Edinburgh
EH3 7JA
Scotland
Director Name | Mr William John Wemyss |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Melville Crescent Edinburgh EH3 7JA Scotland |
Director Name | Mr Matthew Frank Atton |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2015(same day as company formation) |
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 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 4 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 November 2024 (7 months, 3 weeks from now) |
8 February 2017 | Delivered on: 21 February 2017 Persons entitled: Kelvinside Developments (Aberdeen) Limited Classification: A registered charge Particulars: 50-54 newbattle terrace, edinburgh MID170825. Outstanding |
---|---|
9 February 2017 | Delivered on: 10 February 2017 Persons entitled: Wemyss Properties Limited Classification: A registered charge Particulars: Those subjects at 50-54 newbattle terrace, edinburgh, being those subjects registered in the land register of scotland under title number MID170825. Outstanding |
26 January 2017 | Delivered on: 7 February 2017 Persons entitled: Kelvinside Developments (Aberdeen) Limited Classification: A registered charge Particulars: 50-54 newbattle terrace, edinburgh. MID170825. Outstanding |
26 January 2017 | Delivered on: 6 February 2017 Persons entitled: Wemyss Properties Limited Classification: A registered charge Outstanding |
12 December 2023 | Accounts for a small company made up to 31 March 2023 (9 pages) |
---|---|
4 December 2023 | Confirmation statement made on 4 November 2023 with no updates (3 pages) |
19 December 2022 | Accounts for a small company made up to 31 March 2022 (9 pages) |
14 December 2022 | Termination of appointment of Matthew Frank Atton as a director on 30 November 2022 (1 page) |
6 December 2022 | Confirmation statement made on 4 November 2022 with no updates (3 pages) |
24 December 2021 | Accounts for a small company made up to 31 March 2021 (9 pages) |
3 December 2021 | Confirmation statement made on 4 November 2021 with no updates (3 pages) |
15 March 2021 | Accounts for a small company made up to 31 March 2020 (9 pages) |
20 November 2020 | Confirmation statement made on 4 November 2020 with updates (4 pages) |
27 December 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
14 November 2019 | Confirmation statement made on 4 November 2019 with no updates (3 pages) |
31 December 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
13 November 2018 | Confirmation statement made on 4 November 2018 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 4 November 2017 with updates (4 pages) |
13 November 2017 | Confirmation statement made on 4 November 2017 with updates (4 pages) |
17 August 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
17 August 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
22 February 2017 | Statement of capital following an allotment of shares on 26 January 2017
|
22 February 2017 | Statement of capital following an allotment of shares on 26 January 2017
|
21 February 2017 | Registration of charge SC5196380004, created on 8 February 2017 (7 pages) |
21 February 2017 | Registration of charge SC5196380004, created on 8 February 2017 (7 pages) |
11 February 2017 | Alterations to floating charge SC5196380001 (31 pages) |
11 February 2017 | Alterations to floating charge SC5196380001 (31 pages) |
10 February 2017 | Registration of charge SC5196380003, created on 9 February 2017 (5 pages) |
10 February 2017 | Registration of charge SC5196380003, created on 9 February 2017 (5 pages) |
9 February 2017 | Resolutions
|
9 February 2017 | Resolutions
|
9 February 2017 | Sub-division of shares on 26 January 2017 (6 pages) |
9 February 2017 | Sub-division of shares on 26 January 2017 (6 pages) |
9 February 2017 | Resolutions
|
9 February 2017 | Resolutions
|
7 February 2017 | Registration of charge SC5196380002, created on 26 January 2017 (16 pages) |
7 February 2017 | Registration of charge SC5196380002, created on 26 January 2017 (16 pages) |
7 February 2017 | Alterations to floating charge SC5196380002 (30 pages) |
7 February 2017 | Alterations to floating charge SC5196380002 (30 pages) |
6 February 2017 | Registration of charge SC5196380001, created on 26 January 2017 (15 pages) |
6 February 2017 | Registration of charge SC5196380001, created on 26 January 2017 (15 pages) |
9 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
13 November 2015 | Current accounting period extended from 30 November 2016 to 31 March 2017 (1 page) |
13 November 2015 | Current accounting period extended from 30 November 2016 to 31 March 2017 (1 page) |
5 November 2015 | Incorporation Statement of capital on 2015-11-05
|
5 November 2015 | Incorporation Statement of capital on 2015-11-05
|