Company NameWemyss Development Company Ltd. The
Company StatusActive
Company NumberSC003626
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew Michael John Wemyss
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1989(87 years, 2 months after company formation)
Appointment Duration35 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Melville Crescent
Edinburgh
Midlothian
EH3 7JA
Scotland
Director NameMr William John Wemyss
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2002(100 years, 1 month after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Melville Crescent
Edinburgh
Midlothian
EH3 7JA
Scotland
Director NameMiss Isabella Alethea Wemyss
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2003(101 years, 7 months after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Melville Crescent
Edinburgh
Midlothian
EH3 7JA
Scotland
Director NameDavid Rupert Armstrong Ashe
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2008(106 years, 10 months after company formation)
Appointment Duration15 years, 7 months
RoleCorporate Financier
Country of ResidenceUnited Kingdom
Correspondence Address4 Melville Crescent
Edinburgh
Midlothian
EH3 7JA
Scotland
Director NameMr Michael James Wemyss
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2011(110 years after company formation)
Appointment Duration12 years, 4 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address4 Melville Crescent
Edinburgh
Midlothian
EH3 7JA
Scotland
Secretary NameMiss Isabella Wemyss
StatusCurrent
Appointed30 January 2017(115 years, 2 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence Address4 Melville Crescent
Edinburgh
Midlothian
EH3 7JA
Scotland
Director NameMr Martin Orr
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2017(116 years after company formation)
Appointment Duration6 years, 4 months
RoleChartered Management Accountant
Country of ResidenceScotland
Correspondence Address4 Melville Crescent
Edinburgh
Midlothian
EH3 7JA
Scotland
Director NameMr Graham Douglas Paterson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2019(118 years after company formation)
Appointment Duration4 years, 4 months
RoleCorporate Financier
Country of ResidenceScotland
Correspondence Address4 Melville Crescent
Edinburgh
Midlothian
EH3 7JA
Scotland
Director NameMr Rupert Bruce Grantham Trower Hogg
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2020(118 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Melville Crescent
Edinburgh
Midlothian
EH3 7JA
Scotland
Director NameLeopold Richard Seymour
Date of BirthSeptember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1989(87 years, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 18 September 2000)
RoleStockbroker
Correspondence Address2 Pembroke Gardens
London
W8 6HS
Director NameNicholas Charles Arbuthnott
NationalityBritish
StatusResigned
Appointed14 February 1989(87 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 March 1990)
RoleManager
Correspondence Address81 Lichfield Road
London
E3 5AL
Director NameJohn Martin Everitt
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1989(87 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 January 1992)
RoleEngineer
Correspondence Address91 Cyprus Road
Mapperley Park
Nottingham
NG3 5ED
Director NameRene Victor Wood
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1989(87 years, 2 months after company formation)
Appointment Duration17 years, 2 months (resigned 08 May 2006)
RoleActuary
Correspondence AddressLittle Woodbury
Bones Lane Newchapel
Lingfield
Surrey
RH7 6HR
Director NameMichael James Wemyss
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1989(87 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 March 1990)
RoleChartered Surveyor
Correspondence AddressStarrbank
Luthrie
Cupar
Fife
KY15 4NZ
Scotland
Director NameCapt David Wemyss
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1989(87 years, 2 months after company formation)
Appointment Duration15 years, 11 months (resigned 26 January 2005)
RoleBrickworks Engineer
Correspondence AddressInvermay
Forteviot
Perthshire
PH2 9DA
Scotland
Secretary NameFrancis McGourty
NationalityBritish
StatusResigned
Appointed14 February 1989(87 years, 2 months after company formation)
Appointment Duration14 years, 1 month (resigned 31 March 2003)
RoleCompany Director
Correspondence Address7 Floors Place
Kirkcaldy
Fife
KY2 5SF
Scotland
Director NameEric Catton Waterhouse
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1990(88 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 1995)
RoleHotel Consultant
Correspondence Address12 Claremont St Johns Avenue
London
SW15 2AB
Director NameAnthony Conyers Surtees
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(89 years, 8 months after company formation)
Appointment Duration15 years, 8 months (resigned 02 April 2007)
RoleAntiquarian Bookdealer
Country of ResidenceUnited Kingdom
Correspondence AddressPotters Hatch House
Crondall
Farnham
Surrey
GU10 5PW
Director NameDavid Alexander Whitaker
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(90 years, 8 months after company formation)
Appointment Duration13 years, 8 months (resigned 31 March 2006)
RoleCharterd Accountant
Country of ResidenceScotland
Correspondence AddressDuncrievie
Glenfarg
Perthshire
PH2 9PD
Scotland
Director NameThe Hon Sir Mark Lennox Boyd
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1997(95 years, 11 months after company formation)
Appointment Duration14 years, 4 months (resigned 13 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Bloomfield Terrace
London
SW1W 8PG
Director NameWilliam Wemyss
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1999(97 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 January 2002)
RoleCompany Director
Correspondence AddressFlat 8
35 Onslow Gardens
London
SW7 3PY
Director NameMiss Isabella Alethea Wemyss
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(100 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 19 June 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Ann Street
Edinburgh
Midlothian
EH4 1PL
Scotland
Secretary NameJames Taylor Robertson
NationalityBritish
StatusResigned
Appointed01 April 2003(101 years, 4 months after company formation)
Appointment Duration13 years, 10 months (resigned 31 January 2017)
RoleCompany Director
Correspondence Address16 Lennox Street
Edinburgh
Lothian
EH4 1QA
Scotland
Director NameMr Charles John Wemyss
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2005(103 years, 3 months after company formation)
Appointment Duration2 years (resigned 02 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Of Invermay
Forgandenny
Perthshire
PH2 9DA
Scotland
Director NameCharles John Wemyss
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2005(103 years, 3 months after company formation)
Appointment Duration2 years (resigned 02 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Of Invermay
Forgandenny
Perthshire
PH2 9DA
Scotland
Director NameMr Simon Edward Callum Miller
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2007(105 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 16 April 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCleish Castle
Cleish
Kinross Shire
KY13 0LW
Scotland
Director NameMr Richard Beaumont Waller
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(105 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 May 2018)
RoleBarrister
Country of ResidenceEngland
Correspondence Address35 Chalcot Crescent
London
NW1 8YG
Director NameDr Alan Gray Rutherford
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2007(106 years after company formation)
Appointment Duration12 years (resigned 11 December 2019)
RoleCompany Director And Consultan
Country of ResidenceUnited Kingdom
Correspondence AddressWest Wing
Stelling Hall, Newton
Stocksfield
Northumberland
NE43 7UR
Director NameMr Marcus Bannerman Mackay
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2014(112 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Melville Crescent
Edinburgh
Midlothian
EH3 7JA
Scotland

Contact

Websitewemyssproperties.com
Telephone0131 2259305
Telephone regionEdinburgh

Location

Registered Address4 Melville Crescent
Edinburgh
Midlothian
EH3 7JA
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£31,703,478
Gross Profit£16,158,001
Net Worth£39,888,906
Cash£15,665,912
Current Liabilities£7,789,936

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return21 January 2024 (3 months ago)
Next Return Due4 February 2025 (9 months, 2 weeks from now)

Filing History

17 February 2021Confirmation statement made on 21 January 2021 with updates (5 pages)
21 September 2020Appointment of Mr Rupert Bruce Grantham Trower Hogg as a director on 15 September 2020 (2 pages)
30 January 2020Notification of James Somerville Macleod as a person with significant control on 30 September 2019 (2 pages)
30 January 2020Confirmation statement made on 21 January 2020 with updates (5 pages)
28 January 2020Cessation of William Donger as a person with significant control on 30 September 2019 (1 page)
28 January 2020Notification of William John Wemyss as a person with significant control on 30 September 2019 (2 pages)
28 January 2020Cessation of Alan Gray Rutherford as a person with significant control on 30 September 2019 (1 page)
27 December 2019Group of companies' accounts made up to 31 March 2019 (43 pages)
18 December 2019Appointment of Mr Graham Paterson as a director on 11 December 2019 (2 pages)
18 December 2019Termination of appointment of Alan Gray Rutherford as a director on 11 December 2019 (1 page)
28 January 2019Confirmation statement made on 21 January 2019 with updates (5 pages)
31 December 2018Group of companies' accounts made up to 31 March 2018 (40 pages)
1 June 2018Termination of appointment of Richard Beaumont Waller as a director on 31 May 2018 (1 page)
23 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
23 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
7 January 2018Group of companies' accounts made up to 31 March 2017 (38 pages)
7 January 2018Group of companies' accounts made up to 31 March 2017 (38 pages)
6 December 2017Appointment of Mr Martin Orr as a director on 5 December 2017 (2 pages)
6 December 2017Appointment of Mr Martin Orr as a director on 5 December 2017 (2 pages)
6 February 2017Confirmation statement made on 21 January 2017 with updates (9 pages)
6 February 2017Confirmation statement made on 21 January 2017 with updates (9 pages)
2 February 2017Termination of appointment of James Taylor Robertson as a secretary on 31 January 2017 (1 page)
2 February 2017Termination of appointment of James Taylor Robertson as a secretary on 31 January 2017 (1 page)
2 February 2017Appointment of Miss Isabella Wemyss as a secretary on 30 January 2017 (2 pages)
2 February 2017Appointment of Miss Isabella Wemyss as a secretary on 30 January 2017 (2 pages)
9 January 2017Group of companies' accounts made up to 31 March 2016 (40 pages)
9 January 2017Group of companies' accounts made up to 31 March 2016 (40 pages)
15 December 2016Termination of appointment of Marcus Bannerman Mackay as a director on 13 December 2016 (1 page)
15 December 2016Termination of appointment of Marcus Bannerman Mackay as a director on 13 December 2016 (1 page)
8 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 496,500
(13 pages)
8 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 496,500
(13 pages)
7 January 2016Group of companies' accounts made up to 31 March 2015 (32 pages)
7 January 2016Group of companies' accounts made up to 31 March 2015 (32 pages)
29 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 496,500
(13 pages)
29 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 496,500
(13 pages)
30 December 2014Group of companies' accounts made up to 31 March 2014 (37 pages)
30 December 2014Group of companies' accounts made up to 31 March 2014 (37 pages)
25 September 2014Appointment of Mr Marcus Bannerman Mackay as a director on 24 September 2014 (2 pages)
25 September 2014Appointment of Mr Marcus Bannerman Mackay as a director on 24 September 2014 (2 pages)
18 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 496,500
(12 pages)
18 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 496,500
(12 pages)
3 January 2014Group of companies' accounts made up to 31 March 2013 (35 pages)
3 January 2014Group of companies' accounts made up to 31 March 2013 (35 pages)
25 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (13 pages)
25 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (13 pages)
24 December 2012Group of companies' accounts made up to 31 March 2012 (34 pages)
24 December 2012Group of companies' accounts made up to 31 March 2012 (34 pages)
16 March 2012Termination of appointment of Mark Lennox Boyd as a director (1 page)
16 March 2012Termination of appointment of Mark Lennox Boyd as a director (1 page)
6 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (13 pages)
6 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (13 pages)
5 January 2012Appointment of Mr Michael James Wemyss as a director (2 pages)
5 January 2012Appointment of Mr Michael James Wemyss as a director (2 pages)
3 January 2012Group of companies' accounts made up to 31 March 2011 (34 pages)
3 January 2012Group of companies' accounts made up to 31 March 2011 (34 pages)
10 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (12 pages)
10 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (12 pages)
23 December 2010Group of companies' accounts made up to 31 March 2010 (32 pages)
23 December 2010Group of companies' accounts made up to 31 March 2010 (32 pages)
28 June 2010Registered office address changed from 30 Castle Street Edinburgh Midlothian EH2 3HT on 28 June 2010 (1 page)
28 June 2010Registered office address changed from 30 Castle Street Edinburgh Midlothian EH2 3HT on 28 June 2010 (1 page)
26 February 2010Resignation of auditors (1 page)
26 February 2010Resignation of auditors (1 page)
17 February 2010Director's details changed for Richard Beaumont Waller on 16 February 2010 (2 pages)
17 February 2010Director's details changed for The Hon Sir Mark Lennox Boyd on 16 February 2010 (2 pages)
17 February 2010Director's details changed for Andrew Michael John Wemyss on 16 February 2010 (2 pages)
17 February 2010Director's details changed for William John Wemyss on 16 February 2010 (2 pages)
17 February 2010Director's details changed for William John Wemyss on 16 February 2010 (2 pages)
17 February 2010Director's details changed for Isabella Alethea Wemyss on 16 February 2010 (2 pages)
17 February 2010Director's details changed for David Rupert Armstrong Ashe on 16 February 2010 (2 pages)
17 February 2010Director's details changed for Isabella Alethea Wemyss on 16 February 2010 (2 pages)
17 February 2010Director's details changed for Richard Beaumont Waller on 16 February 2010 (2 pages)
17 February 2010Director's details changed for Andrew Michael John Wemyss on 16 February 2010 (2 pages)
17 February 2010Director's details changed for David Rupert Armstrong Ashe on 16 February 2010 (2 pages)
17 February 2010Director's details changed for The Hon Sir Mark Lennox Boyd on 16 February 2010 (2 pages)
17 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (15 pages)
17 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (15 pages)
1 February 2010Group of companies' accounts made up to 31 March 2009 (28 pages)
1 February 2010Group of companies' accounts made up to 31 March 2009 (28 pages)
11 February 2009Return made up to 21/01/09; full list of members (15 pages)
11 February 2009Return made up to 21/01/09; full list of members (15 pages)
3 February 2009Group of companies' accounts made up to 31 March 2008 (30 pages)
3 February 2009Group of companies' accounts made up to 31 March 2008 (30 pages)
24 September 2008Director appointed david rupert armstrong ashe (3 pages)
24 September 2008Director appointed david rupert armstrong ashe (3 pages)
21 April 2008Appointment terminated director simon miller (1 page)
21 April 2008Appointment terminated director simon miller (1 page)
5 February 2008Group of companies' accounts made up to 31 March 2007 (30 pages)
5 February 2008Group of companies' accounts made up to 31 March 2007 (30 pages)
31 January 2008Return made up to 21/01/08; full list of members (7 pages)
31 January 2008Return made up to 21/01/08; full list of members (7 pages)
28 December 2007New director appointed (3 pages)
28 December 2007New director appointed (3 pages)
21 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 December 2007Memorandum and Articles of Association (69 pages)
21 December 2007Memorandum and Articles of Association (69 pages)
16 July 2007New director appointed (3 pages)
16 July 2007New director appointed (3 pages)
13 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 April 2007Director resigned (1 page)
13 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 April 2007Director resigned (1 page)
13 April 2007Memorandum and Articles of Association (57 pages)
13 April 2007Memorandum and Articles of Association (57 pages)
4 April 2007Director resigned (1 page)
4 April 2007Director resigned (1 page)
12 February 2007Group of companies' accounts made up to 31 March 2006 (31 pages)
12 February 2007Group of companies' accounts made up to 31 March 2006 (31 pages)
6 February 2007Location of debenture register (1 page)
6 February 2007Registered office changed on 06/02/07 from: 30 castle street, edinburgh, midlothian EH2 3HT (1 page)
6 February 2007Return made up to 21/01/07; full list of members (7 pages)
6 February 2007Location of debenture register (1 page)
6 February 2007Registered office changed on 06/02/07 from: 30 castle street, edinburgh, midlothian EH2 3HT (1 page)
6 February 2007Return made up to 21/01/07; full list of members (7 pages)
6 February 2007Location of register of members (1 page)
6 February 2007Location of register of members (1 page)
29 January 2007New director appointed (3 pages)
29 January 2007New director appointed (3 pages)
20 December 2006Registered office changed on 20/12/06 from: mains house, east wemyss, kirkcaldy, fife KY1 4TE (1 page)
20 December 2006Registered office changed on 20/12/06 from: mains house, east wemyss, kirkcaldy, fife KY1 4TE (1 page)
9 June 2006Director resigned (1 page)
9 June 2006Director resigned (1 page)
9 June 2006Director resigned (1 page)
9 June 2006Director resigned (1 page)
2 May 2006Group of companies' accounts made up to 31 March 2005 (26 pages)
2 May 2006Group of companies' accounts made up to 31 March 2005 (26 pages)
10 February 2006Return made up to 21/01/06; full list of members (19 pages)
10 February 2006Return made up to 21/01/06; full list of members (19 pages)
2 August 2005Delivery ext'd 3 mth 31/03/05 (1 page)
2 August 2005Delivery ext'd 3 mth 31/03/05 (1 page)
3 May 2005Group of companies' accounts made up to 31 March 2004 (26 pages)
3 May 2005Group of companies' accounts made up to 31 March 2004 (26 pages)
16 March 2005New director appointed (3 pages)
16 March 2005New director appointed (3 pages)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
17 February 2005Return made up to 21/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
17 February 2005Director resigned (1 page)
17 February 2005Return made up to 21/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
15 December 2004Delivery ext'd 3 mth 31/03/04 (1 page)
15 December 2004Delivery ext'd 3 mth 31/03/04 (1 page)
30 April 2004Group of companies' accounts made up to 31 March 2003 (24 pages)
30 April 2004Group of companies' accounts made up to 31 March 2003 (24 pages)
29 January 2004Return made up to 21/01/04; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 January 2004Return made up to 21/01/04; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 January 2004Registered office changed on 29/01/04 from: ernst & young, 10 george street, edinburgh, EH2 2DZ (1 page)
29 January 2004Registered office changed on 29/01/04 from: ernst & young, 10 george street, edinburgh, EH2 2DZ (1 page)
27 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
27 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
1 October 2003New director appointed (3 pages)
1 October 2003New director appointed (3 pages)
1 October 2003New secretary appointed (2 pages)
1 October 2003New secretary appointed (2 pages)
25 September 2003Director's particulars changed (1 page)
25 September 2003Director's particulars changed (1 page)
25 September 2003Director resigned (1 page)
25 September 2003Secretary resigned (1 page)
25 September 2003Director resigned (1 page)
25 September 2003Director's particulars changed (1 page)
25 September 2003Secretary resigned (1 page)
25 September 2003Director's particulars changed (1 page)
22 July 2003Group of companies' accounts made up to 31 March 2002 (23 pages)
22 July 2003Group of companies' accounts made up to 31 March 2002 (23 pages)
11 February 2003Return made up to 21/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
11 February 2003Return made up to 21/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
29 July 2002Delivery ext'd 3 mth 31/03/02 (1 page)
29 July 2002Delivery ext'd 3 mth 31/03/02 (1 page)
28 May 2002Group of companies' accounts made up to 31 March 2001 (22 pages)
28 May 2002Group of companies' accounts made up to 31 March 2001 (22 pages)
13 February 2002Director resigned (1 page)
13 February 2002New director appointed (2 pages)
13 February 2002Return made up to 21/01/02; full list of members (17 pages)
13 February 2002New director appointed (2 pages)
13 February 2002Director resigned (1 page)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
13 February 2002Return made up to 21/01/02; full list of members (17 pages)
12 November 2001Delivery ext'd 3 mth 31/03/01 (1 page)
12 November 2001Delivery ext'd 3 mth 31/03/01 (1 page)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
21 August 2001Amended group of companies' accounts made up to 31 March 2000 (22 pages)
21 August 2001Amended group of companies' accounts made up to 31 March 2000 (22 pages)
12 July 2001New director appointed (2 pages)
12 July 2001New director appointed (2 pages)
25 April 2001Full group accounts made up to 31 March 2000 (22 pages)
25 April 2001Full group accounts made up to 31 March 2000 (22 pages)
25 January 2001Return made up to 21/01/01; full list of members (13 pages)
25 January 2001Return made up to 21/01/01; full list of members (13 pages)
22 November 2000Delivery ext'd 3 mth 31/03/00 (1 page)
22 November 2000Delivery ext'd 3 mth 31/03/00 (1 page)
28 September 2000Director resigned (1 page)
28 September 2000Director resigned (1 page)
26 April 2000Full group accounts made up to 31 March 1999 (22 pages)
26 April 2000Full group accounts made up to 31 March 1999 (22 pages)
9 February 2000Director's particulars changed (1 page)
9 February 2000Return made up to 21/01/00; full list of members (17 pages)
9 February 2000Director's particulars changed (1 page)
9 February 2000Return made up to 21/01/00; full list of members (17 pages)
18 November 1999Delivery ext'd 3 mth 31/03/99 (2 pages)
18 November 1999Delivery ext'd 3 mth 31/03/99 (2 pages)
28 April 1999Full group accounts made up to 31 March 1998 (22 pages)
28 April 1999Full group accounts made up to 31 March 1998 (22 pages)
18 February 1999Return made up to 21/01/99; full list of members (12 pages)
18 February 1999Return made up to 21/01/99; full list of members (12 pages)
1 October 1998Delivery ext'd 3 mth 31/03/98 (2 pages)
1 October 1998Delivery ext'd 3 mth 31/03/98 (2 pages)
29 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 May 1998Memorandum and Articles of Association (11 pages)
29 May 1998Memorandum and Articles of Association (11 pages)
29 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 April 1998Full group accounts made up to 31 March 1997 (22 pages)
29 April 1998Full group accounts made up to 31 March 1997 (22 pages)
10 February 1998Return made up to 21/01/98; full list of members (12 pages)
10 February 1998Return made up to 21/01/98; full list of members (12 pages)
18 November 1997Delivery ext'd 3 mth 31/03/97 (2 pages)
18 November 1997Delivery ext'd 3 mth 31/03/97 (2 pages)
10 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
10 February 1997Return made up to 21/01/97; full list of members (12 pages)
10 February 1997Return made up to 21/01/97; full list of members (12 pages)
31 January 1997Full group accounts made up to 31 December 1995 (21 pages)
31 January 1997Full group accounts made up to 31 December 1995 (21 pages)
14 October 1996Accounting reference date extended from 31/12 to 31/03 (1 page)
14 October 1996Accounting reference date extended from 31/12 to 31/03 (1 page)
19 February 1996Return made up to 21/01/96; full list of members (12 pages)
19 February 1996Return made up to 21/01/96; full list of members (12 pages)
30 January 1996Full group accounts made up to 31 December 1994 (20 pages)
30 January 1996Full group accounts made up to 31 December 1994 (20 pages)
11 September 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
11 September 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
4 July 1995Director resigned (2 pages)
4 July 1995Director resigned (2 pages)
3 October 1990Memorandum and Articles of Association (56 pages)
3 October 1990Memorandum and Articles of Association (56 pages)
10 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 August 1990Memorandum and Articles of Association (56 pages)
2 August 1990Memorandum and Articles of Association (56 pages)
17 July 1990£ ic 60000/52500 30/06/90 £ sr 7500@1=7500 (1 page)
17 July 1990£ ic 60000/52500 30/06/90 £ sr 7500@1=7500 (1 page)
16 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
16 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
6 January 1988Sec state letter ext to 310188 (1 page)
6 January 1988Sec state letter ext to 310188 (1 page)
1 May 1987Alter mem and arts (2 pages)
1 May 1987Alter mem and arts (2 pages)
8 September 1986Alter mem and arts (3 pages)
8 September 1986Alter mem and arts (3 pages)
21 July 1986Alter mem and arts (55 pages)
21 July 1986Alter mem and arts (55 pages)
10 August 1956Company name changed\certificate issued on 10/08/56 (3 pages)
10 August 1956Company name changed\certificate issued on 10/08/56 (3 pages)
13 December 1901Incorporation (55 pages)
13 December 1901Incorporation (55 pages)