BIGGAR & DISTRICT COMMUNITY HERITAGE LIMITED

Register to unlock more data on OkredoRegister

BIGGAR & DISTRICT COMMUNITY HERITAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC281826

Incorporation date

18/03/2005

Size

Micro Entity

Contacts

Registered address

Registered address

35 Rowhead Terrace, Biggar ML12 6DUCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2005)
dot icon16/03/2026
Director's details changed for Dr Andrew Goldie on 2026-03-16
dot icon16/03/2026
Secretary's details changed for Dr Andrew Goldie on 2026-03-16
dot icon16/03/2026
Confirmation statement made on 2026-03-16 with no updates
dot icon12/03/2026
Appointment of Dr Janet Mary Moxley as a director on 2026-01-06
dot icon23/12/2025
Micro company accounts made up to 2025-03-31
dot icon23/03/2025
Appointment of Mr Richard Duncan Philipps as a director on 2024-01-08
dot icon23/03/2025
Confirmation statement made on 2025-03-18 with no updates
dot icon19/03/2025
Termination of appointment of William Alan Malcolm Muir as a director on 2025-01-06
dot icon17/12/2024
Micro company accounts made up to 2024-03-31
dot icon20/03/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon13/12/2023
Micro company accounts made up to 2023-03-31
dot icon16/08/2023
Termination of appointment of David Aitken as a director on 2023-08-13
dot icon16/08/2023
Registered office address changed from 79 High Street Biggar ML12 6DE to 35 Rowhead Terrace Biggar ML12 6DU on 2023-08-16
dot icon19/03/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon20/12/2022
Micro company accounts made up to 2022-03-31
dot icon27/03/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon17/12/2021
Micro company accounts made up to 2021-03-31
dot icon22/03/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon08/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/03/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon04/12/2019
Micro company accounts made up to 2019-03-31
dot icon26/03/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon19/03/2019
Register inspection address has been changed from C/O Stephen Blow 3 Knocklea Biggar Lanarkshire ML12 6EE Scotland to Ralph Graeme Kerr, 35 Rowhead Terrace Biggar ML12 6DU
dot icon10/12/2018
Micro company accounts made up to 2018-03-31
dot icon10/12/2018
Appointment of Mr William Alan Malcolm Muir as a director on 2018-10-09
dot icon10/12/2018
Appointment of Mr David James Chalmers as a director on 2018-10-09
dot icon10/12/2018
Appointment of Dr Andrew Goldie as a secretary on 2018-10-09
dot icon10/12/2018
Termination of appointment of Stephen Andrew Blow as a director on 2018-10-09
dot icon10/12/2018
Termination of appointment of Stephen Andrew Blow as a secretary on 2018-10-09
dot icon31/03/2018
Confirmation statement made on 2018-03-18 with no updates
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon29/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/04/2016
Annual return made up to 2016-03-18 no member list
dot icon27/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/04/2015
Annual return made up to 2015-03-18 no member list
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/04/2014
Annual return made up to 2014-03-18 no member list
dot icon03/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon09/04/2013
Annual return made up to 2013-03-18 no member list
dot icon21/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon10/04/2012
Annual return made up to 2012-03-18 no member list
dot icon17/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon04/04/2011
Annual return made up to 2011-03-18 no member list
dot icon04/04/2011
Register(s) moved to registered inspection location
dot icon03/04/2011
Register inspection address has been changed
dot icon19/03/2011
Termination of appointment of Ian Lambie as a director
dot icon19/03/2011
Termination of appointment of John Shirley as a director
dot icon23/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon05/04/2010
Annual return made up to 2010-03-18 no member list
dot icon05/04/2010
Director's details changed for Michael Andrew Chad on 2010-04-05
dot icon05/04/2010
Director's details changed for John Stuart Shirley on 2010-04-05
dot icon05/04/2010
Director's details changed for Dr Andrew Goldie on 2010-04-05
dot icon05/04/2010
Director's details changed for Ralph Graeme Kerr on 2010-04-05
dot icon05/04/2010
Director's details changed for Stephen Andrew Blow on 2010-04-05
dot icon05/04/2010
Director's details changed for David Aitken on 2010-04-05
dot icon05/04/2010
Director's details changed for Ian Lambie on 2010-04-05
dot icon04/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon15/04/2009
Annual return made up to 18/03/09
dot icon27/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon23/02/2009
Appointment terminated director joan keys
dot icon23/02/2009
Appointment terminated director helen lambie
dot icon15/04/2008
Annual return made up to 18/03/08
dot icon15/04/2008
Location of register of members
dot icon15/04/2008
Director appointed joan keys
dot icon15/04/2008
Appointment terminated secretary joan keys
dot icon18/12/2007
New secretary appointed;new director appointed
dot icon18/12/2007
New director appointed
dot icon18/12/2007
Director resigned
dot icon18/12/2007
Director resigned
dot icon18/12/2007
Director resigned
dot icon12/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon10/04/2007
Annual return made up to 18/03/07
dot icon22/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon13/11/2006
New director appointed
dot icon13/11/2006
New director appointed
dot icon13/11/2006
New director appointed
dot icon13/11/2006
New director appointed
dot icon13/11/2006
Director resigned
dot icon13/11/2006
Director resigned
dot icon21/08/2006
Director resigned
dot icon24/05/2006
Director resigned
dot icon07/04/2006
Annual return made up to 18/03/06
dot icon07/04/2006
Location of register of members
dot icon14/02/2006
New director appointed
dot icon14/02/2006
New director appointed
dot icon14/02/2006
New director appointed
dot icon22/03/2005
New director appointed
dot icon22/03/2005
New director appointed
dot icon22/03/2005
Director resigned
dot icon22/03/2005
Director resigned
dot icon22/03/2005
Director resigned
dot icon22/03/2005
Secretary resigned
dot icon22/03/2005
New director appointed
dot icon22/03/2005
New director appointed
dot icon22/03/2005
New director appointed
dot icon22/03/2005
New secretary appointed
dot icon22/03/2005
New director appointed
dot icon18/03/2005
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
18/03/2026
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
4.52K
-
0.00
-
-
2022
0
11.22K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chad, Michael Andrew
Director
26/09/2007 - Present
-
Philipps, Richard Duncan
Director
08/01/2024 - Present
2
Aitken, David
Director
02/02/2006 - 13/08/2023
-
Muir, William Alan Malcolm
Director
09/10/2018 - 06/01/2025
2
Kerr, Ralph Graeme
Director
09/10/2006 - Present
-

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+
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 BIGGAR & DISTRICT COMMUNITY HERITAGE LIMITED

BIGGAR & DISTRICT COMMUNITY HERITAGE LIMITED is an(a) Active company incorporated on 18/03/2005 with the registered office located at 35 Rowhead Terrace, Biggar ML12 6DU. There are currently 7 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 BIGGAR & DISTRICT COMMUNITY HERITAGE LIMITED?

toggle

BIGGAR & DISTRICT COMMUNITY HERITAGE LIMITED is currently Active. It was registered on 18/03/2005 .

Where is BIGGAR & DISTRICT COMMUNITY HERITAGE LIMITED located?

toggle

BIGGAR & DISTRICT COMMUNITY HERITAGE LIMITED is registered at 35 Rowhead Terrace, Biggar ML12 6DU.

What does BIGGAR & DISTRICT COMMUNITY HERITAGE LIMITED do?

toggle

BIGGAR & DISTRICT COMMUNITY HERITAGE LIMITED operates in the Botanical and zoological gardens and nature reserves activities (91.04 - SIC 2007) sector.

What is the latest filing for BIGGAR & DISTRICT COMMUNITY HERITAGE LIMITED?

toggle

The latest filing was on 16/03/2026: Director's details changed for Dr Andrew Goldie on 2026-03-16.