Isabella Alethea WEMYSS

Total number of appointments 19, 19 active appointments

SOTIK FRESH UK LTD

Correspondence address
4 Melville Crescent, Edinburgh, Scotland, EH3 7JA
Role ACTIVE
director
Date of birth
February 1968
Appointed on
28 July 2025
Nationality
British
Occupation
Company Secretary/Director

WEMYSS WAREHOUSE LIMITED

Correspondence address
4 Melville Crescent, Edinburgh, Scotland, EH3 7JA
Role ACTIVE
director
Date of birth
February 1968
Appointed on
17 October 2022
Nationality
British
Occupation
Company Director

THE KINGSBARNS COMPANY OF DISTILLERS LTD

Correspondence address
4 Melville Crescent, Edinburgh, Midlothian, EH3 7JA
Role ACTIVE
director
Date of birth
February 1968
Appointed on
1 August 2020
Nationality
British
Occupation
Company Director

BALAGOWAN HYDRO LIMITED

Correspondence address
4 Melville Crescent, Edinburgh, Scotland, EH3 7JA
Role ACTIVE
director
Date of birth
February 1968
Appointed on
30 January 2017
Nationality
British
Occupation
Company Director

CRAIGLEITH ROAD EDINBURGH LIMITED

Correspondence address
4 Melville Crescent, Edinburgh, United Kingdom, EH3 7JA
Role ACTIVE
director
Date of birth
February 1968
Appointed on
9 December 2016
Nationality
British
Occupation
Company Director

NEWTON PLACE GLASGOW LIMITED

Correspondence address
C/O Johnston Carmichael 7-11 Melville St, Edinburgh, EH3 7PE
Role ACTIVE
director
Date of birth
February 1968
Appointed on
12 October 2016
Nationality
British
Occupation
Company Director

NEWBATTLE TERRACE LIMITED

Correspondence address
4 Melville Crescent, Edinburgh, Scotland, EH3 7JA
Role ACTIVE
director
Date of birth
February 1968
Appointed on
5 November 2015
Nationality
British
Occupation
Company Director

RIPPLE EFFECT INTERNATIONAL

Correspondence address
4 Melville Crescent, Edinburgh, Edinburgh, United Kingdom, EH3 7JA
Role ACTIVE
director
Date of birth
February 1968
Appointed on
11 December 2014
Resigned on
9 November 2022
Nationality
British
Occupation
Company Director

BALLIEMEANOCH HYDRO LIMITED

Correspondence address
4 Melville Crescent, Edinburgh, Midlothian, Scotland, EH3 7JA
Role ACTIVE
director
Date of birth
February 1968
Appointed on
28 August 2013
Nationality
British
Occupation
Company Director

DEANSTON STIMA LIMITED

Correspondence address
4 Melville Crescent, Edinburgh, Midlothian, Scotland, EH3 7JA
Role ACTIVE
director
Date of birth
February 1968
Appointed on
8 May 2012
Nationality
British
Occupation
Company Director

WEMYSS RENEWABLES LIMITED

Correspondence address
4 Melville Crescent, Edinburgh, United Kingdom, EH3 7JA
Role ACTIVE
director
Date of birth
February 1968
Appointed on
16 August 2011
Nationality
British
Occupation
Director

SIMPLEX MECHANICAL HANDLING LIMITED

Correspondence address
Thompson House 42-44 Dolben Street, London, SE1 0UQ
Role ACTIVE
director
Date of birth
February 1968
Appointed on
11 January 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 0UQ £1,295,000

WEMYSS WINES AND SPIRITS LIMITED

Correspondence address
4 Melville Crescent, Edinburgh, Midlothian, EH3 7JA
Role ACTIVE
director
Date of birth
February 1968
Appointed on
14 May 2007
Nationality
British
Occupation
Company Director

WEMYSS PROPERTIES MBILI LIMITED

Correspondence address
17 Ann Street, Edinburgh, Midlothian, EH4 1PL
Role ACTIVE
director
Date of birth
February 1968
Appointed on
4 May 2007
Resigned on
1 December 2023
Nationality
British
Occupation
Company Director

WEMYSS PROPERTIES INE LIMITED

Correspondence address
17 Ann Street, Edinburgh, Midlothian, EH4 1PL
Role ACTIVE
director
Date of birth
February 1968
Appointed on
3 May 2007
Resigned on
1 December 2023
Nationality
British
Occupation
Company Director

WEMYSS FAMILY SPIRITS LIMITED

Correspondence address
4 Melville Crescent, Edinburgh, Midlothian, EH3 7JA
Role ACTIVE
director
Date of birth
February 1968
Appointed on
14 February 2005
Nationality
British
Occupation
Company Director

WENHAM & WEMYSS LIMITED

Correspondence address
Thompson House 42-44 Dolben Street, London, SE1 0UQ
Role ACTIVE
director
Date of birth
February 1968
Appointed on
1 December 2003
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 0UQ £1,295,000

WEMYSS PROPERTIES LIMITED

Correspondence address
4 Melville Crescent, Edinburgh, Midlothian, EH3 7JA
Role ACTIVE
director
Date of birth
February 1968
Appointed on
19 June 2003
Nationality
British
Occupation
Company Director

WEMYSS DEVELOPMENT COMPANY LTD. THE

Correspondence address
4 Melville Crescent, Edinburgh, Midlothian, EH3 7JA
Role ACTIVE
director
Date of birth
February 1968
Appointed on
19 June 2003
Nationality
British
Occupation
Company Director