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.
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 | : |
|
Registered Address | : | Adam House, 5 Mid New Cultins, Edinburgh, Scotland, EH11 4DU |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Adam House, Mid New Cultins, Edinburgh, Scotland, EH11 4DU | Director | 19 March 2021 | Active |
1a, Canal View, Winchburgh, Broxburn, Scotland, EH52 6FE | Director | 14 January 2015 | Active |
141, Bothwell Street, Glasgow, G2 7EQ | Corporate Secretary | 17 October 2011 | Active |
Johnstone House, 52-54, Rose Street, Aberdeen, AB10 1UD | Director | 17 October 2011 | Active |
Marathon House, Olympic Business Park, Drybridge Road, Dundonald, United Kingdom, KA2 9BD | Director | 15 March 2012 | Active |
Adam House, 5 Mid New Cultins, Edinburgh, Scotland, EH11 4DU | Director | 21 December 2018 | Active |
Marathon House, Olympic Business Park, Drybridge Road, Dundonald, United Kingdom, KA2 9AE | Director | 15 March 2012 | Active |
141, Bothwell Street, Glasgow, G2 7EQ | Director | 17 October 2011 | Active |
Marathon House, Olympic Business Park, Drybridge Road, Dundonald, KA2 9AE | Director | 08 November 2013 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type full. | Download |
2023-01-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-13 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-25 | Officers | Termination director company with name termination date. | Download |
2022-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-18 | Address | Change registered office address company with date old address new address. | Download |
2022-09-30 | Accounts | Accounts with accounts type small. | Download |
2022-05-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type small. | Download |
2021-05-13 | Officers | Appoint person director company with name date. | Download |
2021-05-11 | Officers | Termination director company with name termination date. | Download |
2021-04-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-21 | Accounts | Accounts with accounts type small. | Download |
2019-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-31 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-31 | Accounts | Change account reference date company current shortened. | Download |
2019-08-30 | Accounts | Accounts with accounts type small. | Download |
2019-05-23 | Address | Change registered office address company with date old address new address. | Download |
2019-04-11 | Officers | Termination director company with name termination date. | Download |
2019-01-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-08 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.