ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Winchburgh Motorway Junction Limited

Winchburgh Motorway Junction Limited is an active company incorporated on 18 September 2018 with the registered office located in . Winchburgh Motorway Junction Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
SC608331
Private limited company
Scottish Company
Age
7 years
Incorporated 18 September 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 26 August 2025 (2 months ago)
Next confirmation dated 26 August 2026
Due by 9 September 2026 (10 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
1a Canal View
Winchburgh
Broxburn
West Lothian
EH52 6FE
Scotland
Address changed on 18 Oct 2022 (3 years ago)
Previous address was Adam House 5 Mid New Cultins Edinburgh EH11 4DU Scotland
Telephone
Unreported
Email
Unreported
Website
People
Officers
4
Shareholders
2
Controllers (PSC)
2
Director • PSC • British • Lives in England • Born in May 1969
Director • British • Lives in UK • Born in Jun 1980
Director • British • Lives in Scotland • Born in Jul 1955
Director • Factor • British • Lives in Scotland • Born in Jan 1970
Winchburgh Developments Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Winchburgh Developments (Holdings) Limited
Peter Joseph Cummings and Gavin Michael Pope are mutual people.
Active
West Coast Capital Investments Limited
Peter Joseph Cummings is a mutual person.
Active
Nevis Holdings Limited
Peter Joseph Cummings is a mutual person.
Active
Regenco (Winchburgh) Limited
Peter Joseph Cummings is a mutual person.
Active
Glencairn Finance Limited
Peter Joseph Cummings is a mutual person.
Active
Nevis Holdings Trustee Limited
Peter Joseph Cummings is a mutual person.
Active
Cala Management Limited
Gavin Michael Pope is a mutual person.
Active
Production Yachts (Port Edgar) Limited
Peter Joseph Cummings is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£9.6K
Increased by £2.42K (+34%)
Total Liabilities
-£9.6K
Increased by £2.42K (+34%)
Net Assets
£2
Same as previous period
Debt Ratio (%)
100%
Increased by 0.01% (0%)
Latest Activity
Full Accounts Submitted
24 Days Ago on 2 Oct 2025
Confirmation Submitted
1 Month Ago on 9 Sep 2025
Full Accounts Submitted
1 Year Ago on 30 Sep 2024
Confirmation Submitted
1 Year 2 Months Ago on 26 Aug 2024
Full Accounts Submitted
2 Years Ago on 29 Sep 2023
Confirmation Submitted
2 Years 1 Month Ago on 15 Sep 2023
Registered Address Changed
3 Years Ago on 18 Oct 2022
Full Accounts Submitted
3 Years Ago on 3 Oct 2022
Mr Gavin Michael Pope Appointed
3 Years Ago on 5 Aug 2022
David Thomas Mcgrath Resigned
3 Years Ago on 5 Aug 2022
Get Credit Report
Discover Winchburgh Motorway Junction Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 2 Oct 2025
Confirmation statement made on 26 August 2025 with no updates
Submitted on 9 Sep 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Confirmation statement made on 26 August 2024 with no updates
Submitted on 26 Aug 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 29 Sep 2023
Confirmation statement made on 15 September 2023 with no updates
Submitted on 15 Sep 2023
Appointment of Mr Gavin Michael Pope as a director on 5 August 2022
Submitted on 22 Dec 2022
Termination of appointment of David Thomas Mcgrath as a director on 5 August 2022
Submitted on 25 Nov 2022
Registered 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
Submitted on 18 Oct 2022
Total exemption full accounts made up to 31 December 2021
Submitted on 3 Oct 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year