-
EAST WEMYSS ENTERPRISES LTD - 3 Castle Court, Carnegie Campus, Dunfermline, Fife, United Kingdom
Company Information
- Company registration number
- SC129773
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 3 Castle Court
- Carnegie Campus
- Dunfermline
- Fife
- KY11 8PB 3 Castle Court, Carnegie Campus, Dunfermline, Fife, KY11 8PB UK
Management
- Managing Directors
- BARCLAY, James Macdonald
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 1991-02-05
- Dissolved on
- 2024-01-19
- SIC/NACE
- 49410
Ownership
- Beneficial Owners
- Mr James Macdonald Barclay
- Executor Of Alistair David Barclay Karen Margaret Barclay
Jurisdiction Particularities
- Additional Status Details
- Dissolved
- Previous Names
- BARCLAY BROS. LIMITED
- Filing of Accounts
- Due Date: 2014-12-31
- Last Date: 2016-03-31
- Last Return Made Up To:
- 2013-02-05
-
EAST WEMYSS ENTERPRISES LTD Company Description
- EAST WEMYSS ENTERPRISES LTD is a ltd registered in United Kingdom with the Company reg no SC129773. Its current trading status is "closed". It was registered 1991-02-05. It was previously called BARCLAY BROS. LIMITED. It has declared SIC or NACE codes as "49410". It has 1 director The latest accounts are filed up to 31/03/2012. The latest annual return was filed up to 2013-02-05.It can be contacted at 3 Castle Court .
Get EAST WEMYSS ENTERPRISES LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: East Wemyss Enterprises Ltd - 3 Castle Court, Carnegie Campus, Dunfermline, Fife, United Kingdom
Did you know? kompany provides original and official company documents for EAST WEMYSS ENTERPRISES LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
gazette-dissolved-liquidation (2024-01-19) - GAZ2
keyboard_arrow_right 2023
-
liquidation-voluntary-members-return-of-final-meeting-scotland (2023-10-19) - LIQ13(Scot)
keyboard_arrow_right 2017
-
resolution (2017-08-24) - RESOLUTIONS
-
termination-secretary-company-with-name-termination-date (2017-04-25) - TM02
-
termination-director-company-with-name-termination-date (2017-04-25) - TM01
-
confirmation-statement-with-updates (2017-04-26) - CS01
-
resolution (2017-07-06) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2017-08-24) - AD01
-
termination-director-company-with-name-termination-date (2017-07-19) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-07-25) - AD01
-
termination-director-company-with-name-termination-date (2017-08-15) - TM01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-07-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-17) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-09-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-23) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-08-18) - AA
-
appoint-person-director-company-with-name (2014-05-23) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-03) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-07-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-27) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-27) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-10-16) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-09) - AR01
-
legacy (2011-05-25) - MG01s
-
accounts-with-accounts-type-total-exemption-small (2011-09-19) - AA
-
mortgage-alter-floating-charge-with-number (2011-09-10) - 466(Scot)
-
mortgage-alter-floating-charge-with-number (2011-09-08) - 466(Scot)
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-08-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-09) - AR01
-
change-person-director-company-with-change-date (2010-04-09) - CH01
keyboard_arrow_right 2009
-
legacy (2009-02-18) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-10-26) - AA
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-11-18) - AA
-
legacy (2008-02-13) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-12-20) - AA
-
legacy (2007-02-08) - 363a
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-09-22) - AA
-
legacy (2006-02-27) - 363a
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-09-27) - AA
-
legacy (2005-01-27) - 363s
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-small (2004-10-13) - AA
-
legacy (2004-02-04) - 363s
keyboard_arrow_right 2003
-
accounts-with-accounts-type-total-exemption-small (2003-10-09) - AA
-
legacy (2003-01-28) - 363s
keyboard_arrow_right 2002
-
legacy (2002-01-30) - 363s
-
accounts-with-accounts-type-total-exemption-small (2002-09-04) - AA
keyboard_arrow_right 2001
-
accounts-with-accounts-type-total-exemption-full (2001-07-16) - AA
-
legacy (2001-01-29) - 363s
-
legacy (2001-12-24) - 419a(Scot)
keyboard_arrow_right 2000
-
legacy (2000-05-05) - 410(Scot)
-
mortgage-alter-floating-charge (2000-06-09) - 466(Scot)
-
legacy (2000-06-13) - 419a(Scot)
-
legacy (2000-01-31) - 363s
-
mortgage-alter-floating-charge (2000-06-21) - 466(Scot)
-
accounts-with-accounts-type-small (2000-10-10) - AA
-
legacy (2000-05-20) - 410(Scot)
keyboard_arrow_right 1999
-
accounts-with-accounts-type-small (1999-10-05) - AA
-
legacy (1999-03-03) - 363s
keyboard_arrow_right 1998
-
accounts-with-accounts-type-small (1998-11-09) - AA
-
legacy (1998-02-12) - 363s
keyboard_arrow_right 1997
-
accounts-with-accounts-type-small (1997-10-29) - AA
-
legacy (1997-02-18) - 363s
keyboard_arrow_right 1996
-
legacy (1996-02-09) - 363s
-
accounts-with-accounts-type-small (1996-11-07) - AA
keyboard_arrow_right 1995
-
legacy (1995-02-08) - 363s
-
accounts-with-accounts-type-small (1995-10-02) - AA
keyboard_arrow_right 1994
-
accounts-with-accounts-type-small (1994-08-31) - AA
-
mortgage-alter-floating-charge (1994-03-17) - 466(Scot)
-
legacy (1994-03-14) - 410(Scot)
-
legacy (1994-03-08) - 410(Scot)
-
mortgage-alter-floating-charge (1994-03-08) - 466(Scot)
-
legacy (1994-02-28) - 410(Scot)
-
legacy (1994-02-21) - 88(2)R
-
legacy (1994-02-16) - 410(Scot)
-
legacy (1994-02-09) - 363s
-
legacy (1994-01-11) - 287
keyboard_arrow_right 1993
-
legacy (1993-02-11) - 363s
-
accounts-with-accounts-type-small (1993-08-23) - AA
keyboard_arrow_right 1992
-
accounts-with-accounts-type-small (1992-11-06) - AA
-
legacy (1992-04-28) - 410(Scot)
-
legacy (1992-02-19) - 88(2)
-
legacy (1992-02-14) - 363s
keyboard_arrow_right 1991
-
legacy (1991-02-25) - 224
-
legacy (1991-02-07) - 287
-
legacy (1991-02-07) - 288
-
incorporation-company (1991-02-05) - NEWINC