ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Wemyss Development Company Ltd. The

Wemyss Development Company Ltd. The is an active company incorporated on 22 October 1897 with the registered office located in Edinburgh, City of Edinburgh. Wemyss Development Company Ltd. The was registered 127 years ago.
Status
Active
Active since incorporation
Company No
SC003626
Private limited company
Scottish Company
Age
127 years
Incorporated 22 October 1897
Size
Large
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 4 February 2025 (7 months ago)
Next confirmation dated 4 February 2026
Due by 18 February 2026 (5 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Group
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
4 Melville Crescent
Edinburgh
Midlothian
EH3 7JA
Same address for the past 15 years
Telephone
01312259305
Email
Available in Endole App
People
Officers
10
Shareholders
12
Controllers (PSC)
6
Director • PSC • British • Lives in UK • Born in Jan 1962
Director • Secretary • British • Lives in Scotland • Born in Feb 1968
Director • British • Lives in UK • Born in Oct 1925
Director • British • Lives in Scotland • Born in Oct 1970
Director • Corporate Financier • British • Lives in Scotland • Born in Jan 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Wemyss Properties Limited
Miss Isabella Alethea Wemyss, William John Wemyss, and 1 more are mutual people.
Active
Wemyss Renewables Limited
Miss Isabella Alethea Wemyss, William John Wemyss, and 1 more are mutual people.
Active
Deanston Stima Limited
Miss Isabella Alethea Wemyss, William John Wemyss, and 1 more are mutual people.
Active
Craigleith Road Edinburgh Limited
Miss Isabella Alethea Wemyss, William John Wemyss, and 1 more are mutual people.
Active
Simplex Mechanical Handling Limited
Andrew Michael John Wemyss and Miss Isabella Alethea Wemyss are mutual people.
Active
Wenham & Wemyss Limited
Andrew Michael John Wemyss and Miss Isabella Alethea Wemyss are mutual people.
Active
Carty Tileworks Limited
Andrew Michael John Wemyss and William John Wemyss are mutual people.
Active
St Adrian's Church Limited
Andrew Michael John Wemyss and Michael James Wemyss are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£6.82M
Decreased by £12.57M (-65%)
Turnover
£36.55M
Decreased by £6.65M (-15%)
Employees
1.56K
Increased by 3 (0%)
Total Assets
£96.73M
Increased by £3.82M (+4%)
Total Liabilities
-£42.77M
Increased by £7.53M (+21%)
Net Assets
£53.97M
Decreased by £3.7M (-6%)
Debt Ratio (%)
44%
Increased by 6.28% (+17%)
Latest Activity
James Somerville Macleod (PSC) Resigned
2 Months Ago on 21 Jun 2025
Confirmation Submitted
7 Months Ago on 4 Feb 2025
Mr James Summers Macleod (PSC) Details Changed
7 Months Ago on 4 Feb 2025
Confirmation Submitted
7 Months Ago on 23 Jan 2025
Group Accounts Submitted
7 Months Ago on 15 Jan 2025
Mr Thomas Neil Ferrier Appointed
8 Months Ago on 1 Jan 2025
Andrew Michael John Wemyss Resigned
8 Months Ago on 12 Dec 2024
Confirmation Submitted
1 Year 7 Months Ago on 24 Jan 2024
Mr Rupert Bruce Grantham Trower Hogg (PSC) Details Changed
3 Years Ago on 18 Jul 2022
Earl of Errol Merlin Sereld Victor Gilbert Earl of Errol (PSC) Details Changed
4 Years Ago on 30 Aug 2021
Get Credit Report
Discover Wemyss Development Company Ltd. The's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of James Somerville Macleod as a person with significant control on 21 June 2025
Submitted on 30 Jun 2025
Change of details for Mr James Summers Macleod as a person with significant control on 4 February 2025
Submitted on 4 Feb 2025
Confirmation statement made on 4 February 2025 with updates
Submitted on 4 Feb 2025
Change of details for Mr Rupert Bruce Grantham Trower Hogg as a person with significant control on 18 July 2022
Submitted on 30 Jan 2025
Change of details for Earl of Errol Merlin Sereld Victor Gilbert Earl of Errol as a person with significant control on 30 August 2021
Submitted on 30 Jan 2025
Confirmation statement made on 21 January 2025 with no updates
Submitted on 23 Jan 2025
Group of companies' accounts made up to 31 March 2024
Submitted on 15 Jan 2025
Appointment of Mr Thomas Neil Ferrier as a director on 1 January 2025
Submitted on 13 Jan 2025
Termination of appointment of Andrew Michael John Wemyss as a director on 12 December 2024
Submitted on 13 Dec 2024
Confirmation statement made on 21 January 2024 with no updates
Submitted on 24 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year