Edinburgh
EH3 7JA
Scotland
Director Name | Mr Martin Orr |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2022(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Chartered Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Johnston Carmichael 7-11 Melville Street Edinburgh Midlothian EH3 7PE Scotland |
Director Name | Mr Matthew Frank Atton |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2014(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 4 Melville Crescent Edinburgh EH3 7JA Scotland |
Website | wemyssproperties.com |
---|---|
Telephone | 0131 2259305 |
Telephone region | Edinburgh |
Registered Address | C/O Johnston Carmichael 7-11 Melville Street Edinburgh Midlothian EH3 7PE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 7 other UK companies use this postal address |
60 at £1 | Wemyss Properties LTD 60.00% Ordinary Wpl |
---|---|
40 at £1 | Ashlar Estates Limited 40.00% Ordinary Ael |
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £806,964 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 28 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 3 weeks from now) |
3 December 2014 | Delivered on: 10 December 2014 Persons entitled: Wemyss Properties Limited Classification: A registered charge Particulars: 19 lynedoch street, glasgow GLA197186. Outstanding |
---|---|
27 November 2014 | Delivered on: 10 December 2014 Persons entitled: Wemyss Properties Limited Classification: A registered charge Outstanding |
27 November 2014 | Delivered on: 6 December 2014 Persons entitled: Ashlar Estates Limited Classification: A registered charge Outstanding |
3 December 2014 | Delivered on: 6 December 2014 Persons entitled: Ashlar Estates Limited Classification: A registered charge Particulars: 19 lynedoch street, glasgow. Title number GLA197186. Outstanding |
9 February 2024 | Confirmation statement made on 28 January 2024 with no updates (3 pages) |
---|---|
21 December 2023 | Registered office address changed from 4 Melville Crescent Edinburgh EH3 7JA to C/O Johnston Carmichael 7-11 Melville Street Edinburgh Midlothian EH3 7PE on 21 December 2023 (2 pages) |
15 December 2023 | Resolutions
|
12 December 2023 | Accounts for a small company made up to 31 March 2023 (8 pages) |
30 January 2023 | Confirmation statement made on 28 January 2023 with no updates (3 pages) |
19 December 2022 | Accounts for a small company made up to 31 March 2022 (8 pages) |
14 December 2022 | Appointment of Mr Martin Orr as a director on 30 November 2022 (2 pages) |
14 December 2022 | Termination of appointment of Matthew Frank Atton as a director on 30 November 2022 (1 page) |
28 February 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
24 December 2021 | Accounts for a small company made up to 31 March 2021 (9 pages) |
15 March 2021 | Accounts for a small company made up to 31 March 2020 (9 pages) |
17 February 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
20 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
27 December 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
28 January 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
31 December 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
7 February 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
7 January 2018 | Accounts for a small company made up to 31 March 2017 (9 pages) |
9 February 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (10 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (10 pages) |
8 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
6 November 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
6 November 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
17 March 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
10 December 2014 | Alterations to a floating charge (31 pages) |
10 December 2014 | Registration of charge SC4685660004, created on 3 December 2014 (7 pages) |
10 December 2014 | Registration of charge SC4685660003, created on 27 November 2014 (16 pages) |
10 December 2014 | Alterations to a floating charge (31 pages) |
10 December 2014 | Registration of charge SC4685660003, created on 27 November 2014 (16 pages) |
10 December 2014 | Registration of charge SC4685660004, created on 3 December 2014 (7 pages) |
10 December 2014 | Registration of charge SC4685660004, created on 3 December 2014 (7 pages) |
6 December 2014 | Registration of charge SC4685660002, created on 27 November 2014 (15 pages) |
6 December 2014 | Registration of charge SC4685660002, created on 27 November 2014 (15 pages) |
6 December 2014 | Registration of charge SC4685660001, created on 3 December 2014 (7 pages) |
6 December 2014 | Registration of charge SC4685660001, created on 3 December 2014 (7 pages) |
6 December 2014 | Alterations to a floating charge (29 pages) |
6 December 2014 | Alterations to a floating charge (29 pages) |
6 December 2014 | Registration of charge SC4685660001, created on 3 December 2014 (7 pages) |
4 December 2014 | Appointment of John Duncan Mcintyre as a director on 27 November 2014 (3 pages) |
4 December 2014 | Resolutions
|
4 December 2014 | Resolutions
|
4 December 2014 | Statement of capital following an allotment of shares on 27 November 2014
|
4 December 2014 | Statement of capital following an allotment of shares on 27 November 2014
|
4 December 2014 | Appointment of John Duncan Mcintyre as a director on 27 November 2014 (3 pages) |
30 January 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
30 January 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
29 January 2014 | Incorporation Statement of capital on 2014-01-29
|
29 January 2014 | Incorporation Statement of capital on 2014-01-29
|