Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > WEMYSS DEVELOPMENT COMPANY LTD. THE
Company Information for

WEMYSS DEVELOPMENT COMPANY LTD. THE

4 MELVILLE CRESCENT, EDINBURGH, MIDLOTHIAN, EH3 7JA,
Company Registration Number
SC003626
Private Limited Company
Active

Company Overview

About Wemyss Development Company Ltd. The
WEMYSS DEVELOPMENT COMPANY LTD. THE was founded on 1897-10-22 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Wemyss Development Company Ltd. The is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
WEMYSS DEVELOPMENT COMPANY LTD. THE
 
Legal Registered Office
4 MELVILLE CRESCENT
EDINBURGH
MIDLOTHIAN
EH3 7JA
Other companies in EH3
 
Filing Information
Company Number SC003626
Company ID Number SC003626
Date formed 1897-10-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/01/2016
Return next due 18/02/2017
Type of accounts GROUP
Last Datalog update: 2024-03-05 11:18:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WEMYSS DEVELOPMENT COMPANY LTD. THE
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WEMYSS DEVELOPMENT COMPANY LTD. THE

Current Directors
Officer Role Date Appointed
ISABELLA WEMYSS
Company Secretary 2017-01-30
DAVID RUPERT ARMSTRONG ASHE
Director 2008-09-18
MARTIN ORR
Director 2017-12-05
ALAN GRAY RUTHERFORD
Director 2007-12-11
ANDREW MICHAEL JOHN WEMYSS
Director 1989-02-14
ISABELLA ALETHEA WEMYSS
Director 2003-06-19
MICHAEL JAMES WEMYSS
Director 2011-12-07
WILLIAM JOHN WEMYSS
Director 2002-01-09
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD BEAUMONT WALLER
Director 2007-06-20 2018-05-31
JAMES TAYLOR ROBERTSON
Company Secretary 2003-04-01 2017-01-31
MARCUS BANNERMAN MACKAY
Director 2014-09-24 2016-12-13
MARK LENNOX BOYD
Director 1997-10-21 2012-03-13
SIMON EDWARD CALLUM MILLER
Director 2007-01-15 2008-04-16
ANTHONY CONYERS SURTEES
Director 1991-08-07 2007-04-02
CHARLES JOHN WEMYSS
Director 2005-03-07 2007-04-02
RENE VICTOR WOOD
Director 1989-02-14 2006-05-08
DAVID ALEXANDER WHITAKER
Director 1992-07-28 2006-03-31
CHARLES JOHN WEMYSS
Director 2002-01-09 2005-01-26
DAVID WEMYSS
Director 1989-02-14 2005-01-26
ISABELLA ALETHEA WEMYSS
Director 2002-01-09 2003-06-19
FRANCIS MCGOURTY
Company Secretary 1989-02-14 2003-03-31
WILLIAM WEMYSS
Director 1999-04-27 2002-01-09
LEOPOLD RICHARD SEYMOUR
Director 1989-02-14 2000-09-18
ERIC CATTON WATERHOUSE
Director 1990-01-22 1995-06-30
JOHN MARTIN EVERITT
Director 1989-02-14 1992-01-21
NICHOLAS CHARLES ARBUTHNOTT
Director 1989-02-14 1990-03-20
MICHAEL JAMES WEMYSS
Director 1989-02-14 1990-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN GRAY RUTHERFORD EARTHBALANCE 2000 Director 2015-03-25 CURRENT 2000-10-06 Active
ALAN GRAY RUTHERFORD JEDHART DISTILLERY LIMITED Director 2013-11-04 CURRENT 2013-08-28 Active
ALAN GRAY RUTHERFORD TORABHAIG DISTILLERY LIMITED Director 2013-11-04 CURRENT 2013-08-28 Active
ALAN GRAY RUTHERFORD THE LAKES DISTILLERY COMPANY PLC Director 2013-05-29 CURRENT 2011-09-12 Active
ALAN GRAY RUTHERFORD A G RUTHERFORD LIMITED Director 2011-10-07 CURRENT 2011-07-06 Active
ALAN GRAY RUTHERFORD COMPASS BOX DELICIOUS WHISKY LTD. Director 2007-08-31 CURRENT 2000-03-17 Active
ALAN GRAY RUTHERFORD STELLING HALL MANAGEMENT LIMITED Director 2007-04-16 CURRENT 1999-06-22 Active
ANDREW MICHAEL JOHN WEMYSS WENHAM & WEMYSS LIMITED Director 1992-03-31 CURRENT 1978-05-22 Active
ANDREW MICHAEL JOHN WEMYSS SIMPLEX MECHANICAL HANDLING LIMITED Director 1991-09-30 CURRENT 1934-11-12 Active
ANDREW MICHAEL JOHN WEMYSS CARTY TILEWORKS LIMITED Director 1990-01-20 CURRENT 1943-05-04 Active
ANDREW MICHAEL JOHN WEMYSS RAHOY ESTATE LIMITED Director 1989-12-31 CURRENT 1984-10-17 Active
ANDREW MICHAEL JOHN WEMYSS ST ADRIAN'S CHURCH LIMITED Director 1989-10-06 CURRENT 1982-09-17 Active
ISABELLA ALETHEA WEMYSS BALAGOWAN HYDRO LIMITED Director 2017-01-30 CURRENT 2014-09-01 Active
ISABELLA ALETHEA WEMYSS CRAIGLEITH ROAD EDINBURGH LIMITED Director 2016-12-09 CURRENT 2016-12-09 Active
ISABELLA ALETHEA WEMYSS NEWTON PLACE GLASGOW LIMITED Director 2016-10-12 CURRENT 2016-10-12 Liquidation
ISABELLA ALETHEA WEMYSS NEWBATTLE TERRACE LIMITED Director 2015-11-05 CURRENT 2015-11-05 Active
ISABELLA ALETHEA WEMYSS RIPPLE EFFECT INTERNATIONAL Director 2014-12-11 CURRENT 1988-08-25 Active
ISABELLA ALETHEA WEMYSS BALLIEMEANOCH HYDRO LIMITED Director 2013-08-28 CURRENT 2013-08-28 Active
ISABELLA ALETHEA WEMYSS DEANSTON STIMA LIMITED Director 2012-05-08 CURRENT 2012-05-08 Active
ISABELLA ALETHEA WEMYSS DEANSTON HYDRO LIMITED Director 2011-09-19 CURRENT 1976-06-25 Dissolved 2014-08-06
ISABELLA ALETHEA WEMYSS WEMYSS RENEWABLES LIMITED Director 2011-08-16 CURRENT 2011-08-16 Active
ISABELLA ALETHEA WEMYSS SIMPLEX MECHANICAL HANDLING LIMITED Director 2008-01-11 CURRENT 1934-11-12 Active
ISABELLA ALETHEA WEMYSS WEMYSS WINES AND SPIRITS LIMITED Director 2007-05-14 CURRENT 2007-05-14 Active
ISABELLA ALETHEA WEMYSS WEMYSS PROPERTIES MBILI LIMITED Director 2007-05-04 CURRENT 2007-05-04 Active
ISABELLA ALETHEA WEMYSS WEMYSS PROPERTIES TATU LIMITED Director 2007-05-03 CURRENT 2007-05-03 Dissolved 2014-09-19
ISABELLA ALETHEA WEMYSS WEMYSS PROPERTIES MOJA LIMITED Director 2007-05-03 CURRENT 2007-05-03 Dissolved 2015-11-17
ISABELLA ALETHEA WEMYSS WEMYSS PROPERTIES INE LIMITED Director 2007-05-03 CURRENT 2007-05-03 Active
ISABELLA ALETHEA WEMYSS WEMYSS FAMILY SPIRITS LIMITED Director 2005-02-14 CURRENT 2005-01-06 Active
ISABELLA ALETHEA WEMYSS WENHAM & WEMYSS LIMITED Director 2003-12-01 CURRENT 1978-05-22 Active
ISABELLA ALETHEA WEMYSS WEMYSS PROPERTIES LIMITED Director 2003-06-19 CURRENT 1946-04-16 Active
MICHAEL JAMES WEMYSS WEST WEMYSS HARBOUR LIMITED Director 2016-03-17 CURRENT 2016-03-17 Active
MICHAEL JAMES WEMYSS LEVEN VALLEY DEVELOPMENT TRUST Director 1999-08-03 CURRENT 1997-12-24 Active - Proposal to Strike off
MICHAEL JAMES WEMYSS W.T.E. LIMITED Director 1998-02-12 CURRENT 1998-01-29 Active
MICHAEL JAMES WEMYSS ST ADRIAN'S CHURCH LIMITED Director 1989-10-06 CURRENT 1982-09-17 Active
MICHAEL JAMES WEMYSS STREETFIELD PROPERTY COMPANY Director 1989-09-04 CURRENT 1962-04-12 Active
WILLIAM JOHN WEMYSS CRAIGLEITH ROAD EDINBURGH LIMITED Director 2016-12-09 CURRENT 2016-12-09 Active
WILLIAM JOHN WEMYSS NEWTON PLACE GLASGOW LIMITED Director 2016-10-12 CURRENT 2016-10-12 Liquidation
WILLIAM JOHN WEMYSS NEWBATTLE TERRACE LIMITED Director 2015-11-05 CURRENT 2015-11-05 Active
WILLIAM JOHN WEMYSS SKIACK HYDRO LIMITED Director 2015-09-02 CURRENT 2009-12-15 Active
WILLIAM JOHN WEMYSS THE KINGSBARNS COMPANY OF DISTILLERS LTD Director 2012-12-10 CURRENT 2009-05-05 Active
WILLIAM JOHN WEMYSS WEMYSS DISTILLERY LIMITED Director 2012-11-26 CURRENT 2012-11-26 Active
WILLIAM JOHN WEMYSS DEANSTON STIMA LIMITED Director 2012-05-08 CURRENT 2012-05-08 Active
WILLIAM JOHN WEMYSS DEANSTON HYDRO LIMITED Director 2011-09-19 CURRENT 1976-06-25 Dissolved 2014-08-06
WILLIAM JOHN WEMYSS WEMYSS RENEWABLES LIMITED Director 2011-08-16 CURRENT 2011-08-16 Active
WILLIAM JOHN WEMYSS WEMYSS PROPERTIES COMMERCIAL LIMITED Director 2010-06-07 CURRENT 2010-06-07 Active
WILLIAM JOHN WEMYSS WEMYSS WINES AND SPIRITS LIMITED Director 2007-05-14 CURRENT 2007-05-14 Active
WILLIAM JOHN WEMYSS WEMYSS PROPERTIES MBILI LIMITED Director 2007-05-04 CURRENT 2007-05-04 Active
WILLIAM JOHN WEMYSS WEMYSS PROPERTIES TATU LIMITED Director 2007-05-03 CURRENT 2007-05-03 Dissolved 2014-09-19
WILLIAM JOHN WEMYSS WEMYSS PROPERTIES MOJA LIMITED Director 2007-05-03 CURRENT 2007-05-03 Dissolved 2015-11-17
WILLIAM JOHN WEMYSS WEMYSS PROPERTIES INE LIMITED Director 2007-05-03 CURRENT 2007-05-03 Active
WILLIAM JOHN WEMYSS 19 ALBANY STREET LIMITED Director 2007-03-20 CURRENT 2007-03-20 Dissolved 2015-11-17
WILLIAM JOHN WEMYSS WEMYSS STEADINGS 2006 LIMITED Director 2006-09-25 CURRENT 2006-09-25 Liquidation
WILLIAM JOHN WEMYSS WEMYSS FAMILY SPIRITS LIMITED Director 2005-01-06 CURRENT 2005-01-06 Active
WILLIAM JOHN WEMYSS DUKE'S WYND LIMITED Director 2003-02-24 CURRENT 1995-01-25 Dissolved 2014-09-16
WILLIAM JOHN WEMYSS WEMYSS PROPERTIES LIMITED Director 2003-02-24 CURRENT 1946-04-16 Active
WILLIAM JOHN WEMYSS CARTY TILEWORKS LIMITED Director 2003-02-24 CURRENT 1943-05-04 Active
WILLIAM JOHN WEMYSS RAHOY ESTATE LIMITED Director 2003-02-24 CURRENT 1984-10-17 Active
WILLIAM JOHN WEMYSS JOHN SWIRE & SONS LIMITED Director 2002-06-01 CURRENT 1914-01-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-24CONFIRMATION STATEMENT MADE ON 21/01/24, WITH NO UPDATES
2024-01-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-01-30CONFIRMATION STATEMENT MADE ON 21/01/23, WITH UPDATES
2022-12-19GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-07-25NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUPERT BRUCE GRANTHAM TROWER HOGG
2022-04-05RP04CS01
2022-03-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-02-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MERLIN SERELD VICTOR GILBERT EARL OF ERROL
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 21/01/22, WITH UPDATES
2021-10-26CH01Director's details changed for Miss Isabella Alethea Wemyss on 2021-10-26
2021-03-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 21/01/21, WITH UPDATES
2020-09-21AP01DIRECTOR APPOINTED MR RUPERT BRUCE GRANTHAM TROWER HOGG
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES
2020-01-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES SOMERVILLE MACLEOD
2020-01-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM JOHN WEMYSS
2020-01-28PSC07CESSATION OF ALAN GRAY RUTHERFORD AS A PERSON OF SIGNIFICANT CONTROL
2019-12-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-12-18AP01DIRECTOR APPOINTED MR GRAHAM PATERSON
2019-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GRAY RUTHERFORD
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES
2018-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-06-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BEAUMONT WALLER
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 21/01/18, WITH NO UPDATES
2018-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-12-06AP01DIRECTOR APPOINTED MR MARTIN ORR
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 496500
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2017-02-02TM02Termination of appointment of James Taylor Robertson on 2017-01-31
2017-02-02AP03Appointment of Miss Isabella Wemyss as company secretary on 2017-01-30
2017-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS BANNERMAN MACKAY
2016-02-08AR0121/01/16 ANNUAL RETURN FULL LIST
2016-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 496500
2015-01-29AR0121/01/15 ANNUAL RETURN FULL LIST
2014-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-09-25AP01DIRECTOR APPOINTED MR MARCUS BANNERMAN MACKAY
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 496500
2014-02-18AR0121/01/14 ANNUAL RETURN FULL LIST
2014-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-01-25AR0121/01/13 ANNUAL RETURN FULL LIST
2012-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-03-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK LENNOX BOYD
2012-02-06AR0121/01/12 ANNUAL RETURN FULL LIST
2012-01-05AP01DIRECTOR APPOINTED MR MICHAEL JAMES WEMYSS
2012-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-02-10AR0121/01/11 ANNUAL RETURN FULL LIST
2010-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2010 FROM 30 CASTLE STREET EDINBURGH MIDLOTHIAN EH2 3HT
2010-02-26MISCRESIGNATION OF AUDITORS
2010-02-17AR0121/01/10 FULL LIST
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HON SIR MARK LENNOX BOYD / 16/02/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN WEMYSS / 16/02/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ISABELLA ALETHEA WEMYSS / 16/02/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL JOHN WEMYSS / 16/02/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BEAUMONT WALLER / 16/02/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RUPERT ARMSTRONG ASHE / 16/02/2010
2010-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-02-11363aRETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS
2009-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-09-24288aDIRECTOR APPOINTED DAVID RUPERT ARMSTRONG ASHE
2008-04-21288bAPPOINTMENT TERMINATED DIRECTOR SIMON MILLER
2008-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2008-01-31363aRETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS
2007-12-28288aNEW DIRECTOR APPOINTED
2007-12-21MEM/ARTSARTICLES OF ASSOCIATION
2007-12-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-16288aNEW DIRECTOR APPOINTED
2007-04-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-13MEM/ARTSARTICLES OF ASSOCIATION
2007-04-13288bDIRECTOR RESIGNED
2007-04-04288bDIRECTOR RESIGNED
2007-02-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2007-02-06363aRETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS
2007-02-06287REGISTERED OFFICE CHANGED ON 06/02/07 FROM: 30 CASTLE STREET, EDINBURGH, MIDLOTHIAN EH2 3HT
2007-02-06190LOCATION OF DEBENTURE REGISTER
2007-02-06353LOCATION OF REGISTER OF MEMBERS
2007-01-29288aNEW DIRECTOR APPOINTED
2006-12-20287REGISTERED OFFICE CHANGED ON 20/12/06 FROM: MAINS HOUSE, EAST WEMYSS, KIRKCALDY, FIFE KY1 4TE
2006-06-09288bDIRECTOR RESIGNED
2006-06-09288bDIRECTOR RESIGNED
2006-05-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2006-02-10363sRETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS
2005-08-02244DELIVERY EXT'D 3 MTH 31/03/05
2005-05-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2005-03-16288aNEW DIRECTOR APPOINTED
2005-02-17288bDIRECTOR RESIGNED
2005-02-17288bDIRECTOR RESIGNED
2005-02-17363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-17363sRETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS
2004-12-15244DELIVERY EXT'D 3 MTH 31/03/04
2004-04-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2004-01-29287REGISTERED OFFICE CHANGED ON 29/01/04 FROM: ERNST & YOUNG, 10 GEORGE STREET, EDINBURGH, EH2 2DZ
2004-01-29363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-29363sRETURN MADE UP TO 21/01/04; CHANGE OF MEMBERS
2004-01-27244DELIVERY EXT'D 3 MTH 31/03/03
2003-10-01288aNEW SECRETARY APPOINTED
2003-10-01288aNEW DIRECTOR APPOINTED
2003-09-25288cDIRECTOR'S PARTICULARS CHANGED
2003-09-25288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to WEMYSS DEVELOPMENT COMPANY LTD. THE or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WEMYSS DEVELOPMENT COMPANY LTD. THE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WEMYSS DEVELOPMENT COMPANY LTD. THE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WEMYSS DEVELOPMENT COMPANY LTD. THE

Intangible Assets
Patents
We have not found any records of WEMYSS DEVELOPMENT COMPANY LTD. THE registering or being granted any patents
Domain Names

WEMYSS DEVELOPMENT COMPANY LTD. THE owns 1 domain names.

wdco.co.uk  

Trademarks
We have not found any records of WEMYSS DEVELOPMENT COMPANY LTD. THE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WEMYSS DEVELOPMENT COMPANY LTD. THE. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as WEMYSS DEVELOPMENT COMPANY LTD. THE are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where WEMYSS DEVELOPMENT COMPANY LTD. THE is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WEMYSS DEVELOPMENT COMPANY LTD. THE any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WEMYSS DEVELOPMENT COMPANY LTD. THE any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.