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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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