About

Registered Number: SC129773
Date of Incorporation: 05/02/1991 (33 years and 3 months ago)
Company Status: Liquidation
Registered Address: 3 Castle Court, Carnegie Campus, Dunfermline, Fife, KY11 8PB

 

Founded in 1991, East Wemyss Enterprises Ltd has its registered office in Dunfermline, it's status is listed as "Liquidation". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARCLAY, Alistair David 05 February 1991 14 January 2017 1
BARCLAY, Karen Margaret, Executor Of Alistair David Barclay 21 May 2014 14 August 2017 1
DONALDSON, David Alexander 21 May 2014 06 July 2017 1
HOOD, Jennifer Margaret 21 May 2014 06 July 2017 1

Filing History

Document Type Date
RESOLUTIONS - N/A 24 August 2017
AD01 - Change of registered office address 24 August 2017
TM01 - Termination of appointment of director 15 August 2017
AD01 - Change of registered office address 25 July 2017
TM01 - Termination of appointment of director 19 July 2017
TM01 - Termination of appointment of director 19 July 2017
RESOLUTIONS - N/A 06 July 2017
CS01 - N/A 26 April 2017
TM01 - Termination of appointment of director 25 April 2017
TM02 - Termination of appointment of secretary 25 April 2017
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 18 August 2014
AP01 - Appointment of director 23 May 2014
AP01 - Appointment of director 23 May 2014
AP01 - Appointment of director 23 May 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 19 September 2011
466(Scot) - N/A 10 September 2011
466(Scot) - N/A 08 September 2011
MG01s - Particulars of a charge created by a company registered in Scotland 25 May 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 18 November 2008
363a - Annual Return 13 February 2008
AA - Annual Accounts 20 December 2007
363a - Annual Return 08 February 2007
AA - Annual Accounts 22 September 2006
363a - Annual Return 27 February 2006
AA - Annual Accounts 27 September 2005
363s - Annual Return 27 January 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 04 February 2004
AA - Annual Accounts 09 October 2003
363s - Annual Return 28 January 2003
AA - Annual Accounts 04 September 2002
363s - Annual Return 30 January 2002
419a(Scot) - N/A 24 December 2001
AA - Annual Accounts 16 July 2001
363s - Annual Return 29 January 2001
AA - Annual Accounts 10 October 2000
466(Scot) - N/A 21 June 2000
419a(Scot) - N/A 13 June 2000
419a(Scot) - N/A 13 June 2000
466(Scot) - N/A 09 June 2000
410(Scot) - N/A 20 May 2000
410(Scot) - N/A 05 May 2000
363s - Annual Return 31 January 2000
AA - Annual Accounts 05 October 1999
363s - Annual Return 03 March 1999
AA - Annual Accounts 09 November 1998
363s - Annual Return 12 February 1998
AA - Annual Accounts 29 October 1997
363s - Annual Return 18 February 1997
AA - Annual Accounts 07 November 1996
363s - Annual Return 09 February 1996
AA - Annual Accounts 02 October 1995
363s - Annual Return 08 February 1995
AA - Annual Accounts 31 August 1994
466(Scot) - N/A 17 March 1994
410(Scot) - N/A 14 March 1994
410(Scot) - N/A 08 March 1994
466(Scot) - N/A 08 March 1994
410(Scot) - N/A 28 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 1994
410(Scot) - N/A 16 February 1994
363s - Annual Return 09 February 1994
287 - Change in situation or address of Registered Office 11 January 1994
AA - Annual Accounts 23 August 1993
363s - Annual Return 11 February 1993
AA - Annual Accounts 06 November 1992
410(Scot) - N/A 28 April 1992
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 February 1992
363s - Annual Return 14 February 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 February 1991
287 - Change in situation or address of Registered Office 07 February 1991
288 - N/A 07 February 1991
288 - N/A 07 February 1991
288 - N/A 07 February 1991
NEWINC - New incorporation documents 05 February 1991

Mortgages & Charges

Description Date Status Charge by
Floating charge 10 May 2011 Outstanding

N/A

Standard security 08 May 2000 Outstanding

N/A

Floating charge 17 April 2000 Fully Satisfied

N/A

Standard security 04 March 1994 Outstanding

N/A

Standard security 25 February 1994 Outstanding

N/A

Standard security 17 February 1994 Fully Satisfied

N/A

Floating charge 11 February 1994 Fully Satisfied

N/A

Bond & floating charge 22 April 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.