BIGDNA LTD

Register to unlock more data on OkredoRegister

BIGDNA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC311480

Incorporation date

03/11/2006

Size

Micro Entity

Contacts

Registered address

Registered address

1 Millar Grove, Hamilton ML3 9BFCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2006)
dot icon11/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon03/05/2025
Registered office address changed from 18F1 Forth Street Forth Street Edinburgh EH1 3LH Scotland to 1 Millar Grove Hamilton ML3 9BF on 2025-05-03
dot icon03/05/2025
Micro company accounts made up to 2025-03-31
dot icon10/01/2025
Micro company accounts made up to 2024-03-31
dot icon14/11/2024
Confirmation statement made on 2024-11-03 with no updates
dot icon10/11/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon17/10/2023
Micro company accounts made up to 2023-03-31
dot icon01/02/2023
Micro company accounts made up to 2022-03-31
dot icon10/11/2022
Confirmation statement made on 2022-11-03 with no updates
dot icon21/11/2021
Confirmation statement made on 2021-11-03 with no updates
dot icon05/09/2021
Micro company accounts made up to 2021-03-31
dot icon11/11/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon02/10/2020
Micro company accounts made up to 2020-03-31
dot icon29/06/2020
Registered office address changed from 22 G3 Forth Street Edinburgh EH1 3LH Scotland to 18F1 Forth Street Forth Street Edinburgh EH1 3LH on 2020-06-29
dot icon29/11/2019
Cessation of John Bernard March as a person with significant control on 2019-07-28
dot icon29/11/2019
Notification of Daniel Robert Hegglin as a person with significant control on 2019-07-28
dot icon26/11/2019
Micro company accounts made up to 2019-03-31
dot icon15/11/2019
Confirmation statement made on 2019-11-03 with updates
dot icon18/10/2019
Termination of appointment of Rhys Dafydd Roberts as a director on 2019-09-25
dot icon30/11/2018
Micro company accounts made up to 2018-03-31
dot icon13/11/2018
Confirmation statement made on 2018-11-03 with updates
dot icon27/07/2018
Registered office address changed from The Wallace Building Roslin Biocentre Roslin EH25 9PP to 22 G3 Forth Street Edinburgh EH1 3LH on 2018-07-27
dot icon02/12/2017
Micro company accounts made up to 2017-03-31
dot icon20/11/2017
Confirmation statement made on 2017-11-03 with updates
dot icon28/02/2017
Director's details changed for Dr John Bernard March on 2017-02-01
dot icon12/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon04/11/2016
Director's details changed for Dr John Bernard March on 2016-11-01
dot icon04/11/2016
Director's details changed for Dr John Bernard March on 2016-11-01
dot icon04/11/2016
Director's details changed for Dr John Bernard March on 2016-11-01
dot icon04/11/2016
Termination of appointment of Clare Wareing as a director on 2016-10-24
dot icon25/10/2016
Appointment of Mr Daniel Robert Hegglin as a director on 2016-10-25
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/12/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon30/10/2015
Statement of capital following an allotment of shares on 2015-10-08
dot icon30/10/2015
Resolutions
dot icon30/10/2015
Appointment of Clare Wareing as a director on 2015-09-30
dot icon03/09/2015
Resolutions
dot icon26/05/2015
Director's details changed for Dr John Bernard March on 2013-06-28
dot icon26/05/2015
Director's details changed for Mr Christopher John Hunt on 2015-05-10
dot icon18/11/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon28/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/07/2014
Termination of appointment of Roger Norman Freeman as a director on 2014-07-02
dot icon21/02/2014
Appointment of Mr Christopher John Hunt as a director
dot icon20/12/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon20/12/2013
Register inspection address has been changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland
dot icon20/12/2013
Termination of appointment of Ian Watson as a director
dot icon20/12/2013
Termination of appointment of Ian Watson as a director
dot icon30/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/11/2012
Appointment of David Bremner Sowersby as a secretary
dot icon22/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon21/11/2012
Termination of appointment of Lindsays as a secretary
dot icon21/11/2012
Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 2012-11-21
dot icon24/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/11/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon10/11/2011
Secretary's details changed for Lindsays on 2011-11-03
dot icon10/11/2011
Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 2011-11-10
dot icon02/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/01/2011
Termination of appointment of William Donachie as a director
dot icon18/11/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon18/11/2010
Secretary's details changed for Lindsays on 2010-11-03
dot icon18/11/2010
Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 2010-11-18
dot icon18/11/2010
Register(s) moved to registered office address
dot icon23/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/03/2010
Resolutions
dot icon12/03/2010
Statement of capital following an allotment of shares on 2010-02-05
dot icon04/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon13/11/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon13/11/2009
Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 2009-11-13
dot icon13/11/2009
Register(s) moved to registered inspection location
dot icon13/11/2009
Register inspection address has been changed
dot icon13/11/2009
Secretary's details changed for Lindsays Ws on 2009-11-03
dot icon13/11/2009
Director's details changed for Rhys Roberts on 2009-11-03
dot icon13/11/2009
Director's details changed for Professor William Donachie on 2009-11-03
dot icon13/11/2009
Director's details changed for Dr John Bernard March on 2009-11-03
dot icon04/12/2008
Capitals not rolled up
dot icon01/12/2008
Return made up to 03/11/08; full list of members
dot icon01/12/2008
Registered office changed on 01/12/2008 from caledonian exchange 19A canning street edinburgh EH3 8HE
dot icon25/11/2008
Ad 30/10/08\gbp si [email protected]=3.24\gbp ic 255.84/259.08\
dot icon25/11/2008
Ad 27/10/08\gbp si [email protected]=45.34\gbp ic 210.5/255.84\
dot icon25/11/2008
Resolutions
dot icon10/11/2008
Resolutions
dot icon10/11/2008
Appointment terminated director richard wendland
dot icon10/11/2008
Director appointed ian james watson
dot icon03/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon05/08/2008
Resolutions
dot icon05/08/2008
Resolutions
dot icon05/08/2008
Ad 10/07/08\gbp si [email protected]=0.5\gbp ic 210/210.5\
dot icon05/08/2008
Ad 25/03/08\gbp si [email protected]=10\gbp ic 200/210\
dot icon29/07/2008
Director appointed roger norman freeman logged form
dot icon10/04/2008
Director appointed lord roger norman freeman
dot icon15/11/2007
Return made up to 03/11/07; full list of members
dot icon15/06/2007
New director appointed
dot icon08/06/2007
New director appointed
dot icon21/05/2007
Particulars of contract relating to shares
dot icon21/05/2007
Ad 15/05/07--------- £ si [email protected]=103 £ ic 96/199
dot icon21/05/2007
Director resigned
dot icon21/05/2007
New director appointed
dot icon21/05/2007
Ad 15/05/07--------- £ si [email protected]=70 £ ic 26/96
dot icon21/05/2007
Ad 15/05/07--------- £ si [email protected]=24 £ ic 2/26
dot icon21/05/2007
Resolutions
dot icon21/05/2007
Resolutions
dot icon21/05/2007
Resolutions
dot icon21/05/2007
S-div 15/05/07
dot icon21/05/2007
Resolutions
dot icon03/05/2007
Accounting reference date extended from 30/11/07 to 31/03/08
dot icon03/05/2007
Registered office changed on 03/05/07 from: 33 ulster crescent edinburgh EH8 7LD
dot icon03/05/2007
Director's particulars changed
dot icon03/05/2007
New secretary appointed
dot icon03/05/2007
Secretary resigned
dot icon29/12/2006
New director appointed
dot icon29/12/2006
New secretary appointed;new director appointed
dot icon09/11/2006
Director resigned
dot icon09/11/2006
Secretary resigned
dot icon03/11/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
161.90K
-
0.00
-
-
2022
0
167.84K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hunt, Christopher John
Director
10/02/2014 - Present
29
NAOMI BRROKS (WYOMING)-2025-001677555
Corporate Secretary
26/04/2007 - 20/11/2012
236
Wareing, Clare
Director
30/09/2015 - 24/10/2016
-
DUPORT SECRETARY LIMITED
Nominee Secretary
03/11/2006 - 04/11/2006
9442
DUPORT DIRECTOR LIMITED
Nominee Director
03/11/2006 - 04/11/2006
9186

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIGDNA LTD

BIGDNA LTD is an(a) Active company incorporated on 03/11/2006 with the registered office located at 1 Millar Grove, Hamilton ML3 9BF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIGDNA LTD?

toggle

BIGDNA LTD is currently Active. It was registered on 03/11/2006 .

Where is BIGDNA LTD located?

toggle

BIGDNA LTD is registered at 1 Millar Grove, Hamilton ML3 9BF.

What does BIGDNA LTD do?

toggle

BIGDNA LTD operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for BIGDNA LTD?

toggle

The latest filing was on 11/11/2025: Confirmation statement made on 2025-11-03 with no updates.