Advanced company searchLink opens in new window

WINCHBURGH DEVELOPMENTS (HOLDINGS) LIMITED

Company number SC602570

Filter by category

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)
29 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
24 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with no updates
09 Dec 2022 AP01 Appointment of Mr Jamie Donald Campbell Hunter as a director on 5 August 2022
28 Nov 2022 AP01 Appointment of Mr Gavin Michael Pope as a director on 5 August 2022
25 Nov 2022 TM01 Termination of appointment of David Thomas Mcgrath as a director on 5 August 2022
18 Oct 2022 AD01 Registered office address changed from Adams 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
19 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with no updates
30 Sep 2021 AA Accounts for a small company made up to 31 December 2020
16 Aug 2021 CS01 Confirmation statement made on 12 July 2021 with no updates
11 May 2021 TM01 Termination of appointment of Paul Richmond Davidson as a director on 19 March 2021
15 Sep 2020 CS01 Confirmation statement made on 12 July 2020 with no updates
21 Aug 2020 AA Accounts for a small company made up to 31 December 2019
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
24 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with updates
22 May 2019 AD01 Registered office address changed from Marathon House Olympic Business Park Drybridge Road Dundonald Kilmarnock KA2 9AE United Kingdom to Adams House 5 Mid New Cultins Edinburgh EH11 4DU on 22 May 2019
01 Mar 2019 PSC02 Notification of Cala Management Limited as a person with significant control on 14 December 2018
01 Mar 2019 PSC02 Notification of West Coast Capital Holdings Limited as a person with significant control on 14 December 2018
01 Mar 2019 PSC07 Cessation of Regenco (Winchburgh) Limited as a person with significant control on 14 December 2018
01 Mar 2019 SH01 Statement of capital following an allotment of shares on 14 December 2018
  • GBP 208
14 Feb 2019 AA01 Current accounting period shortened from 31 July 2019 to 31 March 2019
09 Jan 2019 SH08 Change of share class name or designation
08 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-14
08 Jan 2019 AP01 Appointment of Mr David Thomas Mcgrath as a director on 14 December 2018