About

Registered Number: SC024047
Date of Incorporation: 16/04/1946 (78 years ago)
Company Status: Active
Registered Address: 4 Melville Crescent, Edinburgh, Midlothian, EH3 7JA

 

Wemyss Properties Ltd was registered on 16 April 1946, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. The business has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATTON, Matthew 27 June 2012 - 1
TOD, Charles Robert N/A 09 June 2005 1
WALKER, Andrew G N/A 31 December 1990 1
Secretary Name Appointed Resigned Total Appointments
WEMYSS, Isabella 31 January 2017 - 1

Filing History

Document Type Date
CS01 - N/A 28 January 2020
AA - Annual Accounts 27 December 2019
AP01 - Appointment of director 29 March 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 07 January 2018
CS01 - N/A 03 February 2017
AP03 - Appointment of secretary 02 February 2017
TM02 - Termination of appointment of secretary 02 February 2017
AA - Annual Accounts 07 January 2017
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 07 January 2016
RESOLUTIONS - N/A 23 December 2015
MA - Memorandum and Articles 23 December 2015
MR01 - N/A 19 August 2015
MR01 - N/A 19 August 2015
MR01 - N/A 19 August 2015
MR01 - N/A 19 August 2015
MR01 - N/A 19 August 2015
MR04 - N/A 11 April 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 25 January 2013
CH01 - Change of particulars for director 25 January 2013
AA - Annual Accounts 24 December 2012
AP01 - Appointment of director 28 June 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 23 December 2010
AD01 - Change of registered office address 28 June 2010
MISC - Miscellaneous document 26 February 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 13 February 2009
AA - Annual Accounts 03 February 2009
288b - Notice of resignation of directors or secretaries 13 June 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 30 January 2008
RESOLUTIONS - N/A 17 April 2007
RESOLUTIONS - N/A 17 April 2007
RESOLUTIONS - N/A 17 April 2007
288b - Notice of resignation of directors or secretaries 13 April 2007
363a - Annual Return 06 February 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 February 2007
353 - Register of members 06 February 2007
287 - Change in situation or address of Registered Office 06 February 2007
AA - Annual Accounts 01 February 2007
287 - Change in situation or address of Registered Office 20 December 2006
363s - Annual Return 10 February 2006
AA - Annual Accounts 05 February 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
288b - Notice of resignation of directors or secretaries 15 June 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 29 January 2005
AA - Annual Accounts 01 February 2004
363s - Annual Return 24 January 2004
288c - Notice of change of directors or secretaries or in their particulars 03 October 2003
288a - Notice of appointment of directors or secretaries 03 October 2003
288a - Notice of appointment of directors or secretaries 03 October 2003
288a - Notice of appointment of directors or secretaries 03 October 2003
288a - Notice of appointment of directors or secretaries 03 October 2003
288b - Notice of resignation of directors or secretaries 26 September 2003
288b - Notice of resignation of directors or secretaries 26 September 2003
288b - Notice of resignation of directors or secretaries 26 September 2003
288b - Notice of resignation of directors or secretaries 26 September 2003
363s - Annual Return 11 February 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 11 February 2002
AA - Annual Accounts 01 February 2002
363a - Annual Return 26 January 2001
363(190) - N/A 26 January 2001
AA - Annual Accounts 25 January 2001
410(Scot) - N/A 17 March 2000
AA - Annual Accounts 03 February 2000
363a - Annual Return 30 January 2000
363s - Annual Return 18 February 1999
AA - Annual Accounts 11 January 1999
363s - Annual Return 10 February 1998
AA - Annual Accounts 31 December 1997
363s - Annual Return 24 February 1997
AA - Annual Accounts 29 October 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 October 1996
363x - Annual Return 06 February 1996
363(353) - N/A 06 February 1996
363(190) - N/A 06 February 1996
AA - Annual Accounts 27 October 1995
288 - N/A 04 July 1995
363x - Annual Return 08 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 27 September 1994
363s - Annual Return 21 February 1994
AA - Annual Accounts 19 October 1993
363s - Annual Return 15 February 1993
AA - Annual Accounts 27 October 1992
288 - N/A 13 July 1992
AA - Annual Accounts 03 February 1992
363s - Annual Return 28 January 1992
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 October 1991
288 - N/A 29 June 1991
288 - N/A 27 June 1991
AA - Annual Accounts 28 January 1991
287 - Change in situation or address of Registered Office 28 January 1991
363a - Annual Return 28 January 1991
288 - N/A 17 January 1991
242 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 September 1990
288 - N/A 10 April 1990
AA - Annual Accounts 27 February 1990
363 - Annual Return 01 February 1990
242 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 October 1989
AA - Annual Accounts 21 August 1989
363 - Annual Return 21 August 1989
242 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 10 August 1988
363 - Annual Return 24 February 1988
AA - Annual Accounts 24 February 1988
MISC - Miscellaneous document 03 December 1987
363 - Annual Return 13 November 1987
242 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 June 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 June 1987
AA - Annual Accounts 27 March 1987
363 - Annual Return 27 March 1987
AA - Annual Accounts 21 February 1986
AA - Annual Accounts 26 September 1984
AA - Annual Accounts 30 September 1983
MISC - Miscellaneous document 16 November 1981
CERTNM - Change of name certificate 01 November 1979
NEWINC - New incorporation documents 16 April 1946

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 August 2015 Outstanding

N/A

A registered charge 18 August 2015 Outstanding

N/A

A registered charge 18 August 2015 Outstanding

N/A

A registered charge 18 August 2015 Outstanding

N/A

A registered charge 16 August 2015 Outstanding

N/A

Standard security 25 February 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.