BIGG REGENERATION (GENERAL PARTNER) LIMITED
Development of building projects
BIGG REGENERATION (GENERAL PARTNER) LIMITED
Development of building projects
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
C/O Scottish Canals Canal House 1 Applecross Street Glasgow G4 9SP
Credit Report
Discover BIGG REGENERATION (GENERAL PARTNER) LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2013–2023)
Cash in Bank
£8.42k
Net Assets
£8.68k
Total Liabilities
£181.00
Turnover
£175.00
Employees
4
Debt Ratio
2%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Unlock 11 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| Fiona Margaret Mcfadyen | Director | Active |
| Igloo Regeneration Limited | Corporate-secretary | Active |
| John Gordon Tatham | Director | Active |
| Richard James Millar | Director | Active |
| William Robert Kyle | Director | Active |
Persons with Significant Control
Persons with Significant Control (2)
Bwb General Partner Limited
United Kingdom
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
- Right To Appoint And Remove Directors
Pfpc 1 General Partner Limited
United Kingdom
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
- Right To Appoint And Remove Directors
Timothy Saunders
Ceased 3 May 2018
Stephen Dunlop
Ceased 4 May 2018
Christopher Delmar Jones
Ceased 3 May 2018
Mark Nevitt
Ceased 3 May 2018
Katie Hughes
Ceased 3 May 2018
Claire Louise Lithgow
Ceased 4 May 2018
David Stephen Skinner
Ceased 3 May 2018
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 21 Oct 2025 | Accounts | Annual accounts made up to 2025-03-31 | View(41 pages) |
| 8 Oct 2025 | Confirmation Statement | Confirmation statement made on 2025-09-25 with no updates | View(3 pages) |
| 30 Jan 2025 | Persons With Significant Control | Change to Pfpc 1 General Partner Limited as a person with significant control on 2021-12-01 | View(2 pages) |
| 15 Jan 2025 | Accounts | Annual accounts made up to 2024-03-31 | View(42 pages) |
| 8 Oct 2024 | Confirmation Statement | Confirmation statement made on 2024-09-25 with no updates | View(3 pages) |
Confirmation statement made on 2025-09-25 with no updates
Change to Pfpc 1 General Partner Limited as a person with significant control on 2021-12-01
Confirmation statement made on 2024-09-25 with no updates
Recent Activity
Latest Activity
Annual accounts made up to 2025-03-31
3 months ago on 21 Oct 2025
Confirmation statement made on 2025-09-25 with no updates
3 months ago on 8 Oct 2025
Change to Pfpc 1 General Partner Limited as a person with significant control on 2021-12-01
12 months ago on 30 Jan 2025
Annual accounts made up to 2024-03-31
1 years ago on 15 Jan 2025
Confirmation statement made on 2024-09-25 with no updates
1 years ago on 8 Oct 2024