Winchburgh
Broxburn
West Lothian
EH52 6FE
Scotland
Director Name | Mr James Cairns McMahon |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 20 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Marathon House Olympic Business Park, Drybridge Ro Dundonald Kilmarnock Ayrshire KA2 9AE Scotland |
Director Name | Ms Sharon Seales |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2015(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Marathon House Olympic Business Park, Drybridge Ro Dundonald Kilmarnock Ayrshire KA2 9AE Scotland |
Director Name | Mr Paul Richmond Davidson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2015(same day as company formation) |
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 | 20 January 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Marathon House Olympic Business Park, Drybridge Ro Dundonald Kilmarnock Ayrshire KA2 9AE Scotland |
Secretary Name | Mrs Sharon Seales |
---|---|
Status | Resigned |
Appointed | 20 January 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Marathon House Olympic Business Park, Drybridge Ro Dundonald Kilmarnock Ayrshire KA2 9AE Scotland |
Registered Address | 1a Canal View Winchburgh Broxburn West Lothian EH52 6FE Scotland |
---|---|
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 2 weeks from now) |
19 October 2015 | Delivered on: 3 November 2015 Persons entitled: West Coast Capital (Retail Parks) Limited Classification: A registered charge Outstanding |
---|
2 February 2024 | Confirmation statement made on 20 January 2024 with no updates (3 pages) |
---|---|
29 September 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
3 February 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
18 October 2022 | 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 (1 page) |
30 September 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
3 February 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
21 September 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
11 May 2021 | Termination of appointment of Paul Richmond Davidson as a director on 19 March 2021 (1 page) |
26 March 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
25 August 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
5 February 2020 | Confirmation statement made on 20 January 2020 with no updates (3 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 Ayrshire KA2 9AE Scotland to Adam House 5 Mid New Cultins Edinburgh EH11 4DU on 23 May 2019 (1 page) |
21 January 2019 | Confirmation statement made on 20 January 2019 with updates (4 pages) |
7 January 2019 | Notification of Winchburgh Developments Limited as a person with significant control on 7 December 2018 (2 pages) |
7 January 2019 | Cessation of Pacific Shelf 1856 Limited as a person with significant control on 7 December 2018 (1 page) |
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) |
3 January 2019 | Termination of appointment of James Cairns Mcmahon as a director on 21 December 2018 (1 page) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
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 | Statement by Directors (1 page) |
14 December 2018 | Statement of capital on 14 December 2018
|
14 December 2018 | Cessation of Regenco (Winchburgh) Limited as a person with significant control on 7 December 2018 (1 page) |
14 December 2018 | Solvency Statement dated 14/12/18 (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 | Cessation of Regenco Properties Llp as a person with significant control on 7 December 2018 (1 page) |
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 secretary on 10 December 2018 (1 page) |
11 December 2018 | Termination of appointment of Sharon Seales as a director on 10 December 2018 (1 page) |
7 December 2018 | Satisfaction of charge SC4955580001 in full (4 pages) |
30 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
23 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
21 October 2016 | Full accounts made up to 31 March 2016 (12 pages) |
21 October 2016 | Full accounts made up to 31 March 2016 (12 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) |
11 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
3 November 2015 | Registration of charge SC4955580001, created on 19 October 2015 (18 pages) |
3 November 2015 | Registration of charge SC4955580001, created on 19 October 2015 (18 pages) |
17 February 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
17 February 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
20 January 2015 | Incorporation Statement of capital on 2015-01-20
|
20 January 2015 | Incorporation Statement of capital on 2015-01-20
|