Active
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 Name | ||
---|---|---|
BIGGAR CORN EXCHANGE LTD | ||
Legal Registered Office | ||
BIGGAR CORN EXCHANGE HIGH STREET BIGGAR SOUTH LANARKSHIRE ML12 6DL Other companies in ML12 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
BARBARA DUFFNER |
||
GLYN ARTHUR BOOTON |
||
MIKE CHAD |
||
CAROLE ANN DAVIDSON |
||
ROGER DUERDEN |
||
BARBARA DUFFNER OBE |
||
JUDITH JORDAN |
||
MARGARET MACLEOD MACDONALD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WOODY WHITTICK |
Director | ||
IONA LYNN GOLDIE |
Director | ||
ROSEMARIE WALLACE |
Director | ||
IAN HENDERSON |
Director | ||
GEORGE BURNS |
Director | ||
WILLIAM ALAN MALCOLM MUIR |
Director | ||
GILLIAN DUNN |
Company Secretary | ||
WILLIAM LAMONT BAILLIE |
Company Secretary | ||
UNA STEWART |
Director | ||
DAVID BISHOP |
Director | ||
IAIN COCHRANE |
Director | ||
LINDA MILNE GILLESPIE |
Director | ||
FIONA SIM |
Director | ||
JORDAN NOMINEES (SCOTLAND) LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr William Alan Malcolm Muir on 2024-06-20 | ||
CONFIRMATION STATEMENT MADE ON 17/11/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23 | ||
APPOINTMENT TERMINATED, DIRECTOR DOUGLAS CHARLES LOW | ||
MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22 | ||
APPOINTMENT TERMINATED, DIRECTOR CAROLE ANN DAVIDSON | ||
DIRECTOR APPOINTED MRS CLARE TAMSIN CROSSE | ||
DIRECTOR APPOINTED MRS CLARE TAMSIN CROSSE | ||
AP01 | DIRECTOR APPOINTED MRS CLARE TAMSIN CROSSE | |
CONFIRMATION STATEMENT MADE ON 17/11/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/21 | |
AP01 | DIRECTOR APPOINTED MR JOHN DAVID RILEY | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JAMES RUSSELL GLASHAN | |
AP01 | DIRECTOR APPOINTED MR LUCAS MARTIN KEITH MORRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUDITH JORDAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSEMARIE WALLACE | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR DOUGLAS CHARLES LOW | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/19 FROM Pheasant Walk Shieldhill Road Biggar Lanarkshire ML12 6NA | |
CH01 | Director's details changed for Ms Carole Ann Davidson on 2019-08-30 | |
AP01 | DIRECTOR APPOINTED MRS ROSEMARIE WALLACE | |
TM02 | Termination of appointment of Barbara Duffner on 2019-08-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MIKE CHAD | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/18 | |
AP01 | DIRECTOR APPOINTED MR WILLIAM ALAN MALCOLM MUIR | |
AP01 | DIRECTOR APPOINTED MRS JUDITH JORDAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER DUERDEN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS MARGARET MACLEOD MACDONALD / 21/02/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH JORDAN / 21/02/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER DUERDEN / 21/02/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLE ANN DAVIDSON / 21/02/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. GLYN ARTHUR BOOTON / 21/02/2018 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WOODY WHITTICK | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSEMARIE WALLACE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IONA GOLDIE | |
CH01 | Director's details changed for Ms Iona Lynn Goldie on 2017-08-16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM MUIR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN HENDERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE BURNS | |
AP01 | DIRECTOR APPOINTED MRS WOODY WHITTICK | |
AP01 | DIRECTOR APPOINTED MR GLYN ARTHUR BOOTON | |
AP01 | DIRECTOR APPOINTED MRS JUDITH JORDAN | |
RES15 | CHANGE OF COMPANY NAME 20/01/17 | |
CERTNM | COMPANY NAME CHANGED BIGGAR THEATRE WORKSHOP CERTIFICATE ISSUED ON 20/01/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES | |
AA | 28/02/16 TOTAL EXEMPTION FULL | |
AA | 28/02/16 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR IAN HENDERSON | |
AP01 | DIRECTOR APPOINTED MS CAROLE ANN DAVIDSON | |
AP01 | DIRECTOR APPOINTED MR ROGER DUERDEN | |
AR01 | 17/11/15 NO MEMBER LIST | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/07/2015 FROM C/O GIL DUNN PERSILANDS CARWOOD ROAD BIGGAR LANARKSHIRE ML12 6LX | |
AP03 | SECRETARY APPOINTED MRS BARBARA DUFFNER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GILLIAN DUNN | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
AR01 | 17/11/14 NO MEMBER LIST | |
AR01 | 17/11/13 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED DR GEORGE BURNS | |
AP01 | DIRECTOR APPOINTED MS MARGARET MACLEOD MACDONALD | |
AA | 28/02/13 TOTAL EXEMPTION FULL | |
AR01 | 17/11/12 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARIE WALLACE / 01/03/2012 | |
AA | 28/02/12 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED BARBARA DUFFNER OBE | |
AR01 | 17/11/11 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARIE WALLACE / 01/12/2011 | |
AA | 28/02/11 TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IONA LYNN MCCULLAGH / 28/04/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/02/2011 FROM C/O GIL DUNN PERSILANDS CARNWATH ROAD BIGGAR LANARKSHIRE ML12 6LX SCOTLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 17/02/2011 FROM 95 STEWARTON STREET WISHAW ML2 8AG | |
AP03 | SECRETARY APPOINTED MRS GILLIAN DUNN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR UNA STEWART | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WILLIAM BAILLIE | |
AR01 | 17/11/10 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LINDA GILLESPIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAIN COCHRANE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FIONA SIM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BISHOP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JORDAN NOMINEES (SCOTLAND) LIMITED | |
AA01 | CURREXT FROM 30/11/2010 TO 28/02/2011 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.18 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.
|
|
|
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (85590 - Other education n.e.c.) as BIGGAR CORN EXCHANGE LTD are:
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. |