UKBizDB.co.uk

EAST WEMYSS ENTERPRISES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as East Wemyss Enterprises Ltd. The company was founded 33 years ago and was given the registration number SC129773. The firm's registered office is in DUNFERMLINE. You can find them at 3 Castle Court, Carnegie Campus, Dunfermline, Fife. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:EAST WEMYSS ENTERPRISES LTD
Company Number:SC129773
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:05 February 1991
End of financial year:31 March 2016
Jurisdiction:Scotland
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:3 Castle Court, Carnegie Campus, Dunfermline, Fife, KY11 8PB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Roseville School Wynd, East Wemyss, Kirkcaldy, KY1 4RN

Director05 February 1991Active
69 Main Road, East Wemyss, Kirkcaldy, KY1 4RL

Secretary05 February 1991Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary05 February 1991Active
69 Main Road, East Wemyss, Kirkcaldy, KY1 4RL

Director05 February 1991Active
28, Townsend Place, Kirkcaldy, Scotland, KY1 1HB

Director21 May 2014Active
Station Industrial Estate, Station Road, Methil, KY8 3HA

Director21 May 2014Active
Station Industrial Estate, Station Road, Methil, KY8 3HA

Director21 May 2014Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director05 February 1991Active

People with Significant Control

Executor Of Alistair David Barclay Karen Margaret Barclay
Notified on:14 January 2017
Status:Active
Date of birth:August 1968
Nationality:British
Address:3 Castle Court, Carnegie Campus, Dunfermline, KY11 8PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Macdonald Barclay
Notified on:06 April 2016
Status:Active
Date of birth:January 1941
Nationality:British
Address:3 Castle Court, Carnegie Campus, Dunfermline, KY11 8PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Gazette

Gazette dissolved liquidation.

Download
2023-10-19Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2017-08-24Address

Change registered office address company with date old address new address.

Download
2017-08-24Resolution

Resolution.

Download
2017-08-15Officers

Termination director company with name termination date.

Download
2017-07-25Address

Change registered office address company with date old address new address.

Download
2017-07-19Officers

Termination director company with name termination date.

Download
2017-07-19Officers

Termination director company with name termination date.

Download
2017-07-06Resolution

Resolution.

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download
2017-04-25Officers

Termination director company with name termination date.

Download
2017-04-25Officers

Termination secretary company with name termination date.

Download
2016-07-18Accounts

Accounts with accounts type total exemption small.

Download
2016-02-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-22Accounts

Accounts with accounts type total exemption small.

Download
2015-02-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-18Accounts

Accounts with accounts type total exemption small.

Download
2014-05-23Officers

Appoint person director company with name.

Download
2014-05-23Officers

Appoint person director company with name.

Download
2014-05-23Officers

Appoint person director company with name.

Download
2014-03-03Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-25Accounts

Accounts with accounts type total exemption small.

Download
2013-02-27Annual return

Annual return company with made up date full list shareholders.

Download
2012-10-16Accounts

Accounts with accounts type total exemption small.

Download
2012-02-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.