WEMYSS DEVELOPMENT COMPANY LTD. THE - EDINBURGH


Company Profile Company Filings

Overview

WEMYSS DEVELOPMENT COMPANY LTD. THE is a Private Limited Company from EDINBURGH and has the status: Active.
WEMYSS DEVELOPMENT COMPANY LTD. THE was incorporated 126 years ago on 22/10/1897 and has the registered number: SC003626. The accounts status is GROUP and accounts are next due on 31/12/2024.

WEMYSS DEVELOPMENT COMPANY LTD. THE - EDINBURGH

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

4 MELVILLE CRESCENT
EDINBURGH
MIDLOTHIAN
EH3 7JA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
21/01/2024 04/02/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR WILLIAM JOHN WEMYSS Oct 1970 British Director 2002-01-09 CURRENT
MR MICHAEL JAMES WEMYSS Nov 1947 British Director 2011-12-07 CURRENT
MR RUPERT BRUCE GRANTHAM TROWER HOGG Jan 1962 British Director 2020-09-15 CURRENT
MR MARTIN ORR Oct 1969 British Director 2017-12-05 CURRENT
DAVID RUPERT ARMSTRONG ASHE May 1960 British Director 2008-09-18 CURRENT
MR GRAHAM DOUGLAS PATERSON Jan 1971 British Director 2019-12-11 CURRENT
ANDREW MICHAEL JOHN WEMYSS Oct 1925 British Director CURRENT
MISS ISABELLA ALETHEA WEMYSS Feb 1968 British Director 2003-06-19 CURRENT
MISS ISABELLA WEMYSS Secretary 2017-01-30 CURRENT
RENE VICTOR WOOD Oct 1925 British Director RESIGNED
FRANCIS MCGOURTY Jan 1939 British Secretary RESIGNED
JAMES TAYLOR ROBERTSON British Secretary 2003-04-01 UNTIL 2017-01-31 RESIGNED
DR ALAN GRAY RUTHERFORD Oct 1942 British Director 2007-12-11 UNTIL 2019-12-11 RESIGNED
DAVID ALEXANDER WHITAKER Sep 1937 British Director 1992-07-28 UNTIL 2006-03-31 RESIGNED
MR WILLIAM JOHN WEMYSS Oct 1970 British Director 1999-04-27 UNTIL 2002-01-09 RESIGNED
MR MICHAEL JAMES WEMYSS Nov 1947 British Director RESIGNED
MISS ISABELLA ALETHEA WEMYSS Feb 1968 British Director 2002-01-09 UNTIL 2003-06-19 RESIGNED
CAPTAIN DAVID WEMYSS Feb 1920 British Director RESIGNED
MR CHARLES JOHN WEMYSS Jul 1952 British Director 2002-01-09 UNTIL 2005-01-26 RESIGNED
MR CHARLES JOHN WEMYSS Jul 1952 British Director 2005-03-07 UNTIL 2007-04-02 RESIGNED
ERIC CATTON WATERHOUSE Feb 1927 British Director RESIGNED
MR RICHARD BEAUMONT WALLER Dec 1969 British Director 2007-06-20 UNTIL 2018-05-31 RESIGNED
ANTHONY CONYERS SURTEES Sep 1935 British Director 1991-08-07 UNTIL 2007-04-02 RESIGNED
LEOPOLD RICHARD SEYMOUR Sep 1912 British Director RESIGNED
MR MARCUS BANNERMAN MACKAY Apr 1953 British Director 2014-09-24 UNTIL 2016-12-13 RESIGNED
MR SIMON EDWARD CALLUM MILLER Sep 1952 British Director 2007-01-15 UNTIL 2008-04-16 RESIGNED
THE HON SIR MARK LENNOX BOYD May 1943 British Director 1997-10-21 UNTIL 2012-03-13 RESIGNED
JOHN MARTIN EVERITT May 1938 British Director RESIGNED
NICHOLAS CHARLES ARBUTHNOTT British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Rupert Bruce Grantham Trower Hogg 2022-06-26 1/1962 Edinburgh   Midlothian Ownership of shares 50 to 75 percent
Earl Of Errol Merlin Sereld Victor Gilbert Earl Of Errol 2021-08-23 4/1948 Edinburgh   Midlothian Ownership of shares 50 to 75 percent as trust
Mr William John Wemyss 2019-09-30 10/1970 Edinburgh   Midlothian Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Mr James Summers Macleod 2019-09-30 8/1941 Edinburgh   Midlothian Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Dr Alan Gray Rutherford 2016-04-06 - 2019-09-30 10/1942 Edinburgh   Midlothian Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Mr William Donger 2016-04-06 - 2019-09-30 6/1953 Edinburgh   Midlothian Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Mr Andrew Michael John Wemyss 2016-04-06 10/1925 Edinburgh   Midlothian Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Significant influence or control as trust
Mr Michael James Wemyss 2016-04-06 11/1947 Edinburgh   Midlothian Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Mrs Fiona Wemyss 2016-04-06 9/1956 Edinburgh   Midlothian Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JOHN SWIRE & SONS LIMITED LONDON UNITED KINGDOM Active GROUP 70100 - Activities of head offices
W.T.E. LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 02100 - Silviculture and other forestry activities
PANLOGIC LIMITED RICHMOND ENGLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
CARTY TILEWORKS LIMITED EDINBURGH Active SMALL 01210 - Growing of grapes
WEMYSS PROPERTIES LIMITED EDINBURGH Active SMALL 41100 - Development of building projects
STREETFIELD PROPERTY COMPANY PERTHSHIRE Active ACCOUNTS TYPE NOT AVA 68209 - Other letting and operating of own or leased real estate
ST ADRIAN'S CHURCH LIMITED EDINBURGH Active DORMANT 74990 - Non-trading company
PSP MEDIA GROUP LTD DUNDEE SCOTLAND Active SMALL 58142 - Publishing of consumer and business journals and periodicals
STRATHTAY VENTURES LIMITED GLASGOW SCOTLAND Dissolved... AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
LEVEN VALLEY DEVELOPMENT TRUST LEVEN Dissolved... TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
19 ALBANY STREET LIMITED EDINBURGH Dissolved... SMALL 68100 - Buying and selling of own real estate
WEMYSS PROPERTIES INE LIMITED EDINBURGH Active SMALL 41100 - Development of building projects
WEMYSS PROPERTIES MBILI LIMITED EDINBURGH Active SMALL 41100 - Development of building projects
THE KINGSBARNS COMPANY OF DISTILLERS LTD EDINBURGH Active SMALL 11010 - Distilling, rectifying and blending of spirits
WEMYSS PROPERTIES COMMERCIAL LIMITED EDINBURGH Active SMALL 41100 - Development of building projects
WEMYSS DISTILLERY LIMITED EDINBURGH Active SMALL 11010 - Distilling, rectifying and blending of spirits
BALLIEMEANOCH HYDRO LIMITED EDINBURGH Active SMALL 35110 - Production of electricity
WEST WEMYSS HARBOUR LIMITED EDINBURGH UNITED KINGDOM Active DORMANT 99000 - Activities of extraterritorial organizations and bodies
P.S.T. PARTNERSHIP LLP Dissolved... TOTAL EXEMPTION FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WEMYSS PROPERTIES LIMITED EDINBURGH Active SMALL 41100 - Development of building projects
WEMYSS FAMILY SPIRITS LIMITED EDINBURGH Active SMALL 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
WEMYSS PROPERTIES INE LIMITED EDINBURGH Active SMALL 41100 - Development of building projects
WEMYSS PROPERTIES MBILI LIMITED EDINBURGH Active SMALL 41100 - Development of building projects
WEMYSS WINES AND SPIRITS LIMITED EDINBURGH Active DORMANT 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
WEMYSS PROPERTIES COMMERCIAL LIMITED EDINBURGH Active SMALL 41100 - Development of building projects
WEMYSS RENEWABLES LIMITED EDINBURGH Active SMALL 35110 - Production of electricity
WEMYSS DISTILLERY LIMITED EDINBURGH Active SMALL 11010 - Distilling, rectifying and blending of spirits
CRAIGLEITH ROAD EDINBURGH LIMITED EDINBURGH UNITED KINGDOM Active SMALL 41100 - Development of building projects