BIG THINK AGENCY LIMITED

Register to unlock more data on OkredoRegister

BIG THINK AGENCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC399134

Incorporation date

09/05/2011

Size

Unaudited abridged

Contacts

Registered address

Registered address

Studio 405, South Block 60-64 Osborne Street, Glasgow G1 5QHCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2011)
dot icon10/03/2026
Confirmation statement made on 2026-02-22 with no updates
dot icon26/02/2026
Unaudited abridged accounts made up to 2025-05-31
dot icon30/10/2025
Registered office address changed from 5th Floor Wheatsheaf Building 52 Speirs Wharf Glasgow G4 9TJ Scotland to Studio 405, South Block 60-64 Osborne Street Glasgow G1 5QH on 2025-10-30
dot icon28/02/2025
Unaudited abridged accounts made up to 2024-05-31
dot icon25/02/2025
Confirmation statement made on 2025-02-22 with no updates
dot icon19/03/2024
Confirmation statement made on 2024-02-22 with updates
dot icon28/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon31/08/2023
Cessation of Garry Macaulay Allan as a person with significant control on 2023-08-24
dot icon31/08/2023
Cessation of Stephanie Ainslie as a person with significant control on 2023-08-24
dot icon31/08/2023
Cessation of Antony Raymond Clark as a person with significant control on 2023-08-24
dot icon31/08/2023
Termination of appointment of Garry Macaulay Allan as a director on 2023-08-24
dot icon31/08/2023
Notification of Big Think Holdings Limited as a person with significant control on 2023-08-24
dot icon31/08/2023
Registration of charge SC3991340001, created on 2023-08-24
dot icon31/08/2023
Registration of charge SC3991340002, created on 2023-08-24
dot icon06/03/2023
Director's details changed for Stephanie Lindsay on 2022-01-23
dot icon06/03/2023
Change of details for Stephanie Lindsay as a person with significant control on 2022-01-23
dot icon06/03/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon22/11/2022
Micro company accounts made up to 2022-05-31
dot icon22/08/2022
Change of details for Antony Raymond Clark as a person with significant control on 2022-07-16
dot icon22/08/2022
Director's details changed for Mr Antony Raymond Clark on 2022-07-16
dot icon29/03/2022
Change of details for Mr Garry Macaulay Allan as a person with significant control on 2021-02-22
dot icon29/03/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon29/03/2022
Director's details changed for Mr Garry Macauly Allan on 2021-02-22
dot icon25/02/2022
Micro company accounts made up to 2021-05-31
dot icon22/02/2021
Confirmation statement made on 2021-02-22 with updates
dot icon22/02/2021
Notification of Garry Macauly Allan as a person with significant control on 2021-02-04
dot icon22/02/2021
Notification of Stephanie Lindsay as a person with significant control on 2021-02-04
dot icon22/02/2021
Notification of Antony Raymond Clark as a person with significant control on 2021-02-04
dot icon22/02/2021
Withdrawal of a person with significant control statement on 2021-02-22
dot icon18/02/2021
Consolidation of shares on 2021-02-04
dot icon10/02/2021
Change of share class name or designation
dot icon10/02/2021
Particulars of variation of rights attached to shares
dot icon10/02/2021
Memorandum and Articles of Association
dot icon10/02/2021
Resolutions
dot icon10/02/2021
Appointment of Stephanie Lindsay as a director on 2021-02-08
dot icon07/01/2021
Confirmation statement made on 2021-01-07 with no updates
dot icon07/01/2021
Notification of a person with significant control statement
dot icon07/01/2021
Cessation of Antony Raymond Clark as a person with significant control on 2018-05-08
dot icon07/01/2021
Cessation of Garry Macauly Allan as a person with significant control on 2016-04-06
dot icon23/12/2020
Statement of capital following an allotment of shares on 2020-12-21
dot icon23/12/2020
Memorandum and Articles of Association
dot icon23/12/2020
Resolutions
dot icon23/12/2020
Cancellation of shares. Statement of capital on 2020-12-21
dot icon23/12/2020
Resolutions
dot icon23/12/2020
Second filing of Confirmation Statement dated 2019-05-09
dot icon23/12/2020
Second filing of Confirmation Statement dated 2018-05-09
dot icon23/12/2020
Purchase of own shares.
dot icon29/10/2020
Director's details changed for Mr Antony Raymond Clark on 2020-10-29
dot icon29/10/2020
Director's details changed for Mr Garry Macauly Allan on 2020-10-29
dot icon29/10/2020
Termination of appointment of Andrew Howat as a secretary on 2020-10-29
dot icon15/10/2020
Micro company accounts made up to 2020-05-31
dot icon14/05/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon12/12/2019
Micro company accounts made up to 2019-05-31
dot icon28/10/2019
Registered office address changed from 4th Floor Wheatsheaf Building 52 Speirs Wharf Glasgow G4 9TJ to 5th Floor Wheatsheaf Building 52 Speirs Wharf Glasgow G4 9TJ on 2019-10-28
dot icon13/05/2019
Confirmation statement made on 2019-05-09 with updates
dot icon10/05/2019
Termination of appointment of Iain Stewart Finlay as a director on 2019-02-28
dot icon06/11/2018
Micro company accounts made up to 2018-05-31
dot icon12/06/2018
Confirmation statement made on 2018-05-09 with updates
dot icon08/02/2018
Micro company accounts made up to 2017-05-31
dot icon23/06/2017
Cancellation of shares. Statement of capital on 2017-05-22
dot icon23/06/2017
Resolutions
dot icon23/06/2017
Purchase of own shares.
dot icon05/06/2017
Second filing of Confirmation Statement dated 09/05/2017
dot icon26/05/2017
09/05/17 Statement of Capital gbp 100.0
dot icon26/05/2017
Director's details changed for Mr Antony Raymond Clark on 2017-05-17
dot icon26/05/2017
Termination of appointment of Alistair James Whiteford as a director on 2017-05-17
dot icon20/03/2017
Change of share class name or designation
dot icon15/03/2017
Sub-division of shares on 2017-03-01
dot icon15/03/2017
Resolutions
dot icon14/12/2016
Appointment of Mr Iain Stewart Finlay as a director on 2016-12-01
dot icon23/09/2016
Total exemption small company accounts made up to 2016-05-31
dot icon29/06/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon12/08/2015
Total exemption small company accounts made up to 2015-05-31
dot icon17/06/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon17/06/2015
Director's details changed for Mr Alistair James Whiteford on 2014-05-31
dot icon28/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon07/07/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon07/07/2014
Director's details changed for Mr Garry Macauly Allan on 2014-05-09
dot icon28/05/2014
Registered office address changed from C/O Howat, Andrew & Co 11 Piersland Place Irvine Ayrshire KA11 1QF Scotland on 2014-05-28
dot icon11/09/2013
Total exemption small company accounts made up to 2013-05-31
dot icon13/05/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon01/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon21/05/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon05/01/2012
Appointment of Mr Antony Raymond Clark as a director
dot icon05/01/2012
Appointment of Mr Alistair James Whiteford as a director
dot icon09/05/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

14
2023
change arrow icon0 % *

* during past year

Cash in Bank

£231,274.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
22/02/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
68.57K
-
0.00
-
-
2022
13
221.82K
-
0.00
-
-
2023
14
226.90K
-
0.00
231.27K
-
2023
14
226.90K
-
0.00
231.27K
-

Employees

2023

Employees

14 Ascended8 % *

Net Assets(GBP)

226.90K £Ascended2.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

231.27K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allan, Garry Macaulay
Director
09/05/2011 - 24/08/2023
3
Clark, Antony Raymond
Director
01/12/2011 - Present
5
Ainslie, Stephanie
Director
08/02/2021 - Present
2

Persons with Significant Control

10
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BIG THINK AGENCY LIMITED

BIG THINK AGENCY LIMITED is an(a) Active company incorporated on 09/05/2011 with the registered office located at Studio 405, South Block 60-64 Osborne Street, Glasgow G1 5QH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of BIG THINK AGENCY LIMITED?

toggle

BIG THINK AGENCY LIMITED is currently Active. It was registered on 09/05/2011 .

Where is BIG THINK AGENCY LIMITED located?

toggle

BIG THINK AGENCY LIMITED is registered at Studio 405, South Block 60-64 Osborne Street, Glasgow G1 5QH.

What does BIG THINK AGENCY LIMITED do?

toggle

BIG THINK AGENCY LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

How many employees does BIG THINK AGENCY LIMITED have?

toggle

BIG THINK AGENCY LIMITED had 14 employees in 2023.

What is the latest filing for BIG THINK AGENCY LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-02-22 with no updates.