WINCHBURGH DEVELOPMENTS LIMITED
DUNDONALD REGENCO TRADING LIMITED PACIFIC SHELF 1675 LIMITED

Hellopages » South Ayrshire » South Ayrshire » KA2 9AE

Company number SC409504
Status Active
Incorporation Date 17 October 2011
Company Type Private Limited Company
Address MARATHON HOUSE OLYMPIC BUSINESS PARK, DRYBRIDGE ROAD, DUNDONALD, AYRSHIRE, KA2 9AE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 17 October 2016 with updates; Previous accounting period extended from 31 December 2015 to 31 March 2016. The most likely internet sites of WINCHBURGH DEVELOPMENTS LIMITED are www.winchburghdevelopments.co.uk, and www.winchburgh-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. Winchburgh Developments Limited is a Private Limited Company. The company registration number is SC409504. Winchburgh Developments Limited has been working since 17 October 2011. The present status of the company is Active. The registered address of Winchburgh Developments Limited is Marathon House Olympic Business Park Drybridge Road Dundonald Ayrshire Ka2 9ae. . DAVIDSON, Paul Richmond is a Director of the company. HAMILTON, John is a Director of the company. MCMAHON, James Cairns is a Director of the company. SEALES, Sharon is a Director of the company. Secretary MD SECRETARIES LIMITED has been resigned. Director CONNON, Roger Gordon has been resigned. Director MD DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
DAVIDSON, Paul Richmond
Appointed Date: 15 March 2012
60 years old

Director
HAMILTON, John
Appointed Date: 14 January 2015
67 years old

Director
MCMAHON, James Cairns
Appointed Date: 15 March 2012
76 years old

Director
SEALES, Sharon
Appointed Date: 08 November 2013
49 years old

Resigned Directors

Secretary
MD SECRETARIES LIMITED
Resigned: 15 March 2012
Appointed Date: 17 October 2011

Director
CONNON, Roger Gordon
Resigned: 15 March 2012
Appointed Date: 17 October 2011
65 years old

Director
MD DIRECTORS LIMITED
Resigned: 15 March 2012
Appointed Date: 17 October 2011

Persons With Significant Control

Regenco (Winchburgh) Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

WINCHBURGH DEVELOPMENTS LIMITED Events

04 Jan 2017
Full accounts made up to 31 March 2016
20 Oct 2016
Confirmation statement made on 17 October 2016 with updates
01 Jul 2016
Previous accounting period extended from 31 December 2015 to 31 March 2016
21 Dec 2015
Full accounts made up to 31 December 2014
26 Nov 2015
Satisfaction of charge SC4095040003 in full
...
... and 22 more events
20 Mar 2012
Termination of appointment of Roger Connon as a director
20 Mar 2012
Termination of appointment of Md Secretaries Limited as a secretary
20 Mar 2012
Termination of appointment of Md Directors Limited as a director
20 Mar 2012
Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 20 March 2012
17 Oct 2011
Incorporation

WINCHBURGH DEVELOPMENTS LIMITED Charges

19 October 2015
Charge code SC40 9504 0004
Delivered: 30 October 2015
Status: Outstanding
Persons entitled: Regenco (Winchburgh) Limited
Description: Contains floating charge…
19 October 2015
Charge code SC40 9504 0003
Delivered: 30 October 2015
Status: Outstanding
Persons entitled: West Coast Capital (Retail Parks) Limited
Description: Contains floating charge…
15 May 2014
Charge code SC40 9504 0002
Delivered: 23 May 2014
Status: Outstanding
Persons entitled: West Coast Capital Holdings Limited
Description: Contains fixed charge…
2 October 2012
Standard security
Delivered: 4 October 2012
Status: Outstanding
Persons entitled: Eleanor Margaret Cadzow
Description: Subjects near winchburgh WLN45411.