Company NameWinchburgh Motorway Junction Limited
Company StatusActive
Company NumberSC608331
CategoryPrivate Limited Company
Incorporation Date18 September 2018(5 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameEarl Of Hopetoun
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2019(3 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHopetoun Estates Office Home Farm
Hopetoun
South Queensferry
EH30 9SL
Scotland
Director NameMr Donald Iain Noble
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2019(3 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months
RoleFactor
Country of ResidenceScotland
Correspondence AddressHopetoun Estates Office Home Farm
Hopetoun
South Queensferry
EH30 9SL
Scotland
Director NameMr Peter Joseph Cummings
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2021(2 years, 6 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1a Canal View
Winchburgh
Broxburn
West Lothian
EH52 6FE
Scotland
Director NameMr Gavin Michael Pope
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2022(3 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdam House Mid New Cultins
Edinburgh
EH11 4DU
Scotland
Director NameMr Paul Richmond Davidson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
EH11 4DU
Scotland
Director NameMr David Thomas McGrath
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed07 January 2019(3 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 05 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
EH11 4DU
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, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 September 2023 (6 months, 2 weeks ago)
Next Return Due29 September 2024 (6 months from now)

Charges

27 December 2018Delivered on: 28 December 2018
Persons entitled: Aithrie Limited

Classification: A registered charge
Particulars: 1) areas of land shown tinted yellow on map and 2)areas of land shown tinted pink. Please refer to map for further information.
Outstanding

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
15 September 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
22 December 2022Appointment of Mr Gavin Michael Pope as a director on 5 August 2022 (2 pages)
25 November 2022Termination of appointment of David Thomas Mcgrath as a director on 5 August 2022 (1 page)
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)
3 October 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
30 September 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
9 November 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
9 November 2021Appointment of Mr Peter Joseph Cummings as a director on 21 March 2021 (2 pages)
2 November 2021Termination of appointment of Paul Richmond Davidson as a director on 19 March 2021 (1 page)
30 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
29 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
26 August 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
7 January 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
12 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
30 September 2019Change of details for Winchburgh Developments Limited as a person with significant control on 14 December 2018 (2 pages)
30 September 2019Confirmation statement made on 17 September 2019 with updates (4 pages)
30 September 2019Notification of Earl of Hopetoun as a person with significant control on 14 December 2018 (2 pages)
23 May 2019Registered 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)
19 February 2019Current accounting period shortened from 30 September 2019 to 31 March 2019 (1 page)
24 January 2019Statement of capital following an allotment of shares on 14 December 2018
  • GBP 2
(4 pages)
8 January 2019Appointment of Mr David Thomas Mcgrath as a director on 7 January 2019 (2 pages)
7 January 2019Appointment of Earl of Hopetoun as a director on 7 January 2019 (2 pages)
7 January 2019Appointment of Mr Donald Iain Noble as a director on 7 January 2019 (2 pages)
28 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
28 December 2018Registration of charge SC6083310001, created on 27 December 2018 (8 pages)
28 December 2018Change of share class name or designation (2 pages)
18 September 2018Incorporation
Statement of capital on 2018-09-18
  • GBP 1
(35 pages)