Company NameCarty Tileworks Limited
DirectorsAndrew Michael John Wemyss and William John Wemyss
Company StatusActive
Company NumberSC022391
CategoryPrivate Limited Company
Incorporation Date4 May 1943(81 years ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01210Growing of grapes

Directors

Director NameMr Andrew Michael John Wemyss
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1990(46 years, 9 months after company formation)
Appointment Duration34 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTorrie House
Newmills
Dunfermline
Fife
KY12 8HH
Scotland
Director NameMr William John Wemyss
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2003(59 years, 10 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 St Bernards Crescent
Edinburgh
EH4 1NR
Scotland
Secretary NameMiss Isabella Wemyss
StatusCurrent
Appointed31 January 2017(73 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence Address4 Melville Crescent
Edinburgh
Midlothian
EH3 7JA
Scotland
Director NameCharles Robert Tod
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1990(46 years, 9 months after company formation)
Appointment Duration13 years, 7 months (resigned 27 August 2003)
RoleArchitect
Correspondence AddressChapel Gardens
West Wemyss
Fife
KY1 4SJ
Scotland
Director NameAndrew G Walker
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1990(46 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 December 1992)
RoleSurveyor
Correspondence Address52 Lady Nairn Avenue
Kirkcaldy
Fife
KY1 2AR
Scotland
Secretary NameFrancis McGourty
NationalityBritish
StatusResigned
Appointed22 January 1990(46 years, 9 months after company formation)
Appointment Duration13 years, 2 months (resigned 31 March 2003)
RoleCompany Director
Correspondence Address7 Floors Place
Kirkcaldy
Fife
KY2 5SF
Scotland
Director NameFrancis McGourty
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(49 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 March 2003)
RoleCa
Correspondence Address7 Floors Place
Kirkcaldy
Fife
KY2 5SF
Scotland
Director NameDavid Alexander Whitaker
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(49 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 25 February 2003)
RoleCa
Country of ResidenceScotland
Correspondence AddressDuncrievie
Glenfarg
Perthshire
PH2 9PD
Scotland
Secretary NameJames Taylor Robertson
NationalityBritish
StatusResigned
Appointed01 April 2003(59 years, 11 months after company formation)
Appointment Duration13 years, 10 months (resigned 31 January 2017)
RoleCompany Director
Correspondence Address16 Lennox Street
Edinburgh
Lothian
EH4 1QA
Scotland

Contact

Telephone0956550434
Telephone regionUnknown

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

Shareholders

100 at £1William John Wemyss
9.52%
Ordinary
800 at £1Wemyss Development Company LTD
76.19%
Ordinary
150 at £1Andrew Michael John Wemyss
14.29%
Ordinary

Accounts

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

Returns

Latest Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Filing History

17 February 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
28 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
27 December 2019Accounts for a small company made up to 31 March 2019 (13 pages)
28 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
31 December 2018Accounts for a small company made up to 31 March 2018 (12 pages)
7 February 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
7 January 2018Full accounts made up to 31 March 2017 (11 pages)
6 February 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 22 January 2017 with updates (6 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 31 January 2017 (2 pages)
2 February 2017Appointment of Miss Isabella Wemyss as a secretary on 31 January 2017 (2 pages)
9 January 2017Full accounts made up to 31 March 2016 (10 pages)
9 January 2017Full accounts made up to 31 March 2016 (10 pages)
8 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 291,193
(6 pages)
8 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 291,193
(6 pages)
7 January 2016Full accounts made up to 31 March 2015 (9 pages)
7 January 2016Full accounts made up to 31 March 2015 (9 pages)
23 March 2015Statement of capital following an allotment of shares on 18 March 2015
  • GBP 291,193.00
(4 pages)
23 March 2015Statement of capital following an allotment of shares on 18 March 2015
  • GBP 291,193.00
(4 pages)
23 March 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
23 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
29 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,050
(6 pages)
29 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,050
(6 pages)
30 December 2014Full accounts made up to 31 March 2014 (9 pages)
30 December 2014Full accounts made up to 31 March 2014 (9 pages)
22 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1,050
(5 pages)
22 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1,050
(5 pages)
3 January 2014Full accounts made up to 31 March 2013 (9 pages)
3 January 2014Full accounts made up to 31 March 2013 (9 pages)
25 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
24 December 2012Accounts for a small company made up to 31 March 2012 (5 pages)
24 December 2012Accounts for a small company made up to 31 March 2012 (5 pages)
6 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
3 January 2012Accounts for a small company made up to 31 March 2011 (5 pages)
3 January 2012Accounts for a small company made up to 31 March 2011 (5 pages)
10 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
23 December 2010Accounts for a small company made up to 31 March 2010 (5 pages)
23 December 2010Accounts for a small company made up to 31 March 2010 (5 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 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 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for William John Wemyss on 16 February 2010 (2 pages)
17 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Andrew Michael John Wemyss on 16 February 2010 (2 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
2 February 2009Return made up to 21/01/09; full list of members (4 pages)
2 February 2009Return made up to 21/01/09; full list of members (4 pages)
26 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
26 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
31 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
31 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
30 January 2008Return made up to 21/01/08; full list of members (3 pages)
30 January 2008Return made up to 21/01/08; full list of members (3 pages)
17 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 February 2007Registered office changed on 07/02/07 from: 30 castle street edinburgh midlothian EH2 3HT (1 page)
7 February 2007Return made up to 21/01/07; full list of members (3 pages)
7 February 2007Location of debenture register (1 page)
7 February 2007Location of register of members (1 page)
7 February 2007Return made up to 21/01/07; full list of members (3 pages)
7 February 2007Location of debenture register (1 page)
7 February 2007Location of register of members (1 page)
7 February 2007Registered office changed on 07/02/07 from: 30 castle street edinburgh midlothian EH2 3HT (1 page)
20 December 2006Registered office changed on 20/12/06 from: mains house east wemyss fife KY1 4TE (1 page)
20 December 2006Registered office changed on 20/12/06 from: mains house east wemyss fife KY1 4TE (1 page)
1 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
1 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
10 February 2006Return made up to 21/01/06; full list of members (7 pages)
10 February 2006Return made up to 21/01/06; full list of members (7 pages)
5 February 2006Full accounts made up to 31 March 2005 (15 pages)
5 February 2006Full accounts made up to 31 March 2005 (15 pages)
17 February 2005Return made up to 21/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 February 2005Return made up to 21/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2005Full accounts made up to 31 March 2004 (10 pages)
29 January 2005Full accounts made up to 31 March 2004 (10 pages)
31 January 2004Full accounts made up to 31 March 2003 (9 pages)
31 January 2004Full accounts made up to 31 March 2003 (9 pages)
23 January 2004Return made up to 21/01/04; full list of members (7 pages)
23 January 2004Return made up to 21/01/04; full list of members (7 pages)
2 October 2003Director's particulars changed (1 page)
2 October 2003New director appointed (1 page)
2 October 2003New secretary appointed (2 pages)
2 October 2003New director appointed (2 pages)
2 October 2003Director's particulars changed (1 page)
2 October 2003New director appointed (2 pages)
2 October 2003New director appointed (1 page)
2 October 2003New secretary appointed (2 pages)
26 September 2003Director resigned (1 page)
26 September 2003Secretary resigned (1 page)
26 September 2003Director resigned (1 page)
26 September 2003Director resigned (1 page)
26 September 2003Director resigned (1 page)
26 September 2003Secretary resigned (1 page)
26 September 2003Director resigned (1 page)
26 September 2003Director resigned (1 page)
11 February 2003Return made up to 21/01/03; full list of members (8 pages)
11 February 2003Return made up to 21/01/03; full list of members (8 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
2 December 2002Statement of affairs (2 pages)
2 December 2002Ad 29/10/02--------- £ si 150@1=150 £ ic 900/1050 (2 pages)
2 December 2002Ad 29/10/02--------- £ si 150@1=150 £ ic 900/1050 (2 pages)
2 December 2002Statement of affairs (2 pages)
12 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 November 2002Nc inc already adjusted 29/10/02 (1 page)
12 November 2002Nc inc already adjusted 29/10/02 (1 page)
12 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 February 2002Return made up to 21/01/02; full list of members (7 pages)
11 February 2002Return made up to 21/01/02; full list of members (7 pages)
29 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
29 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
25 January 2001Return made up to 21/01/01; full list of members (6 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
25 January 2001Return made up to 21/01/01; full list of members (6 pages)
30 January 2000Return made up to 21/01/00; full list of members (10 pages)
30 January 2000Return made up to 21/01/00; full list of members (10 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
18 February 1999Return made up to 21/01/99; no change of members (6 pages)
18 February 1999Return made up to 21/01/99; no change of members (6 pages)
11 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
11 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
10 February 1998Return made up to 21/01/98; full list of members (8 pages)
10 February 1998Return made up to 21/01/98; full list of members (8 pages)
14 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
14 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
10 February 1997Return made up to 21/01/97; full list of members (9 pages)
10 February 1997Return made up to 21/01/97; full list of members (9 pages)
29 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
29 October 1996Accounts for a small company made up to 31 December 1995 (7 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)
6 February 1996Return made up to 21/01/96; change of members (9 pages)
6 February 1996Return made up to 21/01/96; change of members (9 pages)
27 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
27 October 1995Accounts for a small company made up to 31 December 1994 (7 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)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
11 December 1970Company name changed\certificate issued on 11/12/70 (2 pages)
11 December 1970Company name changed\certificate issued on 11/12/70 (2 pages)
4 May 1943Incorporation (19 pages)
4 May 1943Incorporation (19 pages)