BIGG REGENERATION (GENERAL PARTNER) LIMITED

Register to unlock more data on OkredoRegister

BIGG REGENERATION (GENERAL PARTNER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC433313

Incorporation date

25/09/2012

Size

Full

Contacts

Registered address

Registered address

C/O Scottish Canals Canal House, 1 Applecross Street, Glasgow G4 9SPCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2012)
dot icon08/01/2026
Termination of appointment of William Robert Kyle as a director on 2026-01-08
dot icon21/10/2025
Full accounts made up to 2025-03-31
dot icon08/10/2025
Confirmation statement made on 2025-09-25 with no updates
dot icon30/01/2025
Change of details for Pfpc 1 General Partner Limited as a person with significant control on 2021-12-01
dot icon15/01/2025
Full accounts made up to 2024-03-31
dot icon08/10/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon11/01/2024
Full accounts made up to 2023-03-31
dot icon06/10/2023
Secretary's details changed for Igloo Regeneration Limited on 2023-10-06
dot icon05/10/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon10/01/2023
Full accounts made up to 2022-03-31
dot icon04/01/2023
Appointment of Ms Fiona Margaret Mcfadyen as a director on 2022-12-08
dot icon15/12/2022
Termination of appointment of Catherine Amelia Topley as a director on 2022-12-08
dot icon28/09/2022
Confirmation statement made on 2022-09-25 with no updates
dot icon21/01/2022
Full accounts made up to 2021-03-31
dot icon10/12/2021
Appointment of Mr William Robert Kyle as a director on 2021-12-09
dot icon10/12/2021
Termination of appointment of Timothy Saunders as a director on 2021-12-09
dot icon30/09/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon24/02/2021
Full accounts made up to 2020-03-31
dot icon25/09/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon29/04/2020
Appointment of Mr Richard James Millar as a director on 2020-02-20
dot icon26/03/2020
Appointment of Ms Catherine Amelia Topley as a director on 2020-02-20
dot icon26/03/2020
Termination of appointment of Claire Louise Lithgow as a director on 2020-02-20
dot icon26/03/2020
Termination of appointment of Katie Hughes as a director on 2020-02-20
dot icon17/10/2019
Full accounts made up to 2019-03-31
dot icon30/09/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon18/01/2019
Appointment of Mr John Gordon Tatham as a director on 2018-12-17
dot icon18/01/2019
Termination of appointment of Christopher Delmar Jones as a director on 2018-12-17
dot icon14/01/2019
Current accounting period extended from 2018-12-31 to 2019-03-31
dot icon01/10/2018
Confirmation statement made on 2018-09-25 with updates
dot icon17/07/2018
Registration of charge SC4333130001, created on 2018-07-16
dot icon27/06/2018
Full accounts made up to 2017-12-31
dot icon15/06/2018
Cessation of Timothy Saunders as a person with significant control on 2018-05-03
dot icon15/06/2018
Cessation of Claire Louise Lithgow as a person with significant control on 2018-05-04
dot icon15/06/2018
Notification of Pfpc 1 General Partner Limited as a person with significant control on 2018-05-03
dot icon15/06/2018
Cessation of Christopher Delmar Jones as a person with significant control on 2018-05-03
dot icon15/06/2018
Cessation of Katie Hughes as a person with significant control on 2018-05-03
dot icon15/06/2018
Notification of Bwb General Partner Limited as a person with significant control on 2018-05-03
dot icon16/05/2018
Notification of Christopher Delmar Jones as a person with significant control on 2018-05-03
dot icon16/05/2018
Notification of Timothy Saunders as a person with significant control on 2018-05-03
dot icon16/05/2018
Cessation of David Stephen Skinner as a person with significant control on 2018-05-03
dot icon16/05/2018
Cessation of Mark Nevitt as a person with significant control on 2018-05-03
dot icon11/05/2018
Appointment of Mr Timothy Saunders as a director on 2018-05-03
dot icon11/05/2018
Appointment of Mr Christopher Delmar Jones as a director on 2018-05-03
dot icon11/05/2018
Termination of appointment of David Skinner as a director on 2018-05-03
dot icon11/05/2018
Termination of appointment of Mark Nevitt as a director on 2018-05-03
dot icon04/05/2018
Notification of Claire Louise Lithgow as a person with significant control on 2018-05-04
dot icon04/05/2018
Appointment of Ms Claire Louise Lithgow as a director on 2018-05-04
dot icon04/05/2018
Cessation of Stephen Dunlop as a person with significant control on 2018-05-04
dot icon04/05/2018
Termination of appointment of Stephen Dunlop as a director on 2018-05-04
dot icon18/01/2018
Director's details changed for Katie Hughes on 2016-09-30
dot icon05/10/2017
Secretary's details changed for Igloo Regeneration Limited on 2017-10-04
dot icon26/09/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon04/09/2017
Full accounts made up to 2016-12-31
dot icon06/10/2016
Confirmation statement made on 2016-09-25 with updates
dot icon08/08/2016
Full accounts made up to 2015-12-31
dot icon12/11/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon19/08/2015
Full accounts made up to 2014-12-31
dot icon14/10/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon24/06/2014
Full accounts made up to 2013-12-31
dot icon21/05/2014
Secretary's details changed for Igloo Regeneration Limited on 2014-05-16
dot icon23/10/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon23/10/2013
Director's details changed for Katie Hughes on 2013-01-01
dot icon22/10/2013
Director's details changed for Mr Stephen Dunlop on 2013-01-01
dot icon18/07/2013
Appointment of Mr Mark Nevitt as a director
dot icon18/07/2013
Appointment of Mr David Skinner as a director
dot icon18/07/2013
Termination of appointment of Christopher Urwin as a director
dot icon18/07/2013
Termination of appointment of Barry Hill as a director
dot icon06/02/2013
Appointment of Igloo Regeneration Ltd as a secretary
dot icon31/01/2013
Termination of appointment of Nicola Christie as a secretary
dot icon31/01/2013
Termination of appointment of Christopher Brown as a director
dot icon31/01/2013
Current accounting period extended from 2013-09-30 to 2013-12-31
dot icon19/12/2012
Resolutions
dot icon19/12/2012
Appointment of Christopher James Urwin as a director
dot icon19/12/2012
Appointment of Mr Barry Steven Hill as a director
dot icon25/09/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Christopher Kenrick
Director
25/09/2012 - 07/12/2012
34
Saunders, Timothy
Director
03/05/2018 - 09/12/2021
81
Kyle, William Robert
Director
09/12/2021 - 08/01/2026
48
Dunlop, Stephen
Director
25/09/2012 - 04/05/2018
18
Skinner, David
Director
18/07/2013 - 03/05/2018
-

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIGG REGENERATION (GENERAL PARTNER) LIMITED

BIGG REGENERATION (GENERAL PARTNER) LIMITED is an(a) Active company incorporated on 25/09/2012 with the registered office located at C/O Scottish Canals Canal House, 1 Applecross Street, Glasgow G4 9SP. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIGG REGENERATION (GENERAL PARTNER) LIMITED?

toggle

BIGG REGENERATION (GENERAL PARTNER) LIMITED is currently Active. It was registered on 25/09/2012 .

Where is BIGG REGENERATION (GENERAL PARTNER) LIMITED located?

toggle

BIGG REGENERATION (GENERAL PARTNER) LIMITED is registered at C/O Scottish Canals Canal House, 1 Applecross Street, Glasgow G4 9SP.

What does BIGG REGENERATION (GENERAL PARTNER) LIMITED do?

toggle

BIGG REGENERATION (GENERAL PARTNER) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BIGG REGENERATION (GENERAL PARTNER) LIMITED?

toggle

The latest filing was on 08/01/2026: Termination of appointment of William Robert Kyle as a director on 2026-01-08.