Winchburgh
Broxburn
West Lothian
EH52 6FE
Scotland
Director Name | Mr Roger Gordon Connon |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Queen's Road Aberdeen AB15 4YL Scotland |
Director Name | Ms Sharon Seales |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2014(1 week, 5 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 December 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Marathon House Olympic Business Park Drybridge Road Dundonald Kilmarnock KA2 9AE Scotland |
Director Name | Mr Paul Richmond Davidson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2014(1 week, 5 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 19 March 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh EH11 4DU Scotland |
Secretary Name | Kirsty Elizabeth Murray |
---|---|
Status | Resigned |
Appointed | 14 May 2014(1 week, 5 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 December 2018) |
Role | Company Director |
Correspondence Address | Marathon House Olympic Business Park Drybridge Road Dundonald Kilmarnock KA2 9AE Scotland |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2014(same day as company formation) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2014(same day as company formation) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Registered Address | 1a Canal View Winchburgh Broxburn West Lothian EH52 6FE Scotland |
---|---|
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Regenco Properties LLP 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 2 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 16 May 2024 (2 weeks, 6 days from now) |
17 May 2017 | Delivered on: 22 May 2017 Persons entitled: West Coast Capital Holdings Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|
25 August 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
---|---|
26 June 2020 | Change of details for Winchburgh Developments Limited as a person with significant control on 19 June 2020 (2 pages) |
26 June 2020 | Confirmation statement made on 2 May 2020 with updates (4 pages) |
31 October 2019 | Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
30 August 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
23 May 2019 | Registered office address changed from Marathon House Olympic Business Park Drybridge Road Dundonald Kilmarnock KA2 9AE to Adam House 5 Mid New Cultins Edinburgh EH11 4DU on 23 May 2019 (1 page) |
8 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
7 January 2019 | Cessation of Pacific Shelf 1856 Limited as a person with significant control on 7 December 2018 (1 page) |
7 January 2019 | Notification of Winchburgh Developments Limited as a person with significant control on 7 December 2018 (2 pages) |
3 January 2019 | Termination of appointment of Kirsty Elizabeth Murray as a secretary on 21 December 2018 (1 page) |
3 January 2019 | Appointment of Mr John Hamilton as a director on 21 December 2018 (2 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
14 December 2018 | Statement of capital on 14 December 2018
|
14 December 2018 | Statement by Directors (1 page) |
14 December 2018 | Cessation of Regenco (Winchburgh) Limited as a person with significant control on 7 December 2018 (1 page) |
14 December 2018 | Resolutions
|
14 December 2018 | Resolutions
|
14 December 2018 | Notification of Pacific Shelf 1856 Limited as a person with significant control on 7 December 2018 (2 pages) |
14 December 2018 | Solvency Statement dated 14/12/18 (1 page) |
13 December 2018 | Cessation of Regenco Properties Llp as a person with significant control on 7 December 2018 (1 page) |
13 December 2018 | Notification of Regenco (Winchburgh) Limited as a person with significant control on 7 December 2018 (2 pages) |
13 December 2018 | Statement of capital following an allotment of shares on 7 December 2018
|
11 December 2018 | Termination of appointment of Sharon Seales as a director on 10 December 2018 (1 page) |
7 December 2018 | Satisfaction of charge SC4767230001 in full (4 pages) |
10 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 May 2017 | Registration of charge SC4767230001, created on 17 May 2017 (18 pages) |
22 May 2017 | Registration of charge SC4767230001, created on 17 May 2017 (18 pages) |
11 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
4 January 2017 | Accounts for a small company made up to 31 March 2016 (11 pages) |
4 January 2017 | Accounts for a small company made up to 31 March 2016 (11 pages) |
30 June 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
30 June 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
12 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
5 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
5 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
13 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
21 August 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
21 August 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
14 May 2014 | Appointment of Kirsty Elizabeth Murray as a secretary (2 pages) |
14 May 2014 | Appointment of Mr Paul Richmond Davidson as a director (2 pages) |
14 May 2014 | Registered office address changed from Pinsent Masons Llp 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 14 May 2014 (1 page) |
14 May 2014 | Appointment of Mrs Sharon Seales as a director (2 pages) |
14 May 2014 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page) |
14 May 2014 | Appointment of Kirsty Elizabeth Murray as a secretary (2 pages) |
14 May 2014 | Registered office address changed from Pinsent Masons Llp 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 14 May 2014 (1 page) |
14 May 2014 | Termination of appointment of Pinsent Masons Director Limited as a director (1 page) |
14 May 2014 | Termination of appointment of Roger Connon as a director (1 page) |
14 May 2014 | Termination of appointment of Pinsent Masons Director Limited as a director (1 page) |
14 May 2014 | Appointment of Mr Paul Richmond Davidson as a director (2 pages) |
14 May 2014 | Appointment of Mrs Sharon Seales as a director (2 pages) |
14 May 2014 | Termination of appointment of Roger Connon as a director (1 page) |
14 May 2014 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page) |
2 May 2014 | Incorporation Statement of capital on 2014-05-02
|
2 May 2014 | Incorporation Statement of capital on 2014-05-02
|