Advanced company searchLink opens in new window

WINCHBURGH MOTORWAY JUNCTION LIMITED

Company number SC608331

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 Total exemption full accounts made up to 31 December 2022
15 Sep 2023 CS01 Confirmation statement made on 15 September 2023 with no updates
22 Dec 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 Adam House 5 Mid New Cultins Edinburgh EH11 4DU Scotland to 1a Canal View Winchburgh Broxburn West Lothian EH52 6FE on 18 October 2022
03 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
30 Sep 2022 CS01 Confirmation statement made on 17 September 2022 with no updates
09 Nov 2021 CS01 Confirmation statement made on 17 September 2021 with no updates
09 Nov 2021 AP01 Appointment of Mr Peter Joseph Cummings as a director on 21 March 2021
02 Nov 2021 TM01 Termination of appointment of Paul Richmond Davidson as a director on 19 March 2021
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
29 Sep 2020 CS01 Confirmation statement made on 17 September 2020 with no updates
26 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
07 Jan 2020 AA01 Previous accounting period shortened from 31 March 2020 to 31 December 2019
12 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
30 Sep 2019 CS01 Confirmation statement made on 17 September 2019 with updates
30 Sep 2019 PSC01 Notification of Earl of Hopetoun as a person with significant control on 14 December 2018
30 Sep 2019 PSC05 Change of details for Winchburgh Developments Limited as a person with significant control on 14 December 2018
23 May 2019 AD01 Registered office address changed from Marathon House Olympic Business Park Drybridge Road Dundonald Ayrshire KA2 9AE United Kingdom to Adam House 5 Mid New Cultins Edinburgh EH11 4DU on 23 May 2019
19 Feb 2019 AA01 Current accounting period shortened from 30 September 2019 to 31 March 2019
24 Jan 2019 SH01 Statement of capital following an allotment of shares on 14 December 2018
  • GBP 2
08 Jan 2019 AP01 Appointment of Mr David Thomas Mcgrath as a director on 7 January 2019
07 Jan 2019 AP01 Appointment of Mr Donald Iain Noble as a director on 7 January 2019
07 Jan 2019 AP01 Appointment of Earl of Hopetoun as a director on 7 January 2019
28 Dec 2018 SH08 Change of share class name or designation