BIGG REGENERATION (GENERAL PARTNER) LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G4 9SP
Company number SC433313
Status Active
Incorporation Date 25 September 2012
Company Type Private Limited Company
Address C/O SCOTTISH CANALS CANAL HOUSE, 1 APPLECROSS STREET, GLASGOW, G4 9SP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Confirmation statement made on 25 September 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 25 September 2015 with full list of shareholders Statement of capital on 2015-11-12 GBP 100 . The most likely internet sites of BIGG REGENERATION (GENERAL PARTNER) LIMITED are www.biggregenerationgeneralpartner.co.uk, and www.bigg-regeneration-general-partner.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and five months. The distance to to Cathcart Rail Station is 4.1 miles; to Clydebank Rail Station is 5.8 miles; to Baillieston Rail Station is 6.1 miles; to Busby Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bigg Regeneration General Partner Limited is a Private Limited Company. The company registration number is SC433313. Bigg Regeneration General Partner Limited has been working since 25 September 2012. The present status of the company is Active. The registered address of Bigg Regeneration General Partner Limited is C O Scottish Canals Canal House 1 Applecross Street Glasgow G4 9sp. . IGLOO REGENERATION LIMITED is a Secretary of the company. DUNLOP, Stephen is a Director of the company. HUGHES, Katie is a Director of the company. NEVITT, Mark is a Director of the company. SKINNER, David is a Director of the company. Secretary CHRISTIE, Nicola Jane has been resigned. Director BROWN, Christopher Kenrick has been resigned. Director HILL, Barry Steven has been resigned. Director URWIN, Christopher James has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
IGLOO REGENERATION LIMITED
Appointed Date: 24 January 2013

Director
DUNLOP, Stephen
Appointed Date: 25 September 2012
64 years old

Director
HUGHES, Katie
Appointed Date: 25 September 2012
52 years old

Director
NEVITT, Mark
Appointed Date: 18 July 2013
55 years old

Director
SKINNER, David
Appointed Date: 18 July 2013
56 years old

Resigned Directors

Secretary
CHRISTIE, Nicola Jane
Resigned: 07 December 2012
Appointed Date: 25 September 2012

Director
BROWN, Christopher Kenrick
Resigned: 07 December 2012
Appointed Date: 25 September 2012
67 years old

Director
HILL, Barry Steven
Resigned: 18 July 2013
Appointed Date: 07 December 2012
54 years old

Director
URWIN, Christopher James
Resigned: 18 July 2013
Appointed Date: 07 December 2012
47 years old

Persons With Significant Control

Mr Stephen Dunlop
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

Miss Katie Hughes
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control

Mr Mark Nevitt
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

Dr David Stephen Skinner
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

BIGG REGENERATION (GENERAL PARTNER) LIMITED Events

06 Oct 2016
Confirmation statement made on 25 September 2016 with updates
08 Aug 2016
Full accounts made up to 31 December 2015
12 Nov 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100

19 Aug 2015
Full accounts made up to 31 December 2014
14 Oct 2014
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100

...
... and 12 more events
31 Jan 2013
Current accounting period extended from 30 September 2013 to 31 December 2013
19 Dec 2012
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

19 Dec 2012
Appointment of Christopher James Urwin as a director
19 Dec 2012
Appointment of Mr Barry Steven Hill as a director
25 Sep 2012
Incorporation