Edinburgh
Midlothian
EH4 1PL
Scotland
Director Name | Mr William John Wemyss |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 St Bernards Crescent Edinburgh EH4 1NR Scotland |
Secretary Name | James Taylor Robertson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 May 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, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 19 September 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Melville Crescent Edinburgh Midlothian EH3 7JA Scotland |
Website | www.wemyssproperties.com/ |
---|
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 | -£167,450 |
Current Liabilities | £167,450 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
19 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2014 | Application to strike the company off the register (3 pages) |
20 May 2014 | Application to strike the company off the register (3 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 (5 pages) |
25 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 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 (5 pages) |
6 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 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 (5 pages) |
10 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 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) |
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 (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 Isabella Alethea 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 | 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 (5 pages) |
1 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
1 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
13 February 2009 | Return made up to 21/01/09; full list of members (2 pages) |
13 February 2009 | Return made up to 21/01/09; full list of members (2 pages) |
26 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
26 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 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) |
17 May 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
17 May 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
17 May 2007 | Resolutions
|
17 May 2007 | Resolutions
|
3 May 2007 | Incorporation (14 pages) |
3 May 2007 | Incorporation (14 pages) |