BIGHEARTED SCOTLAND

Register to unlock more data on OkredoRegister

BIGHEARTED SCOTLAND

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC390449

Incorporation date

16/12/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Caledonian Exchange, 19a Canning Street, Edinburgh EH3 8HECopy
copy info iconCopy
See on map
Latest events (Record since 16/12/2010)
dot icon22/12/2025
Confirmation statement made on 2025-12-16 with no updates
dot icon23/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/09/2025
Appointment of Andrew Flynn as a director on 2025-09-16
dot icon22/07/2025
Termination of appointment of Robert Ian Elliot as a director on 2025-07-14
dot icon22/07/2025
Appointment of Mr Jason Rose as a director on 2025-07-14
dot icon18/12/2024
Confirmation statement made on 2024-12-16 with no updates
dot icon26/11/2024
Termination of appointment of Sheena Patricia Mary Breeze as a director on 2024-11-21
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon31/07/2024
Termination of appointment of Abbey Mcconnon as a director on 2024-07-26
dot icon20/12/2023
Confirmation statement made on 2023-12-16 with no updates
dot icon20/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/09/2023
Termination of appointment of Jennifer Campbell as a director on 2023-09-07
dot icon12/09/2023
Appointment of Caitlin Brown as a director on 2023-09-07
dot icon28/12/2022
Confirmation statement made on 2022-12-16 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/08/2022
Appointment of Gillian Elizabeth Mccreadie as a director on 2022-08-16
dot icon22/12/2021
Confirmation statement made on 2021-12-16 with no updates
dot icon24/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/09/2021
Termination of appointment of Robyn Ann Friel as a director on 2021-09-07
dot icon15/03/2021
Appointment of Linzi Donald as a director on 2021-03-11
dot icon24/12/2020
Confirmation statement made on 2020-12-16 with no updates
dot icon20/10/2020
Appointment of Ms Deborah Roe as a director on 2020-10-19
dot icon20/10/2020
Termination of appointment of Chantal Louise Carr as a director on 2020-10-19
dot icon01/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/07/2020
Termination of appointment of Barbara Anne Denison as a director on 2020-07-08
dot icon17/03/2020
Appointment of Mrs Barbara Anne Denison as a director on 2019-06-27
dot icon17/03/2020
Termination of appointment of Alison Joyce Macmillan as a director on 2019-06-27
dot icon20/01/2020
Statement of company's objects
dot icon20/01/2020
Memorandum and Articles of Association
dot icon20/01/2020
Resolutions
dot icon19/12/2019
Confirmation statement made on 2019-12-16 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/09/2019
Appointment of Miss Abbey Mcconnon as a director on 2019-09-10
dot icon20/12/2018
Confirmation statement made on 2018-12-16 with no updates
dot icon20/12/2018
Appointment of Mr Robert Ian Elliot as a director on 2018-12-13
dot icon18/12/2018
Termination of appointment of Christina Elizabeth Mckenzie as a director on 2018-11-30
dot icon17/09/2018
Termination of appointment of Harry Huyton as a director on 2018-09-13
dot icon17/09/2018
Termination of appointment of Ian Alister Shepherd Mathieson as a director on 2018-09-13
dot icon14/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/05/2018
Appointment of Mr Ian Alister Shepherd Mathieson as a director on 2017-09-14
dot icon27/05/2018
Appointment of Ms Jennifer Campbell as a director on 2018-02-01
dot icon27/05/2018
Appointment of Ms Alison Joyce Macmillan as a director on 2018-02-01
dot icon27/05/2018
Termination of appointment of Kirsten Dianne Graham as a director on 2018-02-01
dot icon27/05/2018
Termination of appointment of Andrew Frederic Stewart as a director on 2017-09-14
dot icon04/05/2018
Appointment of Ms Chantal Louise Carr as a director on 2018-02-01
dot icon04/05/2018
Termination of appointment of Richard Strugnell Donald as a director on 2018-02-01
dot icon24/01/2018
Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 2018-01-24
dot icon28/12/2017
Confirmation statement made on 2017-12-16 with no updates
dot icon28/12/2017
Termination of appointment of Benjamin Robert Upton as a director on 2017-12-11
dot icon04/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/03/2017
Appointment of Mr Benjamin Robert Upton as a director on 2016-11-18
dot icon30/03/2017
Termination of appointment of Susan Marie Norman as a director on 2016-11-11
dot icon18/01/2017
Confirmation statement made on 2016-12-16 with updates
dot icon03/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon14/09/2016
Appointment of Ms Kirsten Dianne Graham as a director on 2016-04-22
dot icon14/09/2016
Termination of appointment of Steven Mcmanus as a director on 2016-04-22
dot icon02/08/2016
Appointment of Ms Robyn Ann Friel as a director on 2016-03-07
dot icon02/08/2016
Termination of appointment of Kerry Jane Shearer as a director on 2016-02-12
dot icon12/01/2016
Annual return made up to 2015-12-16 no member list
dot icon12/01/2016
Termination of appointment of Emma Gillian Vickerstaff as a director on 2015-12-14
dot icon12/01/2016
Appointment of Mr Harry Huyton as a director on 2015-12-14
dot icon12/01/2016
Appointment of Ms Emma Gillian Vickerstaff as a director on 2015-06-11
dot icon22/12/2015
Termination of appointment of John Brady as a director on 2015-06-11
dot icon22/12/2015
Termination of appointment of Clare Cogan Turner as a director on 2015-09-01
dot icon22/12/2015
Termination of appointment of Stuart Henry Greenwood as a director on 2015-05-26
dot icon22/12/2015
Termination of appointment of Lesslie Anne Young as a director on 2015-03-23
dot icon22/12/2015
Appointment of Mr Richard Strugnell Donald as a director on 2015-09-01
dot icon22/12/2015
Appointment of Ms Kerry Jane Shearer as a director on 2015-03-23
dot icon22/12/2015
Appointment of Mr David Ness Dunsire as a director on 2015-05-26
dot icon15/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon19/01/2015
Annual return made up to 2014-12-16 no member list
dot icon09/01/2015
Registered office address changed from C/O Tods Murray Llp Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 2015-01-09
dot icon23/09/2014
Appointment of Mrs Clare Cogan Turner as a director on 2014-07-10
dot icon23/09/2014
Termination of appointment of Maralyn Thomson Boyle as a director on 2014-06-27
dot icon19/09/2014
Appointment of Mr Steven Mcmanus as a director on 2014-04-01
dot icon19/09/2014
Termination of appointment of Sara Kay Bannerman as a director on 2014-04-01
dot icon10/07/2014
Total exemption full accounts made up to 2013-12-31
dot icon01/05/2014
Termination of appointment of Anne Hughes as a director
dot icon10/04/2014
Appointment of Mr John Brady as a director
dot icon10/04/2014
Appointment of Ms Susan Marie Norman as a director
dot icon10/04/2014
Termination of appointment of Lucy Wilson as a director
dot icon14/01/2014
Annual return made up to 2013-12-16 no member list
dot icon04/10/2013
Appointment of Ms Lesslie Anne Young as a director
dot icon04/10/2013
Termination of appointment of Helen Craig as a director
dot icon04/10/2013
Appointment of Ms Maralyn Thomson Boyle as a director
dot icon04/10/2013
Termination of appointment of Clare Cogan Turner as a director
dot icon01/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon18/04/2013
Appointment of Ms Anne Hughes as a director
dot icon15/04/2013
Termination of appointment of Richard Donald as a director
dot icon10/01/2013
Annual return made up to 2012-12-16 no member list
dot icon09/01/2013
Appointment of Mr Richard Strugnell Donald as a director
dot icon09/01/2013
Termination of appointment of Mhairi Pearson as a director
dot icon24/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon07/08/2012
Appointment of Mrs Clare Cogan Turner as a director
dot icon06/08/2012
Appointment of Ms Sara Kay Bannerman as a director
dot icon10/07/2012
Appointment of Ms Mhairi Pearson as a director
dot icon10/07/2012
Appointment of Mr Andrew Frederic Stewart as a director
dot icon06/07/2012
Registered office address changed from C/O Alcohol Focus 2Nd Floor 166 Buchanan Street Glasgow G1 2LW on 2012-07-06
dot icon06/07/2012
Appointment of Ms Christina Elizabeth Mckenzie as a director
dot icon06/07/2012
Termination of appointment of Christina Mckenzie as a director
dot icon06/07/2012
Termination of appointment of Christina Mckenzie as a secretary
dot icon04/07/2012
Termination of appointment of Morag Mcintosh as a director
dot icon12/01/2012
Annual return made up to 2011-12-16 no member list
dot icon09/03/2011
Appointment of Andrew Frederic Stewart as a director
dot icon14/01/2011
Appointment of Mr Stuart Henry Greenwood as a director
dot icon06/01/2011
Appointment of Christina Elizabeth Mckenzie as a secretary
dot icon31/12/2010
Appointment of Christina Elizabeth Mckenzie as a director
dot icon31/12/2010
Appointment of Helen Craig as a director
dot icon31/12/2010
Termination of appointment of Richard Findlay as a director
dot icon31/12/2010
Appointment of Morag Mcfarlane Mcintosh as a director
dot icon31/12/2010
Appointment of Lucy Mclelland Wilson as a director
dot icon31/12/2010
Appointment of Sheena Patricia Mary Breeze as a director
dot icon31/12/2010
Termination of appointment of Raynard Nominees Limited as a director
dot icon31/12/2010
Termination of appointment of Tm Company Services Limited as a secretary
dot icon31/12/2010
Registered office address changed from Edinburgh Quay, 133 Fountainbridge Edinburgh Midlothian EH3 9AG on 2010-12-31
dot icon16/12/2010
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
31/12/2024
dot iconNext confirmation date
16/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

44
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TM COMPANY SERVICES LIMITED
Corporate Secretary
16/12/2010 - 23/12/2010
90
Hughes, Anne
Director
20/02/2013 - 31/03/2014
-
Huyton, Harry
Director
14/12/2015 - 13/09/2018
3
Mcmanus, Steven
Director
01/04/2014 - 22/04/2016
2
Bannerman, Sara Kay
Director
18/07/2012 - 01/04/2014
2

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 BIGHEARTED SCOTLAND

BIGHEARTED SCOTLAND is an(a) Active company incorporated on 16/12/2010 with the registered office located at Caledonian Exchange, 19a Canning Street, Edinburgh EH3 8HE. 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 BIGHEARTED SCOTLAND?

toggle

BIGHEARTED SCOTLAND is currently Active. It was registered on 16/12/2010 .

Where is BIGHEARTED SCOTLAND located?

toggle

BIGHEARTED SCOTLAND is registered at Caledonian Exchange, 19a Canning Street, Edinburgh EH3 8HE.

What does BIGHEARTED SCOTLAND do?

toggle

BIGHEARTED SCOTLAND operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for BIGHEARTED SCOTLAND?

toggle

The latest filing was on 22/12/2025: Confirmation statement made on 2025-12-16 with no updates.