WINCHBURGH MOTORWAY JUNCTION LIMITED
Overview
| Company Name | WINCHBURGH MOTORWAY JUNCTION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC608331 |
| 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 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 Address | No |
What are the latest accounts for WINCHBURGH MOTORWAY JUNCTION 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 MOTORWAY JUNCTION LIMITED?
| Last Confirmation Statement Made Up To | Aug 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 26, 2025 |
| Overdue | No |
What are the latest filings for WINCHBURGH MOTORWAY JUNCTION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Aug 26, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Aug 26, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Sep 15, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Gavin Michael Pope as a director on Aug 05, 2022 | 2 pages | AP01 | ||
Termination of appointment of David Thomas Mcgrath as a director on Aug 05, 2022 | 1 pages | TM01 | ||
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 | ||
Total exemption full accounts made up to Dec 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Sep 17, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 17, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Peter Joseph Cummings as a director on Mar 21, 2021 | 2 pages | AP01 | ||
Termination of appointment of Paul Richmond Davidson as a director on Mar 19, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Sep 17, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||
Previous accounting period shortened from Mar 31, 2020 to Dec 31, 2019 | 1 pages | AA01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Sep 17, 2019 with updates | 4 pages | CS01 | ||
Notification of Earl of Hopetoun as a person with significant control on Dec 14, 2018 | 2 pages | PSC01 | ||
Change of details for Winchburgh Developments Limited as a person with significant control on Dec 14, 2018 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Current accounting period shortened from Sep 30, 2019 to Mar 31, 2019 | 1 pages | AA01 | ||
Statement of capital following an allotment of shares on Dec 14, 2018
| 4 pages | SH01 | ||
Who are the officers of WINCHBURGH MOTORWAY JUNCTION 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 | Scotland | British | 68241910003 | |||||
| HOPETOUN, Earl Of | Director | Home Farm Hopetoun EH30 9SL South Queensferry Hopetoun Estates Office Scotland | England | British | 253996400001 | |||||
| NOBLE, Donald Iain | Director | Home Farm Hopetoun EH30 9SL South Queensferry Hopetoun Estates Office Scotland | Scotland | British | 79667770004 | |||||
| POPE, Gavin Michael | Director | Mid New Cultins EH11 4DU Edinburgh Adam House Scotland | United Kingdom | British | 188031670001 | |||||
| DAVIDSON, Paul Richmond | Director | 5 Mid New Cultins EH11 4DU Edinburgh Adam House Scotland | United Kingdom | British | 114537830001 | |||||
| MCGRATH, David Thomas | Director | 5 Mid New Cultins EH11 4DU Edinburgh Adam House Scotland | United Kingdom | Irish | 254022430001 |
Who are the persons with significant control of WINCHBURGH MOTORWAY JUNCTION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Earl Of Hopetoun | Dec 14, 2018 | Home Farm EH30 9SL Hopetoun Hopetoun Estates Office South Queensferry Scotland | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Winchburgh Developments Limited | Sep 18, 2018 | Olympic Business Park Drybridge Road KA2 9AE Dundonald Marathon House Kilmarnock United Kingdom | No | ||||||||||
| |||||||||||||
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