Company NameWemyss Family Spirits Limited
Company StatusActive
Company NumberSC277994
CategoryPrivate Limited Company
Incorporation Date6 January 2005(19 years, 3 months ago)
Previous NameWemyss Vintage Malts Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr William John Wemyss
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2005(same day as company formation)
RoleCompany Chairman
Country of ResidenceScotland
Correspondence Address9 St Bernards Crescent
Edinburgh
EH4 1NR
Scotland
Director NameMiss Isabella Alethea Wemyss
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2005(1 month, 1 week after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Ann Street
Edinburgh
Midlothian
EH4 1PL
Scotland
Secretary NameMiss Isabella Wemyss
StatusCurrent
Appointed31 January 2017(12 years after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence Address4 Melville Crescent
Edinburgh
Midlothian
EH3 7JA
Scotland
Director NameMr Gonzalo Forero Segovia
Date of BirthMay 1980 (Born 44 years ago)
NationalitySpanish
StatusCurrent
Appointed01 August 2020(15 years, 7 months after company formation)
Appointment Duration3 years, 8 months
RoleChartered Management Accountant
Country of ResidenceScotland
Correspondence Address4 Melville Crescent
Edinburgh
Midlothian
EH3 7JA
Scotland
Secretary NameMiss Isabella Alethea Wemyss
NationalityBritish
StatusResigned
Appointed06 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Ann Street
Edinburgh
Midlothian
EH4 1PL
Scotland
Secretary NameJames Taylor Robertson
NationalityBritish
StatusResigned
Appointed14 February 2005(1 month, 1 week after company formation)
Appointment Duration11 years, 11 months (resigned 31 January 2017)
RoleCompany Director
Correspondence Address16 Lennox Street
Edinburgh
Lothian
EH4 1QA
Scotland
Director NameMiss Karen Margaret Stewart
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2014(9 years, 4 months after company formation)
Appointment Duration6 years (resigned 08 June 2020)
RoleDirector Of Marketing
Country of ResidenceScotland
Correspondence Address4 Melville Crescent
Edinburgh
Midlothian
EH3 7JA
Scotland

Contact

Websitewemyssmalts.net
Telephone0131 2263445
Telephone regionEdinburgh

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

Financials

Year2013
Net Worth-£417,384
Cash£4,609
Current Liabilities£94,875

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 Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (8 months, 4 weeks from now)

Charges

21 October 2016Delivered on: 24 October 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
16 August 2015Delivered on: 19 August 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

17 February 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
3 August 2020Appointment of Mr Gonzalo Forero Segovia as a director on 1 August 2020 (2 pages)
20 July 2020Company name changed wemyss vintage malts LIMITED\certificate issued on 20/07/20
  • CONNOT ‐ Change of name notice
(3 pages)
9 June 2020Termination of appointment of Karen Margaret Stewart as a director on 8 June 2020 (1 page)
17 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
27 December 2019Accounts for a small company made up to 31 March 2019 (13 pages)
11 February 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
31 December 2018Accounts for a small company made up to 31 March 2018 (13 pages)
15 February 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
7 January 2018Accounts for a small company made up to 31 March 2017 (14 pages)
7 January 2018Accounts for a small company made up to 31 March 2017 (14 pages)
2 February 2017Appointment of Miss Isabella Wemyss as a secretary on 31 January 2017 (2 pages)
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 2017Termination of appointment of James Taylor Robertson as a secretary on 31 January 2017 (1 page)
18 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
18 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
7 January 2017Full accounts made up to 31 March 2016 (14 pages)
7 January 2017Full accounts made up to 31 March 2016 (14 pages)
24 October 2016Registration of charge SC2779940002, created on 21 October 2016 (14 pages)
24 October 2016Registration of charge SC2779940002, created on 21 October 2016 (14 pages)
22 February 2016Change of share class name or designation (2 pages)
22 February 2016Change of share class name or designation (2 pages)
10 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
10 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
8 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 4,354,874
(6 pages)
8 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 4,354,874
(6 pages)
7 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
7 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
19 August 2015Registration of charge SC2779940001, created on 16 August 2015 (9 pages)
19 August 2015Registration of charge SC2779940001, created on 16 August 2015 (9 pages)
1 April 2015Statement of capital following an allotment of shares on 18 March 2015
  • GBP 4,354,874
(5 pages)
1 April 2015Statement of capital following an allotment of shares on 18 March 2015
  • GBP 4,354,874
(5 pages)
23 March 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That for the duration of this general authority the pre-emption provisions under article 2 (b) of the articles of association shall not apply 11/03/2015
(1 page)
29 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(5 pages)
29 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(5 pages)
29 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(5 pages)
30 December 2014Accounts for a small company made up to 31 March 2014 (8 pages)
30 December 2014Accounts for a small company made up to 31 March 2014 (8 pages)
13 May 2014Appointment of Miss Karen Margaret Stewart as a director (2 pages)
13 May 2014Appointment of Miss Karen Margaret Stewart as a director (2 pages)
29 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(5 pages)
29 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(5 pages)
29 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(5 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
25 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
24 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
24 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
6 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
3 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
3 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
31 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
23 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
23 December 2010Accounts for a small company made up to 31 March 2010 (7 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 2010Annual return made up to 6 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 2010Director's details changed for William John Wemyss on 16 February 2010 (2 pages)
17 February 2010Director's details changed for Isabella Alethea Wemyss on 16 February 2010 (2 pages)
17 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Isabella Alethea Wemyss on 16 February 2010 (2 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
13 February 2009Return made up to 06/01/09; full list of members (3 pages)
13 February 2009Return made up to 06/01/09; full list of members (3 pages)
26 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
26 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
31 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
31 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
30 January 2008Return made up to 06/01/08; full list of members (2 pages)
30 January 2008Return made up to 06/01/08; full list of members (2 pages)
17 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 2007Return made up to 06/01/07; full list of members (7 pages)
11 January 2007Return made up to 06/01/07; full list of members (7 pages)
20 December 2006Registered office changed on 20/12/06 from: mains house, east wemyss kirkcaldy fife KY1 4TE (1 page)
20 December 2006Registered office changed on 20/12/06 from: mains house, east wemyss kirkcaldy fife KY1 4TE (1 page)
1 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
1 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
10 January 2006Return made up to 06/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2006Return made up to 06/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
28 October 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
24 February 2005New secretary appointed (1 page)
24 February 2005Secretary resigned (1 page)
24 February 2005New director appointed (2 pages)
24 February 2005Secretary resigned (1 page)
24 February 2005New secretary appointed (1 page)
24 February 2005New director appointed (2 pages)
6 January 2005Incorporation (14 pages)
6 January 2005Incorporation (14 pages)