Winchburgh
Broxburn
West Lothian
EH52 6FE
Scotland
Director Name | Ms Sharon Seales |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2015(same day as company formation) |
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 | 22 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marathon House Olympic Business Park Drybridge Road Dundonald Ayrshire KA2 9AE Scotland |
Secretary Name | Kirsty Elizabeth Murray |
---|---|
Status | Resigned |
Appointed | 22 September 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Marathon House Olympic Business Park Drybridge Road Dundonald Kilmarnock 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, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 21 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 1 week from now) |
29 September 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
---|---|
25 September 2023 | Confirmation statement made on 21 September 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) |
5 October 2022 | Confirmation statement made on 21 September 2022 with no updates (3 pages) |
30 September 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
2 November 2021 | Confirmation statement made on 21 September 2021 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) |
29 September 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
25 August 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
31 October 2019 | Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
30 September 2019 | Confirmation statement made on 21 September 2019 with updates (4 pages) |
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 Ayrshire KA2 9AE United Kingdom to Adam House 5 Mid New Cultins Edinburgh EH11 4DU on 23 May 2019 (1 page) |
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 | Appointment of Mr John Hamilton as a director on 21 December 2018 (2 pages) |
3 January 2019 | Termination of appointment of Kirsty Elizabeth Murray as a secretary on 21 December 2018 (1 page) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
14 December 2018 | Statement by Directors (1 page) |
14 December 2018 | Notification of Pacific Shelf 1856 Limited as a person with significant control on 7 December 2018 (2 pages) |
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 | Solvency Statement dated 14/11/18 (1 page) |
14 December 2018 | Statement of capital on 14 December 2018
|
14 December 2018 | Resolutions
|
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
|
13 December 2018 | Cessation of Regenco Properties Llp as a person with significant control on 7 December 2018 (1 page) |
11 December 2018 | Termination of appointment of Sharon Seales as a director on 10 December 2018 (1 page) |
27 September 2018 | Confirmation statement made on 21 September 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) |
26 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (11 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (11 pages) |
3 October 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 21 September 2016 with updates (5 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) |
14 January 2016 | Previous accounting period shortened from 30 September 2016 to 31 December 2015 (1 page) |
14 January 2016 | Previous accounting period shortened from 30 September 2016 to 31 December 2015 (1 page) |
22 September 2015 | Incorporation Statement of capital on 2015-09-22
|
22 September 2015 | Incorporation Statement of capital on 2015-09-22
|