WINCHBURGH (TOWN CENTRE) LIMITED: Filings

  • Overview

    Company NameWINCHBURGH (TOWN CENTRE) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC516005
    JurisdictionScotland
    Date of Creation

    What are the latest filings for WINCHBURGH (TOWN CENTRE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 26, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    7 pagesAA

    Accounts for a dormant company made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Aug 26, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on Sep 21, 2023 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

    Confirmation statement made on Sep 21, 2022 with no updates

    3 pagesCS01

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

    7 pagesAA

    Confirmation statement made on Sep 21, 2021 with no updates

    3 pagesCS01

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

    7 pagesAA

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

    1 pagesTM01

    Confirmation statement made on Sep 21, 2020 with no updates

    3 pagesCS01

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

    7 pagesAA

    Current accounting period shortened from Mar 31, 2020 to Dec 31, 2019

    1 pagesAA01

    Confirmation statement made on Sep 21, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    6 pagesAA

    Registered office address changed from Marathon House Olympic Business Park Drybridge Road Dundonald Ayrshire KA2 9AE United Kingdom to Adam House 5 Mid New Cultins Edinburgh EH11 4DU on May 23, 2019

    1 pagesAD01

    Notification of Winchburgh Developments Limited as a person with significant control on Dec 07, 2018

    2 pagesPSC02

    Cessation of Pacific Shelf 1856 Limited as a person with significant control on Dec 07, 2018

    1 pagesPSC07

    Appointment of Mr John Hamilton as a director on Dec 21, 2018

    2 pagesAP01

    Termination of appointment of Kirsty Elizabeth Murray as a secretary on Dec 21, 2018

    1 pagesTM02

    Total exemption full accounts made up to Mar 31, 2018

    7 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Dec 14, 2018

    • Capital: GBP 1.00
    3 pagesSH19

    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