WEMYSS FABRICS (HOLDINGS) LIMITED
DUNDEE

Hellopages » Dundee City » Dundee City » DD1 5JH

Company number SC072907
Status Active
Incorporation Date 21 October 1980
Company Type Private Limited Company
Address BALTIC WORKS, ANFIELD ROAD, DUNDEE, DD1 5JH
Home Country United Kingdom
Nature of Business 20600 - Manufacture of man-made fibres, 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Group of companies' accounts made up to 30 November 2015; Annual return made up to 27 January 2016 with full list of shareholders Statement of capital on 2016-01-27 GBP 37,050 . The most likely internet sites of WEMYSS FABRICS (HOLDINGS) LIMITED are www.wemyssfabricsholdings.co.uk, and www.wemyss-fabrics-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and twelve months. Wemyss Fabrics Holdings Limited is a Private Limited Company. The company registration number is SC072907. Wemyss Fabrics Holdings Limited has been working since 21 October 1980. The present status of the company is Active. The registered address of Wemyss Fabrics Holdings Limited is Baltic Works Anfield Road Dundee Dd1 5jh. . BURNESS PAULL LLP is a Secretary of the company. MOIR, Malcolm is a Director of the company. WIGGLESWORTH, Martin Hardwick is a Director of the company. Nominee Secretary BURNESS SOLICITORS has been resigned. Director DICKS, Trevor William has been resigned. Director REEKIE, Charles Ian Barclay has been resigned. Director STIRLING, Frederick Robertson has been resigned. The company operates in "Manufacture of man-made fibres".


Current Directors

Secretary
BURNESS PAULL LLP
Appointed Date: 12 September 2004

Director
MOIR, Malcolm

72 years old

Director

Resigned Directors

Nominee Secretary
BURNESS SOLICITORS
Resigned: 12 September 2004
Appointed Date: 25 April 1989

Director
DICKS, Trevor William
Resigned: 13 October 1993
75 years old

Director
REEKIE, Charles Ian Barclay
Resigned: 02 December 1994
103 years old

Director
STIRLING, Frederick Robertson
Resigned: 17 June 1997
83 years old

Persons With Significant Control

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

WEMYSS FABRICS (HOLDINGS) LIMITED Events

27 Jan 2017
Confirmation statement made on 27 January 2017 with updates
19 Jun 2016
Group of companies' accounts made up to 30 November 2015
27 Jan 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 37,050

19 May 2015
Group of companies' accounts made up to 30 November 2014
27 Jan 2015
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 37,050

...
... and 92 more events
06 May 1987
Return made up to 30/04/87; full list of members

22 Jan 1987
Return made up to 22/07/86; full list of members

24 Jul 1986
Full accounts made up to 30 November 1985

22 Jul 1986
Director resigned

21 Oct 1980
Incorporation

WEMYSS FABRICS (HOLDINGS) LIMITED Charges

7 December 2011
Floating charge
Delivered: 14 December 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
18 October 2007
Floating charge
Delivered: 27 October 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
6 February 1987
Letter of offset
Delivered: 19 February 1987
Status: Satisfied on 25 April 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the bank in…
27 August 1981
Bond & floating charge
Delivered: 3 September 1981
Status: Satisfied on 25 April 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
31 July 1981
Letter of offset
Delivered: 13 August 1981
Status: Satisfied on 25 April 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums which are now or may be at time at credit of any…
7 July 1981
Floating charge
Delivered: 15 July 1981
Status: Satisfied on 13 July 1982
Persons entitled: Law & Bonar PLC
Description: Undertaking and all property and assets present and future…