Edinburgh
EH4 1NR
Scotland
Secretary Name | Miss Isabella Wemyss |
---|---|
Status | Current |
Appointed | 31 January 2017(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Correspondence Address | 4 Melville Crescent Edinburgh Midlothian EH3 7JA Scotland |
Director Name | Mr Martin Orr |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2019(11 years, 10 months after company formation) |
Appointment Duration | 5 years |
Role | Chartered Management Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 Melville Crescent Edinburgh Midlothian EH3 7JA Scotland |
Director Name | Mr Guy Scott Plummer |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(16 years, 7 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Melville Crescent Edinburgh Midlothian EH3 7JA Scotland |
Director Name | Miss Isabella Alethea Wemyss |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Ann Street Edinburgh Midlothian EH4 1PL Scotland |
Secretary Name | James Taylor Robertson |
---|---|
Nationality | British |
Status | Resigned |
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 | Resigned |
Appointed | 01 December 2012(5 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 30 November 2022) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 4 Melville Crescent Edinburgh Midlothian EH3 7JA Scotland |
Website | 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 |
Year | 2013 |
---|---|
Net Worth | £102,441 |
Cash | £19,803 |
Current Liabilities | £108,560 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 21 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 February 2025 (10 months, 1 week from now) |
30 January 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
---|---|
19 December 2022 | Accounts for a small company made up to 31 March 2022 (9 pages) |
14 December 2022 | Termination of appointment of Matthew Frank Atton as a director on 30 November 2022 (1 page) |
28 February 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
24 December 2021 | Accounts for a small company made up to 31 March 2021 (9 pages) |
15 March 2021 | Accounts for a small company made up to 31 March 2020 (8 pages) |
17 February 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
28 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
27 December 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
29 March 2019 | Appointment of Mr Martin Orr as a director on 8 March 2019 (2 pages) |
28 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
31 December 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
23 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
23 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
7 January 2018 | Accounts for a small company made up to 31 March 2017 (9 pages) |
7 January 2018 | Accounts for a small company made up to 31 March 2017 (9 pages) |
3 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
2 February 2017 | Appointment of Miss Isabella Wemyss as a secretary on 31 January 2017 (2 pages) |
2 February 2017 | Termination of appointment of James Taylor Robertson as a secretary on 31 January 2017 (1 page) |
2 February 2017 | Termination of appointment of James Taylor Robertson as a secretary on 31 January 2017 (1 page) |
2 February 2017 | Appointment of Miss Isabella Wemyss as a secretary on 31 January 2017 (2 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (11 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (11 pages) |
8 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
7 January 2016 | Accounts for a small company made up to 31 March 2015 (5 pages) |
7 January 2016 | Accounts for a small company made up to 31 March 2015 (5 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 (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 dormant company made up to 31 March 2010 (6 pages) |
23 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
28 June 2010 | Registered office address changed from 4 Melville Crescent Edinburgh Midlothian EH3 7JA Scotland 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) |
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 4 Melville Crescent Edinburgh Midlothian EH3 7JA Scotland 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 | 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) |
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 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) |
1 February 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
1 February 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
26 January 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
26 January 2009 | Accounts for a small company made up to 31 March 2008 (5 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 | Resolutions
|
17 May 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
17 May 2007 | Resolutions
|
17 May 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
3 May 2007 | Incorporation (14 pages) |
3 May 2007 | Incorporation (14 pages) |