BIGG REGENERATION (GENERAL PARTNER) LIMITED
BIGG REGENERATION (GENERAL PARTNER) LIMITED
Contact & Details
Contact
Registered Address
C/O Scottish Canals Canal House 1 Applecross Street Glasgow G4 9SP
Full company profile for BIGG REGENERATION (GENERAL PARTNER) LIMITED (SC433313), an active company based in Glasgow, United Kingdom. Incorporated 25 Sept 2012. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2013–2024)
Cash in Bank
£8.34k
Net Assets
£815.00
Total Liabilities
£8.20k
Turnover
N/A
Employees
4
Debt Ratio
91%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 17 officers
Sign up to view the full officer history
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
Stephen Dunlop
Ceased 4 May 2018
Christopher Delmar Jones
Ceased 3 May 2018
Claire Louise Lithgow
Ceased 4 May 2018
Mark Nevitt
Ceased 3 May 2018
David Stephen Skinner
Ceased 3 May 2018
Katie Hughes
Ceased 3 May 2018
Timothy Saunders
Ceased 3 May 2018
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 8 Jan 2026 | Officers | Termination of William Robert Kyle as director on 2026-01-08 | |
| 21 Oct 2025 | Accounts | Annual accounts made up to 2025-03-31 | |
| 8 Oct 2025 | Confirmation Statement | Confirmation statement made on 2025-09-25 with no updates | |
| 30 Jan 2025 | Persons With Significant Control | Change to Pfpc 1 General Partner Limited as a person with significant control on 2021-12-01 | |
| 15 Jan 2025 | Accounts | Annual accounts made up to 2024-03-31 |
Termination of William Robert Kyle as director on 2026-01-08
Annual accounts made up to 2025-03-31
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
Annual accounts made up to 2024-03-31
Recent Activity
Latest Activity
Termination of William Robert Kyle as director on 2026-01-08
3 months ago on 8 Jan 2026
Annual accounts made up to 2025-03-31
6 months ago on 21 Oct 2025
Confirmation statement made on 2025-09-25 with no updates
6 months ago on 8 Oct 2025
Change to Pfpc 1 General Partner Limited as a person with significant control on 2021-12-01
1 years ago on 30 Jan 2025
Annual accounts made up to 2024-03-31
1 years ago on 15 Jan 2025
