BIG SKY PROFESSIONAL SERVICES LIMITED

Unit 4b Gateway Business Park, Beancross Road, Grangemouth, FK3 8WX, Scotland
StatusDISSOLVED
Company No.SC429172
CategoryPrivate Limited Company
Incorporated27 Jul 2012
Age11 years, 11 months, 15 days
JurisdictionScotland
Dissolution15 Oct 2019
Years4 years, 8 months, 27 days

SUMMARY

BIG SKY PROFESSIONAL SERVICES LIMITED is an dissolved private limited company with number SC429172. It was incorporated 11 years, 11 months, 15 days ago, on 27 July 2012 and it was dissolved 4 years, 8 months, 27 days ago, on 15 October 2019. The company address is Unit 4b Gateway Business Park, Beancross Road, Grangemouth, FK3 8WX, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 15 Oct 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Jul 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2018

Action Date: 27 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-27

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-18

Officer name: Mr Neil John Mclean

Documents

View document PDF

Change to a person with significant control

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-18

Psc name: Mr Neil John Mclean

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2017

Action Date: 19 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-19

Officer name: Mr Neil John Mclean

Documents

View document PDF

Change to a person with significant control

Date: 24 Aug 2017

Action Date: 19 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-19

Psc name: Mr Neil John Mclean

Documents

View document PDF

Change to a person with significant control

Date: 11 Aug 2017

Action Date: 11 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-11

Psc name: Mrs Audrey Hall Mclean

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2017

Action Date: 11 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-11

Officer name: Mrs Audrey Hall Mclean

Documents

View document PDF

Change to a person with significant control

Date: 11 Aug 2017

Action Date: 11 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-11

Psc name: Mr Neil John Mclean

Documents

View document PDF

Change to a person with significant control

Date: 11 Aug 2017

Action Date: 11 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-11

Psc name: Mrs Audrey Hall Mclean

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2017

Action Date: 27 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2016

Action Date: 11 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-11

Officer name: Mr Neil John Mclean

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2016

Action Date: 11 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-11

Officer name: Mrs Audrey Hall Mclean

Documents

View document PDF

Change person secretary company with change date

Date: 11 Nov 2016

Action Date: 11 Nov 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-11-11

Officer name: Audrey Hall Mclean

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2016

Action Date: 11 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-11

Old address: 102 Manor Street Falkirk Stirlingshire FK1 1NU

New address: Unit 4B Gateway Business Park, Beancross Road Grangemouth FK3 8WX

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2016

Action Date: 27 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2015

Action Date: 27 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-27

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2015

Action Date: 12 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-12

Officer name: Neil John Mclean

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2015

Action Date: 12 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-12

Officer name: Mrs Audrey Hall Mclean

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Audrey Hall Mclean

Appointment date: 2015-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2015

Action Date: 16 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-16

Old address: 102 Manor Street Falkirk Stirlingshire FK1 1NU Scotland

New address: 102 Manor Street Falkirk Stirlingshire FK1 1NU

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2015

Action Date: 16 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-16

Officer name: Neil John Mclean

Documents

View document PDF

Change person secretary company with change date

Date: 16 Mar 2015

Action Date: 16 Mar 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-03-16

Officer name: Audrey Hall Mclean

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2015

Action Date: 16 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-16

Old address: Banks Richardson Scott and Co 1a Torphichen Street Edinburgh EH3 8HX

New address: 102 Manor Street Falkirk Stirlingshire FK1 1NU

Documents

View document PDF

Capital allotment shares

Date: 11 Mar 2015

Action Date: 05 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-05

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2014

Action Date: 27 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2013

Action Date: 27 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-27

Documents

View document PDF

Incorporation company

Date: 27 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DERBYSHIRE GREEN HEATING COMPANY LIMITED

52A ST JOHN STREET,ASHBOURNE,DE6 1GH

Number:09333466
Status:ACTIVE
Category:Private Limited Company

ENTERPRISE CARE GROUP LTD

OPAL COURT MOSELEY ROAD,MANCHESTER,M14 6ZT

Number:04547846
Status:ACTIVE
Category:Private Limited Company

FEHU LIMITED

42 REDCATCH ROAD,BRISTOL,BS4 2EP

Number:05126174
Status:ACTIVE
Category:Private Limited Company

HOBBY LOBBY STORE LTD

36 HOPKINS CLOSE,BOURNEMOUTH,BH8 0LE

Number:10328638
Status:ACTIVE
Category:Private Limited Company

RAM4 LIMITED

77 ELMCROFT CRESCENT,LONDON,NW11 9TA

Number:11168784
Status:ACTIVE
Category:Private Limited Company

STARFISH SECURITIES LTD

85 GREAT PORTLAND STREET, LONDON,LONDON,W1W 7LT

Number:05254068
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source