About

Registered Number: SC072907
Date of Incorporation: 21/10/1980 (43 years and 8 months ago)
Company Status: Active
Registered Address: 7a Nobel Road, West Gourdie Industrial Estate, Dundee, DD2 4UH,

 

Established in 1980, Wemyss Fabrics (Holdings) Ltd has its registered office in Dundee, it's status is listed as "Active". The business does not have any directors listed in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
MR04 - N/A 30 January 2020
MR04 - N/A 30 January 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 01 July 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 29 June 2018
AP04 - Appointment of corporate secretary 16 May 2018
AD01 - Change of registered office address 16 May 2018
AP01 - Appointment of director 20 February 2018
AP01 - Appointment of director 20 February 2018
466(Scot) - N/A 20 February 2018
466(Scot) - N/A 20 February 2018
TM02 - Termination of appointment of secretary 14 February 2018
TM01 - Termination of appointment of director 14 February 2018
TM01 - Termination of appointment of director 14 February 2018
MR01 - N/A 13 February 2018
MR01 - N/A 13 February 2018
MR01 - N/A 13 February 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 26 July 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 19 June 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 27 January 2014
CH04 - Change of particulars for corporate secretary 05 August 2013
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 28 January 2013
CH04 - Change of particulars for corporate secretary 04 December 2012
AA - Annual Accounts 16 May 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 26 April 2012
MG02s - Statement of satisfaction in full or in part of a charge 26 April 2012
MG02s - Statement of satisfaction in full or in part of a charge 26 April 2012
AR01 - Annual Return 27 January 2012
MG01s - Particulars of a charge created by a company registered in Scotland 14 December 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 06 July 2010
AR01 - Annual Return 27 January 2010
AA - Annual Accounts 15 June 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 04 July 2008
363a - Annual Return 31 January 2008
410(Scot) - N/A 27 October 2007
AA - Annual Accounts 29 August 2007
363s - Annual Return 16 February 2007
363a - Annual Return 13 February 2007
AA - Annual Accounts 02 October 2006
363a - Annual Return 06 June 2006
AA - Annual Accounts 30 September 2005
363s - Annual Return 09 March 2005
288b - Notice of resignation of directors or secretaries 29 September 2004
288a - Notice of appointment of directors or secretaries 29 September 2004
AA - Annual Accounts 28 September 2004
363s - Annual Return 18 March 2004
AA - Annual Accounts 29 September 2003
363s - Annual Return 19 March 2003
AA - Annual Accounts 30 July 2002
363s - Annual Return 22 February 2002
AA - Annual Accounts 27 June 2001
363s - Annual Return 24 January 2001
AA - Annual Accounts 27 June 2000
363a - Annual Return 14 February 2000
AA - Annual Accounts 16 August 1999
363a - Annual Return 09 March 1999
AA - Annual Accounts 02 June 1998
353 - Register of members 31 March 1998
325 - Location of register of directors' interests in shares etc 31 March 1998
288c - Notice of change of directors or secretaries or in their particulars 29 March 1998
363a - Annual Return 17 March 1998
AA - Annual Accounts 30 September 1997
169 - Return by a company purchasing its own shares 08 July 1997
RESOLUTIONS - N/A 07 July 1997
MISC - Miscellaneous document 03 July 1997
288b - Notice of resignation of directors or secretaries 02 July 1997
363a - Annual Return 24 April 1997
AA - Annual Accounts 03 April 1996
363x - Annual Return 14 March 1996
AA - Annual Accounts 10 May 1995
363x - Annual Return 20 April 1995
288 - N/A 06 December 1994
RESOLUTIONS - N/A 06 April 1994
RESOLUTIONS - N/A 06 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 1994
AA - Annual Accounts 05 April 1994
169 - Return by a company purchasing its own shares 08 March 1994
363x - Annual Return 07 March 1994
353 - Register of members 17 February 1994
353 - Register of members 17 February 1994
169 - Return by a company purchasing its own shares 22 November 1993
MISC - Miscellaneous document 09 November 1993
363x - Annual Return 09 November 1993
288 - N/A 14 October 1993
AA - Annual Accounts 04 April 1993
AA - Annual Accounts 19 March 1992
363b - Annual Return 06 March 1992
RESOLUTIONS - N/A 07 April 1991
363a - Annual Return 26 March 1991
AA - Annual Accounts 25 March 1991
288 - N/A 05 November 1990
363 - Annual Return 30 April 1990
AA - Annual Accounts 05 April 1990
363 - Annual Return 26 April 1989
AA - Annual Accounts 26 April 1989
288 - N/A 24 February 1989
MISC - Miscellaneous document 10 November 1988
RESOLUTIONS - N/A 18 October 1988
288 - N/A 30 August 1988
288 - N/A 17 May 1988
MISC - Miscellaneous document 09 May 1988
288 - N/A 09 May 1988
363 - Annual Return 07 April 1988
AA - Annual Accounts 07 April 1988
MISC - Miscellaneous document 17 November 1987
AA - Annual Accounts 06 May 1987
363 - Annual Return 06 May 1987
363 - Annual Return 22 January 1987
AA - Annual Accounts 24 July 1986
288 - N/A 22 July 1986
NEWINC - New incorporation documents 21 October 1980

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 February 2018 Outstanding

N/A

A registered charge 07 February 2018 Outstanding

N/A

A registered charge 07 February 2018 Outstanding

N/A

Floating charge 07 December 2011 Fully Satisfied

N/A

Floating charge 18 October 2007 Fully Satisfied

N/A

Letter of offset 06 February 1987 Fully Satisfied

N/A

Bond & floating charge 27 August 1981 Fully Satisfied

N/A

Letter of offset 31 July 1981 Fully Satisfied

N/A

Floating charge 07 July 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.