Edinburgh
EH3 7JA
Scotland
Secretary Name | Miss Isabella Wemyss |
---|---|
Status | Current |
Appointed | 31 January 2017(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | 4 Melville Crescent Edinburgh EH3 7JA Scotland |
Director Name | Mr Mart Orr |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2020(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Chartered Management Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 Melville Crescent Edinburgh EH3 7JA Scotland |
Director Name | Mr James Talbot Moffat |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(same day as company formation) |
Role | Chairman |
Country of Residence | Scotland |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr William John Wemyss |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2015(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 January 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Melville Crescent Edinburgh EH3 7JA Scotland |
Secretary Name | Mr James Taylor Robertson |
---|---|
Status | Resigned |
Appointed | 22 September 2015(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2017) |
Role | Company Director |
Correspondence Address | 4 Melville Crescent Edinburgh EH3 7JA Scotland |
Director Name | Mr Oliver Hickman |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2017(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 July 2020) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 4 Melville Crescent Edinburgh EH3 7JA Scotland |
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 |
1 at £1 | Wmw Forestry 100.00% Ordinary |
---|
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 | 1 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 4 weeks from now) |
20 December 2023 | Accounts for a small company made up to 31 March 2023 (10 pages) |
---|---|
1 September 2023 | Confirmation statement made on 1 September 2023 with no updates (3 pages) |
19 December 2022 | Accounts for a small company made up to 31 March 2022 (10 pages) |
15 September 2022 | Confirmation statement made on 1 September 2022 with no updates (3 pages) |
24 December 2021 | Accounts for a small company made up to 31 March 2021 (11 pages) |
14 September 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
15 March 2021 | Accounts for a small company made up to 31 March 2020 (10 pages) |
3 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
24 July 2020 | Termination of appointment of Oliver Hickman as a director on 23 July 2020 (1 page) |
24 July 2020 | Appointment of Mr Mart Orr as a director on 23 July 2020 (2 pages) |
27 December 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
3 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
31 December 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
3 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
7 January 2018 | Accounts for a small company made up to 31 March 2017 (11 pages) |
21 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
2 February 2017 | Appointment of Miss Isabella Wemyss as a secretary on 31 January 2017 (2 pages) |
2 February 2017 | Appointment of Miss Isabella Wemyss as a secretary on 31 January 2017 (2 pages) |
2 February 2017 | Appointment of Mr Oliver Hickman as a director on 30 January 2017 (2 pages) |
2 February 2017 | Termination of appointment of William John Wemyss as a director on 30 January 2017 (1 page) |
2 February 2017 | Termination of appointment of William John Wemyss as a director on 30 January 2017 (1 page) |
2 February 2017 | Appointment of Mr Oliver Hickman as a director on 30 January 2017 (2 pages) |
2 February 2017 | Termination of appointment of James Taylor Robertson as a secretary on 31 January 2017 (1 page) |
2 February 2017 | Termination of appointment of James Taylor Robertson as a secretary on 31 January 2017 (1 page) |
2 February 2017 | Appointment of Miss Isabella Alethea Wemyss as a director on 30 January 2017 (2 pages) |
2 February 2017 | Appointment of Miss Isabella Alethea Wemyss as a director on 30 January 2017 (2 pages) |
5 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
5 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
7 June 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
7 June 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
5 November 2015 | Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
5 November 2015 | Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
27 October 2015 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to 4 Melville Crescent Edinburgh EH3 7JA on 27 October 2015 (1 page) |
27 October 2015 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to 4 Melville Crescent Edinburgh EH3 7JA on 27 October 2015 (1 page) |
24 September 2015 | Appointment of Mr James Taylor Robertson as a secretary on 22 September 2015 (2 pages) |
24 September 2015 | Appointment of Mr James Taylor Robertson as a secretary on 22 September 2015 (2 pages) |
23 September 2015 | Termination of appointment of James Talbot Moffat as a director on 22 September 2015 (1 page) |
23 September 2015 | Appointment of Mr William John Wemyss as a director on 22 September 2015 (2 pages) |
23 September 2015 | Appointment of Mr William John Wemyss as a director on 22 September 2015 (2 pages) |
23 September 2015 | Termination of appointment of James Talbot Moffat as a director on 22 September 2015 (1 page) |
17 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
1 September 2014 | Director's details changed for Mr James Talbot Moffat on 1 September 2014 (2 pages) |
1 September 2014 | Director's details changed for Mr James Talbot Moffat on 1 September 2014 (2 pages) |
1 September 2014 | Incorporation Statement of capital on 2014-09-01
|
1 September 2014 | Incorporation Statement of capital on 2014-09-01
|
1 September 2014 | Director's details changed for Mr James Talbot Moffat on 1 September 2014 (2 pages) |