BIGGAR ECONOMICS LIMITED

Register to unlock more data on OkredoRegister

BIGGAR ECONOMICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC253093

Incorporation date

22/07/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

67 Shandwick Place, Shandwick House (2f1), Edinburgh EH2 4SDCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/2003)
dot icon03/12/2025
Appointment of Mr Simon John Cleary as a director on 2025-11-24
dot icon03/12/2025
Appointment of Mrs Aiysha Saddiqa Munha Sarwar as a director on 2025-11-24
dot icon03/12/2025
Appointment of Mrs Shona Mairead Glenn as a director on 2025-11-24
dot icon01/12/2025
Appointment of Mrs Lynne Blackett Raventós as a director on 2025-11-24
dot icon28/11/2025
Resolutions
dot icon28/11/2025
Memorandum and Articles of Association
dot icon28/11/2025
Change of share class name or designation
dot icon28/11/2025
Particulars of variation of rights attached to shares
dot icon27/11/2025
Cessation of Graeme Blackett as a person with significant control on 2025-11-24
dot icon27/11/2025
Registration of charge SC2530930001, created on 2025-11-24
dot icon27/11/2025
Statement of capital following an allotment of shares on 2025-11-24
dot icon27/11/2025
Notification of Biggar Economics Trustees Limited as a person with significant control on 2025-11-24
dot icon17/11/2025
Cancellation of shares. Statement of capital on 2025-10-23
dot icon30/10/2025
Purchase of own shares.
dot icon24/10/2025
Resolutions
dot icon23/10/2025
Confirmation statement made on 2025-10-23 with updates
dot icon17/07/2025
Confirmation statement made on 2025-07-17 with updates
dot icon24/02/2025
Total exemption full accounts made up to 2024-08-31
dot icon23/01/2025
Statement of capital following an allotment of shares on 2024-12-17
dot icon09/08/2024
Purchase of own shares.
dot icon09/08/2024
Cancellation of shares. Statement of capital on 2024-08-01
dot icon02/08/2024
Resolutions
dot icon23/07/2024
Confirmation statement made on 2024-07-20 with updates
dot icon18/12/2023
Purchase of own shares.
dot icon14/12/2023
Cancellation of shares. Statement of capital on 2023-11-30
dot icon06/12/2023
Resolutions
dot icon27/11/2023
Total exemption full accounts made up to 2023-08-31
dot icon02/10/2023
Registered office address changed from Pentlands Science Park Bush Loan Penicuik Midlothian EH26 0PZ Scotland to 67 Shandwick Place Shandwick House (2F1) Edinburgh EH2 4SD on 2023-10-02
dot icon20/07/2023
Confirmation statement made on 2023-07-20 with updates
dot icon15/05/2023
Statement of capital following an allotment of shares on 2023-05-10
dot icon18/11/2022
Total exemption full accounts made up to 2022-08-31
dot icon17/11/2022
Change of details for Mr Graeme Blackett as a person with significant control on 2018-08-31
dot icon02/09/2022
Cancellation of shares. Statement of capital on 2022-07-22
dot icon23/08/2022
Purchase of own shares.
dot icon09/08/2022
Resolutions
dot icon22/07/2022
Confirmation statement made on 2022-07-22 with updates
dot icon09/06/2022
Confirmation statement made on 2022-06-09 with updates
dot icon03/03/2022
Statement of capital following an allotment of shares on 2022-02-24
dot icon08/12/2021
Total exemption full accounts made up to 2021-08-31
dot icon26/11/2021
Resolutions
dot icon15/07/2021
Confirmation statement made on 2021-07-15 with updates
dot icon29/01/2021
Statement of capital following an allotment of shares on 2021-01-27
dot icon22/01/2021
Statement of capital following an allotment of shares on 2021-01-15
dot icon03/10/2020
Total exemption full accounts made up to 2020-08-31
dot icon23/07/2020
Confirmation statement made on 2020-07-22 with updates
dot icon15/05/2020
Micro company accounts made up to 2019-08-31
dot icon19/12/2019
Statement of capital following an allotment of shares on 2019-12-19
dot icon12/11/2019
Sub-division of shares on 2019-10-31
dot icon12/11/2019
Resolutions
dot icon12/09/2019
Director's details changed for Mr Graeme Blackett on 2019-09-06
dot icon12/09/2019
Secretary's details changed for Mr Graeme Blackett on 2019-09-06
dot icon12/09/2019
Change of details for Mr Graeme Blackett as a person with significant control on 2019-09-06
dot icon26/07/2019
Confirmation statement made on 2019-07-22 with updates
dot icon26/07/2019
Cessation of Aileen Hamilton as a person with significant control on 2018-08-31
dot icon26/04/2019
Total exemption full accounts made up to 2018-08-31
dot icon21/09/2018
Appointment of Mr Graeme Blackett as a secretary on 2018-08-31
dot icon21/09/2018
Termination of appointment of Aileen Hamilton as a secretary on 2018-08-31
dot icon21/09/2018
Termination of appointment of Aileen Hamilton as a director on 2018-08-31
dot icon24/07/2018
Confirmation statement made on 2018-07-22 with no updates
dot icon26/01/2018
Total exemption full accounts made up to 2017-08-31
dot icon24/07/2017
Change of details for Ms Aileen Hamilton as a person with significant control on 2017-07-01
dot icon24/07/2017
Change of details for Mr Graeme Blackett as a person with significant control on 2017-07-15
dot icon24/07/2017
Director's details changed for Mr Graeme Blackett on 2017-07-17
dot icon24/07/2017
Director's details changed for Ms Aileen Hamilton on 2017-07-01
dot icon24/07/2017
Confirmation statement made on 2017-07-22 with no updates
dot icon14/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon28/08/2016
Director's details changed for Ms Aileen Hamilton on 2016-08-12
dot icon28/08/2016
Director's details changed for Mr Graeme Blackett on 2016-08-12
dot icon28/08/2016
Secretary's details changed for Ms Aileen Hamilton on 2016-08-12
dot icon27/07/2016
Confirmation statement made on 2016-07-22 with updates
dot icon18/02/2016
Registered office address changed from Pentlands Science Park Bush Loan Penicuik Midlothian EH25 9RE Scotland to Pentlands Science Park Bush Loan Penicuik Midlothian EH26 0PZ on 2016-02-18
dot icon18/02/2016
Registered office address changed from Midlothian Innovation Centre Pentlandfield Roslin Midlothian EH25 9RE to Pentlands Science Park Bush Loan Penicuik Midlothian EH26 0PZ on 2016-02-18
dot icon06/01/2016
Total exemption small company accounts made up to 2015-08-31
dot icon03/08/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon08/01/2015
Total exemption small company accounts made up to 2014-08-31
dot icon28/07/2014
Annual return made up to 2014-07-22 with full list of shareholders
dot icon25/11/2013
Total exemption small company accounts made up to 2013-08-31
dot icon08/09/2013
Annual return made up to 2013-07-22 with full list of shareholders
dot icon28/01/2013
Total exemption small company accounts made up to 2012-08-31
dot icon06/08/2012
Annual return made up to 2012-07-22 with full list of shareholders
dot icon07/12/2011
Total exemption small company accounts made up to 2011-08-31
dot icon16/08/2011
Annual return made up to 2011-07-22 with full list of shareholders
dot icon03/12/2010
Total exemption small company accounts made up to 2010-08-31
dot icon29/07/2010
Annual return made up to 2010-07-22 with full list of shareholders
dot icon21/11/2009
Total exemption small company accounts made up to 2009-08-31
dot icon07/10/2009
Director's details changed for Aileen Hamilton on 2009-10-06
dot icon06/10/2009
Director's details changed for Graeme Blackett on 2009-10-06
dot icon06/10/2009
Secretary's details changed for Aileen Hamilton on 2009-10-06
dot icon28/07/2009
Return made up to 22/07/09; full list of members
dot icon01/12/2008
Total exemption small company accounts made up to 2008-08-31
dot icon22/07/2008
Return made up to 22/07/08; full list of members
dot icon11/12/2007
Total exemption small company accounts made up to 2007-08-31
dot icon09/10/2007
Return made up to 22/07/07; no change of members
dot icon21/11/2006
Total exemption small company accounts made up to 2006-08-31
dot icon04/08/2006
Return made up to 22/07/06; full list of members
dot icon07/09/2005
Accounting reference date extended from 31/07/06 to 31/08/06
dot icon01/09/2005
Ad 09/08/05--------- £ si 99@1=99 £ ic 1/100
dot icon31/08/2005
New director appointed
dot icon31/08/2005
Registered office changed on 31/08/05 from: 2 and 6 wellgatehead lanark ML11 9AA
dot icon31/08/2005
Accounts for a dormant company made up to 2005-07-31
dot icon29/07/2005
Return made up to 22/07/05; full list of members
dot icon22/09/2004
Accounts for a dormant company made up to 2004-07-31
dot icon28/07/2004
Return made up to 22/07/04; full list of members
dot icon22/07/2003
Secretary resigned
dot icon22/07/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

16
2023
change arrow icon-0.37 % *

* during past year

Cash in Bank

£333,961.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
329.82K
-
0.00
294.01K
-
2022
13
345.72K
-
0.00
335.22K
-
2023
16
420.23K
-
0.00
333.96K
-
2023
16
420.23K
-
0.00
333.96K
-

Employees

2023

Employees

16 Ascended23 % *

Net Assets(GBP)

420.23K £Ascended21.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

333.96K £Descended-0.37 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blackett, Graeme
Director
22/07/2003 - Present
4
Raventós, Lynne Blackett
Director
24/11/2025 - Present
-
Cleary, Simon John
Director
24/11/2025 - Present
-
Sarwar, Aiysha Saddiqa Munha
Director
24/11/2025 - Present
-
Glenn, Shona Mairead
Director
24/11/2025 - Present
-

Persons with Significant Control

4
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 BIGGAR ECONOMICS LIMITED

BIGGAR ECONOMICS LIMITED is an(a) Active company incorporated on 22/07/2003 with the registered office located at 67 Shandwick Place, Shandwick House (2f1), Edinburgh EH2 4SD. There are currently 5 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of BIGGAR ECONOMICS LIMITED?

toggle

BIGGAR ECONOMICS LIMITED is currently Active. It was registered on 22/07/2003 .

Where is BIGGAR ECONOMICS LIMITED located?

toggle

BIGGAR ECONOMICS LIMITED is registered at 67 Shandwick Place, Shandwick House (2f1), Edinburgh EH2 4SD.

What does BIGGAR ECONOMICS LIMITED do?

toggle

BIGGAR ECONOMICS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does BIGGAR ECONOMICS LIMITED have?

toggle

BIGGAR ECONOMICS LIMITED had 16 employees in 2023.

What is the latest filing for BIGGAR ECONOMICS LIMITED?

toggle

The latest filing was on 03/12/2025: Appointment of Mr Simon John Cleary as a director on 2025-11-24.