WINCHBURGH DEVELOPMENTS LIMITED

WINCHBURGH DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWINCHBURGH DEVELOPMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC409504
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of WINCHBURGH DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    REGENCO TRADING LIMITEDMar 21, 2012Mar 21, 2012
    PACIFIC SHELF 1675 LIMITEDOct 17, 2011Oct 17, 2011

    What are the latest accounts for WINCHBURGH DEVELOPMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for WINCHBURGH DEVELOPMENTS LIMITED?

    Last Confirmation Statement Made Up ToSep 24, 2025
    Next Confirmation Statement DueOct 08, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 24, 2024
    OverdueNo

    What are the latest filings for WINCHBURGH DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge SC4095040015, created on Dec 05, 2024

    13 pagesMR01

    Confirmation statement made on Sep 24, 2024 with no updates

    3 pagesCS01

    Change of details for Winchburgh Developments (Holdings) Limited as a person with significant control on Sep 24, 2024

    2 pagesPSC05

    Director's details changed for Mr Peter Joseph Cummings on Sep 24, 2024

    2 pagesCH01

    Full accounts made up to Dec 31, 2023

    26 pagesAA

    Registration of charge SC4095040014, created on Sep 12, 2024

    8 pagesMR01

    Confirmation statement made on Oct 12, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    26 pagesAA

    Satisfaction of charge SC4095040007 in full

    4 pagesMR04

    Satisfaction of charge SC4095040006 in full

    4 pagesMR04

    Termination of appointment of David Thomas Mcgrath as a director on Aug 05, 2022

    1 pagesTM01

    Confirmation statement made on Oct 17, 2022 with no updates

    3 pagesCS01

    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 pagesAD01

    Accounts for a small company made up to Dec 31, 2021

    11 pagesAA

    Registration of charge SC4095040013, created on May 06, 2022

    9 pagesMR01

    Registration of charge SC4095040012, created on Dec 13, 2021

    10 pagesMR01

    Confirmation statement made on Oct 17, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    11 pagesAA

    Appointment of Mr Peter Joseph Cummings as a director on Mar 19, 2021

    2 pagesAP01

    Termination of appointment of Paul Richmond Davidson as a director on Mar 19, 2021

    1 pagesTM01

    Registration of charge SC4095040011, created on Mar 30, 2021

    12 pagesMR01

    Confirmation statement made on Oct 17, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    12 pagesAA

    Confirmation statement made on Oct 17, 2019 with updates

    4 pagesCS01

    Change of details for Pacific Shelf 1856 Limited as a person with significant control on Dec 14, 2018

    2 pagesPSC05

    Who are the officers of WINCHBURGH DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CUMMINGS, Peter Joseph
    Canal View
    Winchburgh
    EH52 6FE Broxburn
    1a
    West Lothian
    Scotland
    Director
    Canal View
    Winchburgh
    EH52 6FE Broxburn
    1a
    West Lothian
    Scotland
    United KingdomBritishDirector283137770002
    HAMILTON, John
    Canal View
    Winchburgh
    EH52 6FE Broxburn
    1a
    West Lothian
    Scotland
    Director
    Canal View
    Winchburgh
    EH52 6FE Broxburn
    1a
    West Lothian
    Scotland
    United KingdomBritishDirector162454210001
    MD SECRETARIES LIMITED
    Bothwell Street
    G2 7EQ Glasgow
    141
    Secretary
    Bothwell Street
    G2 7EQ Glasgow
    141
    Identification TypeEuropean Economic Area
    Registration NumberSC104964
    117456920001
    CONNON, Roger Gordon
    Rose Street
    AB10 1UD Aberdeen
    Johnstone House, 52-54
    Director
    Rose Street
    AB10 1UD Aberdeen
    Johnstone House, 52-54
    ScotlandBritishSolicitor162158150001
    DAVIDSON, Paul Richmond
    Olympic Business Park
    Drybridge Road
    KA2 9BD Dundonald
    Marathon House
    United Kingdom
    Director
    Olympic Business Park
    Drybridge Road
    KA2 9BD Dundonald
    Marathon House
    United Kingdom
    United KingdomBritishSolicitor114537830001
    MCGRATH, David Thomas
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    Director
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    United KingdomIrishDirector254022430001
    MCMAHON, James Cairns
    Olympic Business Park
    Drybridge Road
    KA2 9AE Dundonald
    Marathon House
    Ayrshire
    United Kingdom
    Director
    Olympic Business Park
    Drybridge Road
    KA2 9AE Dundonald
    Marathon House
    Ayrshire
    United Kingdom
    ScotlandScottishCompany Director159708270001
    SEALES, Sharon
    Olympic Business Park
    Drybridge Road
    KA2 9AE Dundonald
    Marathon House
    Ayrshire
    Director
    Olympic Business Park
    Drybridge Road
    KA2 9AE Dundonald
    Marathon House
    Ayrshire
    ScotlandBritishChartered Accountant106673560001
    MD DIRECTORS LIMITED
    Bothwell Street
    G2 7EQ Glasgow
    141
    Director
    Bothwell Street
    G2 7EQ Glasgow
    141
    Identification TypeEuropean Economic Area
    Registration NumberSC104963
    134980600001

    Who are the persons with significant control of WINCHBURGH DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Winchburgh Developments (Holdings) Limited
    Canal View
    Winchburgh
    EH52 6FE Broxburn
    1a
    West Lothian
    Scotland
    Dec 07, 2018
    Canal View
    Winchburgh
    EH52 6FE Broxburn
    1a
    West Lothian
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (Uk Companies House)
    Registration NumberSc602570
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Regenco (Winchburgh) Limited
    Park Row
    LS1 5AB Leeds
    1
    England
    Jun 30, 2016
    Park Row
    LS1 5AB Leeds
    1
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Register Of Companies
    Registration Number6400967
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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