WEMYSS STEADINGS 2006 LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 7JA

Company number SC309105
Status Active
Incorporation Date 25 September 2006
Company Type Private Limited Company
Address 4 MELVILLE CRESCENT, EDINBURGH, MIDLOTHIAN, EH3 7JA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Appointment of Miss Isabella Wemyss as a secretary on 31 January 2017; Termination of appointment of James Taylor Robertson as a secretary on 31 January 2017. The most likely internet sites of WEMYSS STEADINGS 2006 LIMITED are www.wemysssteadings2006.co.uk, and www.wemyss-steadings-2006.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Wemyss Steadings 2006 Limited is a Private Limited Company. The company registration number is SC309105. Wemyss Steadings 2006 Limited has been working since 25 September 2006. The present status of the company is Active. The registered address of Wemyss Steadings 2006 Limited is 4 Melville Crescent Edinburgh Midlothian Eh3 7ja. . WEMYSS, Isabella is a Secretary of the company. ATTON, Matthew Frank is a Director of the company. WEMYSS, William John is a Director of the company. Secretary ROBERTSON, James Taylor has been resigned. Secretary WEMYSS, Isabella Alethea has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WEMYSS, Isabella
Appointed Date: 31 January 2017

Director
ATTON, Matthew Frank
Appointed Date: 01 December 2012
48 years old

Director
WEMYSS, William John
Appointed Date: 25 September 2006
55 years old

Resigned Directors

Secretary
ROBERTSON, James Taylor
Resigned: 31 January 2017
Appointed Date: 17 April 2007

Secretary
WEMYSS, Isabella Alethea
Resigned: 17 April 2007
Appointed Date: 25 September 2006

Persons With Significant Control

Wemyss Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WEMYSS STEADINGS 2006 LIMITED Events

03 Feb 2017
Confirmation statement made on 21 January 2017 with updates
02 Feb 2017
Appointment of Miss Isabella Wemyss as a secretary on 31 January 2017
02 Feb 2017
Termination of appointment of James Taylor Robertson as a secretary on 31 January 2017
09 Jan 2017
Full accounts made up to 31 March 2016
08 Feb 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1

...
... and 29 more events
17 Apr 2007
Resolutions
  • ELRES ‐ Elective resolution

17 Apr 2007
Resolutions
  • ELRES ‐ Elective resolution

06 Feb 2007
Return made up to 21/01/07; full list of members
20 Dec 2006
Registered office changed on 20/12/06 from: mains house, east wemyss kirkcaldy fife KY1 4TE
25 Sep 2006
Incorporation

WEMYSS STEADINGS 2006 LIMITED Charges

2 May 2008
Standard security
Delivered: 20 May 2008
Status: Satisfied on 3 December 2014
Persons entitled: Bank of Scotland PLC
Description: Steading buildings lying on the north western side of…
9 April 2008
Floating charge
Delivered: 29 April 2008
Status: Satisfied on 18 January 2013
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…