Edinburgh
EH4 5BP
Scotland
Director Name | Mr Jonathan Russell Parr |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 King William Street London EC4N 7AF |
Secretary Name | Triple Point Administration Llp (Corporation) |
---|---|
Status | Current |
Appointed | 23 May 2018(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months |
Correspondence Address | 1 King William Street London EC4N 7AF |
Director Name | Mr William John Wemyss |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Melville Crescent Edinburgh Midlothian EH3 7JA Scotland |
Director Name | Miss Isabella Alethea Wemyss |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Melville Crescent Edinburgh Midlothian EH3 7JA Scotland |
Secretary Name | Mr James Robertson |
---|---|
Status | Resigned |
Appointed | 28 August 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Melville Crescent Edinburgh Midlothian EH3 7JA Scotland |
Director Name | Mrs Alexandra Gill Tucker |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2015(1 year, 11 months after company formation) |
Appointment Duration | 4 years (resigned 02 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 King William Street London EC4N 7AF |
Director Name | Mr Charles Siddhartha Von Schmieder |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Irish,German |
Status | Resigned |
Appointed | 26 January 2016(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 March 2017) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 St. Swithin's Lane London EC4N 8AD |
Secretary Name | Miss Isabella Wemyss |
---|---|
Status | Resigned |
Appointed | 31 January 2017(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 May 2018) |
Role | Company Director |
Correspondence Address | 4 Melville Crescent Edinburgh Midlothian EH3 7JA Scotland |
Director Name | Mr Charles William Grant Herriott |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2019(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Q Court 3 Quality Street Edinburgh EH4 5BP Scotland |
Director Name | Mrs Margaret Michelle Louise Hall |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2021(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Q Court 3 Quality Street Edinburgh EH4 5BP Scotland |
Website | wemyss-renewables.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 2259305 |
Telephone region | Edinburgh |
Registered Address | Q Court 3 Quality Street Edinburgh EH4 5BP Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Almond |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Wemyss Renewables LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 1 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 4 weeks from now) |
23 February 2017 | Delivered on: 27 February 2017 Persons entitled: Green Highland Shenval Limited Classification: A registered charge Particulars: All and whole the tenant’s interest in and to the lease between peter greer lawson and the borrower dated 1 and 7 october 2013 as varied by the minute of variation of lease between peter greer lawson and the borrower dated 15 and 18 september 2015 (“the leaseâ€) which lease is currently undergoing registration in the land register of scotland under title number ARG21976; together with the tenant’s rights specified in the lease. Outstanding |
---|---|
10 February 2017 | Delivered on: 20 February 2017 Persons entitled: Green Highland Shenval Limited Classification: A registered charge Outstanding |
20 October 2015 | Delivered on: 27 October 2015 Persons entitled: Triple Point Income Vct PLC as Security Trustee for Itself and Each of the Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Particulars: All and whole the tenant’s interest in and to the lease between peter greer lawson and kinlochteacuis hydro limited dated 1 october and 7 october 2013 as varied by the minute of variation of lease between peter greer lawson and kinlochteacuis hyrdo limited dated 15 and 18 september 2015 and together presented or to be presented for registration in the land register of scotland (the “leaseâ€) of all and whole the intake shown coloured red on the plan annexed to the instrument evidencing the charge accompanying this form MR01 (the “plan"), the penstock along the route coloured purple on the plan and the turbine house within that area shown coloured blue on the plan and being part and portion of all and whole the subjects at kinlochteacuis, morvern, oban with kinloch farmhouse and kinloch cottage, morvern, oban, PH34 5XF which subjects are registered in the land register of scotland under title number ARG10113. Outstanding |
22 September 2015 | Delivered on: 28 September 2015 Persons entitled: Triple Point Income Vct PLC as Security Trustee for Itself and Each of the Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Outstanding |
21 September 2017 | Confirmation statement made on 28 August 2017 with updates (4 pages) |
---|---|
21 September 2017 | Notification of Green Highland Shenval Limited as a person with significant control on 10 February 2017 (1 page) |
21 September 2017 | Cessation of Wemyss Renewables Limited as a person with significant control on 10 February 2017 (1 page) |
21 September 2017 | Cessation of Triple Point Vct2011 as a person with significant control on 10 February 2017 (1 page) |
7 September 2017 | Termination of appointment of Charles Siddhartha Von Schmieder as a director on 30 March 2017 (1 page) |
27 February 2017 | Registration of charge SC4577820004, created on 23 February 2017 (27 pages) |
27 February 2017 | Satisfaction of charge SC4577820002 in full (1 page) |
23 February 2017 | Resolutions
|
21 February 2017 | Alterations to floating charge SC4577820001 (14 pages) |
21 February 2017 | Alterations to floating charge SC4577820003 (14 pages) |
20 February 2017 | Registration of charge SC4577820003, created on 10 February 2017 (24 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 Robertson as a secretary on 31 January 2017 (1 page) |
9 January 2017 | Full accounts made up to 31 March 2016 (10 pages) |
5 September 2016 | Confirmation statement made on 28 August 2016 with updates (7 pages) |
3 May 2016 | Resolutions
|
4 February 2016 | Appointment of Mr Charles Siddhartha Von Schmieder as a director on 26 January 2016 (2 pages) |
7 January 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
27 October 2015 | Registration of charge SC4577820002, created on 20 October 2015 (28 pages) |
28 September 2015 | Registration of charge SC4577820001, created on 22 September 2015 (29 pages) |
25 September 2015 | Termination of appointment of William John Wemyss as a director on 11 September 2015 (2 pages) |
25 September 2015 | Statement of capital following an allotment of shares on 22 September 2015
|
25 September 2015 | Resolutions
|
25 September 2015 | Sub-division of shares on 11 September 2015 (5 pages) |
11 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
28 July 2015 | Appointment of Mrs Alexandra Gill Tucker as a director on 28 July 2015 (2 pages) |
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
4 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
2 September 2013 | Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
28 August 2013 | Incorporation
|