Company NameWinchburgh Developments Limited
DirectorsJohn Hamilton and Peter Joseph Cummings
Company StatusActive
Company NumberSC409504
CategoryPrivate Limited Company
Incorporation Date17 October 2011(12 years, 6 months ago)
Previous NamesPacific Shelf 1675 Limited and Regenco Trading Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Hamilton
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2015(3 years, 3 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Canal View
Winchburgh
Broxburn
West Lothian
EH52 6FE
Scotland
Director NameMr Peter Joseph Cummings
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2021(9 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdam House Mid New Cultins
Edinburgh
EH11 4DU
Scotland
Director NameRoger Gordon Connon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2011(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressJohnstone House, 52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Director NameMr James Cairns McMahon
Date of BirthApril 1949 (Born 75 years ago)
NationalityScottish
StatusResigned
Appointed15 March 2012(5 months after company formation)
Appointment Duration6 years, 9 months (resigned 21 December 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMarathon House Olympic Business Park
Drybridge Road
Dundonald
Ayrshire
KA2 9AE
Scotland
Director NameMr Paul Richmond Davidson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2012(5 months after company formation)
Appointment Duration9 years (resigned 19 March 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMarathon House Olympic Business Park
Drybridge Road
Dundonald
KA2 9BD
Scotland
Director NameMs Sharon Seales
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2013(2 years after company formation)
Appointment Duration5 years, 1 month (resigned 10 December 2018)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressMarathon House Olympic Business Park
Drybridge Road
Dundonald
Ayrshire
KA2 9AE
Scotland
Director NameMr David Thomas McGrath
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed21 December 2018(7 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
EH11 4DU
Scotland
Director NameMd Directors Limited (Corporation)
StatusResigned
Appointed17 October 2011(same day as company formation)
Correspondence Address141 Bothwell Street
Glasgow
G2 7EQ
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed17 October 2011(same day as company formation)
Correspondence Address141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Location

Registered Address1a Canal View
Winchburgh
Broxburn
West Lothian
EH52 6FE
Scotland
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1Regenco (Winchburgh) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,784,800
Net Worth-£456,634
Cash£2,610,563
Current Liabilities£74,074,400

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Charges

27 December 2018Delivered on: 28 December 2018
Persons entitled:
The Current Trustees of the Winchburgh Trustee
And Others

Classification: A registered charge
Particulars: Niddry castle golf course WLN23144. Please see form for details.
Outstanding
27 December 2018Delivered on: 28 December 2018
Persons entitled:
The Current Trustees of the Winchburgh Trustee
And Others
The Current Trustees of the Winchburgh Trust
And Others

Classification: A registered charge
Particulars: 1) subjects shown purple on pland and 2) subjects shown on plan annexed as relative to the instument. Please see plan for further details.
Outstanding
27 December 2018Delivered on: 28 December 2018
Persons entitled:
The Current Trustees of the Winchburgh Trustee
And Others
The Current Trustees of the Winchburgh Trust
And Others
The Current Trustees of the Winchburgh Trust
And Others

Classification: A registered charge
Particulars: Land shown coloured yellow and blue. Please see plan for further information.
Outstanding
27 December 2018Delivered on: 7 January 2019
Persons entitled:
The Current Trustees of the Winchburgh Trustee
And Others
The Current Trustees of the Winchburgh Trust
And Others
The Current Trustees of the Winchburgh Trust
And Others
John Glen Ingraham Cadzow (As Noteholder)
Eleanor Margaret Cadzow (As Noteholder)
Merchant Investments Limited (As Noteholder)
Delphi Services Limited (As Noteholder)

Classification: A registered charge
Particulars: All and whole the subjects at winchburgh, west lothian shown shaded yellow and blue on the plan annexed to the standard security and forming part and portion of the subjects registered in the land register of scotland under title numbers WLN45412 and WLN45424.
Outstanding
27 December 2018Delivered on: 3 January 2019
Persons entitled: The Scottish Ministers

Classification: A registered charge
Particulars: All and whole the subjects at block c, winchburgh, west lothian shown tinted mauve on the plan annexed and executed as relative to the standard security, which subjects form part and portion of the subjects registered in the land register of scotland under title number WLN45424.
Outstanding
19 October 2015Delivered on: 30 October 2015
Persons entitled: Regenco (Winchburgh) Limited

Classification: A registered charge
Outstanding
19 October 2015Delivered on: 30 October 2015
Persons entitled: West Coast Capital (Retail Parks) Limited

Classification: A registered charge
Outstanding
15 May 2014Delivered on: 23 May 2014
Persons entitled: West Coast Capital Holdings Limited

Classification: A registered charge
Outstanding
6 May 2022Delivered on: 12 May 2022
Persons entitled: West Lothian Council

Classification: A registered charge
Particulars: All and whole the land at blocks P1 and P2, winchburgh, west lothian shown tinted green on the plan annexed and executed as relative to this standard security being part and portion of the subjects disponed by the disposition granted in favour of winchburgh developments limited by the trustees of the winchburgh trust , the right honourable andrew victor arthur charles (earl of hopetoun), the most honourable adrian john charles (marquess of linlithgow) and the trustees of lord linlithgow’s hopetoun estate trust dated 4 may 2022, being part and portion of the subjects currently registered in the land register of scotland under title number WLN45411.
Outstanding
13 December 2021Delivered on: 16 December 2021
Persons entitled: The Scottish Ministers Acting Through the More Homes Division

Classification: A registered charge
Particulars: All and whole block ee, winchburgh, west lothian being the land tinted green on the plan annexed to the standard security, being part and portion of the subjects registered in the land register of scotland under title number WLN55865.
Outstanding
30 March 2021Delivered on: 1 April 2021
Persons entitled: The Scottish Ministers

Classification: A registered charge
Particulars: All and whole (first) all and whole blocks y, z, cc and dd, winchburgh, west lothian being the land tinted pink on plan 1 annexed and signed as relative to this standard security ("plan 1") being part and portion of (one) the subjects registered in the land register of scotland under title number WLN55865, and (two) the subjects registered in the land register of scotland under title number WLN49650 (second) all and whole block P3, Q1 n, Q2E Q2W and Q3, winchburgh, west lothian being the land tinted green on plan 1 being part and portion of (one) the subjects registered in the land register of scotland under title number WLN45411 and (two) the subjects registered in the land register of scotland under title number WLN49649 and (third) all and whole block u, winchburgh, west lothian being the land tinted purple on plan 2 annexed and signed as relative to this standard security ("plan 2") being part and portion of the subjects registered in the land register of scotland under title number WLN55865.
Outstanding
27 December 2018Delivered on: 17 January 2019
Persons entitled: West Lothian Council

Classification: A registered charge
Particulars: All and whole the land tinted mauve on the plan annexed and signed as relative to the instrument being part and portion of the subjects disponed by the disposition granted in favour of winchburgh developments limited by the trustees of the winchburgh trust, the right honourable andrew victor arthur charles (earl of hopetoun), the most honourable adrian john charles (marquess of linlithgow), and the trustees of lord linlithgow's hopetoun estate trust dated on or around the date of the instrument, being part and portion of the subjects currently registered in the land register of scotland under title number WLN32730.
Outstanding
2 October 2012Delivered on: 4 October 2012
Persons entitled: Eleanor Margaret Cadzow

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects near winchburgh WLN45411.
Outstanding

Filing History

13 January 2023Satisfaction of charge SC4095040007 in full (4 pages)
13 January 2023Satisfaction of charge SC4095040006 in full (4 pages)
25 November 2022Termination of appointment of David Thomas Mcgrath as a director on 5 August 2022 (1 page)
28 October 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
18 October 2022Registered 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 (1 page)
30 September 2022Accounts for a small company made up to 31 December 2021 (11 pages)
12 May 2022Registration of charge SC4095040013, created on 6 May 2022 (9 pages)
16 December 2021Registration of charge SC4095040012, created on 13 December 2021 (10 pages)
2 November 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
21 September 2021Accounts for a small company made up to 31 December 2020 (11 pages)
13 May 2021Appointment of Mr Peter Joseph Cummings as a director on 19 March 2021 (2 pages)
11 May 2021Termination of appointment of Paul Richmond Davidson as a director on 19 March 2021 (1 page)
1 April 2021Registration of charge SC4095040011, created on 30 March 2021 (12 pages)
1 February 2021Confirmation statement made on 17 October 2020 with no updates (3 pages)
21 August 2020Accounts for a small company made up to 31 December 2019 (12 pages)
31 October 2019Change of details for Pacific Shelf 1856 Limited as a person with significant control on 14 December 2018 (2 pages)
31 October 2019Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
31 October 2019Confirmation statement made on 17 October 2019 with updates (4 pages)
30 August 2019Accounts for a small company made up to 31 March 2019 (12 pages)
23 May 2019Registered 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 (1 page)
11 April 2019Termination of appointment of James Cairns Mcmahon as a director on 21 December 2018 (1 page)
17 January 2019Registration of charge SC4095040010, created on 27 December 2018 (9 pages)
8 January 2019Appointment of Mr David Thomas Mcgrath as a director on 21 December 2018 (2 pages)
7 January 2019Registration of charge SC4095040006, created on 27 December 2018 (13 pages)
5 January 2019Satisfaction of charge 1 in full (4 pages)
3 January 2019Registration of charge SC4095040005, created on 27 December 2018 (9 pages)
28 December 2018Registration of charge SC4095040008, created on 27 December 2018 (9 pages)
28 December 2018Registration of charge SC4095040007, created on 27 December 2018 (8 pages)
28 December 2018Registration of charge SC4095040009, created on 27 December 2018 (6 pages)
27 December 2018Accounts for a small company made up to 31 March 2018 (13 pages)
17 December 2018Statement of capital following an allotment of shares on 7 December 2018
  • GBP 106
(4 pages)
14 December 2018Statement by Directors (1 page)
14 December 2018Solvency Statement dated 14/12/18 (1 page)
14 December 2018Statement of capital following an allotment of shares on 7 December 2018
  • GBP 103
(3 pages)
14 December 2018Statement of capital on 14 December 2018
  • GBP 1.00
(3 pages)
14 December 2018Resolutions
  • RES13 ‐ The amount standing to the credit of the company's share premium account (being the sum of £52,990,138) be cancelled and such sum be credited as reserve. 14/12/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 December 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Capitalisation £682671 be applied in paying up in full one ordinary share of £1.00 07/12/2018
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 December 2018Notification of Pacific Shelf 1856 Limited as a person with significant control on 7 December 2018 (2 pages)
14 December 2018Cessation of Regenco (Winchburgh) Limited as a person with significant control on 7 December 2018 (1 page)
11 December 2018Termination of appointment of Sharon Seales as a director on 10 December 2018 (1 page)
7 December 2018Satisfaction of charge SC4095040002 in full (4 pages)
7 December 2018Satisfaction of charge SC4095040004 in full (4 pages)
18 October 2018Confirmation statement made on 17 October 2018 with updates (4 pages)
9 May 2018Statement of capital following an allotment of shares on 29 March 2018
  • GBP 102
(4 pages)
11 April 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Capitalisation release 09/04/2018
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (13 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (13 pages)
24 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
4 January 2017Full accounts made up to 31 March 2016 (17 pages)
4 January 2017Full accounts made up to 31 March 2016 (17 pages)
20 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
1 July 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
1 July 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
21 December 2015Full accounts made up to 31 December 2014 (16 pages)
21 December 2015Full accounts made up to 31 December 2014 (16 pages)
26 November 2015Satisfaction of charge SC4095040003 in full (4 pages)
26 November 2015Satisfaction of charge SC4095040003 in full (4 pages)
4 November 2015All of the property or undertaking no longer forms part of charge SC4095040003 (1 page)
4 November 2015All of the property or undertaking no longer forms part of charge SC4095040003 (1 page)
30 October 2015Registration of charge SC4095040004, created on 19 October 2015 (19 pages)
30 October 2015Registration of charge SC4095040003, created on 19 October 2015 (18 pages)
30 October 2015Registration of charge SC4095040004, created on 19 October 2015 (19 pages)
30 October 2015Registration of charge SC4095040003, created on 19 October 2015 (18 pages)
19 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(7 pages)
19 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(7 pages)
23 April 2015Statement of capital following an allotment of shares on 14 April 2015
  • GBP 2.00
(4 pages)
23 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ That £2,000,000 of the amount owed to regenco (winchburgh) LIMITED by the company be applied in paying up in full one additional ordinary share of £1 in the capital of the company 14/04/2015
(2 pages)
23 April 2015Statement of capital following an allotment of shares on 14 April 2015
  • GBP 2.00
(4 pages)
15 January 2015Appointment of Mr John Hamilton as a director on 14 January 2015 (2 pages)
15 January 2015Appointment of Mr John Hamilton as a director on 14 January 2015 (2 pages)
29 October 2014Company name changed regenco trading LIMITED\certificate issued on 29/10/14
  • CONNOT ‐ Change of name notice
(3 pages)
29 October 2014Company name changed regenco trading LIMITED\certificate issued on 29/10/14
  • CONNOT ‐ Change of name notice
(3 pages)
29 October 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-21
(1 page)
29 October 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-21
  • RES15 ‐ Change company name resolution on 2014-10-21
(1 page)
17 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
(5 pages)
17 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
(5 pages)
2 October 2014Full accounts made up to 31 December 2013 (15 pages)
2 October 2014Full accounts made up to 31 December 2013 (15 pages)
23 May 2014Registration of charge 4095040002 (23 pages)
23 May 2014Registration of charge 4095040002 (23 pages)
8 November 2013Appointment of Mrs Sharon Seales as a director (2 pages)
8 November 2013Appointment of Mrs Sharon Seales as a director (2 pages)
18 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(4 pages)
18 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(4 pages)
18 July 2013Full accounts made up to 31 December 2012 (15 pages)
18 July 2013Full accounts made up to 31 December 2012 (15 pages)
6 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
24 October 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
24 October 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
4 October 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
21 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-15
(1 page)
21 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-15
(1 page)
21 March 2012Company name changed pacific shelf 1675 LIMITED\certificate issued on 21/03/12
  • CONNOT ‐
(3 pages)
21 March 2012Company name changed pacific shelf 1675 LIMITED\certificate issued on 21/03/12
  • CONNOT ‐
(3 pages)
20 March 2012Appointment of James Cairns Mcmahon as a director (2 pages)
20 March 2012Termination of appointment of Md Secretaries Limited as a secretary (1 page)
20 March 2012Termination of appointment of Roger Connon as a director (1 page)
20 March 2012Termination of appointment of Roger Connon as a director (1 page)
20 March 2012Appointment of Paul Richmond Davidson as a director (2 pages)
20 March 2012Termination of appointment of Md Directors Limited as a director (1 page)
20 March 2012Appointment of Paul Richmond Davidson as a director (2 pages)
20 March 2012Appointment of James Cairns Mcmahon as a director (2 pages)
20 March 2012Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 20 March 2012 (1 page)
20 March 2012Termination of appointment of Md Secretaries Limited as a secretary (1 page)
20 March 2012Termination of appointment of Md Directors Limited as a director (1 page)
20 March 2012Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 20 March 2012 (1 page)
17 October 2011Incorporation (46 pages)
17 October 2011Incorporation (46 pages)