Edinburgh
EH3 7JA
Scotland
Director Name | Mr William John Wemyss |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Melville Crescent Edinburgh EH3 7JA Scotland |
Secretary Name | Miss Isabella Wemyss |
---|---|
Status | Current |
Appointed | 31 January 2017(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | 4 Melville Crescent Edinburgh EH3 7JA Scotland |
Director Name | Mr Martin Orr |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2020(9 years after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Chartered Management Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 Melville Crescent Edinburgh EH3 7JA Scotland |
Secretary Name | Mr James Taylor Robertson |
---|---|
Status | Resigned |
Appointed | 16 August 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Melville Crescent Edinburgh EH3 7JA Scotland |
Director Name | Mr Oliver Hickman |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2017(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 September 2020) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 4 Melville Crescent Edinburgh EH3 7JA Scotland |
Website | www.wemyss-renewables.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 2259305 |
Telephone region | Edinburgh |
Registered Address | 4 Melville Crescent Edinburgh 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 | -£71,196 |
Current Liabilities | £1,758,978 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 16 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 30 August 2024 (4 months from now) |
16 August 2015 | Delivered on: 19 August 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
3 September 2020 | Appointment of Mr Martin Orr as a director on 3 September 2020 (2 pages) |
---|---|
3 September 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
3 September 2020 | Termination of appointment of Oliver Hickman as a director on 3 September 2020 (1 page) |
27 December 2019 | Accounts for a small company made up to 31 March 2019 (11 pages) |
3 September 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
31 December 2018 | Accounts for a small company made up to 31 March 2018 (12 pages) |
28 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
7 January 2018 | Accounts for a small company made up to 31 March 2017 (12 pages) |
7 January 2018 | Accounts for a small company made up to 31 March 2017 (12 pages) |
18 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
3 February 2017 | Appointment of Miss Isabella Wemyss as a secretary on 31 January 2017 (2 pages) |
3 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 Mr Oliver Hickman as a director on 30 January 2017 (2 pages) |
2 February 2017 | Appointment of Mr Oliver Hickman as a director on 30 January 2017 (2 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (14 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (14 pages) |
5 September 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
5 September 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
22 February 2016 | Change of share class name or designation (2 pages) |
22 February 2016 | Change of share class name or designation (2 pages) |
10 February 2016 | Resolutions
|
10 February 2016 | Resolutions
|
10 February 2016 | Resolutions
|
10 February 2016 | Resolutions
|
7 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
7 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
28 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
19 August 2015 | Registration of charge SC4055050001, created on 16 August 2015 (9 pages) |
19 August 2015 | Registration of charge SC4055050001, created on 16 August 2015 (9 pages) |
1 April 2015 | Statement of capital following an allotment of shares on 18 March 2015
|
1 April 2015 | Statement of capital following an allotment of shares on 18 March 2015
|
23 March 2015 | Resolutions
|
23 March 2015 | Resolutions
|
30 December 2014 | (7 pages) |
30 December 2014 | (7 pages) |
4 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders (5 pages) |
4 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders (5 pages) |
14 May 2014 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 (3 pages) |
14 May 2014 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 (3 pages) |
15 April 2014 | (7 pages) |
15 April 2014 | (7 pages) |
28 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders (5 pages) |
28 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders (5 pages) |
17 May 2013 | (7 pages) |
17 May 2013 | (7 pages) |
28 August 2012 | Director's details changed for Mr William John Weymss on 28 August 2012 (2 pages) |
28 August 2012 | Director's details changed for Miss Isabella Alethea Weymss on 28 August 2012 (2 pages) |
28 August 2012 | Director's details changed for Miss Isabella Alethea Weymss on 28 August 2012 (2 pages) |
28 August 2012 | Director's details changed for Mr William John Weymss on 28 August 2012 (2 pages) |
28 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
16 August 2011 | Incorporation (41 pages) |
16 August 2011 | Incorporation (41 pages) |