Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BIGHEARTED SCOTLAND
Company Information for

BIGHEARTED SCOTLAND

CALEDONIAN EXCHANGE, 19A CANNING STREET, EDINBURGH, EH3 8HE,
Company Registration Number
SC390449
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Bighearted Scotland
BIGHEARTED SCOTLAND was founded on 2010-12-16 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Bighearted Scotland is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BIGHEARTED SCOTLAND
 
Legal Registered Office
CALEDONIAN EXCHANGE
19A CANNING STREET
EDINBURGH
EH3 8HE
Other companies in EH3
 
Filing Information
Company Number SC390449
Company ID Number SC390449
Date formed 2010-12-16
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/12/2015
Return next due 13/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 06:43:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIGHEARTED SCOTLAND
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BIGHEARTED SCOTLAND

Current Directors
Officer Role Date Appointed
SHEENA PATRICIA MARY BREEZE
Director 2010-12-23
JENNIFER CAMPBELL
Director 2018-02-01
CHANTAL LOUISE CARR
Director 2018-02-01
DAVID NESS DUNSIRE
Director 2015-05-26
ROBYN ANN FRIEL
Director 2016-03-07
HARRY HUYTON
Director 2015-12-14
ALISON JOYCE MACMILLAN
Director 2018-02-01
IAN ALISTER SHEPHERD MATHIESON
Director 2017-09-14
CHRISTINA ELIZABETH MCKENZIE
Director 2012-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD STRUGNELL DONALD
Director 2015-09-01 2018-02-01
KIRSTEN DIANNE GRAHAM
Director 2016-04-22 2018-02-01
BENJAMIN ROBERT UPTON
Director 2016-11-18 2017-12-11
ANDREW FREDERIC STEWART
Director 2011-03-04 2017-09-14
SUSAN MARIE NORMAN
Director 2014-01-31 2016-11-11
STEVEN MCMANUS
Director 2014-04-01 2016-04-22
KERRY JANE SHEARER
Director 2015-03-23 2016-02-12
EMMA GILLIAN VICKERSTAFF
Director 2015-06-11 2015-12-14
CLARE COGAN TURNER
Director 2014-07-10 2015-09-01
JOHN RODERICK BRADY
Director 2014-04-01 2015-06-11
STUART HENRY GREENWOOD
Director 2011-01-11 2015-05-26
LESSLIE ANNE YOUNG
Director 2013-06-04 2015-03-23
MARALYN THOMSON BOYLE
Director 2013-09-06 2014-06-27
SARA KAY BANNERMAN
Director 2012-07-18 2014-04-01
ANNE HUGHES
Director 2013-02-20 2014-03-31
LUCY MCLELLAND WILSON
Director 2010-12-23 2014-01-31
CLARE COGAN TURNER
Director 2012-07-18 2013-09-06
HELEN CRAIG
Director 2010-12-23 2013-04-30
RICHARD STRUGNELL DONALD
Director 2012-12-12 2013-02-20
MHAIRI PEARSON
Director 2012-01-26 2012-12-12
CHRISTINA ELIZABETH MCKENZIE
Company Secretary 2010-12-23 2012-06-29
CHRISTINA ELIZABETH MCKENZIE
Director 2010-12-23 2012-06-29
MORAG MCFARLANE MCINTOSH
Director 2010-12-23 2012-01-26
TM COMPANY SERVICES LIMITED
Company Secretary 2010-12-16 2010-12-23
RICHARD MARTIN FINDLAY
Director 2010-12-16 2010-12-23
RAYNARD NOMINEES LIMITED
Director 2010-12-16 2010-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID NESS DUNSIRE ST COLUMBA'S HOSPICE (2007) LIMITED Director 2015-10-23 CURRENT 2007-12-12 Active
DAVID NESS DUNSIRE ST. COLUMBA'S HOSPICE CARE Director 2014-08-12 CURRENT 1971-05-14 Active
CHRISTINA ELIZABETH MCKENZIE NORTH QUEENSFERRY COMMUNITY TRUST Director 2011-07-01 CURRENT 2011-07-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-12APPOINTMENT TERMINATED, DIRECTOR JENNIFER CAMPBELL
2023-09-12DIRECTOR APPOINTED CAITLIN BROWN
2022-12-28CONFIRMATION STATEMENT MADE ON 16/12/22, WITH NO UPDATES
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-16AP01DIRECTOR APPOINTED GILLIAN ELIZABETH MCCREADIE
2021-12-22CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2021-09-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBYN ANN FRIEL
2021-03-15AP01DIRECTOR APPOINTED LINZI DONALD
2020-12-24CS01CONFIRMATION STATEMENT MADE ON 16/12/20, WITH NO UPDATES
2020-10-20AP01DIRECTOR APPOINTED MS DEBORAH ROE
2020-10-20TM01APPOINTMENT TERMINATED, DIRECTOR CHANTAL LOUISE CARR
2020-10-01AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-13TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA ANNE DENISON
2020-03-17AP01DIRECTOR APPOINTED MRS BARBARA ANNE DENISON
2020-03-17TM01APPOINTMENT TERMINATED, DIRECTOR ALISON JOYCE MACMILLAN
2020-01-20CC04Statement of company's objects
2020-01-20MEM/ARTSARTICLES OF ASSOCIATION
2020-01-20RES01ADOPT ARTICLES 20/01/20
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 16/12/19, WITH NO UPDATES
2019-09-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-23AP01DIRECTOR APPOINTED MISS ABBEY MCCONNON
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 16/12/18, WITH NO UPDATES
2018-12-20AP01DIRECTOR APPOINTED MR ROBERT IAN ELLIOT
2018-12-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA ELIZABETH MCKENZIE
2018-09-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN ALISTER SHEPHERD MATHIESON
2018-09-14AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-29AP01DIRECTOR APPOINTED MR IAN ALISTER SHEPHERD MATHIESON
2018-05-27AP01DIRECTOR APPOINTED MS JENNIFER CAMPBELL
2018-05-27AP01DIRECTOR APPOINTED MS ALISON JOYCE MACMILLAN
2018-05-27TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTEN GRAHAM
2018-05-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STEWART
2018-05-04AP01DIRECTOR APPOINTED MS CHANTAL LOUISE CARR
2018-05-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STRUGNELL DONALD
2018-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/18 FROM 1 Exchange Crescent Conference Square Edinburgh EH3 8UL
2017-12-28CS01CONFIRMATION STATEMENT MADE ON 16/12/17, WITH NO UPDATES
2017-12-28TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN ROBERT UPTON
2017-10-04AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-30AP01DIRECTOR APPOINTED MR BENJAMIN ROBERT UPTON
2017-03-30TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MARIE NORMAN
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-10-03AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-14AP01DIRECTOR APPOINTED MS KIRSTEN DIANNE GRAHAM
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MCMANUS
2016-08-02AP01DIRECTOR APPOINTED MS ROBYN ANN FRIEL
2016-08-02TM01APPOINTMENT TERMINATED, DIRECTOR KERRY SHEARER
2016-01-12AR0116/12/15 NO MEMBER LIST
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR EMMA VICKERSTAFF
2016-01-12AP01DIRECTOR APPOINTED MR HARRY HUYTON
2016-01-12AP01DIRECTOR APPOINTED MS EMMA GILLIAN VICKERSTAFF
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRADY
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR CLARE COGAN TURNER
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR STUART GREENWOOD
2015-12-22AP01DIRECTOR APPOINTED MR RICHARD STRUGNELL DONALD
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR LESSLIE YOUNG
2015-12-22AP01DIRECTOR APPOINTED MS KERRY JANE SHEARER
2015-12-22AP01DIRECTOR APPOINTED MR DAVID NESS DUNSIRE
2015-09-15AA31/12/14 TOTAL EXEMPTION FULL
2015-01-19AR0116/12/14 NO MEMBER LIST
2015-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2015 FROM C/O TODS MURRAY LLP EDINBURGH QUAY 133 FOUNTAINBRIDGE EDINBURGH EH3 9AG
2014-09-23AP01DIRECTOR APPOINTED MRS CLARE COGAN TURNER
2014-09-23TM01APPOINTMENT TERMINATED, DIRECTOR MARALYN BOYLE
2014-09-19AP01DIRECTOR APPOINTED MR STEVEN MCMANUS
2014-09-19TM01APPOINTMENT TERMINATED, DIRECTOR SARA BANNERMAN
2014-07-10AA31/12/13 TOTAL EXEMPTION FULL
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ANNE HUGHES
2014-04-10AP01DIRECTOR APPOINTED MR JOHN BRADY
2014-04-10AP01DIRECTOR APPOINTED MS SUSAN MARIE NORMAN
2014-04-10TM01APPOINTMENT TERMINATED, DIRECTOR LUCY WILSON
2014-01-14AR0116/12/13 NO MEMBER LIST
2013-10-04AP01DIRECTOR APPOINTED MS LESSLIE ANNE YOUNG
2013-10-04TM01APPOINTMENT TERMINATED, DIRECTOR HELEN CRAIG
2013-10-04AP01DIRECTOR APPOINTED MS MARALYN THOMSON BOYLE
2013-10-04TM01APPOINTMENT TERMINATED, DIRECTOR CLARE COGAN TURNER
2013-10-01AA31/12/12 TOTAL EXEMPTION FULL
2013-04-18AP01DIRECTOR APPOINTED MS ANNE HUGHES
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DONALD
2013-01-10AR0116/12/12 NO MEMBER LIST
2013-01-09AP01DIRECTOR APPOINTED MR RICHARD STRUGNELL DONALD
2013-01-09TM01APPOINTMENT TERMINATED, DIRECTOR MHAIRI PEARSON
2012-09-24AA31/12/11 TOTAL EXEMPTION FULL
2012-08-07AP01DIRECTOR APPOINTED MRS CLARE COGAN TURNER
2012-08-06AP01DIRECTOR APPOINTED MS SARA KAY BANNERMAN
2012-07-10AP01DIRECTOR APPOINTED MS MHAIRI PEARSON
2012-07-10AP01DIRECTOR APPOINTED MR ANDREW FREDERIC STEWART
2012-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2012 FROM C/O ALCOHOL FOCUS 2ND FLOOR 166 BUCHANAN STREET GLASGOW G1 2LW
2012-07-06AP01DIRECTOR APPOINTED MS CHRISTINA ELIZABETH MCKENZIE
2012-07-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA MCKENZIE
2012-07-06TM02APPOINTMENT TERMINATED, SECRETARY CHRISTINA MCKENZIE
2012-07-04TM01APPOINTMENT TERMINATED, DIRECTOR MORAG MCINTOSH
2012-01-12AR0116/12/11 NO MEMBER LIST
2011-03-09AP01DIRECTOR APPOINTED ANDREW FREDERIC STEWART
2011-01-14AP01DIRECTOR APPOINTED MR STUART HENRY GREENWOOD
2011-01-06AP03SECRETARY APPOINTED CHRISTINA ELIZABETH MCKENZIE
2010-12-31AP01DIRECTOR APPOINTED CHRISTINA ELIZABETH MCKENZIE
2010-12-31AP01DIRECTOR APPOINTED HELEN CRAIG
2010-12-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FINDLAY
2010-12-31AP01DIRECTOR APPOINTED MORAG MCFARLANE MCINTOSH
2010-12-31AP01DIRECTOR APPOINTED LUCY MCLELLAND WILSON
2010-12-31AP01DIRECTOR APPOINTED SHEENA PATRICIA MARY BREEZE
2010-12-31TM01APPOINTMENT TERMINATED, DIRECTOR RAYNARD NOMINEES LIMITED
2010-12-31TM02APPOINTMENT TERMINATED, SECRETARY TM COMPANY SERVICES LIMITED
2010-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/2010 FROM EDINBURGH QUAY, 133 FOUNTAINBRIDGE EDINBURGH MIDLOTHIAN EH3 9AG
2010-12-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BIGHEARTED SCOTLAND or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BIGHEARTED SCOTLAND
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BIGHEARTED SCOTLAND does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.589
MortgagesNumMortOutstanding0.389
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 93290 - Other amusement and recreation activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BIGHEARTED SCOTLAND

Intangible Assets
Patents
We have not found any records of BIGHEARTED SCOTLAND registering or being granted any patents
Domain Names
We do not have the domain name information for BIGHEARTED SCOTLAND
Trademarks
We have not found any records of BIGHEARTED SCOTLAND registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIGHEARTED SCOTLAND. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93290 - Other amusement and recreation activities n.e.c.) as BIGHEARTED SCOTLAND are:

3 A ENTERTAINMENT LIMITED £ 451,211
ROTHER VALLEY COUNTRY PARK LIMITED £ 444,495
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 415,054
PROLUDIC LIMITED £ 199,485
FESTIVAL REPUBLIC LIMITED £ 111,435
UBIQUE LEISURE LIMITED £ 89,253
THE ALEXANDER CENTRE COMMUNITY INTEREST COMPANY £ 72,098
BLUEWATER POOLS & LEISURE LIMITED £ 60,127
PREMIER STAGE PRODUCTIONS LTD £ 54,899
PEAK PURSUITS LTD. £ 53,197
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
Outgoings
Business Rates/Property Tax
No properties were found where BIGHEARTED SCOTLAND is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIGHEARTED SCOTLAND any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BIGHEARTED SCOTLAND any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.