Newmills
Dunfermline
Fife
KY12 8HH
Scotland
Director Name | Mr William John Wemyss |
---|---|
Date of Birth | October 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2003(59 years, 10 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 St Bernards Crescent Edinburgh EH4 1NR Scotland |
Secretary Name | Miss Isabella Wemyss |
---|---|
Status | Current |
Appointed | 31 January 2017(73 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Correspondence Address | 4 Melville Crescent Edinburgh Midlothian EH3 7JA Scotland |
Director Name | Charles Robert Tod |
---|---|
Date of Birth | November 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1990(46 years, 9 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 27 August 2003) |
Role | Architect |
Correspondence Address | Chapel Gardens West Wemyss Fife KY1 4SJ Scotland |
Director Name | Andrew G Walker |
---|---|
Date of Birth | May 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1990(46 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 December 1992) |
Role | Surveyor |
Correspondence Address | 52 Lady Nairn Avenue Kirkcaldy Fife KY1 2AR Scotland |
Secretary Name | Francis McGourty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1990(46 years, 9 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 7 Floors Place Kirkcaldy Fife KY2 5SF Scotland |
Director Name | Francis McGourty |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(49 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 March 2003) |
Role | Ca |
Correspondence Address | 7 Floors Place Kirkcaldy Fife KY2 5SF Scotland |
Director Name | David Alexander Whitaker |
---|---|
Date of Birth | September 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(49 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 25 February 2003) |
Role | Ca |
Country of Residence | Scotland |
Correspondence Address | Duncrievie Glenfarg Perthshire PH2 9PD Scotland |
Secretary Name | James Taylor Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(59 years, 11 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 January 2017) |
Role | Company Director |
Correspondence Address | 16 Lennox Street Edinburgh Lothian EH4 1QA Scotland |
Telephone | 0956550434 |
---|---|
Telephone region | Unknown |
Registered Address | 4 Melville Crescent Edinburgh Midlothian EH3 7JA Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | William John Wemyss 9.52% Ordinary |
---|---|
800 at £1 | Wemyss Development Company LTD 76.19% Ordinary |
150 at £1 | Andrew Michael John Wemyss 14.29% Ordinary |
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 22 January 2023 (2 months ago) |
---|---|
Next Return Due | 5 February 2024 (10 months, 2 weeks from now) |
28 February 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
---|---|
24 December 2021 | Accounts for a small company made up to 31 March 2021 (14 pages) |
15 March 2021 | Accounts for a small company made up to 31 March 2020 (13 pages) |
17 February 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
28 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
27 December 2019 | Accounts for a small company made up to 31 March 2019 (13 pages) |
28 January 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
31 December 2018 | Accounts for a small company made up to 31 March 2018 (12 pages) |
7 February 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
7 January 2018 | Full accounts made up to 31 March 2017 (11 pages) |
6 February 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
2 February 2017 | Appointment of Miss Isabella Wemyss as a secretary on 31 January 2017 (2 pages) |
2 February 2017 | Termination of appointment of James Taylor Robertson as a secretary on 31 January 2017 (1 page) |
2 February 2017 | Appointment of Miss Isabella Wemyss as a secretary on 31 January 2017 (2 pages) |
2 February 2017 | Termination of appointment of James Taylor Robertson as a secretary on 31 January 2017 (1 page) |
9 January 2017 | Full accounts made up to 31 March 2016 (10 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (10 pages) |
8 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
7 January 2016 | Full accounts made up to 31 March 2015 (9 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (9 pages) |
23 March 2015 | Statement of capital following an allotment of shares on 18 March 2015
|
23 March 2015 | Resolutions
|
23 March 2015 | Statement of capital following an allotment of shares on 18 March 2015
|
23 March 2015 | Resolutions
|
29 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
30 December 2014 | Full accounts made up to 31 March 2014 (9 pages) |
30 December 2014 | Full accounts made up to 31 March 2014 (9 pages) |
22 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
3 January 2014 | Full accounts made up to 31 March 2013 (9 pages) |
3 January 2014 | Full accounts made up to 31 March 2013 (9 pages) |
25 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
24 December 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
24 December 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
6 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Accounts for a small company made up to 31 March 2011 (5 pages) |
3 January 2012 | Accounts for a small company made up to 31 March 2011 (5 pages) |
10 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
23 December 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
28 June 2010 | Registered office address changed from 30 Castle Street Edinburgh Midlothian EH2 3HT on 28 June 2010 (1 page) |
28 June 2010 | Registered office address changed from 30 Castle Street Edinburgh Midlothian EH2 3HT on 28 June 2010 (1 page) |
26 February 2010 | Resignation of auditors (1 page) |
26 February 2010 | Resignation of auditors (1 page) |
17 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for William John Wemyss on 16 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Andrew Michael John Wemyss on 16 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for William John Wemyss on 16 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Andrew Michael John Wemyss on 16 February 2010 (2 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
2 February 2009 | Return made up to 21/01/09; full list of members (4 pages) |
2 February 2009 | Return made up to 21/01/09; full list of members (4 pages) |
26 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
26 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
31 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
31 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
30 January 2008 | Return made up to 21/01/08; full list of members (3 pages) |
30 January 2008 | Return made up to 21/01/08; full list of members (3 pages) |
17 April 2007 | Resolutions
|
17 April 2007 | Resolutions
|
7 February 2007 | Return made up to 21/01/07; full list of members (3 pages) |
7 February 2007 | Location of debenture register (1 page) |
7 February 2007 | Location of register of members (1 page) |
7 February 2007 | Registered office changed on 07/02/07 from: 30 castle street edinburgh midlothian EH2 3HT (1 page) |
7 February 2007 | Return made up to 21/01/07; full list of members (3 pages) |
7 February 2007 | Location of debenture register (1 page) |
7 February 2007 | Location of register of members (1 page) |
7 February 2007 | Registered office changed on 07/02/07 from: 30 castle street edinburgh midlothian EH2 3HT (1 page) |
20 December 2006 | Registered office changed on 20/12/06 from: mains house east wemyss fife KY1 4TE (1 page) |
20 December 2006 | Registered office changed on 20/12/06 from: mains house east wemyss fife KY1 4TE (1 page) |
1 November 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
1 November 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
10 February 2006 | Return made up to 21/01/06; full list of members (7 pages) |
10 February 2006 | Return made up to 21/01/06; full list of members (7 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
17 February 2005 | Return made up to 21/01/05; full list of members
|
17 February 2005 | Return made up to 21/01/05; full list of members
|
29 January 2005 | Full accounts made up to 31 March 2004 (10 pages) |
29 January 2005 | Full accounts made up to 31 March 2004 (10 pages) |
31 January 2004 | Full accounts made up to 31 March 2003 (9 pages) |
31 January 2004 | Full accounts made up to 31 March 2003 (9 pages) |
23 January 2004 | Return made up to 21/01/04; full list of members (7 pages) |
23 January 2004 | Return made up to 21/01/04; full list of members (7 pages) |
2 October 2003 | New director appointed (1 page) |
2 October 2003 | Director's particulars changed (1 page) |
2 October 2003 | New secretary appointed (2 pages) |
2 October 2003 | New director appointed (2 pages) |
2 October 2003 | New director appointed (1 page) |
2 October 2003 | Director's particulars changed (1 page) |
2 October 2003 | New secretary appointed (2 pages) |
2 October 2003 | New director appointed (2 pages) |
26 September 2003 | Director resigned (1 page) |
26 September 2003 | Director resigned (1 page) |
26 September 2003 | Director resigned (1 page) |
26 September 2003 | Secretary resigned (1 page) |
26 September 2003 | Director resigned (1 page) |
26 September 2003 | Director resigned (1 page) |
26 September 2003 | Director resigned (1 page) |
26 September 2003 | Secretary resigned (1 page) |
11 February 2003 | Return made up to 21/01/03; full list of members (8 pages) |
11 February 2003 | Return made up to 21/01/03; full list of members (8 pages) |
3 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
3 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
2 December 2002 | Statement of affairs (2 pages) |
2 December 2002 | Ad 29/10/02--------- £ si [email protected]=150 £ ic 900/1050 (2 pages) |
2 December 2002 | Statement of affairs (2 pages) |
2 December 2002 | Ad 29/10/02--------- £ si [email protected]=150 £ ic 900/1050 (2 pages) |
12 November 2002 | Nc inc already adjusted 29/10/02 (1 page) |
12 November 2002 | Resolutions
|
12 November 2002 | Nc inc already adjusted 29/10/02 (1 page) |
12 November 2002 | Resolutions
|
11 February 2002 | Return made up to 21/01/02; full list of members (7 pages) |
11 February 2002 | Return made up to 21/01/02; full list of members (7 pages) |
29 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
29 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
25 January 2001 | Return made up to 21/01/01; full list of members (6 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
25 January 2001 | Return made up to 21/01/01; full list of members (6 pages) |
30 January 2000 | Return made up to 21/01/00; full list of members (10 pages) |
30 January 2000 | Return made up to 21/01/00; full list of members (10 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
18 February 1999 | Return made up to 21/01/99; no change of members (6 pages) |
18 February 1999 | Return made up to 21/01/99; no change of members (6 pages) |
11 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
11 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
10 February 1998 | Return made up to 21/01/98; full list of members (8 pages) |
10 February 1998 | Return made up to 21/01/98; full list of members (8 pages) |
14 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
14 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
10 February 1997 | Return made up to 21/01/97; full list of members (9 pages) |
10 February 1997 | Return made up to 21/01/97; full list of members (9 pages) |
29 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
29 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
14 October 1996 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
14 October 1996 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
6 February 1996 | Return made up to 21/01/96; change of members (9 pages) |
6 February 1996 | Return made up to 21/01/96; change of members (9 pages) |
27 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
27 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
11 September 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
11 September 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
11 December 1970 | Company name changed\certificate issued on 11/12/70 (2 pages) |
11 December 1970 | Company name changed\certificate issued on 11/12/70 (2 pages) |
4 May 1943 | Incorporation (19 pages) |
4 May 1943 | Incorporation (19 pages) |