Advanced company searchLink opens in new window

A BIG EGG LTD

Company number SC532001

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 May 2024 CS01 Confirmation statement made on 25 April 2024 with no updates
30 Nov 2023 AA Micro company accounts made up to 30 April 2023
02 May 2023 CS01 Confirmation statement made on 25 April 2023 with no updates
09 Nov 2022 AA Micro company accounts made up to 30 April 2022
16 May 2022 CERTNM Company name changed david hewitson LTD\certificate issued on 16/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-01
14 May 2022 CS01 Confirmation statement made on 25 April 2022 with updates
14 May 2022 AD01 Registered office address changed from 272 272 Bath Street Glasgow Lanarshire G2 4JR Scotland to 272 272 Bath Street Glasgow Lanarkshire G2 4JR on 14 May 2022
08 Sep 2021 AA Micro company accounts made up to 30 April 2021
26 May 2021 CS01 Confirmation statement made on 25 April 2021 with no updates
21 Oct 2020 AD01 Registered office address changed from Studio 111 60 Osborne Street Glasgow G1 5QH Scotland to 272 272 Bath Street Glasgow Lanarshire G2 4JR on 21 October 2020
05 Jun 2020 AA Micro company accounts made up to 30 April 2020
29 May 2020 CS01 Confirmation statement made on 25 April 2020 with no updates
18 Sep 2019 AA Micro company accounts made up to 30 April 2019
03 May 2019 CS01 Confirmation statement made on 25 April 2019 with no updates
18 Jan 2019 AD01 Registered office address changed from David Hewitson Ltd - Suite 2/3 2nd Floor, 48 West George Street Glasgow G2 1BP Scotland to Studio 111 60 Osborne Street Glasgow G1 5QH on 18 January 2019
18 Jan 2019 AA Micro company accounts made up to 30 April 2018
24 Sep 2018 CH01 Director's details changed for Mr David William Hewitson on 24 September 2018
24 Sep 2018 PSC04 Change of details for Mr David Hewitson as a person with significant control on 24 September 2018
24 Sep 2018 AD01 Registered office address changed from Clyde Offices 48 West George Street 2nd Floor Glasgow G2 1BP Scotland to David Hewitson Ltd - Suite 2/3 2nd Floor, 48 West George Street Glasgow G2 1BP on 24 September 2018
21 Sep 2018 AD01 Registered office address changed from 132 West Nile Street Third Floor Glasgow G1 2RQ Scotland to Clyde Offices 48 West George Street 2nd Floor Glasgow G2 1BP on 21 September 2018
25 Apr 2018 CS01 Confirmation statement made on 25 April 2018 with no updates
20 Apr 2018 CS01 Confirmation statement made on 6 April 2018 with no updates
12 Jan 2018 CH01 Director's details changed for Mr David Hewitson on 30 June 2016
12 Jan 2018 PSC04 Change of details for Mr David Hewitson as a person with significant control on 30 June 2016
01 Dec 2017 AA Micro company accounts made up to 30 April 2017