WINCHBURGH MOTORWAY JUNCTION LIMITED

WINCHBURGH MOTORWAY JUNCTION LIMITED

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

    Company NameWINCHBURGH MOTORWAY JUNCTION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC608331
    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 MOTORWAY JUNCTION LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is WINCHBURGH MOTORWAY JUNCTION LIMITED located?

    Registered Office Address
    1a Canal View
    Winchburgh
    EH52 6FE Broxburn
    West Lothian
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WINCHBURGH MOTORWAY JUNCTION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement Made Up ToAug 26, 2026
    Next Confirmation Statement DueSep 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 26, 2025
    OverdueNo

    What are the latest filings for WINCHBURGH MOTORWAY JUNCTION LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    7 pagesAA

    Confirmation statement made on Aug 26, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Aug 26, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on Sep 15, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Gavin Michael Pope as a director on Aug 05, 2022

    2 pagesAP01

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

    1 pagesTM01

    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

    Total exemption full accounts made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Sep 17, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 17, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Peter Joseph Cummings as a director on Mar 21, 2021

    2 pagesAP01

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

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2020

    7 pagesAA

    Confirmation statement made on Sep 17, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    7 pagesAA

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

    1 pagesAA01

    Total exemption full accounts made up to Mar 31, 2019

    5 pagesAA

    Confirmation statement made on Sep 17, 2019 with updates

    4 pagesCS01

    Notification of Earl of Hopetoun as a person with significant control on Dec 14, 2018

    2 pagesPSC01

    Change of details for Winchburgh Developments Limited as a person with significant control on Dec 14, 2018

    2 pagesPSC05

    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

    Current accounting period shortened from Sep 30, 2019 to Mar 31, 2019

    1 pagesAA01

    Statement of capital following an allotment of shares on Dec 14, 2018

    • Capital: GBP 2
    4 pagesSH01

    Who are the officers of WINCHBURGH MOTORWAY JUNCTION 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
    ScotlandBritish68241910003
    HOPETOUN, Earl Of
    Home Farm
    Hopetoun
    EH30 9SL South Queensferry
    Hopetoun Estates Office
    Scotland
    Director
    Home Farm
    Hopetoun
    EH30 9SL South Queensferry
    Hopetoun Estates Office
    Scotland
    EnglandBritish253996400001
    NOBLE, Donald Iain
    Home Farm
    Hopetoun
    EH30 9SL South Queensferry
    Hopetoun Estates Office
    Scotland
    Director
    Home Farm
    Hopetoun
    EH30 9SL South Queensferry
    Hopetoun Estates Office
    Scotland
    ScotlandBritish79667770004
    POPE, Gavin Michael
    Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    Director
    Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    United KingdomBritish188031670001
    DAVIDSON, Paul Richmond
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    Director
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    United KingdomBritish114537830001
    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 KingdomIrish254022430001

    Who are the persons with significant control of WINCHBURGH MOTORWAY JUNCTION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Earl Of Hopetoun
    Home Farm
    EH30 9SL Hopetoun
    Hopetoun Estates Office
    South Queensferry
    Scotland
    Dec 14, 2018
    Home Farm
    EH30 9SL Hopetoun
    Hopetoun Estates Office
    South Queensferry
    Scotland
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Olympic Business Park
    Drybridge Road
    KA2 9AE Dundonald
    Marathon House
    Kilmarnock
    United Kingdom
    Sep 18, 2018
    Olympic Business Park
    Drybridge Road
    KA2 9AE Dundonald
    Marathon House
    Kilmarnock
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc409504
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights 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