Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > WEMYSS PROPERTIES MBILI LIMITED
Company Information for

WEMYSS PROPERTIES MBILI LIMITED

4 MELVILLE CRESCENT, EDINBURGH, MIDLOTHIAN, EH3 7JA,
Company Registration Number
SC322851
Private Limited Company
Active

Company Overview

About Wemyss Properties Mbili Ltd
WEMYSS PROPERTIES MBILI LIMITED was founded on 2007-05-04 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Wemyss Properties Mbili Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WEMYSS PROPERTIES MBILI LIMITED
 
Legal Registered Office
4 MELVILLE CRESCENT
EDINBURGH
MIDLOTHIAN
EH3 7JA
Other companies in EH3
 
Filing Information
Company Number SC322851
Company ID Number SC322851
Date formed 2007-05-04
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 SMALL
Last Datalog update: 2024-02-06 06:01:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WEMYSS PROPERTIES MBILI LIMITED
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 PROPERTIES MBILI LIMITED

Current Directors
Officer Role Date Appointed
ISABELLA WEMYSS
Company Secretary 2017-01-31
MATTHEW FRANK ATTON
Director 2012-12-01
ISABELLA ALETHEA WEMYSS
Director 2007-05-04
WILLIAM JOHN WEMYSS
Director 2007-05-04
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES TAYLOR ROBERTSON
Company Secretary 2007-05-04 2017-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW FRANK ATTON CRAIGLEITH ROAD EDINBURGH LIMITED Director 2016-12-09 CURRENT 2016-12-09 Active
MATTHEW FRANK ATTON NEWTON PLACE GLASGOW LIMITED Director 2016-10-12 CURRENT 2016-10-12 Liquidation
MATTHEW FRANK ATTON NEWBATTLE TERRACE LIMITED Director 2015-11-05 CURRENT 2015-11-05 Active
MATTHEW FRANK ATTON 19 LYNEDOCH STREET LIMITED Director 2014-01-29 CURRENT 2014-01-29 Liquidation
MATTHEW FRANK ATTON WEMYSS PROPERTIES TATU LIMITED Director 2012-12-01 CURRENT 2007-05-03 Dissolved 2014-09-19
MATTHEW FRANK ATTON 19 ALBANY STREET LIMITED Director 2012-12-01 CURRENT 2007-03-20 Dissolved 2015-11-17
MATTHEW FRANK ATTON WEMYSS PROPERTIES MOJA LIMITED Director 2012-12-01 CURRENT 2007-05-03 Dissolved 2015-11-17
MATTHEW FRANK ATTON WEMYSS STEADINGS 2006 LIMITED Director 2012-12-01 CURRENT 2006-09-25 Liquidation
MATTHEW FRANK ATTON WEMYSS PROPERTIES COMMERCIAL LIMITED Director 2012-12-01 CURRENT 2010-06-07 Active
MATTHEW FRANK ATTON WEMYSS PROPERTIES INE LIMITED Director 2012-12-01 CURRENT 2007-05-03 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 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
ISABELLA ALETHEA WEMYSS WEMYSS DEVELOPMENT COMPANY LTD. THE Director 2003-06-19 CURRENT 1897-10-22 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 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
WILLIAM JOHN WEMYSS WEMYSS DEVELOPMENT COMPANY LTD. THE Director 2002-01-09 CURRENT 1897-10-22 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
2023-12-12SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-12-04DIRECTOR APPOINTED MR GUY SCOTT PLUMMER
2023-12-04APPOINTMENT TERMINATED, DIRECTOR ISABELLA ALETHEA WEMYSS
2023-01-30CONFIRMATION STATEMENT MADE ON 21/01/23, WITH NO UPDATES
2022-12-19SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-14APPOINTMENT TERMINATED, DIRECTOR MATTHEW FRANK ATTON
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2021-12-24SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-03-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 21/01/21, WITH NO UPDATES
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 21/01/20, WITH NO UPDATES
2019-12-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-29AP01DIRECTOR APPOINTED MR MARTIN ORR
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 21/01/19, WITH NO UPDATES
2018-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 21/01/18, WITH NO UPDATES
2018-01-07AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2017-02-02AP03Appointment of Miss Isabella Wemyss as company secretary on 2017-01-31
2017-02-02TM02APPOINTMENT TERMINATED, SECRETARY JAMES ROBERTSON
2017-02-02TM02APPOINTMENT TERMINATED, SECRETARY JAMES ROBERTSON
2017-01-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-02-08AR0121/01/16 ANNUAL RETURN FULL LIST
2016-01-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-29AR0121/01/15 ANNUAL RETURN FULL LIST
2014-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-18AR0121/01/14 ANNUAL RETURN FULL LIST
2014-01-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-25AR0121/01/13 ANNUAL RETURN FULL LIST
2012-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-12-12AP01DIRECTOR APPOINTED MR MATTHEW ATTON
2012-02-06AR0121/01/12 ANNUAL RETURN FULL LIST
2012-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-02-10AR0121/01/11 ANNUAL RETURN FULL LIST
2010-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/10 FROM 30, Castle Street Edinburgh Midlothian EH2 3HT
2010-02-26MISCResignation of auditors
2010-02-17AR0121/01/10 ANNUAL RETURN FULL LIST
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
2010-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-02-13363aRETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS
2009-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-02-01363aRETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS
2007-05-17ELRESS366A DISP HOLDING AGM 14/05/07
2007-05-17225ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08
2007-05-17ELRESS252 DISP LAYING ACC 14/05/07
2007-05-17ELRESS386 DISP APP AUDS 14/05/07
2007-05-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to WEMYSS PROPERTIES MBILI LIMITED 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 PROPERTIES MBILI LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WEMYSS PROPERTIES MBILI LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Intangible Assets
Patents
We have not found any records of WEMYSS PROPERTIES MBILI LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WEMYSS PROPERTIES MBILI LIMITED
Trademarks
We have not found any records of WEMYSS PROPERTIES MBILI LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WEMYSS PROPERTIES MBILI LIMITED. 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 (41100 - Development of building projects) as WEMYSS PROPERTIES MBILI LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where WEMYSS PROPERTIES MBILI LIMITED 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 PROPERTIES MBILI LIMITED 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 PROPERTIES MBILI LIMITED 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.