Background WavePink WaveYellow Wave

BIGG REGENERATION (GENERAL PARTNER) LIMITED (SC433313)

BIGG REGENERATION (GENERAL PARTNER) LIMITED (SC433313) is an active UK company. incorporated on 25 September 2012. with registered office in Glasgow. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. BIGG REGENERATION (GENERAL PARTNER) LIMITED has been registered for 13 years. Current directors include MCFADYEN, Fiona Margaret, MILLAR, Richard James, TATHAM, John Gordon.

Company Number
SC433313
Status
active
Type
ltd
Incorporated
25 September 2012
Age
13 years
Address
C/O Scottish Canals Canal House, Glasgow, G4 9SP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MCFADYEN, Fiona Margaret, MILLAR, Richard James, TATHAM, John Gordon
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIGG REGENERATION (GENERAL PARTNER) LIMITED

BIGG REGENERATION (GENERAL PARTNER) LIMITED is an active company incorporated on 25 September 2012 with the registered office located in Glasgow. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. BIGG REGENERATION (GENERAL PARTNER) LIMITED was registered 13 years ago.(SIC: 41100, 68209)

Status

active

Active since 13 years ago

Company No

SC433313

LTD Company

Age

13 Years

Incorporated 25 September 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

C/O Scottish Canals Canal House 1 Applecross Street Glasgow, G4 9SP,

Timeline

36 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Jan 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
New Owner
May 18
Director Joined
May 18
Owner Exit
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
New Owner
May 18
New Owner
May 18
Owner Exit
May 18
Owner Exit
May 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Loan Secured
Jul 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Apr 20
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 22
Director Joined
Jan 23
Director Left
Jan 26
0
Funding
24
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

IGLOO REGENERATION LIMITED

Active
9 Great Ancoats Street, ManchesterM4 5AD
Corporate secretary
Appointed 24 Jan 2013

MCFADYEN, Fiona Margaret

Active
Canal House, GlasgowG4 9SP
Born January 1973
Director
Appointed 08 Dec 2022

MILLAR, Richard James

Active
Canal House, GlasgowG4 9SP
Born November 1972
Director
Appointed 20 Feb 2020

TATHAM, John Gordon

Active
Canal House, GlasgowG4 9SP
Born December 1969
Director
Appointed 17 Dec 2018

CHRISTIE, Nicola Jane

Resigned
1 Applecross Street, GlasgowG4 9SP
Secretary
Appointed 25 Sept 2012
Resigned 07 Dec 2012

BROWN, Christopher Kenrick

Resigned
Pollard Street, ManchesterM4 7JA
Born January 1959
Director
Appointed 25 Sept 2012
Resigned 07 Dec 2012

DUNLOP, Stephen

Resigned
House, StirlingFK7 7LU
Born August 1961
Director
Appointed 25 Sept 2012
Resigned 04 May 2018

HILL, Barry Steven

Resigned
Poultry, LondonEC2R 8EJ
Born August 1971
Director
Appointed 07 Dec 2012
Resigned 18 Jul 2013

HUGHES, Katie

Resigned
Canal House, GlasgowG4 9SP
Born June 1973
Director
Appointed 25 Sept 2012
Resigned 20 Feb 2020

JONES, Christopher Delmar

Resigned
Cheapside, LondonEC2V 6EE
Born May 1967
Director
Appointed 03 May 2018
Resigned 17 Dec 2018

KYLE, William Robert

Resigned
Gray's Inn Road, LondonWC1X 8QR
Born November 1971
Director
Appointed 09 Dec 2021
Resigned 08 Jan 2026

LITHGOW, Claire Louise

Resigned
Canal House, GlasgowG4 9SP
Born August 1971
Director
Appointed 04 May 2018
Resigned 20 Feb 2020

NEVITT, Mark

Resigned
Petworth Road, LondonN12 9HH
Born July 1970
Director
Appointed 18 Jul 2013
Resigned 03 May 2018

SAUNDERS, Timothy, Mr.

Resigned
Cheapside, LondonEC2V 6EE
Born June 1963
Director
Appointed 03 May 2018
Resigned 09 Dec 2021

SKINNER, David

Resigned
Poultry, LondonEC2R 8EJ
Born April 1969
Director
Appointed 18 Jul 2013
Resigned 03 May 2018

TOPLEY, Catherine Amelia

Resigned
Canal House, GlasgowG4 9SP
Born February 1978
Director
Appointed 20 Feb 2020
Resigned 08 Dec 2022

URWIN, Christopher James

Resigned
Poultry, LondonEC2R 8EJ
Born April 1978
Director
Appointed 07 Dec 2012
Resigned 18 Jul 2013

Persons with significant control

9

2 Active
7 Ceased

Mrs Claire Louise Lithgow

Ceased
Canal House, GlasgowG4 9SP
Born August 1971

Nature of Control

Significant influence or control
Notified 04 May 2018
Ceased 04 May 2018

Mr Timothy Saunders

Ceased
Cheapside, LondonEC2V 6EE
Born June 1963

Nature of Control

Significant influence or control
Notified 03 May 2018
Ceased 03 May 2018

Mr Christopher Delmar Jones

Ceased
Cheapside, LondonEC2V 6EE
Born May 1967

Nature of Control

Significant influence or control
Notified 03 May 2018
Ceased 03 May 2018
Gray's Inn Road, LondonWC1X 8QR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 May 2018
Applecross Street, GlasgowG4 9SP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 May 2018

Mr Stephen Dunlop

Ceased
Canal House, GlasgowG4 9SP
Born August 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 May 2018

Dr David Stephen Skinner

Ceased
Poultry, LondonEC2R 8EJ
Born April 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 May 2018

Miss Katie Hughes

Ceased
Canal House, GlasgowG4 9SP
Born June 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 May 2018

Mr Mark Nevitt

Ceased
Poultry, LondonEC2R 8EJ
Born July 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 May 2018
Fundings
Financials
Latest Activities

Filing History

75

Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
30 January 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
15 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
6 October 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
14 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
27 June 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 June 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 May 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Notification Of A Person With Significant Control
4 May 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Change Person Director Company With Change Date
18 January 2018
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
5 October 2017
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Full
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Full
24 June 2014
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
21 May 2014
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Change Person Director Company With Change Date
23 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Appoint Corporate Secretary Company With Name
6 February 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
31 January 2013
TM02Termination of Secretary
Termination Director Company With Name
31 January 2013
TM01Termination of Director
Change Account Reference Date Company Current Extended
31 January 2013
AA01Change of Accounting Reference Date
Resolution
19 December 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Incorporation Company
25 September 2012
NEWINCIncorporation