Company NameWemyss Steadings 2006 Limited
Company StatusDissolved
Company NumberSC309105
CategoryPrivate Limited Company
Incorporation Date25 September 2006(17 years, 7 months ago)
Dissolution Date29 October 2022 (1 year, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr William John Wemyss
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 St Bernards Crescent
Edinburgh
EH4 1NR
Scotland
Director NameMr Matthew Frank Atton
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2012(6 years, 2 months after company formation)
Appointment Duration9 years, 11 months (closed 29 October 2022)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Johnston Carmichael Llp 7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Secretary NameMiss Isabella Wemyss
StatusClosed
Appointed31 January 2017(10 years, 4 months after company formation)
Appointment Duration5 years, 9 months (closed 29 October 2022)
RoleCompany Director
Correspondence AddressC/O Johnston Carmichael Llp 7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Secretary NameMiss Isabella Alethea Wemyss
NationalityBritish
StatusResigned
Appointed25 September 2006(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
Appointed17 April 2007(6 months, 3 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 31 January 2017)
RoleCompany Director
Correspondence Address16 Lennox Street
Edinburgh
Lothian
EH4 1QA
Scotland

Location

Registered AddressC/O Johnston Carmichael Llp
7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth-£657,574
Cash£1,601,817
Current Liabilities£4,686,993

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

2 May 2008Delivered on: 20 May 2008
Satisfied on: 3 December 2014
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due all sums due or to become due.
Particulars: Steading buildings lying on the north western side of pitlethie road, leuchars FFE87448.
Fully Satisfied
9 April 2008Delivered on: 29 April 2008
Satisfied on: 18 January 2013
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

29 October 2022Final Gazette dissolved following liquidation (1 page)
29 July 2022Final account prior to dissolution in MVL (final account attached) (12 pages)
28 February 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
17 February 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
20 February 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
29 April 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-04-23
(1 page)
29 April 2019Registered office address changed from 4 Melville Crescent Edinburgh Midlothian EH3 7JA to C/O Johnston Carmichael Llp 7-11 Melville Street Edinburgh EH3 7PE on 29 April 2019 (2 pages)
28 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
31 December 2018Accounts for a small company made up to 31 March 2018 (8 pages)
23 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
23 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
7 January 2018Accounts for a small company made up to 31 March 2017 (9 pages)
7 January 2018Accounts for a small company made up to 31 March 2017 (9 pages)
3 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 21 January 2017 with updates (5 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)
9 January 2017Full accounts made up to 31 March 2016 (12 pages)
9 January 2017Full accounts made up to 31 March 2016 (12 pages)
8 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(4 pages)
8 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(4 pages)
7 January 2016Accounts for a small company made up to 31 March 2015 (5 pages)
7 January 2016Accounts for a small company made up to 31 March 2015 (5 pages)
29 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(4 pages)
29 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(4 pages)
30 December 2014Accounts for a small company made up to 31 March 2014 (5 pages)
30 December 2014Accounts for a small company made up to 31 March 2014 (5 pages)
3 December 2014Satisfaction of charge 2 in full (4 pages)
3 December 2014Satisfaction of charge 2 in full (4 pages)
18 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(4 pages)
18 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(4 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (5 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (5 pages)
25 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
18 January 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
18 January 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
24 December 2012Accounts for a small company made up to 31 March 2012 (5 pages)
24 December 2012Accounts for a small company made up to 31 March 2012 (5 pages)
12 December 2012Appointment of Mr Matthew Atton as a director (2 pages)
12 December 2012Appointment of Mr Matthew Atton as a director (2 pages)
6 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
3 January 2012Accounts for a small company made up to 31 March 2011 (5 pages)
3 January 2012Accounts for a small company made up to 31 March 2011 (5 pages)
10 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
23 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
23 December 2010Accounts for a small company made up to 31 March 2010 (6 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 21 January 2010 with a full list of shareholders (4 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 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
13 February 2009Return made up to 21/01/09; full list of members (2 pages)
13 February 2009Return made up to 21/01/09; full list of members (2 pages)
26 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
26 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
29 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 January 2008Return made up to 21/01/08; full list of members (2 pages)
30 January 2008Return made up to 21/01/08; full list of members (2 pages)
23 January 2008Accounts for a small company made up to 31 March 2007 (5 pages)
23 January 2008Accounts for a small company made up to 31 March 2007 (5 pages)
17 May 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
17 May 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
30 April 2007New secretary appointed (2 pages)
30 April 2007New secretary appointed (2 pages)
20 April 2007Secretary resigned (1 page)
20 April 2007Secretary resigned (1 page)
17 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 2007Return made up to 21/01/07; full list of members (2 pages)
6 February 2007Return made up to 21/01/07; full list of members (2 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)
25 September 2006Incorporation (14 pages)
25 September 2006Incorporation (14 pages)