WEMYSS AND MARCH ESTATES MANAGEMENT COMPANY LIMITED (THE)
EAST LOTHIAN


Company number SC045528
Status Active
Incorporation Date 15 March 1968
Company Type Private Limited Company
Address ESTATES OFFICE, LONGNIDDRY, EAST LOTHIAN
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption full accounts made up to 5 April 2016; Confirmation statement made on 21 November 2016 with updates; Total exemption full accounts made up to 5 April 2015. The most likely internet sites of WEMYSS AND MARCH ESTATES MANAGEMENT COMPANY LIMITED (THE) are www.wemyssandmarchestatesmanagementcompanylimited.co.uk, and www.wemyss-and-march-estates-management-company-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and eight months. Wemyss and March Estates Management Company Limited The is a Private Limited Company. The company registration number is SC045528. Wemyss and March Estates Management Company Limited The has been working since 15 March 1968. The present status of the company is Active. The registered address of Wemyss and March Estates Management Company Limited The is Estates Office Longniddry East Lothian. . ANDREWS, Martin is a Secretary of the company. BENSON, David Holford is a Director of the company. CHARTERIS, James Donald, The Honourable is a Director of the company. CHARTERIS OR BENSON, Elizabeth is a Director of the company. NEIDPATH, Amanda Marian Claire, The Lady is a Director of the company. Secretary GLEDSON, Richard Robert has been resigned. Secretary SEGROTT, John Buckingham has been resigned. Director LORD CHARTERIS, Martin Michael Charles, Lt Colonel has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
ANDREWS, Martin
Appointed Date: 18 November 1996

Director


Director

Director
NEIDPATH, Amanda Marian Claire, The Lady
Appointed Date: 20 January 1997
82 years old

Resigned Directors

Secretary
GLEDSON, Richard Robert
Resigned: 15 November 1996
Appointed Date: 28 September 1991

Secretary
SEGROTT, John Buckingham
Resigned: 05 January 1990

Director
LORD CHARTERIS, Martin Michael Charles, Lt Colonel
Resigned: 23 December 1999
112 years old

Persons With Significant Control

Lord James Douglas Charteris
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Lady Elizabeth Benson
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WEMYSS AND MARCH ESTATES MANAGEMENT COMPANY LIMITED (THE) Events

11 Jan 2017
Total exemption full accounts made up to 5 April 2016
05 Dec 2016
Confirmation statement made on 21 November 2016 with updates
08 Jan 2016
Total exemption full accounts made up to 5 April 2015
07 Jan 2015
Total exemption full accounts made up to 5 April 2014
15 Dec 2014
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100

...
... and 66 more events
25 Sep 1987
Return made up to 17/08/87; full list of members

06 Aug 1987
Director resigned

06 Aug 1987
Full accounts made up to 5 April 1987

10 Nov 1986
Full accounts made up to 5 April 1986

10 Nov 1986
Return made up to 04/11/86; full list of members