Company NameWinchburgh Retail Limited
DirectorJohn Hamilton
Company StatusActive
Company NumberSC495558
CategoryPrivate Limited Company
Incorporation Date20 January 2015(9 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr John Hamilton
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2018(3 years, 11 months after company formation)
Appointment Duration5 years, 4 months
RoleChief Executive
Country of ResidenceScotland
Correspondence Address1a Canal View
Winchburgh
Broxburn
West Lothian
EH52 6FE
Scotland
Director NameMr James Cairns McMahon
Date of BirthApril 1949 (Born 75 years ago)
NationalityScottish
StatusResigned
Appointed20 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMarathon House Olympic Business Park, Drybridge Ro
Dundonald
Kilmarnock
Ayrshire
KA2 9AE
Scotland
Director NameMs Sharon Seales
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressMarathon House Olympic Business Park, Drybridge Ro
Dundonald
Kilmarnock
Ayrshire
KA2 9AE
Scotland
Director NameMr Paul Richmond Davidson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
EH11 4DU
Scotland
Secretary NameKirsty Elizabeth Murray
StatusResigned
Appointed20 January 2015(same day as company formation)
RoleCompany Director
Correspondence AddressMarathon House Olympic Business Park, Drybridge Ro
Dundonald
Kilmarnock
Ayrshire
KA2 9AE
Scotland
Secretary NameMrs Sharon Seales
StatusResigned
Appointed20 January 2015(same day as company formation)
RoleCompany Director
Correspondence AddressMarathon House Olympic Business Park, Drybridge Ro
Dundonald
Kilmarnock
Ayrshire
KA2 9AE
Scotland

Location

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

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 January 2024 (2 months, 4 weeks ago)
Next Return Due3 February 2025 (9 months, 2 weeks from now)

Charges

19 October 2015Delivered on: 3 November 2015
Persons entitled: West Coast Capital (Retail Parks) Limited

Classification: A registered charge
Outstanding

Filing History

2 February 2024Confirmation statement made on 20 January 2024 with no updates (3 pages)
29 September 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
3 February 2023Confirmation statement made on 20 January 2023 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 dormant company made up to 31 December 2021 (7 pages)
3 February 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
21 September 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
11 May 2021Termination of appointment of Paul Richmond Davidson as a director on 19 March 2021 (1 page)
26 March 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
25 August 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
5 February 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
31 October 2019Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
30 August 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
23 May 2019Registered 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 2019Confirmation statement made on 20 January 2019 with updates (4 pages)
7 January 2019Notification of Winchburgh Developments Limited as a person with significant control on 7 December 2018 (2 pages)
7 January 2019Cessation of Pacific Shelf 1856 Limited as a person with significant control on 7 December 2018 (1 page)
3 January 2019Termination of appointment of Kirsty Elizabeth Murray as a secretary on 21 December 2018 (1 page)
3 January 2019Appointment of Mr John Hamilton as a director on 21 December 2018 (2 pages)
3 January 2019Termination of appointment of James Cairns Mcmahon as a director on 21 December 2018 (1 page)
27 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
14 December 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Capitalisation £32845.00 be applied in paying up in full one hundred ordinary shares of £1.00 each 07/12/2018
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 December 2018Resolutions
  • RES13 ‐ The amount standing to the credit of the company's share premium account (being the sum of £32,745.00) be cancelled and such sum be credited as a reserve 14/12/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 December 2018Notification of Pacific Shelf 1856 Limited as a person with significant control on 7 December 2018 (2 pages)
14 December 2018Statement by Directors (1 page)
14 December 2018Statement of capital on 14 December 2018
  • GBP 1.00
(3 pages)
14 December 2018Cessation of Regenco (Winchburgh) Limited as a person with significant control on 7 December 2018 (1 page)
14 December 2018Solvency Statement dated 14/12/18 (1 page)
13 December 2018Notification of Regenco (Winchburgh) Limited as a person with significant control on 7 December 2018 (2 pages)
13 December 2018Cessation of Regenco Properties Llp as a person with significant control on 7 December 2018 (1 page)
13 December 2018Statement of capital following an allotment of shares on 7 December 2018
  • GBP 101
(3 pages)
11 December 2018Termination of appointment of Sharon Seales as a secretary on 10 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 SC4955580001 in full (4 pages)
30 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
23 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
21 October 2016Full accounts made up to 31 March 2016 (12 pages)
21 October 2016Full accounts made up to 31 March 2016 (12 pages)
30 June 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
30 June 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
11 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(5 pages)
11 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(5 pages)
3 November 2015Registration of charge SC4955580001, created on 19 October 2015 (18 pages)
3 November 2015Registration of charge SC4955580001, created on 19 October 2015 (18 pages)
17 February 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
17 February 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
20 January 2015Incorporation
Statement of capital on 2015-01-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
20 January 2015Incorporation
Statement of capital on 2015-01-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)