Advanced company searchLink opens in new window

BIGG REGENERATION (GENERAL PARTNER) LIMITED

Company number SC433313

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Oct 2018 CS01 Confirmation statement made on 25 September 2018 with updates
17 Jul 2018 MR01 Registration of charge SC4333130001, created on 16 July 2018
27 Jun 2018 AA Full accounts made up to 31 December 2017
15 Jun 2018 PSC07 Cessation of Timothy Saunders as a person with significant control on 3 May 2018
15 Jun 2018 PSC07 Cessation of Claire Louise Lithgow as a person with significant control on 4 May 2018
15 Jun 2018 PSC02 Notification of Pfpc 1 General Partner Limited as a person with significant control on 3 May 2018
15 Jun 2018 PSC07 Cessation of Christopher Delmar Jones as a person with significant control on 3 May 2018
15 Jun 2018 PSC07 Cessation of Katie Hughes as a person with significant control on 3 May 2018
15 Jun 2018 PSC02 Notification of Bwb General Partner Limited as a person with significant control on 3 May 2018
16 May 2018 PSC01 Notification of Christopher Delmar Jones as a person with significant control on 3 May 2018
16 May 2018 PSC01 Notification of Timothy Saunders as a person with significant control on 3 May 2018
16 May 2018 PSC07 Cessation of David Stephen Skinner as a person with significant control on 3 May 2018
16 May 2018 PSC07 Cessation of Mark Nevitt as a person with significant control on 3 May 2018
11 May 2018 AP01 Appointment of Mr Timothy Saunders as a director on 3 May 2018
11 May 2018 AP01 Appointment of Mr Christopher Delmar Jones as a director on 3 May 2018
11 May 2018 TM01 Termination of appointment of David Skinner as a director on 3 May 2018
11 May 2018 TM01 Termination of appointment of Mark Nevitt as a director on 3 May 2018
04 May 2018 PSC01 Notification of Claire Louise Lithgow as a person with significant control on 4 May 2018
04 May 2018 AP01 Appointment of Ms Claire Louise Lithgow as a director on 4 May 2018
04 May 2018 PSC07 Cessation of Stephen Dunlop as a person with significant control on 4 May 2018
04 May 2018 TM01 Termination of appointment of Stephen Dunlop as a director on 4 May 2018
18 Jan 2018 CH01 Director's details changed for Katie Hughes on 30 September 2016
05 Oct 2017 CH04 Secretary's details changed for Igloo Regeneration Limited on 4 October 2017
26 Sep 2017 CS01 Confirmation statement made on 25 September 2017 with no updates
04 Sep 2017 AA Full accounts made up to 31 December 2016