Edinburgh
Midlothian
EH4 1PL
Scotland
Director Name | Mr William John Wemyss |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 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 | Miss Isabella Wemyss |
---|---|
Status | Current |
Appointed | 31 January 2017(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Correspondence Address | 4 Melville Crescent Edinburgh Midlothian EH3 7JA Scotland |
Secretary Name | James Taylor Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Lennox Street Edinburgh Lothian EH4 1QA 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 |
Year | 2013 |
---|---|
Net Worth | -£294,914 |
Cash | £2,925 |
Current Liabilities | £1,720 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 21 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 4 February 2025 (9 months from now) |
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 dormant company made up to 31 March 2019 (8 pages) |
28 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
31 December 2018 | Accounts for a dormant 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 dormant company made up to 31 March 2017 (8 pages) |
7 January 2018 | Accounts for a dormant company made up to 31 March 2017 (8 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 | 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) |
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) |
9 January 2017 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
9 January 2017 | Accounts for a dormant company made up to 31 March 2016 (8 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 (6 pages) |
7 January 2016 | Accounts for a small company made up to 31 March 2015 (6 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 (6 pages) |
30 December 2014 | Accounts for a small company made up to 31 March 2014 (6 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 (6 pages) |
3 January 2014 | Accounts for a small company made up to 31 March 2013 (6 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 (6 pages) |
24 December 2012 | Accounts for a small company made up to 31 March 2012 (6 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 (6 pages) |
3 January 2012 | Accounts for a small company made up to 31 March 2011 (6 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 (6 pages) |
23 December 2010 | Accounts for a small company made up to 31 March 2010 (6 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 | 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 | 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 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
29 January 2009 | Return made up to 21/01/09; full list of members (3 pages) |
29 January 2009 | Return made up to 21/01/09; full list of members (3 pages) |
26 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
26 January 2009 | Accounts for a small company made up to 31 March 2008 (7 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) |
22 May 2007 | Resolutions
|
22 May 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
22 May 2007 | Resolutions
|
22 May 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
14 May 2007 | Incorporation (14 pages) |
14 May 2007 | Incorporation (14 pages) |