About

Registered Number: SC278609
Date of Incorporation: 18/01/2005 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 07/04/2020 (4 years and 2 months ago)
Registered Address: Glenruthven Mill Business Park, Abbey Road, Auchterarder, Perthshire, PH3 1DP

 

Big Thing Online Ltd was established in 2005, it has a status of "Dissolved". We do not know the number of employees at the organisation. The companies directors are listed as Ross, Camilla Mary Elizabeth, Ross, Gordon Douglas at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSS, Gordon Douglas 18 January 2005 - 1
Secretary Name Appointed Resigned Total Appointments
ROSS, Camilla Mary Elizabeth 18 January 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 April 2020
GAZ1(A) - First notification of strike-off in London Gazette) 21 January 2020
DS01 - Striking off application by a company 13 January 2020
CS01 - N/A 10 January 2020
AA - Annual Accounts 22 October 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 05 September 2018
CS01 - N/A 18 January 2018
AA - Annual Accounts 24 September 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 27 January 2016
CH01 - Change of particulars for director 27 January 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 21 January 2013
CH01 - Change of particulars for director 21 January 2013
AA - Annual Accounts 01 September 2012
AR01 - Annual Return 26 January 2012
CH01 - Change of particulars for director 25 January 2012
CH03 - Change of particulars for secretary 25 January 2012
AA - Annual Accounts 10 September 2011
AAMD - Amended Accounts 23 March 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 29 October 2010
CERTNM - Change of name certificate 13 October 2010
RESOLUTIONS - N/A 13 October 2010
AA - Annual Accounts 28 January 2010
AR01 - Annual Return 24 January 2010
CH01 - Change of particulars for director 24 January 2010
363a - Annual Return 09 March 2009
288c - Notice of change of directors or secretaries or in their particulars 09 March 2009
288c - Notice of change of directors or secretaries or in their particulars 09 March 2009
AA - Annual Accounts 21 November 2008
363a - Annual Return 25 March 2008
288c - Notice of change of directors or secretaries or in their particulars 21 March 2008
288c - Notice of change of directors or secretaries or in their particulars 21 March 2008
AA - Annual Accounts 30 November 2007
363s - Annual Return 23 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2007
AA - Annual Accounts 05 July 2006
363s - Annual Return 13 February 2006
NEWINC - New incorporation documents 18 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.