WINSFORD CROSS DEVELOPMENTS LIMITED - EDINBURGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2020-07-08 View Report
Gazette. Gazette notice voluntary. 2020-05-12 View Report
Dissolution. Dissolution application strike off company. 2020-04-30 View Report
Mortgage. Charge number: SC2854320007. 2020-04-28 View Report
Mortgage. Charge number: SC2854320008. 2020-04-28 View Report
Mortgage. Charge number: SC2854320009. 2020-04-28 View Report
Mortgage. Charge number: SC2854320010. 2020-04-28 View Report
Mortgage. Charge number: SC2854320011. 2020-04-28 View Report
Accounts. Accounts type small. 2020-02-27 View Report
Officers. Officer name: William Paul Quinn. Termination date: 2019-07-01. 2019-07-03 View Report
Confirmation statement. Statement with no updates. 2019-05-15 View Report
Accounts. Accounts type small. 2018-11-29 View Report
Confirmation statement. Statement with no updates. 2018-07-10 View Report
Persons with significant control. Notification of a person with significant control statement. 2018-03-12 View Report
Mortgage. Charge creation date: 2018-02-07. Charge number: SC2854320011. 2018-02-09 View Report
Accounts. Accounts type small. 2017-12-07 View Report
Confirmation statement. Statement with updates. 2017-06-30 View Report
Officers. Appointment date: 2017-06-22. Officer name: Mr Mark Edward Rebbeck. 2017-06-22 View Report
Officers. Officer name: Sean Gerard Mccann. Termination date: 2017-01-09. 2017-02-16 View Report
Officers. Officer name: Stephen David Bell. Termination date: 2017-01-09. 2017-02-16 View Report
Accounts. Accounts type full. 2017-01-07 View Report
Accounts. Change account reference date company. 2016-08-15 View Report
Annual return. With made up date full list shareholders. 2016-05-25 View Report
Accounts. Accounts type total exemption small. 2016-04-04 View Report
Accounts. Change account reference date company previous shortened. 2016-03-23 View Report
Accounts. Accounts type total exemption small. 2016-03-18 View Report
Accounts. Change account reference date company previous shortened. 2016-02-23 View Report
Address. Change date: 2015-10-22. Old address: C/O Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL. New address: 15 Lauriston Place Edinburgh EH3 9EP. 2015-10-22 View Report
Officers. Change date: 2015-10-09. Officer name: Mr Sean Gerard Mccann. 2015-10-13 View Report
Officers. Change date: 2015-10-09. Officer name: Mr Michael James Brown. 2015-10-13 View Report
Officers. Change date: 2015-10-09. Officer name: Mr William Quinn. 2015-10-13 View Report
Officers. Change date: 2015-10-09. Officer name: Mr Stephen David Bell. 2015-10-13 View Report
Accounts. Change account reference date company previous extended. 2015-09-23 View Report
Officers. Officer name: Mr Sean Gerard Mccann. Appointment date: 2015-06-18. 2015-06-30 View Report
Officers. Appointment date: 2015-06-18. Officer name: Mr Michael James Brown. 2015-06-30 View Report
Officers. Officer name: Mr Stephen David Bell. Appointment date: 2015-06-18. 2015-06-30 View Report
Officers. Appointment date: 2015-06-18. Officer name: Mr William Quinn. 2015-06-30 View Report
Officers. Officer name: Noel Ferris Murphy. Termination date: 2015-06-18. 2015-06-30 View Report
Officers. Termination date: 2015-06-18. Officer name: Noel Ferris Murphy. 2015-06-30 View Report
Incorporation. Memorandum articles. 2015-06-19 View Report
Resolution. Description: Resolutions. 2015-06-19 View Report
Capital. Capital allotment shares. 2015-06-10 View Report
Resolution. Description: Resolutions. 2015-06-10 View Report
Mortgage. Charge creation date: 2015-05-26. Charge number: SC2854320008. 2015-06-08 View Report
Mortgage. Charge number: 5. 2015-06-05 View Report
Mortgage. Charge number: 2. 2015-06-05 View Report
Mortgage. Charge number: 3. 2015-06-05 View Report
Mortgage. Charge number: 4. 2015-06-05 View Report
Mortgage. Charge number: 1. 2015-06-05 View Report
Mortgage. Charge number: SC2854320006. 2015-06-05 View Report