UKBizDB.co.uk

BIGG REGENERATION (GENERAL PARTNER) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bigg Regeneration (general Partner) Limited. The company was founded 11 years ago and was given the registration number SC433313. The firm's registered office is in GLASGOW. You can find them at C/o Scottish Canals Canal House, 1 Applecross Street, Glasgow, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BIGG REGENERATION (GENERAL PARTNER) LIMITED
Company Number:SC433313
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 2012
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 41100 - Development of building projects
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o Scottish Canals Canal House, 1 Applecross Street, Glasgow, G4 9SP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Huckletree Ancoats, The Express Building, 9 Great Ancoats Street, Manchester, England, M4 5AD

Corporate Secretary24 January 2013Active
305, Gray's Inn Road, London, England, WC1X 8QR

Director09 December 2021Active
C/O Scottish Canals, Canal House, 1 Applecross Street, Glasgow, G4 9SP

Director08 December 2022Active
C/O Scottish Canals, Canal House, 1 Applecross Street, Glasgow, G4 9SP

Director20 February 2020Active
C/O Scottish Canals, Canal House, 1 Applecross Street, Glasgow, G4 9SP

Director17 December 2018Active
C/O Scottish Canals, 1 Applecross Street, Glasgow, Scotland, G4 9SP

Secretary25 September 2012Active
C/O Hope Mill 113, Pollard Street, Manchester, England, M4 7JA

Director25 September 2012Active
Hartsmailing Farm, House, Old Station Road Fallin, Stirling, Scotland, FK7 7LU

Director25 September 2012Active
1, Poultry, London, England, EC2R 8EJ

Director07 December 2012Active
C/O Scottish Canals, Canal House, 1 Applecross Street, Glasgow, G4 9SP

Director25 September 2012Active
80, Cheapside, London, England, EC2V 6EE

Director03 May 2018Active
C/O Scottish Canals, Canal House, 1 Applecross Street, Glasgow, G4 9SP

Director04 May 2018Active
14, Petworth Road, London, Great Britain, N12 9HH

Director18 July 2013Active
80, Cheapside, London, England, EC2V 6EE

Director03 May 2018Active
1, Poultry, London, England, EC2R 8EJ

Director18 July 2013Active
C/O Scottish Canals, Canal House, 1 Applecross Street, Glasgow, G4 9SP

Director20 February 2020Active
1, Poultry, London, England, EC2R 8EJ

Director07 December 2012Active

People with Significant Control

Mrs Claire Louise Lithgow
Notified on:04 May 2018
Status:Active
Date of birth:August 1971
Nationality:British
Address:C/O Scottish Canals, Canal House, Glasgow, G4 9SP
Nature of control:
  • Significant influence or control
Mr Timothy Saunders
Notified on:03 May 2018
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:80, Cheapside, London, England, EC2V 6EE
Nature of control:
  • Significant influence or control
Mr Christopher Delmar Jones
Notified on:03 May 2018
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:80, Cheapside, London, England, EC2V 6EE
Nature of control:
  • Significant influence or control
Bwb General Partner Limited
Notified on:03 May 2018
Status:Active
Country of residence:Scotland
Address:Canal House, Applecross Street, Glasgow, Scotland, G4 9SP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Pfpc 1 General Partner Limited
Notified on:03 May 2018
Status:Active
Country of residence:England
Address:80, Cheapside, London, England, EC2V 6EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stephen Dunlop
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Address:C/O Scottish Canals, Canal House, Glasgow, G4 9SP
Nature of control:
  • Significant influence or control
Dr David Stephen Skinner
Notified on:06 April 2016
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:England
Address:1, Poultry, London, England, EC2R 8EJ
Nature of control:
  • Significant influence or control
Miss Katie Hughes
Notified on:06 April 2016
Status:Active
Date of birth:June 1973
Nationality:British
Address:C/O Scottish Canals, Canal House, Glasgow, G4 9SP
Nature of control:
  • Significant influence or control
Mr Mark Nevitt
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:1, Poultry, London, England, EC2R 8EJ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Accounts

Accounts with accounts type full.

Download
2023-10-06Officers

Change corporate secretary company with change date.

Download
2023-10-05Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Accounts

Accounts with accounts type full.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2022-12-15Officers

Termination director company with name termination date.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Accounts

Accounts with accounts type full.

Download
2021-12-10Officers

Appoint person director company with name date.

Download
2021-12-10Officers

Termination director company with name termination date.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Accounts

Accounts with accounts type full.

Download
2020-09-25Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Officers

Appoint person director company with name date.

Download
2020-03-26Officers

Appoint person director company with name date.

Download
2020-03-26Officers

Termination director company with name termination date.

Download
2020-03-26Officers

Termination director company with name termination date.

Download
2019-10-17Accounts

Accounts with accounts type full.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-01-18Officers

Appoint person director company with name date.

Download
2019-01-18Officers

Termination director company with name termination date.

Download
2019-01-14Accounts

Change account reference date company current extended.

Download
2018-10-01Confirmation statement

Confirmation statement with updates.

Download
2018-07-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-27Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.