Background WavePink WaveYellow Wave

WINCHBURGH RETAIL LIMITED (SC495558)

WINCHBURGH RETAIL LIMITED (SC495558) is an active UK company. incorporated on 20 January 2015. with registered office in Broxburn. The company operates in the Construction sector, engaged in construction of commercial buildings. WINCHBURGH RETAIL LIMITED has been registered for 11 years. Current directors include HAMILTON, John.

Company Number
SC495558
Status
active
Type
ltd
Incorporated
20 January 2015
Age
11 years
Address
1a Canal View, Broxburn, EH52 6FE
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
HAMILTON, John
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINCHBURGH RETAIL LIMITED

WINCHBURGH RETAIL LIMITED is an active company incorporated on 20 January 2015 with the registered office located in Broxburn. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. WINCHBURGH RETAIL LIMITED was registered 11 years ago.(SIC: 41201)

Status

active

Active since 11 years ago

Company No

SC495558

LTD Company

Age

11 Years

Incorporated 20 January 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

1a Canal View Winchburgh Broxburn, EH52 6FE,

Previous Addresses

Adam House 5 Mid New Cultins Edinburgh EH11 4DU Scotland
From: 23 May 2019To: 18 October 2022
Marathon House Olympic Business Park, Drybridge Road Dundonald Kilmarnock Ayrshire KA2 9AE Scotland
From: 20 January 2015To: 23 May 2019
Timeline

12 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Jan 15
Loan Secured
Nov 15
Loan Cleared
Dec 18
Director Left
Dec 18
Funding Round
Dec 18
Owner Exit
Dec 18
Capital Update
Dec 18
Owner Exit
Dec 18
Director Joined
Jan 19
Director Left
Jan 19
Owner Exit
Jan 19
Director Left
May 21
2
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

HAMILTON, John

Active
Canal View, BroxburnEH52 6FE
Born June 1958
Director
Appointed 21 Dec 2018

MURRAY, Kirsty Elizabeth

Resigned
Olympic Business Park, Drybridge Road, KilmarnockKA2 9AE
Secretary
Appointed 20 Jan 2015
Resigned 21 Dec 2018

SEALES, Sharon

Resigned
Olympic Business Park, Drybridge Road, KilmarnockKA2 9AE
Secretary
Appointed 20 Jan 2015
Resigned 10 Dec 2018

DAVIDSON, Paul Richmond

Resigned
5 Mid New Cultins, EdinburghEH11 4DU
Born August 1965
Director
Appointed 20 Jan 2015
Resigned 19 Mar 2021

MCMAHON, James Cairns

Resigned
Olympic Business Park, Drybridge Road, KilmarnockKA2 9AE
Born April 1949
Director
Appointed 20 Jan 2015
Resigned 21 Dec 2018

SEALES, Sharon

Resigned
Olympic Business Park, Drybridge Road, KilmarnockKA2 9AE
Born September 1976
Director
Appointed 20 Jan 2015
Resigned 10 Dec 2018

Persons with significant control

4

1 Active
3 Ceased
Park Row, LeedsLS1 5AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Dec 2018
Ceased 07 Dec 2018
Olympic Business Park, KilmarnockKA2 9AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Dec 2018
Ceased 07 Dec 2018
Olympic Business Park, DundonaldKA2 9AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Dec 2018
Park Row, LeedsLS1 5AB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 07 Dec 2018
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
31 October 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 May 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Legacy
14 December 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 December 2018
SH19Statement of Capital
Legacy
14 December 2018
CAP-SSCAP-SS
Resolution
14 December 2018
RESOLUTIONSResolutions
Resolution
14 December 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
14 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
13 December 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
13 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
11 December 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
7 December 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
17 February 2015
AA01Change of Accounting Reference Date
Incorporation Company
20 January 2015
NEWINCIncorporation