Bigg Regeneration (general Partner) Limited GLASGOW


Founded in 2012, Bigg Regeneration (general Partner), classified under reg no. SC433313 is an active company. Currently registered at C/o Scottish Canals Canal House G4 9SP, Glasgow the company has been in the business for twelve years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

The company has 4 directors, namely Fiona M., William K. and Richard M. and others. Of them, John T. has been with the company the longest, being appointed on 17 December 2018 and Fiona M. has been with the company for the least time - from 8 December 2022. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Nicola C. who worked with the the company until 7 December 2012.

Bigg Regeneration (general Partner) Limited Address / Contact

Office Address C/o Scottish Canals Canal House
Office Address2 1 Applecross Street
Town Glasgow
Post code G4 9SP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC433313
Date of Incorporation Tue, 25th Sep 2012
Industry Other letting and operating of own or leased real estate
Industry Development of building projects
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (107 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 9th Oct 2024 (2024-10-09)
Last confirmation statement dated Mon, 25th Sep 2023

Company staff

Fiona M.

Position: Director

Appointed: 08 December 2022

William K.

Position: Director

Appointed: 09 December 2021

Richard M.

Position: Director

Appointed: 20 February 2020

John T.

Position: Director

Appointed: 17 December 2018

Igloo Regeneration Limited

Position: Corporate Secretary

Appointed: 24 January 2013

Catherine T.

Position: Director

Appointed: 20 February 2020

Resigned: 08 December 2022

Claire L.

Position: Director

Appointed: 04 May 2018

Resigned: 20 February 2020

Timothy S.

Position: Director

Appointed: 03 May 2018

Resigned: 09 December 2021

Christopher J.

Position: Director

Appointed: 03 May 2018

Resigned: 17 December 2018

David S.

Position: Director

Appointed: 18 July 2013

Resigned: 03 May 2018

Mark N.

Position: Director

Appointed: 18 July 2013

Resigned: 03 May 2018

Barry H.

Position: Director

Appointed: 07 December 2012

Resigned: 18 July 2013

Christopher U.

Position: Director

Appointed: 07 December 2012

Resigned: 18 July 2013

Katie H.

Position: Director

Appointed: 25 September 2012

Resigned: 20 February 2020

Stephen D.

Position: Director

Appointed: 25 September 2012

Resigned: 04 May 2018

Christopher B.

Position: Director

Appointed: 25 September 2012

Resigned: 07 December 2012

Nicola C.

Position: Secretary

Appointed: 25 September 2012

Resigned: 07 December 2012

People with significant control

The list of persons with significant control that own or have control over the company is made up of 9 names. As we researched, there is Pfpc 1 General Partner Limited from London, England. This PSC is categorised as "a limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Bwb General Partner Limited that entered Glasgow, Scotland as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Claire L., who also meets the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Pfpc 1 General Partner Limited

80 Cheapside, London, EC2V 6EE, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered England
Registration number 11273095
Notified on 3 May 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Bwb General Partner Limited

Canal House Applecross Street, Glasgow, G4 9SP, Scotland

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Scotland
Registration number Sc432954
Notified on 3 May 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Claire L.

Notified on 4 May 2018
Ceased on 4 May 2018
Nature of control: significiant influence or control

Stephen D.

Notified on 6 April 2016
Ceased on 4 May 2018
Nature of control: significiant influence or control

David S.

Notified on 6 April 2016
Ceased on 3 May 2018
Nature of control: significiant influence or control

Timothy S.

Notified on 3 May 2018
Ceased on 3 May 2018
Nature of control: significiant influence or control

Christopher J.

Notified on 3 May 2018
Ceased on 3 May 2018
Nature of control: significiant influence or control

Mark N.

Notified on 6 April 2016
Ceased on 3 May 2018
Nature of control: significiant influence or control

Katie H.

Notified on 6 April 2016
Ceased on 3 May 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to March 31, 2023
filed on: 11th, January 2024
Free Download (43 pages)

Company search

Advertisements