Company NameWinnocks Developments Limited
DirectorChristopher McKenzie
Company StatusLiquidation
Company NumberSC570459
CategoryPrivate Limited Company
Incorporation Date5 July 2017(6 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Christopher McKenzie
Date of BirthMay 1951 (Born 73 years ago)
NationalityScottish
StatusCurrent
Appointed03 January 2020(2 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Quantuma Advisory Limited Third Floor, Turnber
175 West George Street
Glasgow
G2 2LB
Scotland
Director NameMiss Pamela Anderson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed05 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address43 Magdalen Yard Road
Dundee
DD1 4NE
Scotland
Director NameMr John Gibson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2019(2 years, 2 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 03 January 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address43 Magdalen Yard Road
Dundee
DD1 4NE
Scotland

Location

Registered AddressC/O Quantuma Advisory Limited Third Floor, Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return22 November 2022 (1 year, 5 months ago)
Next Return Due6 December 2023 (overdue)

Charges

22 November 2017Delivered on: 24 November 2017
Persons entitled: Gmc Ventures Limited

Classification: A registered charge
Particulars: Standard security for all sum due and to become due over the subjects know as winnocks, gardyne road, broughty ferry, dundee title number ANG46148.
Outstanding

Filing History

20 November 2020Termination of appointment of provisional liquidator in a winding-up by the court (4 pages)
18 November 2020Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (4 pages)
21 September 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
28 April 2020Notification of Christopher Mckenzie as a person with significant control on 27 April 2020 (2 pages)
28 April 2020Cessation of Pamela Anderson as a person with significant control on 27 April 2020 (1 page)
7 April 2020Micro company accounts made up to 31 July 2019 (9 pages)
6 January 2020Termination of appointment of Pamela Anderson as a director on 3 January 2020 (1 page)
6 January 2020Termination of appointment of John Gibson as a director on 3 January 2020 (1 page)
6 January 2020Appointment of Mr Christopher Mckenzie as a director on 3 January 2020 (2 pages)
6 September 2019Appointment of Mr John Gibson as a director on 6 September 2019 (2 pages)
26 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
28 December 2018Registered office address changed from 45-53 Queen Street Forfar DD8 3AL Scotland to 43 Magdalen Yard Road Dundee DD1 4NE on 28 December 2018 (1 page)
26 October 2018Micro company accounts made up to 31 July 2018 (6 pages)
31 August 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
11 May 2018Registered office address changed from 148 Nethergate Dundee DD1 4EA United Kingdom to 45-53 Queen Street Forfar DD8 3AL on 11 May 2018 (1 page)
24 November 2017Registration of charge SC5704590001, created on 22 November 2017 (5 pages)
24 November 2017Registration of charge SC5704590001, created on 22 November 2017 (5 pages)
5 July 2017Incorporation
Statement of capital on 2017-07-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
5 July 2017Incorporation
Statement of capital on 2017-07-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)