UKBizDB.co.uk

WINCHBURGH DEVELOPMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Winchburgh Developments Limited. The company was founded 12 years ago and was given the registration number SC409504. The firm's registered office is in EDINBURGH. You can find them at Adam House, 5 Mid New Cultins, Edinburgh, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:WINCHBURGH DEVELOPMENTS LIMITED
Company Number:SC409504
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 2011
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Adam House, 5 Mid New Cultins, Edinburgh, Scotland, EH11 4DU
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Adam House, Mid New Cultins, Edinburgh, Scotland, EH11 4DU

Director19 March 2021Active
1a, Canal View, Winchburgh, Broxburn, Scotland, EH52 6FE

Director14 January 2015Active
141, Bothwell Street, Glasgow, G2 7EQ

Corporate Secretary17 October 2011Active
Johnstone House, 52-54, Rose Street, Aberdeen, AB10 1UD

Director17 October 2011Active
Marathon House, Olympic Business Park, Drybridge Road, Dundonald, United Kingdom, KA2 9BD

Director15 March 2012Active
Adam House, 5 Mid New Cultins, Edinburgh, Scotland, EH11 4DU

Director21 December 2018Active
Marathon House, Olympic Business Park, Drybridge Road, Dundonald, United Kingdom, KA2 9AE

Director15 March 2012Active
141, Bothwell Street, Glasgow, G2 7EQ

Director17 October 2011Active
Marathon House, Olympic Business Park, Drybridge Road, Dundonald, KA2 9AE

Director08 November 2013Active

People with Significant Control

Winchburgh Developments (Holdings) Limited
Notified on:07 December 2018
Status:Active
Country of residence:Scotland
Address:Adam House, 5 Mid New Cultins, Edinburgh, Scotland, EH11 4DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Regenco (Winchburgh) Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:1, Park Row, Leeds, England, LS1 5AB
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-01-13Mortgage

Mortgage satisfy charge full.

Download
2023-01-13Mortgage

Mortgage satisfy charge full.

Download
2022-11-25Officers

Termination director company with name termination date.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Address

Change registered office address company with date old address new address.

Download
2022-09-30Accounts

Accounts with accounts type small.

Download
2022-05-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type small.

Download
2021-05-13Officers

Appoint person director company with name date.

Download
2021-05-11Officers

Termination director company with name termination date.

Download
2021-04-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-08-21Accounts

Accounts with accounts type small.

Download
2019-10-31Confirmation statement

Confirmation statement with updates.

Download
2019-10-31Persons with significant control

Change to a person with significant control.

Download
2019-10-31Accounts

Change account reference date company current shortened.

Download
2019-08-30Accounts

Accounts with accounts type small.

Download
2019-05-23Address

Change registered office address company with date old address new address.

Download
2019-04-11Officers

Termination director company with name termination date.

Download
2019-01-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.