Background WavePink WaveYellow Wave

BIGDNA LTD (SC311480)

BIGDNA LTD (SC311480) is an active UK company. incorporated on 3 November 2006. with registered office in Hamilton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. BIGDNA LTD has been registered for 19 years. Current directors include HEGGLIN, Daniel Robert, HUNT, Christopher John, MARCH, John Bernard, Dr.

Company Number
SC311480
Status
active
Type
ltd
Incorporated
3 November 2006
Age
19 years
Address
1 Millar Grove, Hamilton, ML3 9BF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
HEGGLIN, Daniel Robert, HUNT, Christopher John, MARCH, John Bernard, Dr
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIGDNA LTD

BIGDNA LTD is an active company incorporated on 3 November 2006 with the registered office located in Hamilton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. BIGDNA LTD was registered 19 years ago.(SIC: 72190)

Status

active

Active since 19 years ago

Company No

SC311480

LTD Company

Age

19 Years

Incorporated 3 November 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

1 Millar Grove Hamilton, ML3 9BF,

Previous Addresses

18F1 Forth Street Forth Street Edinburgh EH1 3LH Scotland
From: 29 June 2020To: 3 May 2025
22 G3 Forth Street Edinburgh EH1 3LH Scotland
From: 27 July 2018To: 29 June 2020
The Wallace Building Roslin Biocentre Roslin EH25 9PP
From: 21 November 2012To: 27 July 2018
Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland
From: 10 November 2011To: 21 November 2012
Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland
From: 18 November 2010To: 10 November 2011
Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland
From: 13 November 2009To: 18 November 2010
Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE
From: 3 November 2006To: 13 November 2009
Timeline

14 key events • 2006 - 2019

Funding Officers Ownership
Company Founded
Nov 06
Funding Round
Mar 10
Director Left
Jan 11
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Feb 14
Director Left
Jul 14
Funding Round
Oct 15
Director Joined
Oct 15
Director Joined
Oct 16
Director Left
Nov 16
Director Left
Oct 19
Owner Exit
Nov 19
New Owner
Nov 19
2
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

SOWERSBY, David Bremner

Active
Bangholm Grove, EdinburghEH5 3AQ
Secretary
Appointed 20 Nov 2012

HEGGLIN, Daniel Robert

Active
Barker Road, Sar
Born May 1961
Director
Appointed 25 Oct 2016

HUNT, Christopher John

Active
Pall Mall, LondonSW1Y 5ES
Born August 1966
Director
Appointed 10 Feb 2014

MARCH, John Bernard, Dr

Active
Cavalry Park, EdinburghEH15 3QJ
Born December 1962
Director
Appointed 08 Nov 2006

MARCH, John Bernard, Dr

Resigned
8 Woodlands Grove, EdinburghEH15 3PP
Secretary
Appointed 08 Nov 2006
Resigned 26 Apr 2007

DUPORT SECRETARY LIMITED

Resigned
2 Southfield Road, Westbury On TrymBS9 3BH
Corporate nominee secretary
Appointed 03 Nov 2006
Resigned 04 Nov 2006

LINDSAYS

Resigned
19a Canning Street, EdinburghEH3 8HE
Corporate secretary
Appointed 26 Apr 2007
Resigned 20 Nov 2012

DONACHIE, William

Resigned
18 Hoghill Court, East CalderEH53 0QA
Born May 1951
Director
Appointed 15 May 2007
Resigned 10 Jan 2011

FREEMAN, Roger Norman

Resigned
Kensington Gate, LondonW8 5NA
Born May 1942
Director
Appointed 25 Mar 2008
Resigned 02 Jul 2014

MARCH, David Michael, Dr

Resigned
57 Dorrator Road, FalkirkFK1 4BN
Born December 1937
Director
Appointed 08 Nov 2006
Resigned 15 May 2007

ROBERTS, Rhys Dafydd, Dr

Resigned
22 Wellington Road, PrentonCH43 2JE
Born September 1963
Director
Appointed 15 May 2007
Resigned 25 Sept 2019

WAREING, Clare

Resigned
Moray Place, EdinburghEH3 6DS
Born November 1963
Director
Appointed 30 Sept 2015
Resigned 24 Oct 2016

WATSON, Ian James

Resigned
Western Road, PooleBH13 7BP
Born February 1963
Director
Appointed 09 Sept 2008
Resigned 19 Jul 2013

WENDLAND, Richard Christian Daniel

Resigned
9 Gordon Road, MaidenheadSL6 6BS
Born October 1973
Director
Appointed 15 May 2007
Resigned 09 Sept 2008

DUPORT DIRECTOR LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate nominee director
Appointed 03 Nov 2006
Resigned 04 Nov 2006

Persons with significant control

2

1 Active
1 Ceased

Mr Daniel Robert Hegglin

Active
27 Barker Road, Sar
Born May 1961

Nature of Control

Significant influence or control
Notified 28 Jul 2019

Dr John Bernard March

Ceased
Forth Street, EdinburghEH1 3LH
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Jul 2019
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
21 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 June 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
29 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 November 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
26 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Capital Allotment Shares
30 October 2015
SH01Allotment of Shares
Resolution
30 October 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Resolution
3 September 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
26 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
21 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Change Sail Address Company With Old Address
20 December 2013
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
27 November 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Termination Secretary Company With Name
21 November 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
21 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Change Corporate Secretary Company With Change Date
10 November 2011
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
10 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 September 2011
AAAnnual Accounts
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Change Corporate Secretary Company With Change Date
18 November 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
18 November 2010
AD01Change of Registered Office Address
Move Registers To Registered Office Company
18 November 2010
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
23 August 2010
AAAnnual Accounts
Resolution
12 March 2010
RESOLUTIONSResolutions
Capital Allotment Shares
12 March 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
4 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
13 November 2009
AD01Change of Registered Office Address
Move Registers To Sail Company
13 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
13 November 2009
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
13 November 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Legacy
4 December 2008
88(2)Return of Allotment of Shares
Legacy
1 December 2008
363aAnnual Return
Legacy
1 December 2008
287Change of Registered Office
Legacy
25 November 2008
88(2)Return of Allotment of Shares
Legacy
25 November 2008
88(2)Return of Allotment of Shares
Resolution
25 November 2008
RESOLUTIONSResolutions
Resolution
10 November 2008
RESOLUTIONSResolutions
Legacy
10 November 2008
288bResignation of Director or Secretary
Legacy
10 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 September 2008
AAAnnual Accounts
Resolution
5 August 2008
RESOLUTIONSResolutions
Resolution
5 August 2008
RESOLUTIONSResolutions
Legacy
5 August 2008
88(2)Return of Allotment of Shares
Legacy
5 August 2008
88(2)Return of Allotment of Shares
Legacy
29 July 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
15 November 2007
363aAnnual Return
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
8 June 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
88(3)88(3)
Legacy
21 May 2007
88(2)R88(2)R
Legacy
21 May 2007
288bResignation of Director or Secretary
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
88(2)R88(2)R
Legacy
21 May 2007
88(2)R88(2)R
Resolution
21 May 2007
RESOLUTIONSResolutions
Resolution
21 May 2007
RESOLUTIONSResolutions
Resolution
21 May 2007
RESOLUTIONSResolutions
Legacy
21 May 2007
122122
Resolution
21 May 2007
RESOLUTIONSResolutions
Legacy
3 May 2007
225Change of Accounting Reference Date
Legacy
3 May 2007
287Change of Registered Office
Legacy
3 May 2007
288cChange of Particulars
Legacy
3 May 2007
288aAppointment of Director or Secretary
Legacy
3 May 2007
288bResignation of Director or Secretary
Legacy
29 December 2006
288aAppointment of Director or Secretary
Legacy
29 December 2006
288aAppointment of Director or Secretary
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
9 November 2006
288bResignation of Director or Secretary
Incorporation Company
3 November 2006
NEWINCIncorporation