Edinburgh
EH4 1NR
Scotland
Secretary Name | James Taylor Robertson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Lennox Street Edinburgh Lothian EH4 1QA Scotland |
Director Name | Mr Matthew Frank Atton |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2012(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 17 November 2015) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 4 Melville Crescent Edinburgh Midlothian EH3 7JA Scotland |
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 |
1 at £1 | Wemyss Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £2,298 |
Current Liabilities | £10,085 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
17 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2015 | Application to strike the company off the register (3 pages) |
20 July 2015 | Application to strike the company off the register (3 pages) |
29 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 21 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 (5 pages) |
30 December 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
18 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
3 January 2014 | Accounts for a small company made up to 31 March 2013 (5 pages) |
3 January 2014 | Accounts for a small company made up to 31 March 2013 (5 pages) |
25 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
24 December 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
24 December 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
12 December 2012 | Appointment of Mr Matthew Atton as a director (2 pages) |
12 December 2012 | Appointment of Mr Matthew Atton as a director (2 pages) |
6 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Accounts for a small company made up to 31 March 2011 (5 pages) |
3 January 2012 | Accounts for a small company made up to 31 March 2011 (5 pages) |
10 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
23 December 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
19 August 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
19 August 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 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 21 January 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Director's details changed for William John Wemyss on 16 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Director's details changed for William John Wemyss on 16 February 2010 (2 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
27 January 2009 | Return made up to 21/01/09; full list of members (3 pages) |
27 January 2009 | Return made up to 21/01/09; full list of members (3 pages) |
22 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
22 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
1 February 2008 | Return made up to 21/01/08; full list of members (2 pages) |
1 February 2008 | Return made up to 21/01/08; full list of members (2 pages) |
25 July 2007 | Partic of mort/charge * (3 pages) |
25 July 2007 | Partic of mort/charge * (3 pages) |
24 July 2007 | Partic of mort/charge * (3 pages) |
24 July 2007 | Partic of mort/charge * (3 pages) |
17 April 2007 | Resolutions
|
17 April 2007 | Resolutions
|
20 March 2007 | Incorporation (14 pages) |
20 March 2007 | Incorporation (14 pages) |