Company NameWest Wemyss Harbour Limited
DirectorsJohn Anderson and Michael James Wemyss
Company StatusActive
Company NumberSC530003
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 March 2016(8 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9900Extra-territorial organisations
SIC 99000Activities of extraterritorial organisations and bodies

Directors

Director NameMr John Anderson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityScottish
StatusCurrent
Appointed17 March 2016(same day as company formation)
RoleFisherman
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
Director NameMr Michael James Wemyss
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
Director NameMr William Weir Parker
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2016(same day as company formation)
RoleRetired IT Consultant
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland

Location

Registered Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return16 March 2024 (1 month ago)
Next Return Due30 March 2025 (11 months, 2 weeks from now)

Filing History

27 July 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
16 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
16 June 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
18 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
19 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
15 April 2021Second filing for the notification of Michael James Wemyss as a person with significant control (7 pages)
15 April 2021Second filing of Confirmation Statement dated 16 March 2017 (7 pages)
14 April 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
13 April 2021Cessation of William Weir Parker as a person with significant control on 1 February 2017 (1 page)
7 July 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
17 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
12 April 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
19 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
5 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
28 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
7 August 2017Notification of Michael James Wemyss as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Notification of Michael James Wemyss as a person with significant control on 6 April 2016
  • ANNOTATION Second Filing The information on the form PSC01 has been replaced by a second filing on 15/04/2021
(2 pages)
7 August 2017Notification of Michael James Wemyss as a person with significant control on 7 August 2017 (2 pages)
7 August 2017Notification of Michael James Wemyss as a person with significant control on 6 April 2016 (2 pages)
21 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 16 March 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01, Part 5 has been replaced by a second filing using form PSC01 on 15/04/2021
(5 pages)
21 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
14 February 2017Termination of appointment of William Weir Parker as a director on 1 February 2017 (2 pages)
14 February 2017Termination of appointment of William Weir Parker as a director on 1 February 2017 (2 pages)
17 March 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
17 March 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)