Edinburgh
EH3 7JA
Scotland
Director Name | Mr John Duncan McIntyre |
---|---|
Date of Birth | August 1979 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2014(10 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Melville Crescent Edinburgh EH3 7JA Scotland |
Website | wemyssproperties.com |
---|---|
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 |
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 2021 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2022 (7 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 28 January 2022 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 11 February 2023 (8 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 |
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 | 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 | 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 SC4685660004, created on 3 December 2014 (7 pages) |
6 December 2014 | Registration of charge SC4685660001, created on 3 December 2014 (7 pages) |
6 December 2014 | Registration of charge SC4685660002, created on 27 November 2014 (15 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) |
6 December 2014 | Registration of charge SC4685660001, created on 3 December 2014 (7 pages) |
6 December 2014 | Registration of charge SC4685660002, created on 27 November 2014 (15 pages) |
6 December 2014 | Alterations to a floating charge (29 pages) |
4 December 2014 | Appointment of John Duncan Mcintyre as a director on 27 November 2014 (3 pages) |
4 December 2014 | Statement of capital following an allotment of shares on 27 November 2014
|
4 December 2014 | Resolutions
|
4 December 2014 | Resolutions
|
4 December 2014 | Appointment of John Duncan Mcintyre as a director on 27 November 2014 (3 pages) |
4 December 2014 | Statement of capital following an allotment of shares on 27 November 2014
|
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
|