Company NameWemyss Fabrics (Holdings) Limited
DirectorsIan James Tatnell and Ian Richard Worf
Company StatusActive
Company NumberSC072907
CategoryPrivate Limited Company
Incorporation Date21 October 1980(43 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2470Manufacture of man-made fibres
SIC 20600Manufacture of man-made fibres
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Ian James Tatnell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2018(37 years, 3 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7a Nobel Road
West Gourdie Industrial Estate
Dundee
DD2 4UH
Scotland
Director NameMr Ian Richard Worf
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2018(37 years, 3 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a Nobel Road
West Gourdie Industrial Estate
Dundee
DD2 4UH
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusCurrent
Appointed01 May 2018(37 years, 6 months after company formation)
Appointment Duration5 years, 11 months
Correspondence Address5th Floor 2 Lister Square
Quartermile Two
Edinburgh
EH3 9GL
Scotland
Director NameTrevor William Dicks
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1989(8 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 October 1993)
RoleCompany Director
Correspondence Address42a Foxgrove Road
Beckenham
Kent
BR3 5DB
Director NameCharles Ian Barclay Reekie
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1989(8 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 02 December 1994)
RoleChartered Accountant
Correspondence AddressFour Winds
Kinghorn
Fife
Ky3 9
Director NameFrederick Robertson Stirling
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1989(8 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 17 June 1997)
RoleAdministration Manager
Correspondence Address7 Roxburgh Terrace
Dundee
DD2 1NZ
Scotland
Director NameMr Malcolm Moir
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1989(8 years, 6 months after company formation)
Appointment Duration28 years, 9 months (resigned 07 February 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLeadmore Farm
Tullybelton, Bankfoot
Perthshire
PH1 4EG
Scotland
Director NameMr Martin Hardwick Wigglesworth
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1989(8 years, 6 months after company formation)
Appointment Duration28 years, 9 months (resigned 07 February 2018)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaltilly Lodge
Ceres
Fife
KY15 5QG
Scotland
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed25 April 1989(8 years, 6 months after company formation)
Appointment Duration15 years, 4 months (resigned 12 September 2004)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusResigned
Appointed12 September 2004(23 years, 11 months after company formation)
Appointment Duration13 years, 5 months (resigned 07 February 2018)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websitehoules.com
Email address[email protected]

Location

Registered Address7a Nobel Road
West Gourdie Industrial Estate
Dundee
DD2 4UH
Scotland
ConstituencyDundee West
WardLochee
Address Matches4 other UK companies use this postal address

Financials

Year2013
Turnover£4,801,378
Gross Profit£2,417,530
Net Worth£1,832,158
Cash£1,006,524
Current Liabilities£1,496,745

Accounts

Latest Accounts2 December 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return27 January 2024 (2 months, 3 weeks ago)
Next Return Due10 February 2025 (9 months, 3 weeks from now)

Charges

7 February 2018Delivered on: 13 February 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
7 December 2011Delivered on: 14 December 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
18 October 2007Delivered on: 27 October 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
7 February 2018Delivered on: 13 February 2018
Persons entitled: Malcolm Moir and Martin Hardwick Wigglesworth

Classification: A registered charge
Particulars: The whole of the property (including uncalled capital) which is or may be from time to time comprised in the property and undertaking of the company.
Outstanding
7 February 2018Delivered on: 13 February 2018
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
6 February 1987Delivered on: 19 February 1987
Satisfied on: 25 April 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All moneys due, or to become due by wemyss weavecraft LTD and/or others.
Particulars: The balances at credit of any accounts held by the bank in name of the company.
Fully Satisfied
27 August 1981Delivered on: 3 September 1981
Satisfied on: 25 April 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
31 July 1981Delivered on: 13 August 1981
Satisfied on: 25 April 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All moneys due or to become due by G.J.johnston (wemyss) LTD and/or another to the chargee.
Particulars: All sums which are now or may be at time at credit of any accounts with the bank in the name of the company.
Fully Satisfied
7 July 1981Delivered on: 15 July 1981
Satisfied on: 13 July 1982
Persons entitled: Law & Bonar PLC

Classification: Floating charge
Secured details: All moneys due, or to become due from the company and another to the chargee.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

3 February 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
2 September 2020Group of companies' accounts made up to 30 November 2019 (28 pages)
30 January 2020Satisfaction of charge 7 in full (4 pages)
30 January 2020Satisfaction of charge 8 in full (4 pages)
27 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
1 July 2019Group of companies' accounts made up to 30 November 2018 (28 pages)
30 January 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
29 June 2018Group of companies' accounts made up to 30 November 2017 (27 pages)
16 May 2018Appointment of Morton Fraser Secretaries Limited as a secretary on 1 May 2018 (2 pages)
16 May 2018Registered office address changed from Baltic Works Anfield Road Dundee DD1 5JH to 7a Nobel Road West Gourdie Industrial Estate Dundee DD2 4UH on 16 May 2018 (1 page)
20 February 2018Alterations to floating charge SC0729070009 (37 pages)
20 February 2018Appointment of Mr Ian James Tatnell as a director on 7 February 2018 (2 pages)
20 February 2018Appointment of Mr Ian Richard Worf as a director on 7 February 2018 (2 pages)
20 February 2018Alterations to floating charge SC0729070010 (37 pages)
14 February 2018Termination of appointment of Malcolm Moir as a director on 7 February 2018 (2 pages)
14 February 2018Termination of appointment of Burness Paull Llp as a secretary on 7 February 2018 (2 pages)
14 February 2018Termination of appointment of Martin Hardwick Wigglesworth as a director on 7 February 2018 (2 pages)
13 February 2018Registration of charge SC0729070009, created on 7 February 2018 (8 pages)
13 February 2018Registration of charge SC0729070010, created on 7 February 2018 (10 pages)
13 February 2018Registration of charge SC0729070011, created on 7 February 2018 (14 pages)
9 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
26 July 2017Group of companies' accounts made up to 30 November 2016 (30 pages)
26 July 2017Group of companies' accounts made up to 30 November 2016 (30 pages)
27 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
19 June 2016Group of companies' accounts made up to 30 November 2015 (30 pages)
19 June 2016Group of companies' accounts made up to 30 November 2015 (30 pages)
27 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 37,050
(5 pages)
27 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 37,050
(5 pages)
19 May 2015Group of companies' accounts made up to 30 November 2014 (30 pages)
19 May 2015Group of companies' accounts made up to 30 November 2014 (30 pages)
27 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 37,050
(5 pages)
27 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 37,050
(5 pages)
12 June 2014Group of companies' accounts made up to 30 November 2013 (29 pages)
12 June 2014Group of companies' accounts made up to 30 November 2013 (29 pages)
27 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 37,050
(5 pages)
27 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 37,050
(5 pages)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
11 April 2013Group of companies' accounts made up to 30 November 2012 (30 pages)
11 April 2013Group of companies' accounts made up to 30 November 2012 (30 pages)
28 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
4 December 2012Secretary's details changed for Burness Llp on 30 November 2012 (1 page)
4 December 2012Secretary's details changed for Burness Llp on 30 November 2012 (1 page)
16 May 2012Group of companies' accounts made up to 30 November 2011 (29 pages)
16 May 2012Group of companies' accounts made up to 30 November 2011 (29 pages)
26 April 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
26 April 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
26 April 2012Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
26 April 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
26 April 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
26 April 2012Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
27 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
29 March 2011Group of companies' accounts made up to 30 November 2010 (23 pages)
29 March 2011Group of companies' accounts made up to 30 November 2010 (23 pages)
28 January 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
6 July 2010Full accounts made up to 30 November 2009 (24 pages)
6 July 2010Full accounts made up to 30 November 2009 (24 pages)
27 January 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
15 June 2009Group of companies' accounts made up to 30 November 2008 (24 pages)
15 June 2009Group of companies' accounts made up to 30 November 2008 (24 pages)
27 January 2009Return made up to 27/01/09; full list of members (4 pages)
27 January 2009Return made up to 27/01/09; full list of members (4 pages)
4 July 2008Full accounts made up to 30 November 2007 (25 pages)
4 July 2008Full accounts made up to 30 November 2007 (25 pages)
31 January 2008Return made up to 27/01/08; full list of members (5 pages)
31 January 2008Return made up to 27/01/08; full list of members (5 pages)
27 October 2007Partic of mort/charge * (3 pages)
27 October 2007Partic of mort/charge * (3 pages)
29 August 2007Group of companies' accounts made up to 30 November 2006 (24 pages)
29 August 2007Group of companies' accounts made up to 30 November 2006 (24 pages)
16 February 2007Return made up to 27/01/07; full list of members; amend (7 pages)
16 February 2007Return made up to 27/01/07; full list of members; amend (7 pages)
13 February 2007Return made up to 27/01/07; full list of members (5 pages)
13 February 2007Return made up to 27/01/07; full list of members (5 pages)
2 October 2006Group of companies' accounts made up to 30 November 2005 (23 pages)
2 October 2006Group of companies' accounts made up to 30 November 2005 (23 pages)
6 June 2006Return made up to 27/01/06; full list of members (5 pages)
6 June 2006Return made up to 27/01/06; full list of members (5 pages)
30 September 2005Group of companies' accounts made up to 30 November 2004 (22 pages)
30 September 2005Group of companies' accounts made up to 30 November 2004 (22 pages)
9 March 2005Return made up to 27/01/05; full list of members (7 pages)
9 March 2005Return made up to 27/01/05; full list of members (7 pages)
29 September 2004Secretary resigned (1 page)
29 September 2004Secretary resigned (1 page)
29 September 2004New secretary appointed (2 pages)
29 September 2004New secretary appointed (2 pages)
28 September 2004Group of companies' accounts made up to 30 November 2003 (22 pages)
28 September 2004Group of companies' accounts made up to 30 November 2003 (22 pages)
18 March 2004Return made up to 27/01/04; full list of members
  • 363(287) ‐ Registered office changed on 18/03/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 March 2004Return made up to 27/01/04; full list of members
  • 363(287) ‐ Registered office changed on 18/03/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 September 2003Group of companies' accounts made up to 30 November 2002 (22 pages)
29 September 2003Group of companies' accounts made up to 30 November 2002 (22 pages)
19 March 2003Return made up to 27/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 March 2003Return made up to 27/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 July 2002Group of companies' accounts made up to 30 November 2001 (23 pages)
30 July 2002Group of companies' accounts made up to 30 November 2001 (23 pages)
22 February 2002Return made up to 27/01/02; full list of members (6 pages)
22 February 2002Return made up to 27/01/02; full list of members (6 pages)
27 June 2001Full group accounts made up to 30 November 2000 (20 pages)
27 June 2001Full group accounts made up to 30 November 2000 (20 pages)
24 January 2001Return made up to 27/01/01; full list of members (6 pages)
24 January 2001Return made up to 27/01/01; full list of members (6 pages)
27 June 2000Full group accounts made up to 30 November 1999 (20 pages)
27 June 2000Full group accounts made up to 30 November 1999 (20 pages)
14 February 2000Return made up to 27/01/00; full list of members (6 pages)
14 February 2000Return made up to 27/01/00; full list of members (6 pages)
16 August 1999Full group accounts made up to 30 November 1998 (19 pages)
16 August 1999Full group accounts made up to 30 November 1998 (19 pages)
9 March 1999Return made up to 02/03/99; no change of members (5 pages)
9 March 1999Return made up to 02/03/99; no change of members (5 pages)
2 June 1998Full group accounts made up to 30 November 1997 (18 pages)
2 June 1998Full group accounts made up to 30 November 1997 (18 pages)
31 March 1998Location of register of directors' interests (1 page)
31 March 1998Location of register of members (1 page)
31 March 1998Location of register of members (1 page)
31 March 1998Location of register of directors' interests (1 page)
17 March 1998Return made up to 02/03/98; full list of members (6 pages)
17 March 1998Return made up to 02/03/98; full list of members (6 pages)
30 September 1997Full group accounts made up to 30 November 1996 (19 pages)
30 September 1997Full group accounts made up to 30 November 1996 (19 pages)
8 July 1997£ ic 48000/37050 17/06/97 £ sr 10950@1=10950 (1 page)
8 July 1997£ ic 48000/37050 17/06/97 £ sr 10950@1=10950 (1 page)
7 July 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
7 July 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
3 July 1997169 17/06/97 10950@£1 ord shares (1 page)
3 July 1997169 17/06/97 10950@£1 ord shares (1 page)
2 July 1997Director resigned (1 page)
2 July 1997Director resigned (1 page)
24 April 1997Return made up to 02/03/97; no change of members (6 pages)
24 April 1997Return made up to 02/03/97; no change of members (6 pages)
3 April 1996Full group accounts made up to 30 November 1995 (22 pages)
3 April 1996Full group accounts made up to 30 November 1995 (22 pages)
14 March 1996Return made up to 02/03/96; no change of members (5 pages)
14 March 1996Return made up to 02/03/96; no change of members (5 pages)
10 May 1995Full accounts made up to 30 November 1994 (18 pages)
10 May 1995Full accounts made up to 30 November 1994 (18 pages)
20 April 1995Return made up to 02/03/95; full list of members (14 pages)
20 April 1995Return made up to 02/03/95; full list of members (14 pages)
7 March 1994Return made up to 02/03/94; change of members (7 pages)
7 March 1994Return made up to 02/03/94; change of members (7 pages)
21 October 1980Incorporation (26 pages)
21 October 1980Incorporation (26 pages)