WINCHBURGH MOTORWAY JUNCTION LIMITED: Filings

  • Overview

    Company NameWINCHBURGH MOTORWAY JUNCTION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC608331
    JurisdictionScotland
    Date of Creation

    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

    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