This company is commonly known as Winsford Cross Developments Limited. The company was founded 19 years ago and was given the registration number SC285432. The firm's registered office is in EDINBURGH. You can find them at 15 Lauriston Place, , Edinburgh, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | WINSFORD CROSS DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | SC285432 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 27 May 2005 |
End of financial year | : | 30 June 2019 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 15 Lauriston Place, Edinburgh, Scotland, EH3 9EP |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4a, Enterprise Road, Bangor, Northern Ireland, BT19 7TA | Director | 18 June 2015 | Active |
4a, Enterprise Road, Bangor, Northern Ireland, BT19 7TA | Director | 22 June 2017 | Active |
1, George Square, Glasgow, Scotland, G2 1AL | Secretary | 14 October 2005 | Active |
130 St Vincent Street, Glasgow, G2 5HF | Corporate Secretary | 27 May 2005 | Active |
Semple Fraser Llp, 80 George Street, Edinburgh, EH2 3BU | Director | 23 November 2005 | Active |
19, Clarendon Road, Belfast, Northern Ireland, BT1 3BG | Director | 18 June 2015 | Active |
19, Clarendon Road, Belfast, Northern Ireland, BT1 3BG | Director | 18 June 2015 | Active |
1, George Square, Glasgow, Scotland, G2 1AL | Director | 14 October 2005 | Active |
4a, Enterprise Road, Bangor, Northern Ireland, BT19 7TA | Director | 18 June 2015 | Active |
Semple Fraser Llp, 80 George Street, Edinburgh, EH2 3BU | Director | 14 October 2005 | Active |
5 Broomhill Close, Malone Road, Belfast, BT9 5HH | Director | 23 November 2005 | Active |
16 The Esplanade, Hollywood, BT18 9JP | Director | 23 November 2005 | Active |
4 Broomhill Close, Malone Road, Belfast, BT9 5HH | Director | 23 November 2005 | Active |
130 St Vincent Street, Glasgow, G2 5HF | Corporate Nominee Director | 27 May 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2020-12-08 | Gazette | Gazette dissolved voluntary. | Download |
2020-10-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-12 | Gazette | Gazette notice voluntary. | Download |
2020-04-30 | Dissolution | Dissolution application strike off company. | Download |
2020-04-28 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-28 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-28 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-28 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-28 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-27 | Accounts | Accounts with accounts type small. | Download |
2019-07-03 | Officers | Termination director company with name termination date. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-29 | Accounts | Accounts with accounts type small. | Download |
2018-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-12 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-02-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-12-07 | Accounts | Accounts with accounts type small. | Download |
2017-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-22 | Officers | Appoint person director company with name date. | Download |
2017-02-16 | Officers | Termination director company with name termination date. | Download |
2017-02-16 | Officers | Termination director company with name termination date. | Download |
2017-01-07 | Accounts | Accounts with accounts type full. | Download |
2016-08-15 | Accounts | Change account reference date company. | Download |
2016-05-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.