Company NameWemyss Renewables Limited
Company StatusActive
Company NumberSC405505
CategoryPrivate Limited Company
Incorporation Date16 August 2011(12 years, 8 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMiss Isabella Alethea Wemyss
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Melville Crescent
Edinburgh
EH3 7JA
Scotland
Director NameMr William John Wemyss
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Melville Crescent
Edinburgh
EH3 7JA
Scotland
Secretary NameMiss Isabella Wemyss
StatusCurrent
Appointed31 January 2017(5 years, 5 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence Address4 Melville Crescent
Edinburgh
EH3 7JA
Scotland
Director NameMr Martin Orr
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2020(9 years after company formation)
Appointment Duration3 years, 7 months
RoleChartered Management Accountant
Country of ResidenceScotland
Correspondence Address4 Melville Crescent
Edinburgh
EH3 7JA
Scotland
Secretary NameMr James Taylor Robertson
StatusResigned
Appointed16 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address4 Melville Crescent
Edinburgh
EH3 7JA
Scotland
Director NameMr Oliver Hickman
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2017(5 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 September 2020)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address4 Melville Crescent
Edinburgh
EH3 7JA
Scotland

Contact

Websitewww.wemyss-renewables.co.uk
Email address[email protected]
Telephone0131 2259305
Telephone regionEdinburgh

Location

Registered Address4 Melville Crescent
Edinburgh
EH3 7JA
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£71,196
Current Liabilities£1,758,978

Accounts

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

Returns

Latest Return16 August 2023 (8 months, 2 weeks ago)
Next Return Due30 August 2024 (4 months from now)

Charges

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

Classification: A registered charge
Outstanding

Filing History

3 September 2020Appointment of Mr Martin Orr as a director on 3 September 2020 (2 pages)
3 September 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
3 September 2020Termination of appointment of Oliver Hickman as a director on 3 September 2020 (1 page)
27 December 2019Accounts for a small company made up to 31 March 2019 (11 pages)
3 September 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
31 December 2018Accounts for a small company made up to 31 March 2018 (12 pages)
28 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
7 January 2018Accounts for a small company made up to 31 March 2017 (12 pages)
7 January 2018Accounts for a small company made up to 31 March 2017 (12 pages)
18 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
3 February 2017Appointment of Miss Isabella Wemyss as a secretary on 31 January 2017 (2 pages)
3 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)
2 February 2017Termination of appointment of James Taylor Robertson as a secretary on 31 January 2017 (1 page)
2 February 2017Appointment of Mr Oliver Hickman as a director on 30 January 2017 (2 pages)
2 February 2017Appointment of Mr Oliver Hickman as a director on 30 January 2017 (2 pages)
9 January 2017Full accounts made up to 31 March 2016 (14 pages)
9 January 2017Full accounts made up to 31 March 2016 (14 pages)
5 September 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
5 September 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
22 February 2016Change of share class name or designation (2 pages)
22 February 2016Change of share class name or designation (2 pages)
10 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
10 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
10 February 2016Resolutions
  • RES13 ‐ Issue and allotment of 1879450 shares in the capital of the company as redeemable preference shares 08/02/2016
(2 pages)
10 February 2016Resolutions
  • RES13 ‐ Issue and allotment of 1879450 shares in the capital of the company as redeemable preference shares 08/02/2016
  • RES13 ‐ Issue and allotment of 1879450 shares in the capital of the company as redeemable preference shares 08/02/2016
(2 pages)
7 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
7 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
28 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,879,451
(6 pages)
28 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,879,451
(6 pages)
19 August 2015Registration of charge SC4055050001, created on 16 August 2015 (9 pages)
19 August 2015Registration of charge SC4055050001, created on 16 August 2015 (9 pages)
1 April 2015Statement of capital following an allotment of shares on 18 March 2015
  • GBP 1,879,451
(5 pages)
1 April 2015Statement of capital following an allotment of shares on 18 March 2015
  • GBP 1,879,451
(5 pages)
23 March 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Provisions of section 561 of the companies act 2006 shall not apply for the duration of general authority under section 551 11/03/2014
(1 page)
23 March 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Provisions of section 561 of the companies act 2006 shall not apply for the duration of general authority under section 551 11/03/2014
(1 page)
30 December 2014 (7 pages)
30 December 2014 (7 pages)
4 September 2014Annual return made up to 16 August 2014 with a full list of shareholders (5 pages)
4 September 2014Annual return made up to 16 August 2014 with a full list of shareholders (5 pages)
14 May 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (3 pages)
14 May 2014Previous 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 2013Annual return made up to 16 August 2013 with a full list of shareholders (5 pages)
28 August 2013Annual 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 2012Director's details changed for Mr William John Weymss on 28 August 2012 (2 pages)
28 August 2012Director's details changed for Miss Isabella Alethea Weymss on 28 August 2012 (2 pages)
28 August 2012Director's details changed for Miss Isabella Alethea Weymss on 28 August 2012 (2 pages)
28 August 2012Director's details changed for Mr William John Weymss on 28 August 2012 (2 pages)
28 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
16 August 2011Incorporation (41 pages)
16 August 2011Incorporation (41 pages)