Edinburgh
EH4 1NR
Scotland
Secretary Name | Miss Isabella Wemyss |
---|---|
Status | Current |
Appointed | 31 January 2017(6 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 |
Director Name | Mr Martin Orr |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2019(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month |
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(13 years, 6 months after company formation) |
Appointment Duration | 5 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Melville Crescent Edinburgh Midlothian EH3 7JA Scotland |
Secretary Name | Mr James Taylor Robertson |
---|---|
Status | Resigned |
Appointed | 07 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Castle Street Edinburgh EH2 3HT Scotland |
Director Name | Mr Matthew Frank Atton |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(2 years, 5 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 | £459,209 |
Cash | £308,733 |
Current Liabilities | £248,407 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 21 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 1 week from now) |
18 August 2015 | Delivered 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 2015 | Delivered on: 19 August 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
23 March 2018 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2012 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 |
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 (11 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 (10 pages) |
26 March 2018 | Registration of charge SC3798800013, created on 23 March 2018 (13 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 (11 pages) |
7 January 2018 | Accounts for a small company made up to 31 March 2017 (11 pages) |
6 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
6 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 | Full accounts made up to 31 March 2016 (13 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (13 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) |
20 August 2015 | Registration of charge SC3798800012, created on 19 August 2015 (12 pages) |
20 August 2015 | Registration of charge SC3798800011, created on 19 August 2015 (12 pages) |
20 August 2015 | Registration of charge SC3798800012, created on 19 August 2015 (12 pages) |
20 August 2015 | Registration of charge SC3798800011, created on 19 August 2015 (12 pages) |
19 August 2015 | Satisfaction of charge 2 in full (4 pages) |
19 August 2015 | Registration of charge SC3798800008, created on 16 August 2015 (9 pages) |
19 August 2015 | Satisfaction of charge 3 in full (4 pages) |
19 August 2015 | Registration of charge SC3798800008, created on 16 August 2015 (9 pages) |
19 August 2015 | Satisfaction of charge 4 in full (4 pages) |
19 August 2015 | Satisfaction of charge 4 in full (4 pages) |
19 August 2015 | Satisfaction of charge 6 in full (4 pages) |
19 August 2015 | Satisfaction of charge 5 in full (4 pages) |
19 August 2015 | Satisfaction of charge 1 in full (4 pages) |
19 August 2015 | Satisfaction of charge 7 in full (4 pages) |
19 August 2015 | Registration of charge SC3798800010, created on 18 August 2015 (9 pages) |
19 August 2015 | Satisfaction of charge 7 in full (4 pages) |
19 August 2015 | Satisfaction of charge 1 in full (4 pages) |
19 August 2015 | Satisfaction of charge 5 in full (4 pages) |
19 August 2015 | Satisfaction of charge 6 in full (4 pages) |
19 August 2015 | Registration of charge SC3798800010, created on 18 August 2015 (9 pages) |
19 August 2015 | Satisfaction of charge 2 in full (4 pages) |
19 August 2015 | Registration of charge SC3798800009, created on 18 August 2015 (9 pages) |
19 August 2015 | Registration of charge SC3798800009, created on 18 August 2015 (9 pages) |
19 August 2015 | Satisfaction of charge 3 in full (4 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 (4 pages) |
25 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 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) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 7 (6 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 (4 pages) |
6 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
26 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
9 January 2012 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
9 January 2012 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
10 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
2 December 2010 | Duplicate mortgage certificatecharge no:2 (5 pages) |
2 December 2010 | Duplicate mortgage certificatecharge no:2 (5 pages) |
1 December 2010 | Duplicate mortgage certificatecharge no:3 (5 pages) |
1 December 2010 | Duplicate mortgage certificatecharge no:3 (5 pages) |
30 November 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
30 November 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
30 November 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
30 November 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
30 November 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
30 November 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
25 November 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
25 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 November 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
25 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 July 2010 | Registered office address changed from 30 Castle Street Edinburgh EH2 3HT United Kingdom on 5 July 2010 (1 page) |
5 July 2010 | Registered office address changed from 30 Castle Street Edinburgh EH2 3HT United Kingdom on 5 July 2010 (1 page) |
5 July 2010 | Registered office address changed from 30 Castle Street Edinburgh EH2 3HT United Kingdom on 5 July 2010 (1 page) |
7 June 2010 | Incorporation (21 pages) |
7 June 2010 | Incorporation (21 pages) |