BIG BULL LIMITED

Register to unlock more data on OkredoRegister

BIG BULL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC223616

Incorporation date

24/09/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Red House 10 Pendreich Road, Bridge Of Allan, Stirling FK9 4LYCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2001)
dot icon12/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon02/10/2025
Confirmation statement made on 2025-09-24 with no updates
dot icon24/03/2025
Appointment of Mrs Sheilagh Lowrie as a secretary on 2025-03-20
dot icon24/03/2025
Termination of appointment of Heather Carol Mcneil as a secretary on 2025-03-20
dot icon27/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon25/09/2024
Confirmation statement made on 2024-09-24 with no updates
dot icon15/11/2023
Registered office address changed from 48/10 Belford Road Belford Road Edinburgh EH4 3BR Scotland to 15 Foulis Crescent Juniper Green EH14 5BN on 2023-11-15
dot icon25/09/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon17/04/2023
Total exemption full accounts made up to 2023-02-28
dot icon27/09/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon22/07/2022
Total exemption full accounts made up to 2022-02-28
dot icon21/02/2022
Total exemption full accounts made up to 2021-02-28
dot icon24/09/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon19/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon28/09/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon10/12/2019
Registered office address changed from 2 Dean Path Edinburgh EH4 3BA Scotland to 48/10 Belford Road Belford Road Edinburgh EH4 3BR on 2019-12-10
dot icon14/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon24/09/2019
Confirmation statement made on 2019-09-24 with no updates
dot icon27/09/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon18/04/2018
Total exemption full accounts made up to 2018-02-28
dot icon29/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon26/09/2017
Confirmation statement made on 2017-09-24 with no updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon27/09/2016
Confirmation statement made on 2016-09-24 with updates
dot icon08/03/2016
Registered office address changed from 48/10 Belford Road Edinburgh EH4 3BR to 2 Dean Path Edinburgh EH4 3BA on 2016-03-08
dot icon11/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon30/09/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon30/09/2015
Registered office address changed from Granite House 18 Alva Street Edinburgh Midlothian EH2 4QG to 48/10 Belford Road Edinburgh EH4 3BR on 2015-09-30
dot icon02/09/2015
Director's details changed for Mr Peter Thomas Hunter Lowrie on 2015-03-10
dot icon06/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon29/09/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon26/09/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon09/05/2013
Total exemption small company accounts made up to 2013-02-28
dot icon29/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon02/10/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon07/10/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon06/05/2011
Total exemption small company accounts made up to 2011-02-28
dot icon11/10/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon28/04/2010
Total exemption small company accounts made up to 2010-02-28
dot icon04/11/2009
Appointment of Emma Reuter as a director
dot icon24/09/2009
Return made up to 24/09/09; full list of members
dot icon10/08/2009
Total exemption small company accounts made up to 2009-02-28
dot icon23/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon24/09/2008
Return made up to 24/09/08; full list of members
dot icon17/10/2007
Return made up to 24/09/07; no change of members
dot icon15/08/2007
Statement of affairs
dot icon15/08/2007
Ad 26/07/07--------- £ si 45000@1=45000 £ ic 38000/83000
dot icon15/08/2007
Resolutions
dot icon15/08/2007
Resolutions
dot icon22/06/2007
Total exemption small company accounts made up to 2007-02-28
dot icon13/03/2007
Registered office changed on 13/03/07 from: 48/5 belford road edinburgh midlothian EH4 3BR
dot icon05/10/2006
Return made up to 24/09/06; full list of members
dot icon04/05/2006
Total exemption small company accounts made up to 2006-02-28
dot icon29/09/2005
Return made up to 24/09/05; full list of members
dot icon26/05/2005
Total exemption small company accounts made up to 2005-02-28
dot icon12/10/2004
Return made up to 24/09/04; full list of members
dot icon02/08/2004
Total exemption small company accounts made up to 2004-02-28
dot icon10/05/2004
New secretary appointed
dot icon10/05/2004
Director resigned
dot icon10/05/2004
Secretary resigned
dot icon20/02/2004
Ad 12/11/03--------- £ si 37998@1=37998 £ ic 2/38000
dot icon17/01/2004
Nc inc already adjusted 12/11/03
dot icon17/01/2004
Resolutions
dot icon06/10/2003
Return made up to 24/09/03; full list of members
dot icon05/05/2003
Total exemption small company accounts made up to 2003-02-28
dot icon03/10/2002
Return made up to 24/09/02; full list of members
dot icon30/07/2002
Ad 24/07/02--------- £ si 1@1=1 £ ic 1/2
dot icon25/07/2002
Accounting reference date extended from 30/09/02 to 28/02/03
dot icon25/07/2002
Registered office changed on 25/07/02 from: primrose hill cottage lanrick estate doune FK16 6HJ
dot icon09/01/2002
New secretary appointed;new director appointed
dot icon09/01/2002
Secretary resigned
dot icon26/09/2001
Secretary resigned
dot icon26/09/2001
Director resigned
dot icon26/09/2001
Resolutions
dot icon26/09/2001
Resolutions
dot icon26/09/2001
Resolutions
dot icon26/09/2001
New director appointed
dot icon26/09/2001
New secretary appointed
dot icon24/09/2001
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£4,457.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
765.51K
-
0.00
4.46K
-
2021
0
765.51K
-
0.00
4.46K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

765.51K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.46K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
24/09/2001 - 24/09/2001
8526
JORDANS (SCOTLAND) LIMITED
Nominee Director
24/09/2001 - 24/09/2001
3784
Lowrie, Peter Thomas Hunter
Director
01/01/2002 - Present
18
Scott, William Alistair
Director
24/09/2001 - 21/04/2004
4
Mcneil, Heather Carol
Secretary
21/04/2004 - 20/03/2025
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIG BULL LIMITED

BIG BULL LIMITED is an(a) Active company incorporated on 24/09/2001 with the registered office located at The Red House 10 Pendreich Road, Bridge Of Allan, Stirling FK9 4LY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BIG BULL LIMITED?

toggle

BIG BULL LIMITED is currently Active. It was registered on 24/09/2001 .

Where is BIG BULL LIMITED located?

toggle

BIG BULL LIMITED is registered at The Red House 10 Pendreich Road, Bridge Of Allan, Stirling FK9 4LY.

What does BIG BULL LIMITED do?

toggle

BIG BULL LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BIG BULL LIMITED?

toggle

The latest filing was on 12/11/2025: Total exemption full accounts made up to 2025-02-28.