Company NameWemyss Properties Ine Limited
Company StatusActive
Company NumberSC322757
CategoryPrivate Limited Company
Incorporation Date3 May 2007(16 years, 11 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
StatusCurrent
Appointed03 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 St Bernards Crescent
Edinburgh
EH4 1NR
Scotland
Secretary NameMiss Isabella Wemyss
StatusCurrent
Appointed31 January 2017(9 years, 9 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence Address4 Melville Crescent
Edinburgh
Midlothian
EH3 7JA
Scotland
Director NameMr Martin Orr
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2019(11 years, 10 months after company formation)
Appointment Duration5 years
RoleChartered Management Accountant
Country of ResidenceScotland
Correspondence Address4 Melville Crescent
Edinburgh
Midlothian
EH3 7JA
Scotland
Director NameMr Guy Scott Plummer
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(16 years, 7 months after company formation)
Appointment Duration3 months, 4 weeks
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address4 Melville Crescent
Edinburgh
Midlothian
EH3 7JA
Scotland
Director NameMiss Isabella Alethea Wemyss
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2007(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
Appointed03 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address16 Lennox Street
Edinburgh
Lothian
EH4 1QA
Scotland
Director NameMr Matthew Frank Atton
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(5 years, 7 months after company formation)
Appointment Duration10 years (resigned 30 November 2022)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address4 Melville Crescent
Edinburgh
Midlothian
EH3 7JA
Scotland

Contact

Websitewemyssproperties.com

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£102,441
Cash£19,803
Current Liabilities£108,560

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return21 January 2024 (2 months, 1 week ago)
Next Return Due4 February 2025 (10 months, 1 week from now)

Filing History

30 January 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
19 December 2022Accounts for a small company made up to 31 March 2022 (9 pages)
14 December 2022Termination of appointment of Matthew Frank Atton as a director on 30 November 2022 (1 page)
28 February 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
24 December 2021Accounts for a small company made up to 31 March 2021 (9 pages)
15 March 2021Accounts for a small company made up to 31 March 2020 (8 pages)
17 February 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
28 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
27 December 2019Accounts for a small company made up to 31 March 2019 (8 pages)
29 March 2019Appointment of Mr Martin Orr as a director on 8 March 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 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)
7 January 2017Full accounts made up to 31 March 2016 (11 pages)
7 January 2017Full accounts made up to 31 March 2016 (11 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
(5 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
(5 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
(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
(5 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)
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
(5 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
(5 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 (5 pages)
25 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 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 (5 pages)
6 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 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 (5 pages)
10 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
28 June 2010Registered office address changed from 4 Melville Crescent Edinburgh Midlothian EH3 7JA Scotland 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)
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 4 Melville Crescent Edinburgh Midlothian EH3 7JA Scotland on 28 June 2010 (1 page)
26 February 2010Resignation of auditors (1 page)
26 February 2010Resignation of auditors (1 page)
17 February 2010Director's details changed for Isabella Alethea 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 (5 pages)
17 February 2010Annual return made up to 21 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)
17 February 2010Director's details changed for William John Wemyss on 16 February 2010 (2 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (5 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (5 pages)
26 January 2009Accounts for a small company made up to 31 March 2008 (5 pages)
26 January 2009Accounts for a small company made up to 31 March 2008 (5 pages)
1 February 2008Return made up to 21/01/08; full list of members (2 pages)
1 February 2008Return made up to 21/01/08; full list of members (2 pages)
17 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 May 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
17 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 May 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
3 May 2007Incorporation (14 pages)
3 May 2007Incorporation (14 pages)