WINNOCKS DEVELOPMENTS LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Insolvency court order

View Document

21/07/2321 July 2023 Court order in a winding-up (& Court Order attachment)

View Document

09/06/239 June 2023 Registered office address changed from 43 Magdalen Yard Road Dundee DD1 4NE Scotland to C/O Quantuma Advisory Limited Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 2023-06-09

View Document

08/06/238 June 2023 Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)

View Document

21/04/2321 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-22 with updates

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-07-04 with no updates

View Document

21/09/2221 September 2022 Compulsory strike-off action has been discontinued

View Document

21/09/2221 September 2022 Compulsory strike-off action has been discontinued

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/07/2115 July 2021 Micro company accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/04/2028 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER MCKENZIE

View Document

28/04/2028 April 2020 CESSATION OF PAMELA ANDERSON AS A PSC

View Document

07/04/207 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

06/01/206 January 2020 DIRECTOR APPOINTED MR CHRISTOPHER MCKENZIE

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN GIBSON

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR PAMELA ANDERSON

View Document

06/09/196 September 2019 DIRECTOR APPOINTED MR JOHN GIBSON

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

28/12/1828 December 2018 REGISTERED OFFICE CHANGED ON 28/12/2018 FROM 45-53 QUEEN STREET FORFAR DD8 3AL SCOTLAND

View Document

26/10/1826 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/05/1811 May 2018 REGISTERED OFFICE CHANGED ON 11/05/2018 FROM 148 NETHERGATE DUNDEE DD1 4EA UNITED KINGDOM

View Document

24/11/1724 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC5704590001

View Document

05/07/175 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information