WINCHBURGH MOTORWAY JUNCTION LIMITED: Filings
Overview
| Company Name | WINCHBURGH MOTORWAY JUNCTION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC608331 |
| Jurisdiction | Scotland |
| Date of Creation |
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 | ||
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