Company NameH. Wemyss Ltd.
Company StatusDissolved
Company NumberSC327543
CategoryPrivate Limited Company
Incorporation Date11 July 2007(16 years, 9 months ago)
Dissolution Date18 July 2014 (9 years, 9 months ago)
Previous NameH. Wemyss Scaffolding Services Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHector Wemyss
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2007(same day as company formation)
RoleScaffolder
Country of ResidenceUnited Kingdom
Correspondence Address52 Gordon Terrace
Invergordon
Ross Shire
IV18 0DA
Scotland
Secretary NameMarilyn Wemyss
NationalityBritish
StatusClosed
Appointed11 July 2007(same day as company formation)
RoleSecretary
Correspondence Address52 Gordon Terrace
Invergordon
Ross Shire
IV18 0DA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed11 July 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 July 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Hector Wemyss
50.00%
Ordinary
1 at £1Marilyn Wemyss
50.00%
Ordinary

Financials

Year2014
Net Worth£5,910
Cash£31,764
Current Liabilities£26,955

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2014First Gazette notice for voluntary strike-off (1 page)
28 March 2014First Gazette notice for voluntary strike-off (1 page)
18 March 2014Application to strike the company off the register (3 pages)
18 March 2014Application to strike the company off the register (3 pages)
13 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
13 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
24 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 2
(4 pages)
24 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 2
(4 pages)
22 February 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
22 February 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
16 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
12 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
12 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
20 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
24 September 2010Total exemption full accounts made up to 31 July 2010 (8 pages)
24 September 2010Total exemption full accounts made up to 31 July 2010 (8 pages)
19 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
19 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
10 March 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
10 March 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
3 August 2009Return made up to 11/07/09; full list of members (3 pages)
3 August 2009Return made up to 11/07/09; full list of members (3 pages)
27 August 2008Company name changed H. wemyss scaffolding services LTD.\certificate issued on 01/09/08 (2 pages)
27 August 2008Company name changed H. wemyss scaffolding services LTD.\certificate issued on 01/09/08 (2 pages)
8 August 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
8 August 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
1 August 2008Return made up to 11/07/08; full list of members (3 pages)
1 August 2008Return made up to 11/07/08; full list of members (3 pages)
24 July 2007New secretary appointed (2 pages)
24 July 2007New director appointed (2 pages)
24 July 2007New secretary appointed (2 pages)
24 July 2007New director appointed (2 pages)
13 July 2007Director resigned (1 page)
13 July 2007Secretary resigned (1 page)
13 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 July 2007Director resigned (1 page)
13 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 July 2007Secretary resigned (1 page)
11 July 2007Incorporation (17 pages)
11 July 2007Incorporation (17 pages)