BIGGER HOMES LIMITED

Register to unlock more data on OkredoRegister

BIGGER HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC297036

Incorporation date

13/02/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 3/2 11 Albert Place, Rothesay, Isle Of Bute PA20 9AGCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2006)
dot icon18/03/2025
Final Gazette dissolved via compulsory strike-off
dot icon31/12/2024
First Gazette notice for compulsory strike-off
dot icon09/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon31/01/2023
Micro company accounts made up to 2023-01-31
dot icon31/01/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon15/11/2022
Micro company accounts made up to 2022-01-31
dot icon31/01/2022
Previous accounting period shortened from 2022-02-28 to 2022-01-31
dot icon31/01/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon28/06/2021
Registered office address changed from 9 Braehead Road Fenwick Kilmarnock Ayrshire KA3 6ED to Flat 3/2 11 Albert Place Rothesay Isle of Bute PA20 9AG on 2021-06-28
dot icon23/02/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon23/02/2021
Micro company accounts made up to 2021-02-23
dot icon08/07/2020
Total exemption full accounts made up to 2020-02-28
dot icon21/01/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon25/02/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon25/02/2019
Micro company accounts made up to 2019-02-24
dot icon28/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon22/03/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon18/05/2017
Micro company accounts made up to 2017-02-28
dot icon15/03/2017
Confirmation statement made on 2017-02-13 with updates
dot icon21/10/2016
Total exemption small company accounts made up to 2016-02-28
dot icon27/04/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon26/04/2016
Appointment of Ms Victoria Cluney as a director on 2016-02-12
dot icon06/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon08/05/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon21/06/2014
Compulsory strike-off action has been discontinued
dot icon20/06/2014
Total exemption small company accounts made up to 2014-02-28
dot icon20/06/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon20/06/2014
Director's details changed for Patrick Rodgers on 2013-03-31
dot icon13/06/2014
First Gazette notice for compulsory strike-off
dot icon25/03/2014
Compulsory strike-off action has been discontinued
dot icon24/03/2014
Total exemption small company accounts made up to 2013-02-28
dot icon06/03/2014
Registered office address changed from Balgraymill Farm, Fenwick Kilmarnock Ayrshire KA3 6BB on 2014-03-06
dot icon28/02/2014
First Gazette notice for compulsory strike-off
dot icon08/10/2013
Statement of capital following an allotment of shares on 2013-09-18
dot icon10/09/2013
Annual return made up to 2013-02-13 no member list
dot icon10/09/2013
Annual return made up to 2012-02-13 with full list of shareholders
dot icon10/09/2013
Annual return made up to 2011-02-13
dot icon10/09/2013
Annual return made up to 2010-02-13 with full list of shareholders
dot icon10/09/2013
Annual return made up to 2009-02-13 with full list of shareholders
dot icon10/09/2013
Annual return made up to 2008-02-13
dot icon10/09/2013
Annual return made up to 2007-02-13 with full list of shareholders
dot icon09/09/2013
Total exemption small company accounts made up to 2012-02-28
dot icon09/09/2013
Total exemption small company accounts made up to 2011-02-28
dot icon09/09/2013
Total exemption small company accounts made up to 2010-02-28
dot icon09/09/2013
Total exemption small company accounts made up to 2009-02-28
dot icon09/09/2013
Total exemption small company accounts made up to 2008-02-28
dot icon09/09/2013
Total exemption small company accounts made up to 2007-02-28
dot icon09/09/2013
Termination of appointment of Gerard Cluney as a secretary
dot icon09/09/2013
Termination of appointment of Gerard Cluney as a director
dot icon09/09/2013
Administrative restoration application
dot icon23/11/2007
Final Gazette dissolved via compulsory strike-off
dot icon03/08/2007
First Gazette notice for compulsory strike-off
dot icon13/02/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2023
dot iconNext confirmation date
31/01/2025
dot iconLast change occurred
31/01/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2023
dot iconNext account date
31/01/2024
See more events →

Financial Ratios

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

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Victoria Cluney
Director
12/02/2016 - Present
-
Mr Patrick Columba Rodgers
Director
13/02/2006 - Present
1
Cluney, Gerard James
Secretary
13/02/2006 - 11/02/2010
-
Cluney, Gerard James
Director
13/02/2006 - 11/02/2010
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIGGER HOMES LIMITED

BIGGER HOMES LIMITED is an(a) Dissolved company incorporated on 13/02/2006 with the registered office located at Flat 3/2 11 Albert Place, Rothesay, Isle Of Bute PA20 9AG. 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 BIGGER HOMES LIMITED?

toggle

BIGGER HOMES LIMITED is currently Dissolved. It was registered on 13/02/2006 and dissolved on 18/03/2025.

Where is BIGGER HOMES LIMITED located?

toggle

BIGGER HOMES LIMITED is registered at Flat 3/2 11 Albert Place, Rothesay, Isle Of Bute PA20 9AG.

What does BIGGER HOMES LIMITED do?

toggle

BIGGER HOMES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BIGGER HOMES LIMITED?

toggle

The latest filing was on 18/03/2025: Final Gazette dissolved via compulsory strike-off.