About

Registered Number: SC253093
Date of Incorporation: 22/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Pentlands Science Park, Bush Loan, Penicuik, Midlothian, EH26 0PZ,

 

Established in 2003, Biggar Economics Ltd has its registered office in Midlothian, it's status at Companies House is "Active". We do not know the number of employees at this company. This organisation has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKETT, Graeme 22 July 2003 - 1
HAMILTON, Aileen 09 August 2005 31 August 2018 1
Secretary Name Appointed Resigned Total Appointments
BLACKETT, Graeme 31 August 2018 - 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
AA - Annual Accounts 15 May 2020
SH01 - Return of Allotment of shares 19 December 2019
RESOLUTIONS - N/A 12 November 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 November 2019
CH01 - Change of particulars for director 12 September 2019
CH03 - Change of particulars for secretary 12 September 2019
PSC04 - N/A 12 September 2019
CS01 - N/A 26 July 2019
PSC07 - N/A 26 July 2019
AA - Annual Accounts 26 April 2019
AP03 - Appointment of secretary 21 September 2018
TM02 - Termination of appointment of secretary 21 September 2018
TM01 - Termination of appointment of director 21 September 2018
CS01 - N/A 24 July 2018
AA - Annual Accounts 26 January 2018
PSC04 - N/A 24 July 2017
PSC04 - N/A 24 July 2017
CH01 - Change of particulars for director 24 July 2017
CH01 - Change of particulars for director 24 July 2017
CS01 - N/A 24 July 2017
AA - Annual Accounts 14 March 2017
CH01 - Change of particulars for director 28 August 2016
CH01 - Change of particulars for director 28 August 2016
CH03 - Change of particulars for secretary 28 August 2016
CS01 - N/A 27 July 2016
AD01 - Change of registered office address 18 February 2016
AD01 - Change of registered office address 18 February 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 08 September 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 29 July 2010
AA - Annual Accounts 21 November 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 06 October 2009
CH03 - Change of particulars for secretary 06 October 2009
363a - Annual Return 28 July 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 22 July 2008
AA - Annual Accounts 11 December 2007
363s - Annual Return 09 October 2007
AA - Annual Accounts 21 November 2006
363s - Annual Return 04 August 2006
225 - Change of Accounting Reference Date 07 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
287 - Change in situation or address of Registered Office 31 August 2005
AA - Annual Accounts 31 August 2005
363s - Annual Return 29 July 2005
AA - Annual Accounts 22 September 2004
363s - Annual Return 28 July 2004
288b - Notice of resignation of directors or secretaries 22 July 2003
NEWINC - New incorporation documents 22 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.