WEMYSS WEAVECRAFT LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-11-29

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-01-27 with updates

View Document

29/11/2429 November 2024 Annual accounts for year ending 29 Nov 2024

View Accounts

05/08/245 August 2024 Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 2024-06-03

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

25/08/2325 August 2023 Total exemption full accounts made up to 2022-12-02

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

11/01/2311 January 2023 Satisfaction of charge SC0250620009 in full

View Document

05/01/235 January 2023 Satisfaction of charge SC0250620008 in full

View Document

05/01/235 January 2023 Satisfaction of charge SC0250620010 in full

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

30/07/2130 July 2021 Accounts for a small company made up to 2020-11-27

View Document

30/01/2030 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

30/01/2030 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

01/07/191 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/18

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

29/06/1829 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17

View Document

16/05/1816 May 2018 CORPORATE SECRETARY APPOINTED MORTON FRASER SECRETARIES LIMITED

View Document

16/05/1816 May 2018 REGISTERED OFFICE CHANGED ON 16/05/2018 FROM BALTIC WORKS ANFIELD ROAD DUNDEE DD1 5JH

View Document

20/02/1820 February 2018 DIRECTOR APPOINTED MR IAN RICHARD WORF

View Document

20/02/1820 February 2018 DIRECTOR APPOINTED MR IAN JAMES TATNELL

View Document

20/02/1820 February 2018 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0250620008

View Document

20/02/1820 February 2018 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0250620010

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN WIGGLESWORTH

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, DIRECTOR MALCOLM MOIR

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, SECRETARY BURNESS PAULL LLP

View Document

13/02/1813 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC0250620009

View Document

13/02/1813 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC0250620008

View Document

13/02/1813 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC0250620010

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

26/07/1726 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

19/06/1619 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15

View Document

27/01/1627 January 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

19/05/1519 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14

View Document

27/01/1527 January 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

12/06/1412 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13

View Document

27/01/1427 January 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

05/08/135 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNESS PAULL & WILLIAMSONS LLP / 02/08/2013

View Document

11/04/1311 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12

View Document

28/01/1328 January 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

04/12/124 December 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNESS LLP / 30/11/2012

View Document

14/05/1214 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

26/04/1226 April 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5

View Document

26/04/1226 April 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2

View Document

26/04/1226 April 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3

View Document

27/01/1227 January 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

14/12/1114 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

29/03/1129 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

28/01/1128 January 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

28/06/1028 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

27/01/1027 January 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

15/06/0915 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

27/01/0927 January 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

01/02/081 February 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 PARTIC OF MORT/CHARGE *****

View Document

29/08/0729 August 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

13/02/0713 February 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

06/06/066 June 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

09/03/059 March 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 SECRETARY RESIGNED

View Document

29/09/0429 September 2004 NEW SECRETARY APPOINTED

View Document

28/09/0428 September 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

18/03/0418 March 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

19/03/0319 March 2003 RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

22/02/0222 February 2002 RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

14/02/0014 February 2000 RETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 NEW DIRECTOR APPOINTED

View Document

16/08/9916 August 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

09/03/999 March 1999 RETURN MADE UP TO 02/03/99; NO CHANGE OF MEMBERS

View Document

02/06/982 June 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

31/03/9831 March 1998 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

31/03/9831 March 1998 LOCATION OF REGISTER OF MEMBERS

View Document

30/03/9830 March 1998 SECRETARY'S PARTICULARS CHANGED

View Document

17/03/9817 March 1998 RETURN MADE UP TO 02/03/98; FULL LIST OF MEMBERS

View Document

17/03/9817 March 1998 DIRECTOR RESIGNED

View Document

30/09/9730 September 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

24/04/9724 April 1997 RETURN MADE UP TO 02/03/97; NO CHANGE OF MEMBERS

View Document

03/04/963 April 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

14/03/9614 March 1996 RETURN MADE UP TO 02/03/96; FULL LIST OF MEMBERS

View Document

10/05/9510 May 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

20/04/9520 April 1995 RETURN MADE UP TO 15/03/95; NO CHANGE OF MEMBERS

View Document

05/04/945 April 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

16/03/9416 March 1994 RETURN MADE UP TO 15/03/94; CHANGE OF MEMBERS

View Document

16/03/9416 March 1994

View Document

24/12/9324 December 1993 DIRECTOR RESIGNED

View Document

24/12/9324 December 1993

View Document

14/10/9314 October 1993

View Document

14/10/9314 October 1993 DIRECTOR RESIGNED

View Document

04/04/934 April 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

16/03/9316 March 1993 RETURN MADE UP TO 15/03/93; FULL LIST OF MEMBERS

View Document

16/03/9316 March 1993

View Document

28/04/9228 April 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/04/9228 April 1992 S386 DISP APP AUDS 07/04/92

View Document

28/04/9228 April 1992 CONSOLID/N OF SHARES 07/04/92

View Document

19/03/9219 March 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

06/03/926 March 1992 RETURN MADE UP TO 15/03/92; NO CHANGE OF MEMBERS

View Document

26/03/9126 March 1991 RETURN MADE UP TO 15/03/91; NO CHANGE OF MEMBERS

View Document

25/03/9125 March 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

06/11/906 November 1990

View Document

06/11/906 November 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/9027 April 1990 RETURN MADE UP TO 29/03/90; FULL LIST OF MEMBERS

View Document

27/04/9027 April 1990

View Document

05/04/905 April 1990 FULL ACCOUNTS MADE UP TO 01/12/89

View Document

26/04/8926 April 1989 FULL ACCOUNTS MADE UP TO 03/12/88

View Document

26/04/8926 April 1989 RETURN MADE UP TO 25/04/89; FULL LIST OF MEMBERS

View Document

26/04/8926 April 1989

View Document

30/08/8830 August 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/8830 August 1988

View Document

07/04/887 April 1988

View Document

07/04/887 April 1988 FULL ACCOUNTS MADE UP TO 28/11/87

View Document

07/04/887 April 1988 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

06/05/876 May 1987 FULL ACCOUNTS MADE UP TO 29/11/86

View Document

06/05/876 May 1987 RETURN MADE UP TO 02/04/87; FULL LIST OF MEMBERS

View Document

06/05/876 May 1987

View Document

17/02/8717 February 1987 RETURN MADE UP TO 22/07/86; FULL LIST OF MEMBERS

View Document

17/02/8717 February 1987

View Document

01/01/871 January 1987

View Document

22/07/8622 July 1986

View Document

22/07/8622 July 1986 DIRECTOR RESIGNED

View Document

24/06/8624 June 1986 FULL ACCOUNTS MADE UP TO 30/11/85

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company