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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Huckletree Ancoats, The Express Building, 9 Great Ancoats Street, Manchester, England, M4 5AD | Corporate Secretary | 24 January 2013 | Active |
305, Gray's Inn Road, London, England, WC1X 8QR | Director | 09 December 2021 | Active |
C/O Scottish Canals, Canal House, 1 Applecross Street, Glasgow, G4 9SP | Director | 08 December 2022 | Active |
C/O Scottish Canals, Canal House, 1 Applecross Street, Glasgow, G4 9SP | Director | 20 February 2020 | Active |
C/O Scottish Canals, Canal House, 1 Applecross Street, Glasgow, G4 9SP | Director | 17 December 2018 | Active |
C/O Scottish Canals, 1 Applecross Street, Glasgow, Scotland, G4 9SP | Secretary | 25 September 2012 | Active |
C/O Hope Mill 113, Pollard Street, Manchester, England, M4 7JA | Director | 25 September 2012 | Active |
Hartsmailing Farm, House, Old Station Road Fallin, Stirling, Scotland, FK7 7LU | Director | 25 September 2012 | Active |
1, Poultry, London, England, EC2R 8EJ | Director | 07 December 2012 | Active |
C/O Scottish Canals, Canal House, 1 Applecross Street, Glasgow, G4 9SP | Director | 25 September 2012 | Active |
80, Cheapside, London, England, EC2V 6EE | Director | 03 May 2018 | Active |
C/O Scottish Canals, Canal House, 1 Applecross Street, Glasgow, G4 9SP | Director | 04 May 2018 | Active |
14, Petworth Road, London, Great Britain, N12 9HH | Director | 18 July 2013 | Active |
80, Cheapside, London, England, EC2V 6EE | Director | 03 May 2018 | Active |
1, Poultry, London, England, EC2R 8EJ | Director | 18 July 2013 | Active |
C/O Scottish Canals, Canal House, 1 Applecross Street, Glasgow, G4 9SP | Director | 20 February 2020 | Active |
1, Poultry, London, England, EC2R 8EJ | Director | 07 December 2012 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Accounts | Accounts with accounts type full. | Download |
2023-10-06 | Officers | Change corporate secretary company with change date. | Download |
2023-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-10 | Accounts | Accounts with accounts type full. | Download |
2023-01-04 | Officers | Appoint person director company with name date. | Download |
2022-12-15 | Officers | Termination director company with name termination date. | Download |
2022-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-21 | Accounts | Accounts with accounts type full. | Download |
2021-12-10 | Officers | Appoint person director company with name date. | Download |
2021-12-10 | Officers | Termination director company with name termination date. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-24 | Accounts | Accounts with accounts type full. | Download |
2020-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-29 | Officers | Appoint person director company with name date. | Download |
2020-03-26 | Officers | Appoint person director company with name date. | Download |
2020-03-26 | Officers | Termination director company with name termination date. | Download |
2020-03-26 | Officers | Termination director company with name termination date. | Download |
2019-10-17 | Accounts | Accounts with accounts type full. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-18 | Officers | Appoint person director company with name date. | Download |
2019-01-18 | Officers | Termination director company with name termination date. | Download |
2019-01-14 | Accounts | Change account reference date company current extended. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-27 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.