Wemyss Development Company Ltd. The EDINBURGH


Wemyss Development Company . The started in year 1897 as Private Limited Company with registration number SC003626. The Wemyss Development Company . The company has been functioning successfully for 127 years now and its status is active. The firm's office is based in Edinburgh at 4 Melville Crescent. Postal code: EH3 7JA.

At present there are 8 directors in the the company, namely Rupert H., Graham P. and Martin O. and others. In addition one secretary - Isabella W. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Wemyss Development Company Ltd. The Address / Contact

Office Address 4 Melville Crescent
Town Edinburgh
Post code EH3 7JA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC003626
Date of Incorporation Fri, 22nd Oct 1897
Industry Activities of head offices
End of financial Year 31st March
Company age 127 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Rupert H.

Position: Director

Appointed: 15 September 2020

Graham P.

Position: Director

Appointed: 11 December 2019

Martin O.

Position: Director

Appointed: 05 December 2017

Isabella W.

Position: Secretary

Appointed: 30 January 2017

Michael W.

Position: Director

Appointed: 07 December 2011

David A.

Position: Director

Appointed: 18 September 2008

Isabella W.

Position: Director

Appointed: 19 June 2003

William W.

Position: Director

Appointed: 09 January 2002

Andrew W.

Position: Director

Appointed: 14 February 1989

Marcus M.

Position: Director

Appointed: 24 September 2014

Resigned: 13 December 2016

Alan R.

Position: Director

Appointed: 11 December 2007

Resigned: 11 December 2019

Richard W.

Position: Director

Appointed: 20 June 2007

Resigned: 31 May 2018

Simon M.

Position: Director

Appointed: 15 January 2007

Resigned: 16 April 2008

Charles W.

Position: Director

Appointed: 07 March 2005

Resigned: 02 April 2007

James R.

Position: Secretary

Appointed: 01 April 2003

Resigned: 31 January 2017

Charles W.

Position: Director

Appointed: 09 January 2002

Resigned: 26 January 2005

Isabella W.

Position: Director

Appointed: 09 January 2002

Resigned: 19 June 2003

William W.

Position: Director

Appointed: 27 April 1999

Resigned: 09 January 2002

Mark L.

Position: Director

Appointed: 21 October 1997

Resigned: 13 March 2012

David W.

Position: Director

Appointed: 28 July 1992

Resigned: 31 March 2006

Anthony S.

Position: Director

Appointed: 07 August 1991

Resigned: 02 April 2007

Eric W.

Position: Director

Appointed: 22 January 1990

Resigned: 30 June 1995

John E.

Position: Director

Appointed: 14 February 1989

Resigned: 21 January 1992

Rene W.

Position: Director

Appointed: 14 February 1989

Resigned: 08 May 2006

Leopold S.

Position: Director

Appointed: 14 February 1989

Resigned: 18 September 2000

David W.

Position: Director

Appointed: 14 February 1989

Resigned: 26 January 2005

Francis M.

Position: Secretary

Appointed: 14 February 1989

Resigned: 31 March 2003

Michael W.

Position: Director

Appointed: 14 February 1989

Resigned: 20 March 1990

Nicholas A.

Position: Director

Appointed: 14 February 1989

Resigned: 20 March 1990

People with significant control

The list of persons with significant control that own or control the company includes 9 names. As BizStats discovered, there is Rupert H. The abovementioned PSC and has 50,01-75% shares. Another one in the PSC register is Merlin E. This PSC owns 50,01-75% shares. Moving on, there is James M., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Rupert H.

Notified on 26 June 2022
Nature of control: 50,01-75% shares

Merlin E.

Notified on 23 August 2021
Nature of control: 50,01-75% shares

James M.

Notified on 30 September 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

William W.

Notified on 30 September 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Fiona W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Andrew W.

Notified on 6 April 2016
Nature of control: significiant influence or control
50,01-75% shares
50,01-75% voting rights

Michael W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

William D.

Notified on 6 April 2016
Ceased on 30 September 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Alan R.

Notified on 6 April 2016
Ceased on 30 September 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Group of companies' accounts made up to March 31, 2023
filed on: 5th, January 2024
Free Download (44 pages)

Company search

Advertisements