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-11-15AA28/02/16 TOTAL EXEMPTION FULL
2016-11-15AA28/02/16 TOTAL EXEMPTION FULL
2016-07-04AP01DIRECTOR APPOINTED MR IAN HENDERSON
2016-07-02AP01DIRECTOR APPOINTED MS CAROLE ANN DAVIDSON
2016-07-02AP01DIRECTOR APPOINTED MR ROGER DUERDEN
2015-11-17AR0117/11/15 NO MEMBER LIST
2015-08-26AA28/02/15 TOTAL EXEMPTION SMALL
2015-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2015 FROM C/O GIL DUNN PERSILANDS CARWOOD ROAD BIGGAR LANARKSHIRE ML12 6LX
2015-07-18AP03SECRETARY APPOINTED MRS BARBARA DUFFNER
2015-07-18TM02APPOINTMENT TERMINATED, SECRETARY GILLIAN DUNN
2014-11-21AA28/02/14 TOTAL EXEMPTION SMALL
2014-11-17AR0117/11/14 NO MEMBER LIST
2013-11-25AR0117/11/13 NO MEMBER LIST
2013-11-25AP01DIRECTOR APPOINTED DR GEORGE BURNS
2013-11-22AP01DIRECTOR APPOINTED MS MARGARET MACLEOD MACDONALD
2013-11-13AA28/02/13 TOTAL EXEMPTION FULL
2012-11-29AR0117/11/12 NO MEMBER LIST
2012-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARIE WALLACE / 01/03/2012
2012-08-28AA28/02/12 TOTAL EXEMPTION FULL
2012-01-16AP01DIRECTOR APPOINTED BARBARA DUFFNER OBE
2012-01-13AR0117/11/11 NO MEMBER LIST
2012-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARIE WALLACE / 01/12/2011
2011-08-12AA28/02/11 TOTAL EXEMPTION FULL
2011-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / IONA LYNN MCCULLAGH / 28/04/2011
2011-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2011 FROM C/O GIL DUNN PERSILANDS CARNWATH ROAD BIGGAR LANARKSHIRE ML12 6LX SCOTLAND
2011-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2011 FROM 95 STEWARTON STREET WISHAW ML2 8AG
2011-01-26AP03SECRETARY APPOINTED MRS GILLIAN DUNN
2011-01-26TM01APPOINTMENT TERMINATED, DIRECTOR UNA STEWART
2011-01-26TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM BAILLIE
2010-11-24AR0117/11/10 NO MEMBER LIST
2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR LINDA GILLESPIE
2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR IAIN COCHRANE
2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR FIONA SIM
2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BISHOP
2010-03-09TM01APPOINTMENT TERMINATED, DIRECTOR JORDAN NOMINEES (SCOTLAND) LIMITED
2010-03-04AA01CURREXT FROM 30/11/2010 TO 28/02/2011
2009-11-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BIGGAR CORN EXCHANGE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BIGGAR CORN EXCHANGE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BIGGAR CORN EXCHANGE LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BIGGAR CORN EXCHANGE LTD

Intangible Assets
Patents
We have not found any records of BIGGAR CORN EXCHANGE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BIGGAR CORN EXCHANGE LTD
Trademarks
We have not found any records of BIGGAR CORN EXCHANGE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIGGAR CORN EXCHANGE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85590 - Other education n.e.c.) as BIGGAR CORN EXCHANGE LTD are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where BIGGAR CORN EXCHANGE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIGGAR CORN EXCHANGE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BIGGAR CORN EXCHANGE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1