WINCHBURGH DEVELOPMENTS (HOLDINGS) LIMITED
Company number SC602570
- Company Overview for WINCHBURGH DEVELOPMENTS (HOLDINGS) LIMITED (SC602570)
- Filing history for WINCHBURGH DEVELOPMENTS (HOLDINGS) LIMITED (SC602570)
- People for WINCHBURGH DEVELOPMENTS (HOLDINGS) LIMITED (SC602570)
- Charges for WINCHBURGH DEVELOPMENTS (HOLDINGS) LIMITED (SC602570)
- More for WINCHBURGH DEVELOPMENTS (HOLDINGS) LIMITED (SC602570)
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) |
---|---|---|---|
17 Sep 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
03 Jul 2024 | CS01 | Confirmation statement made on 1 July 2024 with no updates | |
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
|
|
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 |