Advanced company searchLink opens in new window

WINCHBURGH DEVELOPMENTS LIMITED

Company number SC409504

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with no updates
29 Sep 2023 AA Full accounts made up to 31 December 2022
13 Jan 2023 MR04 Satisfaction of charge SC4095040007 in full
13 Jan 2023 MR04 Satisfaction of charge SC4095040006 in full
25 Nov 2022 TM01 Termination of appointment of David Thomas Mcgrath as a director on 5 August 2022
28 Oct 2022 CS01 Confirmation statement made on 17 October 2022 with no updates
18 Oct 2022 AD01 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 18 October 2022
30 Sep 2022 AA Accounts for a small company made up to 31 December 2021
12 May 2022 MR01 Registration of charge SC4095040013, created on 6 May 2022
16 Dec 2021 MR01 Registration of charge SC4095040012, created on 13 December 2021
02 Nov 2021 CS01 Confirmation statement made on 17 October 2021 with no updates
21 Sep 2021 AA Accounts for a small company made up to 31 December 2020
13 May 2021 AP01 Appointment of Mr Peter Joseph Cummings as a director on 19 March 2021
11 May 2021 TM01 Termination of appointment of Paul Richmond Davidson as a director on 19 March 2021
01 Apr 2021 MR01 Registration of charge SC4095040011, created on 30 March 2021
01 Feb 2021 CS01 Confirmation statement made on 17 October 2020 with no updates
21 Aug 2020 AA Accounts for a small company made up to 31 December 2019
31 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with updates
31 Oct 2019 PSC05 Change of details for Pacific Shelf 1856 Limited as a person with significant control on 14 December 2018
31 Oct 2019 AA01 Current accounting period shortened from 31 March 2020 to 31 December 2019
30 Aug 2019 AA Accounts for a small company made up to 31 March 2019
23 May 2019 AD01 Registered office address changed from Marathon House Olympic Business Park Drybridge Road Dundonald Ayrshire KA2 9AE to Adam House 5 Mid New Cultins Edinburgh EH11 4DU on 23 May 2019
11 Apr 2019 TM01 Termination of appointment of James Cairns Mcmahon as a director on 21 December 2018
17 Jan 2019 MR01 Registration of charge SC4095040010, created on 27 December 2018
08 Jan 2019 AP01 Appointment of Mr David Thomas Mcgrath as a director on 21 December 2018