WINCHBURGH DEVELOPMENTS LIMITED
Overview
| Company Name | WINCHBURGH DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC409504 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WINCHBURGH DEVELOPMENTS LIMITED?
- Development of building projects (41100) / Construction
Where is WINCHBURGH DEVELOPMENTS LIMITED located?
| Registered Office Address | 1a Canal View Winchburgh EH52 6FE Broxburn West Lothian Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WINCHBURGH DEVELOPMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| REGENCO TRADING LIMITED | Mar 21, 2012 | Mar 21, 2012 |
| PACIFIC SHELF 1675 LIMITED | Oct 17, 2011 | Oct 17, 2011 |
What are the latest accounts for WINCHBURGH DEVELOPMENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for WINCHBURGH DEVELOPMENTS LIMITED?
| Last Confirmation Statement Made Up To | Sep 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 24, 2025 |
| Overdue | No |
What are the latest filings for WINCHBURGH DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 24, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 27 pages | AA | ||
Registration of charge SC4095040015, created on Dec 05, 2024 | 13 pages | MR01 | ||
Confirmation statement made on Sep 24, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Winchburgh Developments (Holdings) Limited as a person with significant control on Sep 24, 2024 | 2 pages | PSC05 | ||
Director's details changed for Mr Peter Joseph Cummings on Sep 24, 2024 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||
Registration of charge SC4095040014, created on Sep 12, 2024 | 8 pages | MR01 | ||
Confirmation statement made on Oct 12, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||
Satisfaction of charge SC4095040007 in full | 4 pages | MR04 | ||
Satisfaction of charge SC4095040006 in full | 4 pages | MR04 | ||
Termination of appointment of David Thomas Mcgrath as a director on Aug 05, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Oct 17, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from Adam House 5 Mid New Cultins Edinburgh EH11 4DU Scotland to 1a Canal View Winchburgh Broxburn West Lothian EH52 6FE on Oct 18, 2022 | 1 pages | AD01 | ||
Accounts for a small company made up to Dec 31, 2021 | 11 pages | AA | ||
Registration of charge SC4095040013, created on May 06, 2022 | 9 pages | MR01 | ||
Registration of charge SC4095040012, created on Dec 13, 2021 | 10 pages | MR01 | ||
Confirmation statement made on Oct 17, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 11 pages | AA | ||
Appointment of Mr Peter Joseph Cummings as a director on Mar 19, 2021 | 2 pages | AP01 | ||
Termination of appointment of Paul Richmond Davidson as a director on Mar 19, 2021 | 1 pages | TM01 | ||
Registration of charge SC4095040011, created on Mar 30, 2021 | 12 pages | MR01 | ||
Confirmation statement made on Oct 17, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 12 pages | AA | ||
Who are the officers of WINCHBURGH DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CUMMINGS, Peter Joseph | Director | Canal View Winchburgh EH52 6FE Broxburn 1a West Lothian Scotland | United Kingdom | British | 283137770002 | |||||||||
| HAMILTON, John | Director | Canal View Winchburgh EH52 6FE Broxburn 1a West Lothian Scotland | United Kingdom | British | 162454210001 | |||||||||
| MD SECRETARIES LIMITED | Secretary | Bothwell Street G2 7EQ Glasgow 141 |
| 117456920001 | ||||||||||
| CONNON, Roger Gordon | Director | Rose Street AB10 1UD Aberdeen Johnstone House, 52-54 | Scotland | British | 162158150001 | |||||||||
| DAVIDSON, Paul Richmond | Director | Olympic Business Park Drybridge Road KA2 9BD Dundonald Marathon House United Kingdom | United Kingdom | British | 114537830001 | |||||||||
| MCGRATH, David Thomas | Director | 5 Mid New Cultins EH11 4DU Edinburgh Adam House Scotland | United Kingdom | Irish | 254022430001 | |||||||||
| MCMAHON, James Cairns | Director | Olympic Business Park Drybridge Road KA2 9AE Dundonald Marathon House Ayrshire United Kingdom | Scotland | British | 159708270001 | |||||||||
| SEALES, Sharon | Director | Olympic Business Park Drybridge Road KA2 9AE Dundonald Marathon House Ayrshire | Scotland | British | 106673560001 | |||||||||
| MD DIRECTORS LIMITED | Director | Bothwell Street G2 7EQ Glasgow 141 |
| 134980600001 |
Who are the persons with significant control of WINCHBURGH DEVELOPMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Winchburgh Developments (Holdings) Limited | Dec 07, 2018 | Canal View Winchburgh EH52 6FE Broxburn 1a West Lothian Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Regenco (Winchburgh) Limited | Jun 30, 2016 | Park Row LS1 5AB Leeds 1 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0