Company NameEast Wemyss Enterprises Ltd
Company StatusDissolved
Company NumberSC129773
CategoryPrivate Limited Company
Incorporation Date5 February 1991(33 years, 3 months ago)
Dissolution Date19 January 2024 (3 months, 1 week ago)
Previous NameBarclay Bros. Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr James MacDonald Barclay
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1991(same day as company formation)
RoleHaulage Contractor
Country of ResidenceScotland
Correspondence AddressRoseville School Wynd
East Wemyss
Kirkcaldy
Fife
KY1 4RN
Scotland
Director NameMr Alistair David Barclay
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1991(same day as company formation)
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence Address69 Main Road
East Wemyss
Kirkcaldy
Fife
KY1 4RL
Scotland
Secretary NameMr Alistair David Barclay
NationalityBritish
StatusResigned
Appointed05 February 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Main Road
East Wemyss
Kirkcaldy
Fife
KY1 4RL
Scotland
Director NameExecutor Of Alistair David Barclay Karen Margaret Barclay
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2014(23 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 August 2017)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address28 Townsend Place
Kirkcaldy
KY1 1HB
Scotland
Director NameMr David Alexander Donaldson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2014(23 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 July 2017)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressStation Industrial Estate
Station Road
Methil
Fife
KY8 3HA
Scotland
Director NameMrs Jennifer Margaret Hood
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2014(23 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 July 2017)
RoleNurse
Country of ResidenceScotland
Correspondence AddressStation Industrial Estate
Station Road
Methil
Fife
KY8 3HA
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed05 February 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed05 February 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.barclaybros.co.uk

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Shareholders

45k at £1Alistair Barclay
50.00%
Ordinary
45k at £1James Barclay
50.00%
Ordinary

Financials

Year2014
Net Worth£50,162
Cash£13,163
Current Liabilities£91,965

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

10 May 2011Delivered on: 25 May 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
8 May 2000Delivered on: 20 May 2000
Persons entitled: The Fife Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2.312 acres and 0.358 hectares at high street, methil, fife.
Outstanding
4 March 1994Delivered on: 14 March 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Two areas of ground extending to 2.312 acres and .358 hectares or therebyboth lying on the south side of high street, methil in the county of fife.
Outstanding
25 February 1994Delivered on: 8 March 1994
Persons entitled: Scottish Enterprise Fife Limited

Classification: Standard security
Secured details: £70,000 and all further sums due or to become due.
Particulars: (First) area of ground extending to 0.358 hectare high street methil(second) 2.312 acres high street methil.
Outstanding
22 April 1992Delivered on: 28 April 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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
17 April 2000Delivered on: 5 May 2000
Satisfied on: 24 December 2001
Persons entitled: The Fife Council

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.
Fully Satisfied
17 February 1994Delivered on: 28 February 1994
Satisfied on: 13 June 2000
Persons entitled: The Fife Regional Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2.312 acres and 0.358 hectares at high street methil.
Fully Satisfied
11 February 1994Delivered on: 16 February 1994
Satisfied on: 13 June 2000
Persons entitled: The Fife Regional Council

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.
Fully Satisfied

Filing History

24 August 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-15
(1 page)
24 August 2017Registered office address changed from 28 Townsend Place Kirkcaldy KY1 1HB Scotland to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 24 August 2017 (2 pages)
24 August 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-15
(1 page)
24 August 2017Registered office address changed from 28 Townsend Place Kirkcaldy KY1 1HB Scotland to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 24 August 2017 (2 pages)
15 August 2017Termination of appointment of Karen Margaret Barclay as a director on 14 August 2017 (1 page)
15 August 2017Termination of appointment of Karen Margaret Barclay as a director on 14 August 2017 (1 page)
25 July 2017Registered office address changed from Station Industrial Estate Station Road Methil Fife KY8 3HA to 28 Townsend Place Kirkcaldy KY1 1HB on 25 July 2017 (1 page)
25 July 2017Registered office address changed from Station Industrial Estate Station Road Methil Fife KY8 3HA to 28 Townsend Place Kirkcaldy KY1 1HB on 25 July 2017 (1 page)
19 July 2017Termination of appointment of David Alexander Donaldson as a director on 6 July 2017 (1 page)
19 July 2017Termination of appointment of Jennifer Margaret Hood as a director on 6 July 2017 (1 page)
19 July 2017Termination of appointment of David Alexander Donaldson as a director on 6 July 2017 (1 page)
19 July 2017Termination of appointment of Jennifer Margaret Hood as a director on 6 July 2017 (1 page)
6 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-05
(3 pages)
6 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-05
(3 pages)
26 April 2017Confirmation statement made on 5 February 2017 with updates (7 pages)
26 April 2017Confirmation statement made on 5 February 2017 with updates (7 pages)
25 April 2017Termination of appointment of Alistair David Barclay as a secretary on 14 January 2017 (1 page)
25 April 2017Termination of appointment of Alistair David Barclay as a secretary on 14 January 2017 (1 page)
25 April 2017Termination of appointment of Alistair David Barclay as a director on 14 January 2017 (1 page)
25 April 2017Termination of appointment of Alistair David Barclay as a director on 14 January 2017 (1 page)
18 July 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
18 July 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
17 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 90,000
(7 pages)
17 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 90,000
(7 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
23 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 90,000
(7 pages)
23 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 90,000
(7 pages)
23 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 90,000
(7 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
23 May 2014Appointment of Miss Karen Margaret Barclay as a director (2 pages)
23 May 2014Appointment of Mr David Alexander Donaldson as a director (2 pages)
23 May 2014Appointment of Mrs Jennifer Margaret Hood as a director (2 pages)
23 May 2014Appointment of Miss Karen Margaret Barclay as a director (2 pages)
23 May 2014Appointment of Mr David Alexander Donaldson as a director (2 pages)
23 May 2014Appointment of Mrs Jennifer Margaret Hood as a director (2 pages)
3 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 90,000
(5 pages)
3 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 90,000
(5 pages)
3 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 90,000
(5 pages)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
27 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
19 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 September 2011Alterations to floating charge 1 (5 pages)
10 September 2011Alterations to floating charge 1 (5 pages)
8 September 2011Alterations to floating charge 8 (5 pages)
8 September 2011Alterations to floating charge 8 (5 pages)
25 May 2011Particulars of a mortgage or charge / charge no: 8 (6 pages)
25 May 2011Particulars of a mortgage or charge / charge no: 8 (6 pages)
9 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
19 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
19 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
9 April 2010Director's details changed for Mr James Macdonald Barclay on 5 February 2010 (2 pages)
9 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Mr James Macdonald Barclay on 5 February 2010 (2 pages)
9 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Alistair David Barclay on 5 February 2010 (2 pages)
9 April 2010Director's details changed for Mr James Macdonald Barclay on 5 February 2010 (2 pages)
9 April 2010Director's details changed for Alistair David Barclay on 5 February 2010 (2 pages)
9 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Alistair David Barclay on 5 February 2010 (2 pages)
26 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
26 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
18 February 2009Return made up to 05/02/09; full list of members (4 pages)
18 February 2009Return made up to 05/02/09; full list of members (4 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
13 February 2008Return made up to 05/02/08; full list of members (3 pages)
13 February 2008Return made up to 05/02/08; full list of members (3 pages)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
8 February 2007Return made up to 05/02/07; full list of members (3 pages)
8 February 2007Return made up to 05/02/07; full list of members (3 pages)
22 September 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
22 September 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
27 February 2006Return made up to 05/02/06; full list of members (2 pages)
27 February 2006Return made up to 05/02/06; full list of members (2 pages)
27 September 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
27 September 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
27 January 2005Return made up to 05/02/05; full list of members (7 pages)
27 January 2005Return made up to 05/02/05; full list of members (7 pages)
13 October 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
13 October 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
4 February 2004Return made up to 05/02/04; full list of members (7 pages)
4 February 2004Return made up to 05/02/04; full list of members (7 pages)
9 October 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
9 October 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
28 January 2003Return made up to 05/02/03; full list of members (7 pages)
28 January 2003Return made up to 05/02/03; full list of members (7 pages)
4 September 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
4 September 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
30 January 2002Return made up to 05/02/02; full list of members (6 pages)
30 January 2002Return made up to 05/02/02; full list of members (6 pages)
24 December 2001Dec mort/charge * (5 pages)
24 December 2001Dec mort/charge * (5 pages)
16 July 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
16 July 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
29 January 2001Return made up to 05/02/01; full list of members (6 pages)
29 January 2001Return made up to 05/02/01; full list of members (6 pages)
10 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
10 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
21 June 2000Alterations to a floating charge (8 pages)
21 June 2000Alterations to a floating charge (8 pages)
13 June 2000Dec mort/charge * (2 pages)
13 June 2000Dec mort/charge * (7 pages)
13 June 2000Dec mort/charge * (7 pages)
13 June 2000Dec mort/charge * (2 pages)
9 June 2000Alterations to a floating charge (8 pages)
9 June 2000Alterations to a floating charge (8 pages)
20 May 2000Partic of mort/charge * (5 pages)
20 May 2000Partic of mort/charge * (5 pages)
5 May 2000Partic of mort/charge * (5 pages)
5 May 2000Partic of mort/charge * (5 pages)
31 January 2000Return made up to 05/02/00; full list of members (6 pages)
31 January 2000Return made up to 05/02/00; full list of members (6 pages)
5 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
5 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
3 March 1999Return made up to 05/02/99; no change of members (4 pages)
3 March 1999Return made up to 05/02/99; no change of members (4 pages)
9 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
9 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
12 February 1998Return made up to 05/02/98; full list of members (6 pages)
12 February 1998Return made up to 05/02/98; full list of members (6 pages)
29 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
29 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
18 February 1997Return made up to 05/02/97; no change of members (4 pages)
18 February 1997Return made up to 05/02/97; no change of members (4 pages)
7 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
7 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
9 February 1996Return made up to 05/02/96; no change of members (4 pages)
9 February 1996Return made up to 05/02/96; no change of members (4 pages)
2 October 1995Accounts for a small company made up to 31 March 1995 (9 pages)
2 October 1995Accounts for a small company made up to 31 March 1995 (9 pages)
5 February 1991Incorporation (11 pages)
5 February 1991Incorporation (11 pages)