THE BIG ISSUE IN SCOTLAND LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Full accounts made up to 2024-03-26

View Document

20/12/2420 December 2024 Notification of Big Issue Media Limited as a person with significant control on 2024-12-09

View Document

20/12/2420 December 2024 Cessation of The Big Issue Group Limited as a person with significant control on 2024-12-09

View Document

09/07/249 July 2024 Cessation of Nigel Ian Kershaw as a person with significant control on 2024-07-09

View Document

09/07/249 July 2024 Cessation of Anthony John Bird as a person with significant control on 2024-07-09

View Document

09/07/249 July 2024 Notification of The Big Issue Group Limited as a person with significant control on 2024-07-09

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

17/06/2417 June 2024 Director's details changed for Ms Parveen Bird on 2024-04-17

View Document

03/04/243 April 2024 Full accounts made up to 2023-03-26

View Document

26/03/2426 March 2024 Annual accounts for year ending 26 Mar 2024

View Accounts

05/12/235 December 2023 Termination of appointment of Guruyogavany Subramaniam as a secretary on 2023-12-01

View Document

05/12/235 December 2023 Appointment of Miss Sophie Jane Stead as a secretary on 2023-12-01

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

31/03/2331 March 2023 Accounts for a small company made up to 2022-03-27

View Document

05/01/225 January 2022 Accounts for a small company made up to 2021-03-28

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

08/01/158 January 2015 FULL ACCOUNTS MADE UP TO 30/03/14

View Document

02/06/142 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS PARVEEN BIRD / 24/01/2014

View Document

02/06/142 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN BIRD / 24/01/2014

View Document

02/06/142 June 2014 24/05/14 NO MEMBER LIST

View Document

30/12/1330 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

26/06/1326 June 2013 24/05/13 NO MEMBER LIST

View Document

24/12/1224 December 2012 FULL ACCOUNTS MADE UP TO 25/03/12

View Document

12/07/1212 July 2012 24/05/12 NO MEMBER LIST

View Document

27/03/1227 March 2012 FULL ACCOUNTS MADE UP TO 27/03/11

View Document

15/09/1115 September 2011 FORM AA03 REMOVING AUDITORS OFFICE

View Document

14/09/1114 September 2011 AUDITOR CEASING TO HOLD OFFICE UNDER SECTION 519

View Document

25/05/1125 May 2011 24/05/11 NO MEMBER LIST

View Document

01/02/111 February 2011 FULL ACCOUNTS MADE UP TO 28/03/10

View Document

11/01/1111 January 2011 DIRECTOR APPOINTED MRS PARVEEN BIRD

View Document

11/01/1111 January 2011 DIRECTOR APPOINTED MR NIGEL KERSHAW

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN BIRD / 24/05/2010

View Document

02/07/102 July 2010 24/05/10 NO MEMBER LIST

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 01/04/09

View Document

08/07/098 July 2009 ANNUAL RETURN MADE UP TO 24/05/09

View Document

07/05/097 May 2009 FULL ACCOUNTS MADE UP TO 26/03/08

View Document

13/11/0813 November 2008 SECRETARY RESIGNED IAN MACARTHUR

View Document

16/07/0816 July 2008 ANNUAL RETURN MADE UP TO 24/05/08

View Document

17/06/0817 June 2008 PREVSHO FROM 30/06/2008 TO 26/03/2008

View Document

06/05/086 May 2008 FULL ACCOUNTS MADE UP TO 27/06/07

View Document

31/10/0731 October 2007 REGISTERED OFFICE CHANGED ON 31/10/07 FROM: 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ

View Document

22/08/0722 August 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

16/07/0716 July 2007 ANNUAL RETURN MADE UP TO 24/05/07

View Document

14/03/0714 March 2007 DIRECTOR RESIGNED

View Document

14/03/0714 March 2007 NEW DIRECTOR APPOINTED

View Document

14/03/0714 March 2007 NEW SECRETARY APPOINTED

View Document

14/03/0714 March 2007 SECRETARY RESIGNED

View Document

25/08/0625 August 2006 ANNUAL RETURN MADE UP TO 24/05/06

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

25/11/0525 November 2005 DIRECTOR RESIGNED

View Document

26/05/0526 May 2005 ANNUAL RETURN MADE UP TO 24/05/05

View Document

03/05/053 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

17/09/0417 September 2004 NEW SECRETARY APPOINTED

View Document

17/09/0417 September 2004 SECRETARY RESIGNED

View Document

11/06/0411 June 2004 ANNUAL RETURN MADE UP TO 24/05/04

View Document

04/05/044 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

20/06/0320 June 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

23/05/0323 May 2003 ANNUAL RETURN MADE UP TO 24/05/03

View Document

24/06/0224 June 2002 ANNUAL RETURN MADE UP TO 24/05/02; REGISTERED OFFICE CHANGED ON 23/05/03

View Document

23/04/0223 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

07/06/017 June 2001 ANNUAL RETURN MADE UP TO 24/05/01

View Document

22/01/0122 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

10/07/0010 July 2000 PARTIC OF MORT/CHARGE *****

View Document

26/05/0026 May 2000 ANNUAL RETURN MADE UP TO 24/05/00

View Document

23/11/9923 November 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

16/09/9916 September 1999 PARTIC OF MORT/CHARGE *****

View Document

01/07/991 July 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

25/05/9925 May 1999 ANNUAL RETURN MADE UP TO 24/05/99

View Document

02/02/992 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/9827 May 1998 ANNUAL RETURN MADE UP TO 24/05/98

View Document

27/05/9827 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/981 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

07/04/987 April 1998 REGISTERED OFFICE CHANGED ON 07/04/98 FROM: 12 HOPE STREET EDINBURGH LOTHIAN EH2 4DD

View Document

08/01/988 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/9731 May 1997 ANNUAL RETURN MADE UP TO 24/05/97

View Document

04/03/974 March 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/03/974 March 1997 ALTER MEM AND ARTS 04/02/97

View Document

12/02/9712 February 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

29/05/9629 May 1996 ANNUAL RETURN MADE UP TO 24/05/96

View Document

30/03/9630 March 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

29/02/9629 February 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/02/9629 February 1996 ALTER MEM AND ARTS 26/02/96

View Document

26/05/9526 May 1995 ANNUAL RETURN MADE UP TO 24/05/95

View Document

22/02/9522 February 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/02/9522 February 1995 ADOPT MEM AND ARTS 17/02/95

View Document

22/02/9522 February 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/01/9519 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9513 January 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/06/9422 June 1994 ANNUAL RETURN MADE UP TO 24/05/94

View Document

14/02/9414 February 1994 COMPANY NAME CHANGED THE BIG ISSUE (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 15/02/94

View Document

28/01/9428 January 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

28/01/9428 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/05/9324 May 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company