About

Registered Number: SC144546
Date of Incorporation: 24/05/1993 (30 years and 11 months ago)
Company Status: Active
Registered Address: 43 Bath Street, Glasgow, G2 1HW

 

Established in 1993, The Big Issue in Scotland Ltd has its registered office in the United Kingdom. We don't know the number of employees at The Big Issue in Scotland Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ELLIS, Clive Edward 16 January 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 December 2019
CS01 - N/A 19 August 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 25 June 2018
AP03 - Appointment of secretary 16 January 2018
TM01 - Termination of appointment of director 12 January 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 31 July 2017
PSC01 - N/A 31 July 2017
PSC01 - N/A 31 July 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 23 June 2016
AUD - Auditor's letter of resignation 15 June 2016
DISS40 - Notice of striking-off action discontinued 22 March 2016
AA - Annual Accounts 21 March 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 08 January 2015
CH01 - Change of particulars for director 02 June 2014
CH01 - Change of particulars for director 02 June 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 27 March 2012
MISC - Miscellaneous document 15 September 2011
MISC - Miscellaneous document 14 September 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 01 February 2011
AP01 - Appointment of director 11 January 2011
AP01 - Appointment of director 11 January 2011
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 02 July 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 08 July 2009
AA - Annual Accounts 07 May 2009
288b - Notice of resignation of directors or secretaries 13 November 2008
363a - Annual Return 16 July 2008
225 - Change of Accounting Reference Date 17 June 2008
AA - Annual Accounts 06 May 2008
287 - Change in situation or address of Registered Office 31 October 2007
AA - Annual Accounts 22 August 2007
363s - Annual Return 16 July 2007
288b - Notice of resignation of directors or secretaries 14 March 2007
288b - Notice of resignation of directors or secretaries 14 March 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
363s - Annual Return 25 August 2006
AA - Annual Accounts 02 February 2006
288b - Notice of resignation of directors or secretaries 25 November 2005
363s - Annual Return 26 May 2005
AA - Annual Accounts 03 May 2005
288a - Notice of appointment of directors or secretaries 17 September 2004
288b - Notice of resignation of directors or secretaries 17 September 2004
363s - Annual Return 11 June 2004
AA - Annual Accounts 04 May 2004
AA - Annual Accounts 20 June 2003
363s - Annual Return 23 May 2003
363s - Annual Return 24 June 2002
AA - Annual Accounts 23 April 2002
363s - Annual Return 07 June 2001
AA - Annual Accounts 22 January 2001
410(Scot) - N/A 10 July 2000
363s - Annual Return 26 May 2000
AA - Annual Accounts 23 November 1999
410(Scot) - N/A 16 September 1999
AA - Annual Accounts 01 July 1999
363a - Annual Return 25 May 1999
288c - Notice of change of directors or secretaries or in their particulars 02 February 1999
288c - Notice of change of directors or secretaries or in their particulars 27 May 1998
363a - Annual Return 27 May 1998
AA - Annual Accounts 01 May 1998
287 - Change in situation or address of Registered Office 07 April 1998
288c - Notice of change of directors or secretaries or in their particulars 08 January 1998
363a - Annual Return 31 May 1997
RESOLUTIONS - N/A 04 March 1997
MEM/ARTS - N/A 04 March 1997
AA - Annual Accounts 12 February 1997
363a - Annual Return 29 May 1996
AA - Annual Accounts 30 March 1996
RESOLUTIONS - N/A 29 February 1996
MEM/ARTS - N/A 29 February 1996
363x - Annual Return 26 May 1995
RESOLUTIONS - N/A 22 February 1995
MEM/ARTS - N/A 22 February 1995
MEM/ARTS - N/A 22 February 1995
288 - N/A 19 January 1995
AA - Annual Accounts 13 January 1995
363x - Annual Return 22 June 1994
CERTNM - Change of name certificate 14 February 1994
CERTNM - Change of name certificate 14 February 1994
288 - N/A 28 January 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 January 1994
NEWINC - New incorporation documents 24 May 1993

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 04 July 2000 Outstanding

N/A

Floating charge 08 September 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.