Company NameDeanston Stima Limited
Company StatusActive
Company NumberSC423638
CategoryPrivate Limited Company
Incorporation Date8 May 2012(11 years, 11 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
Appointed08 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Melville Crescent
Edinburgh
Midlothian
EH3 7JA
Scotland
Director NameMr William John Wemyss
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Melville Crescent
Edinburgh
Midlothian
EH3 7JA
Scotland
Secretary NameMiss Isabella Wemyss
StatusCurrent
Appointed31 January 2017(4 years, 8 months after company formation)
Appointment Duration7 years, 2 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
Appointed23 July 2020(8 years, 2 months after company formation)
Appointment Duration3 years, 9 months
RoleChartered Management Accountant
Country of ResidenceScotland
Correspondence Address4 Melville Crescent
Edinburgh
Midlothian
EH3 7JA
Scotland
Secretary NameMr James Taylor Robertson
StatusResigned
Appointed08 May 2012(same day as company formation)
RoleCompany Director
Correspondence Address4 Melville Crescent
Edinburgh
Midlothian
EH3 7JA
Scotland

Contact

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

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

Shareholders

1 at £1Wemyss Renewables LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£33,673
Cash£107,503
Current Liabilities£294,246

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 Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 5 days from now)

Filing History

20 December 2023Accounts for a small company made up to 31 March 2023 (10 pages)
14 June 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
19 December 2022Accounts for a small company made up to 31 March 2022 (10 pages)
18 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
24 December 2021Accounts for a small company made up to 31 March 2021 (10 pages)
9 June 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
15 March 2021Accounts for a small company made up to 31 March 2020 (10 pages)
24 July 2020Appointment of Mr Martin Orr as a director on 23 July 2020 (2 pages)
9 June 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
27 December 2019Accounts for a small company made up to 31 March 2019 (10 pages)
31 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
31 December 2018Accounts for a small company made up to 31 March 2018 (10 pages)
11 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
7 January 2018Accounts for a small company made up to 31 March 2017 (11 pages)
12 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 8 May 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 (12 pages)
9 January 2017Full accounts made up to 31 March 2016 (12 pages)
16 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(4 pages)
16 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • 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)
26 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(4 pages)
26 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(4 pages)
26 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • 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)
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(4 pages)
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(4 pages)
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • 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)
13 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
10 May 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
10 May 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
8 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)