WEMYSS DEVELOPMENT COMPANY LTD. THE
Overview
| Company Name | WEMYSS DEVELOPMENT COMPANY LTD. THE |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC003626 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WEMYSS DEVELOPMENT COMPANY LTD. THE?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is WEMYSS DEVELOPMENT COMPANY LTD. THE located?
| Registered Office Address | 4 Melville Crescent EH3 7JA Edinburgh Midlothian |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WEMYSS DEVELOPMENT COMPANY LTD. THE?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for WEMYSS DEVELOPMENT COMPANY LTD. THE?
| Last Confirmation Statement Made Up To | Feb 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 04, 2025 |
| Overdue | No |
What are the latest filings for WEMYSS DEVELOPMENT COMPANY LTD. THE?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Mar 31, 2025 | 46 pages | AA | ||||||
Director's details changed for Miss Isabella Alethea Wemyss on Oct 02, 2025 | 2 pages | CH01 | ||||||
Cessation of James Somerville Macleod as a person with significant control on Jun 21, 2025 | 1 pages | PSC07 | ||||||
Confirmation statement made on Feb 04, 2025 with updates | 5 pages | CS01 | ||||||
Change of details for Mr James Summers Macleod as a person with significant control on Feb 04, 2025 | 2 pages | PSC04 | ||||||
Change of details for Earl of Errol Merlin Sereld Victor Gilbert Earl of Errol as a person with significant control on Aug 30, 2021 | 2 pages | PSC04 | ||||||
Change of details for Mr Rupert Bruce Grantham Trower Hogg as a person with significant control on Jul 18, 2022 | 2 pages | PSC04 | ||||||
Confirmation statement made on Jan 21, 2025 with no updates | 3 pages | CS01 | ||||||
Group of companies' accounts made up to Mar 31, 2024 | 47 pages | AA | ||||||
Appointment of Mr Thomas Neil Ferrier as a director on Jan 01, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Andrew Michael John Wemyss as a director on Dec 12, 2024 | 1 pages | TM01 | ||||||
Confirmation statement made on Jan 21, 2024 with no updates | 3 pages | CS01 | ||||||
Group of companies' accounts made up to Mar 31, 2023 | 44 pages | AA | ||||||
Confirmation statement made on Jan 21, 2023 with updates | 5 pages | CS01 | ||||||
Group of companies' accounts made up to Mar 31, 2022 | 46 pages | AA | ||||||
Notification of Rupert Bruce Grantham Trower Hogg as a person with significant control on Jun 26, 2022 | 2 pages | PSC01 | ||||||
Second filing of Confirmation Statement dated Jan 21, 2022 | 4 pages | RP04CS01 | ||||||
Group of companies' accounts made up to Mar 31, 2021 | 44 pages | AA | ||||||
Notification of Merlin Sereld Victor Gilbert Earl of Errol as a person with significant control on Aug 23, 2021 | 2 pages | PSC01 | ||||||
Confirmation statement made on Jan 21, 2022 with updates | 5 pages | CS01 | ||||||
| ||||||||
Director's details changed for Mr Andrew Michael John Wemyss on Oct 26, 2021 | 2 pages | CH01 | ||||||
Director's details changed for Mr William John Wemyss on Oct 26, 2021 | 2 pages | CH01 | ||||||
Director's details changed for Mr Michael James Wemyss on Oct 26, 2021 | 2 pages | CH01 | ||||||
Director's details changed for David Rupert Armstrong Ashe on Oct 26, 2021 | 2 pages | CH01 | ||||||
Director's details changed for Miss Isabella Alethea Wemyss on Oct 26, 2021 | 2 pages | CH01 | ||||||
Who are the officers of WEMYSS DEVELOPMENT COMPANY LTD. THE?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WEMYSS, Isabella | Secretary | Melville Crescent EH3 7JA Edinburgh 4 Midlothian | 223830670001 | |||||||
| ASHE, David Rupert Armstrong | Director | Melville Crescent EH3 7JA Edinburgh 4 Midlothian | United Kingdom | British | 133494210001 | |||||
| FERRIER, Thomas Neil | Director | Melville Crescent EH3 7JA Edinburgh 4 Midlothian | United Kingdom | British | 331117430001 | |||||
| HOGG, Rupert Bruce Grantham Trower | Director | Melville Crescent EH3 7JA Edinburgh 4 Midlothian | Scotland | British | 274445980001 | |||||
| ORR, Martin | Director | Melville Crescent EH3 7JA Edinburgh 4 Midlothian | Scotland | British | 240919710001 | |||||
| PATERSON, Graham Douglas | Director | Melville Crescent EH3 7JA Edinburgh 4 Midlothian | Scotland | British | 250933730002 | |||||
| WEMYSS, Isabella Alethea | Director | Melville Crescent EH3 7JA Edinburgh 4 Midlothian | Scotland | British | 92878590002 | |||||
| WEMYSS, Michael James | Director | Melville Crescent EH3 7JA Edinburgh 4 Midlothian | United Kingdom | British | 227540002 | |||||
| WEMYSS, William John | Director | Melville Crescent EH3 7JA Edinburgh 4 Midlothian | Scotland | British | 63866460005 | |||||
| MCGOURTY, Francis | Secretary | 7 Floors Place KY2 5SF Kirkcaldy Fife | British | 227490001 | ||||||
| ROBERTSON, James Taylor | Secretary | 16 Lennox Street EH4 1QA Edinburgh Lothian | British | 88859210001 | ||||||
| ARBUTHNOTT, Nicholas Charles | Director | 81 Lichfield Road E3 5AL London | British | 227550001 | ||||||
| EVERITT, John Martin | Director | 91 Cyprus Road Mapperley Park NG3 5ED Nottingham | British | 58783020001 | ||||||
| LENNOX BOYD, Mark, The Hon Sir | Director | 3 Bloomfield Terrace SW1W 8PG London | United Kingdom | British | 60632480001 | |||||
| MACKAY, Marcus Bannerman | Director | Melville Crescent EH3 7JA Edinburgh 4 Midlothian | United Kingdom | British | 123484560003 | |||||
| MILLER, Simon Edward Callum | Director | Cleish Castle KY13 0LW Cleish Kinross Shire | Scotland | British | 176036600001 | |||||
| RUTHERFORD, Alan Gray, Dr | Director | West Wing Stelling Hall, Newton NE43 7UR Stocksfield Northumberland | United Kingdom | British | 22020700003 | |||||
| SEYMOUR, Leopold Richard | Director | 2 Pembroke Gardens W8 6HS London | British | 26524020002 | ||||||
| SURTEES, Anthony Conyers | Director | Potters Hatch House Crondall GU10 5PW Farnham Surrey | United Kingdom | British | 18075560001 | |||||
| WALLER, Richard Beaumont | Director | 35 Chalcot Crescent NW1 8YG London | England | British | 85965790001 | |||||
| WATERHOUSE, Eric Catton | Director | 12 Claremont St Johns Avenue SW15 2AB London | British | 44282740001 | ||||||
| WEMYSS, Andrew Michael John | Director | Melville Crescent EH3 7JA Edinburgh 4 Midlothian | United Kingdom | British | 633790001 | |||||
| WEMYSS, Charles John | Director | Hill Of Invermay PH2 9DA Forgandenny Perthshire | United Kingdom | British | 732870002 | |||||
| WEMYSS, Charles John | Director | Hill Of Invermay PH2 9DA Forgandenny Perthshire | United Kingdom | British | 732870002 | |||||
| WEMYSS, David, Captain | Director | Invermay PH2 9DA Forteviot Perthshire | British | 227500001 | ||||||
| WEMYSS, Isabella Alethea | Director | 17 Ann Street EH4 1PL Edinburgh Midlothian | Scotland | British | 92878590001 | |||||
| WEMYSS, Michael James | Director | Starrbank Luthrie KY15 4NZ Cupar Fife | British | 227540001 | ||||||
| WEMYSS, William | Director | Flat 8 35 Onslow Gardens SW7 3PY London | British | 63866460002 | ||||||
| WHITAKER, David Alexander | Director | Duncrievie PH2 9PD Glenfarg Perthshire | Scotland | British | 26878690001 | |||||
| WOOD, Rene Victor | Director | Little Woodbury Bones Lane Newchapel RH7 6HR Lingfield Surrey | British | 26524040001 |
Who are the persons with significant control of WEMYSS DEVELOPMENT COMPANY LTD. THE?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Rupert Bruce Grantham Trower Hogg | Jun 26, 2022 | Melville Crescent EH3 7JA Edinburgh 4 Midlothian | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Earl Of Errol Merlin Sereld Victor Gilbert Earl Of Errol | Aug 23, 2021 | Melville Crescent EH3 7JA Edinburgh 4 Midlothian | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr James Somerville Macleod | Sep 30, 2019 | Melville Crescent EH3 7JA Edinburgh 4 Midlothian | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr William John Wemyss | Sep 30, 2019 | Melville Crescent EH3 7JA Edinburgh 4 Midlothian | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Dr Alan Gray Rutherford | Apr 06, 2016 | Melville Crescent EH3 7JA Edinburgh 4 Midlothian | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr William Donger | Apr 06, 2016 | Melville Crescent EH3 7JA Edinburgh 4 Midlothian | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Andrew Michael John Wemyss | Apr 06, 2016 | Melville Crescent EH3 7JA Edinburgh 4 Midlothian | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mrs Fiona Wemyss | Apr 06, 2016 | Melville Crescent EH3 7JA Edinburgh 4 Midlothian | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Michael James Wemyss | Apr 06, 2016 | Melville Crescent EH3 7JA Edinburgh 4 Midlothian | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0