WEMYSS STEADINGS 2006 LIMITED - EDINBURGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary members return of final meeting scotland. 2022-07-29 View Report
Confirmation statement. Statement with no updates. 2022-02-28 View Report
Confirmation statement. Statement with no updates. 2021-02-17 View Report
Confirmation statement. Statement with no updates. 2020-02-20 View Report
Address. Change date: 2019-04-29. Old address: 4 Melville Crescent Edinburgh Midlothian EH3 7JA. New address: C/O Johnston Carmichael Llp 7-11 Melville Street Edinburgh EH3 7PE. 2019-04-29 View Report
Resolution. Description: Resolutions. 2019-04-29 View Report
Confirmation statement. Statement with no updates. 2019-01-28 View Report
Accounts. Accounts type small. 2018-12-31 View Report
Confirmation statement. Statement with no updates. 2018-01-23 View Report
Accounts. Accounts type small. 2018-01-07 View Report
Confirmation statement. Statement with updates. 2017-02-03 View Report
Officers. Appointment date: 2017-01-31. Officer name: Miss Isabella Wemyss. 2017-02-02 View Report
Officers. Termination date: 2017-01-31. Officer name: James Taylor Robertson. 2017-02-02 View Report
Accounts. Accounts type full. 2017-01-09 View Report
Annual return. With made up date full list shareholders. 2016-02-08 View Report
Accounts. Accounts type small. 2016-01-07 View Report
Annual return. With made up date full list shareholders. 2015-01-29 View Report
Accounts. Accounts type small. 2014-12-30 View Report
Mortgage. Charge number: 2. 2014-12-03 View Report
Annual return. With made up date full list shareholders. 2014-02-18 View Report
Accounts. Accounts type small. 2014-01-03 View Report
Annual return. With made up date full list shareholders. 2013-01-25 View Report
Mortgage. Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 1. 2013-01-18 View Report
Accounts. Accounts type small. 2012-12-24 View Report
Officers. Officer name: Mr Matthew Atton. 2012-12-12 View Report
Annual return. With made up date full list shareholders. 2012-02-06 View Report
Accounts. Accounts type small. 2012-01-03 View Report
Annual return. With made up date full list shareholders. 2011-02-10 View Report
Accounts. Accounts type small. 2010-12-23 View Report
Address. Old address: 30 Castle Street Edinburgh Midlothian EH2 3HT. Change date: 2010-06-28. 2010-06-28 View Report
Miscellaneous. Description: Resignation of auditors. 2010-02-26 View Report
Annual return. With made up date full list shareholders. 2010-02-17 View Report
Officers. Change date: 2010-02-16. Officer name: William John Wemyss. 2010-02-17 View Report
Accounts. Accounts type small. 2010-02-02 View Report
Annual return. Legacy. 2009-02-13 View Report
Accounts. Accounts type small. 2009-01-26 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2008-05-20 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2008-04-29 View Report
Annual return. Legacy. 2008-01-30 View Report
Accounts. Accounts type small. 2008-01-23 View Report
Accounts. Legacy. 2007-05-17 View Report
Officers. Description: New secretary appointed. 2007-04-30 View Report
Officers. Description: Secretary resigned. 2007-04-20 View Report
Resolution. Description: Resolutions. 2007-04-17 View Report
Annual return. Legacy. 2007-02-06 View Report
Address. Description: Registered office changed on 20/12/06 from: mains house, east wemyss kirkcaldy fife KY1 4TE. 2006-12-20 View Report
Incorporation. Incorporation company. 2006-09-25 View Report