WINCHBURGH MOTORWAY JUNCTION LIMITED
Company number SC608331
- Company Overview for WINCHBURGH MOTORWAY JUNCTION LIMITED (SC608331)
- Filing history for WINCHBURGH MOTORWAY JUNCTION LIMITED (SC608331)
- People for WINCHBURGH MOTORWAY JUNCTION LIMITED (SC608331)
- Charges for WINCHBURGH MOTORWAY JUNCTION LIMITED (SC608331)
- More for WINCHBURGH MOTORWAY JUNCTION LIMITED (SC608331)
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) |
---|---|---|---|
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
26 Aug 2024 | CS01 | Confirmation statement made on 26 August 2024 with no updates | |
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
|
|
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 |