Company NameWemyss Properties Commercial Limited
Company StatusActive
Company NumberSC379880
CategoryPrivate Limited Company
Incorporation Date7 June 2010(13 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr William John Wemyss
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2010(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(6 years, 8 months after company formation)
Appointment Duration7 years, 3 months
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(8 years, 9 months after company formation)
Appointment Duration5 years, 1 month
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(13 years, 6 months after company formation)
Appointment Duration5 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address4 Melville Crescent
Edinburgh
Midlothian
EH3 7JA
Scotland
Secretary NameMr James Taylor Robertson
StatusResigned
Appointed07 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address30 Castle Street
Edinburgh
EH2 3HT
Scotland
Director NameMr Matthew Frank Atton
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(2 years, 5 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£459,209
Cash£308,733
Current Liabilities£248,407

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return21 January 2024 (3 months, 1 week ago)
Next Return Due4 February 2025 (9 months, 1 week from now)

Charges

18 August 2015Delivered on: 19 August 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 60 northcote road, london, SW11 1PA (title number LN51732).
Outstanding
16 August 2015Delivered on: 19 August 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
23 March 2018Delivered on: 26 March 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects at 26 howe street, edinburgh EH3 6TG registered in the land register of scotland under title number MID158553.
Outstanding
19 August 2015Delivered on: 20 August 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The heritable subjects known as 91 hanover street, edinburgh, EH2 1DJ (title number MID95633).
Outstanding
19 August 2015Delivered on: 20 August 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The heritable subjects known as 158-162 rose street and 15, 17 and 19 castle street, edinburgh (title number MID77604).
Outstanding
18 August 2015Delivered on: 19 August 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as the basement and ground floor, 11 gloucester road, london, SW7 4PP (title number BGL56794).
Outstanding
6 December 2012Delivered on: 14 December 2012
Satisfied on: 19 August 2015
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 60 northcote road, london LN51732.
Fully Satisfied
25 November 2010Delivered on: 30 November 2010
Satisfied on: 19 August 2015
Persons entitled: Santander UK PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8 coates crescent edinburgh and 1B william street lane south edinburgh MID117297.
Fully Satisfied
25 November 2010Delivered on: 30 November 2010
Satisfied on: 19 August 2015
Persons entitled: Santander UK PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 158-162 rose street edinburgh and 19 castle street edinburgh mid 77604.
Fully Satisfied
25 November 2010Delivered on: 30 November 2010
Satisfied on: 19 August 2015
Persons entitled: Santander UK PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 91 hanover street edinburgh MID95633.
Fully Satisfied
18 November 2010Delivered on: 25 November 2010
Satisfied on: 19 August 2015
Persons entitled: Santander UK PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
18 November 2010Delivered on: 25 November 2010
Satisfied on: 19 August 2015
Persons entitled: Santander UK PLC (Formerly Alliance & Leicester PLC)

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Basement and ground floors 11 gloucester road london.
Fully Satisfied
18 November 2010Delivered on: 25 November 2010
Satisfied on: 19 August 2015
Persons entitled: Santander UK PLC (Formerly Alliance & Leicester PLC)

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 60 northcote road london.
Fully Satisfied

Filing History

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 (11 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 (10 pages)
26 March 2018Registration of charge SC3798800013, created on 23 March 2018 (13 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 (11 pages)
7 January 2018Accounts for a small company made up to 31 March 2017 (11 pages)
6 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
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)
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)
9 January 2017Full accounts made up to 31 March 2016 (13 pages)
9 January 2017Full accounts made up to 31 March 2016 (13 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
(4 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
(4 pages)
7 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
7 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
20 August 2015Registration of charge SC3798800012, created on 19 August 2015 (12 pages)
20 August 2015Registration of charge SC3798800011, created on 19 August 2015 (12 pages)
20 August 2015Registration of charge SC3798800012, created on 19 August 2015 (12 pages)
20 August 2015Registration of charge SC3798800011, created on 19 August 2015 (12 pages)
19 August 2015Satisfaction of charge 2 in full (4 pages)
19 August 2015Registration of charge SC3798800008, created on 16 August 2015 (9 pages)
19 August 2015Satisfaction of charge 3 in full (4 pages)
19 August 2015Registration of charge SC3798800008, created on 16 August 2015 (9 pages)
19 August 2015Satisfaction of charge 4 in full (4 pages)
19 August 2015Satisfaction of charge 4 in full (4 pages)
19 August 2015Satisfaction of charge 6 in full (4 pages)
19 August 2015Satisfaction of charge 5 in full (4 pages)
19 August 2015Satisfaction of charge 1 in full (4 pages)
19 August 2015Satisfaction of charge 7 in full (4 pages)
19 August 2015Registration of charge SC3798800010, created on 18 August 2015 (9 pages)
19 August 2015Satisfaction of charge 7 in full (4 pages)
19 August 2015Satisfaction of charge 1 in full (4 pages)
19 August 2015Satisfaction of charge 5 in full (4 pages)
19 August 2015Satisfaction of charge 6 in full (4 pages)
19 August 2015Registration of charge SC3798800010, created on 18 August 2015 (9 pages)
19 August 2015Satisfaction of charge 2 in full (4 pages)
19 August 2015Registration of charge SC3798800009, created on 18 August 2015 (9 pages)
19 August 2015Registration of charge SC3798800009, created on 18 August 2015 (9 pages)
19 August 2015Satisfaction of charge 3 in full (4 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
(4 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
(4 pages)
30 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
30 December 2014Accounts for a small company made up to 31 March 2014 (6 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
(4 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
(4 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
25 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
24 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
24 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 7 (6 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 (4 pages)
6 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
26 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
26 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
9 January 2012Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
9 January 2012Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
10 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
2 December 2010Duplicate mortgage certificatecharge no:2 (5 pages)
2 December 2010Duplicate mortgage certificatecharge no:2 (5 pages)
1 December 2010Duplicate mortgage certificatecharge no:3 (5 pages)
1 December 2010Duplicate mortgage certificatecharge no:3 (5 pages)
30 November 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
30 November 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
30 November 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
30 November 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
30 November 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
30 November 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
25 November 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
25 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 November 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
25 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 July 2010Registered office address changed from 30 Castle Street Edinburgh EH2 3HT United Kingdom on 5 July 2010 (1 page)
5 July 2010Registered office address changed from 30 Castle Street Edinburgh EH2 3HT United Kingdom on 5 July 2010 (1 page)
5 July 2010Registered office address changed from 30 Castle Street Edinburgh EH2 3HT United Kingdom on 5 July 2010 (1 page)
7 June 2010Incorporation (21 pages)
7 June 2010Incorporation (21 pages)