Edinburgh
EH4 1NR
Scotland
Director Name | Miss Isabella Alethea Wemyss |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2005(1 month, 1 week after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Ann Street Edinburgh Midlothian EH4 1PL Scotland |
Secretary Name | Miss Isabella Wemyss |
---|---|
Status | Current |
Appointed | 31 January 2017(12 years after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | 4 Melville Crescent Edinburgh Midlothian EH3 7JA Scotland |
Director Name | Mr Gonzalo Forero Segovia |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 01 August 2020(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Chartered Management Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 Melville Crescent Edinburgh Midlothian EH3 7JA Scotland |
Secretary Name | Miss Isabella Alethea Wemyss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Ann Street Edinburgh Midlothian EH4 1PL Scotland |
Secretary Name | James Taylor Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 January 2017) |
Role | Company Director |
Correspondence Address | 16 Lennox Street Edinburgh Lothian EH4 1QA Scotland |
Director Name | Miss Karen Margaret Stewart |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2014(9 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 08 June 2020) |
Role | Director Of Marketing |
Country of Residence | Scotland |
Correspondence Address | 4 Melville Crescent Edinburgh Midlothian EH3 7JA Scotland |
Website | wemyssmalts.net |
---|---|
Telephone | 0131 2263445 |
Telephone region | Edinburgh |
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 |
Year | 2013 |
---|---|
Net Worth | -£417,384 |
Cash | £4,609 |
Current Liabilities | £94,875 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 6 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 4 weeks from now) |
21 October 2016 | Delivered on: 24 October 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
16 August 2015 | Delivered on: 19 August 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
17 February 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
---|---|
3 August 2020 | Appointment of Mr Gonzalo Forero Segovia as a director on 1 August 2020 (2 pages) |
20 July 2020 | Company name changed wemyss vintage malts LIMITED\certificate issued on 20/07/20
|
9 June 2020 | Termination of appointment of Karen Margaret Stewart as a director on 8 June 2020 (1 page) |
17 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
27 December 2019 | Accounts for a small company made up to 31 March 2019 (13 pages) |
11 February 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
31 December 2018 | Accounts for a small company made up to 31 March 2018 (13 pages) |
15 February 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
7 January 2018 | Accounts for a small company made up to 31 March 2017 (14 pages) |
7 January 2018 | Accounts for a small company made up to 31 March 2017 (14 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) |
18 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
18 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (14 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (14 pages) |
24 October 2016 | Registration of charge SC2779940002, created on 21 October 2016 (14 pages) |
24 October 2016 | Registration of charge SC2779940002, created on 21 October 2016 (14 pages) |
22 February 2016 | Change of share class name or designation (2 pages) |
22 February 2016 | Change of share class name or designation (2 pages) |
10 February 2016 | Resolutions
|
10 February 2016 | Resolutions
|
10 February 2016 | Resolutions
|
10 February 2016 | Resolutions
|
8 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
7 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
7 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
19 August 2015 | Registration of charge SC2779940001, created on 16 August 2015 (9 pages) |
19 August 2015 | Registration of charge SC2779940001, created on 16 August 2015 (9 pages) |
1 April 2015 | Statement of capital following an allotment of shares on 18 March 2015
|
1 April 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 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
30 December 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
30 December 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
13 May 2014 | Appointment of Miss Karen Margaret Stewart as a director (2 pages) |
13 May 2014 | Appointment of Miss Karen Margaret Stewart as a director (2 pages) |
29 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
3 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
3 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
25 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
24 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
24 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
6 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
3 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
31 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
23 December 2010 | Accounts for a small company made up to 31 March 2010 (7 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 6 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 William John Wemyss on 16 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Isabella Alethea Wemyss on 16 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Isabella Alethea Wemyss on 16 February 2010 (2 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
13 February 2009 | Return made up to 06/01/09; full list of members (3 pages) |
13 February 2009 | Return made up to 06/01/09; full list of members (3 pages) |
26 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
26 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
31 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
31 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
30 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
30 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
17 April 2007 | Resolutions
|
17 April 2007 | Resolutions
|
11 January 2007 | Return made up to 06/01/07; full list of members (7 pages) |
11 January 2007 | Return made up to 06/01/07; full list of members (7 pages) |
20 December 2006 | Registered office changed on 20/12/06 from: mains house, east wemyss kirkcaldy fife KY1 4TE (1 page) |
20 December 2006 | Registered office changed on 20/12/06 from: mains house, east wemyss kirkcaldy fife KY1 4TE (1 page) |
1 November 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
1 November 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
10 January 2006 | Return made up to 06/01/06; full list of members
|
10 January 2006 | Return made up to 06/01/06; full list of members
|
28 October 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
28 October 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
24 February 2005 | New secretary appointed (1 page) |
24 February 2005 | Secretary resigned (1 page) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | Secretary resigned (1 page) |
24 February 2005 | New secretary appointed (1 page) |
24 February 2005 | New director appointed (2 pages) |
6 January 2005 | Incorporation (14 pages) |
6 January 2005 | Incorporation (14 pages) |