About

Registered Number: SC468952
Date of Incorporation: 03/02/2014 (11 years and 2 months ago)
Company Status: InsolvencyProceedings
Registered Address: 56 Palmerston Place, Edinburgh, EH12 5AY

 

Based in Edinburgh, Big Data for Humans Ltd was established in 2014. Currently we aren't aware of the number of employees at the the company. There are 6 directors listed as Armour, David John, Ellen, Peter Bryan, Fernandes, Anthony Francis, Rose, Steven Lee, Brage, Jose Javier, Carter, Julian Lee for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMOUR, David John 01 April 2017 - 1
ELLEN, Peter Bryan 03 February 2014 - 1
FERNANDES, Anthony Francis 21 June 2016 - 1
ROSE, Steven Lee 07 February 2014 - 1
CARTER, Julian Lee 13 August 2018 09 June 2020 1
Secretary Name Appointed Resigned Total Appointments
BRAGE, Jose Javier 19 January 2017 02 January 2019 1

Filing History

Document Type Date
AM23(Scot) - N/A 07 September 2020
TM01 - Termination of appointment of director 16 June 2020
AM09(Scot) - N/A 29 May 2020
AM10(Scot) - N/A 09 April 2020
AM19(Scot) - N/A 13 March 2020
AM10(Scot) - N/A 08 October 2019
2.15B(Scot) - N/A 01 May 2019
2.16B(Scot) - N/A 09 April 2019
AD01 - Change of registered office address 15 March 2019
2.11B(Scot) - N/A 15 March 2019
PSC08 - N/A 29 January 2019
AP01 - Appointment of director 07 January 2019
TM02 - Termination of appointment of secretary 07 January 2019
AA - Annual Accounts 17 December 2018
RESOLUTIONS - N/A 23 August 2018
SH01 - Return of Allotment of shares 23 August 2018
CS01 - N/A 23 February 2018
PSC07 - N/A 23 February 2018
AA - Annual Accounts 06 December 2017
RESOLUTIONS - N/A 16 November 2017
SH01 - Return of Allotment of shares 16 November 2017
AP01 - Appointment of director 18 May 2017
RESOLUTIONS - N/A 27 February 2017
CS01 - N/A 16 February 2017
AP03 - Appointment of secretary 19 January 2017
AA - Annual Accounts 05 December 2016
AA01 - Change of accounting reference date 22 August 2016
RESOLUTIONS - N/A 24 June 2016
AP01 - Appointment of director 22 June 2016
AR01 - Annual Return 02 March 2016
AA01 - Change of accounting reference date 02 March 2016
AA - Annual Accounts 24 September 2015
RESOLUTIONS - N/A 07 July 2015
SH01 - Return of Allotment of shares 07 July 2015
SH01 - Return of Allotment of shares 07 July 2015
SH08 - Notice of name or other designation of class of shares 07 July 2015
RESOLUTIONS - N/A 02 June 2015
SH01 - Return of Allotment of shares 02 June 2015
RESOLUTIONS - N/A 03 March 2015
SH01 - Return of Allotment of shares 03 March 2015
SH01 - Return of Allotment of shares 03 March 2015
AR01 - Annual Return 27 February 2015
RESOLUTIONS - N/A 26 November 2014
SH01 - Return of Allotment of shares 26 November 2014
RESOLUTIONS - N/A 24 October 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 October 2014
RESOLUTIONS - N/A 15 July 2014
SH01 - Return of Allotment of shares 15 July 2014
AP01 - Appointment of director 10 February 2014
NEWINC - New incorporation documents 03 February 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.