Background WavePink WaveYellow Wave

WEMYSS PROPERTIES MBILI LIMITED (SC322851)

WEMYSS PROPERTIES MBILI LIMITED (SC322851) is an active UK company. incorporated on 4 May 2007. with registered office in Edinburgh. The company operates in the Construction sector, engaged in development of building projects. WEMYSS PROPERTIES MBILI LIMITED has been registered for 18 years. Current directors include ORR, Martin, SCOTT PLUMMER, Anthony Guy, WEMYSS, William John.

Company Number
SC322851
Status
active
Type
ltd
Incorporated
4 May 2007
Age
18 years
Address
4 Melville Crescent, Edinburgh, EH3 7JA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ORR, Martin, SCOTT PLUMMER, Anthony Guy, WEMYSS, William John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEMYSS PROPERTIES MBILI LIMITED

WEMYSS PROPERTIES MBILI LIMITED is an active company incorporated on 4 May 2007 with the registered office located in Edinburgh. The company operates in the Construction sector, specifically engaged in development of building projects. WEMYSS PROPERTIES MBILI LIMITED was registered 18 years ago.(SIC: 41100)

Status

active

Active since 18 years ago

Company No

SC322851

LTD Company

Age

18 Years

Incorporated 4 May 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

4 Melville Crescent Edinburgh, EH3 7JA,

Previous Addresses

30, Castle Street Edinburgh Midlothian EH2 3HT
From: 4 May 2007To: 28 June 2010
Timeline

6 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
May 07
Director Joined
Dec 12
Director Joined
Mar 19
Director Left
Dec 22
Director Left
Dec 23
Director Joined
Dec 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

WEMYSS, Isabella

Active
Melville Crescent, EdinburghEH3 7JA
Secretary
Appointed 31 Jan 2017

ORR, Martin

Active
Melville Crescent, EdinburghEH3 7JA
Born October 1969
Director
Appointed 08 Mar 2019

SCOTT PLUMMER, Anthony Guy

Active
Melville Crescent, EdinburghEH3 7JA
Born August 1978
Director
Appointed 01 Dec 2023

WEMYSS, William John

Active
Melville Crescent, EdinburghEH3 7JA
Born October 1970
Director
Appointed 04 May 2007

ROBERTSON, James Taylor

Resigned
16 Lennox Street, EdinburghEH4 1QA
Secretary
Appointed 04 May 2007
Resigned 31 Jan 2017

ATTON, Matthew Frank

Resigned
Melville Crescent, EdinburghEH3 7JA
Born August 1977
Director
Appointed 01 Dec 2012
Resigned 30 Nov 2022

WEMYSS, Isabella Alethea

Resigned
17 Ann Street, EdinburghEH4 1PL
Born February 1968
Director
Appointed 04 May 2007
Resigned 01 Dec 2023

Persons with significant control

1

Melville Crescent, EdinburghEH3 7JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
2 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2021
AAAnnual Accounts
Accounts With Accounts Type Small
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 February 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 February 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Small
24 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Accounts With Accounts Type Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Accounts Type Dormant
23 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 June 2010
AD01Change of Registered Office Address
Miscellaneous
26 February 2010
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Accounts With Accounts Type Small
3 February 2010
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Accounts With Accounts Type Small
26 January 2009
AAAnnual Accounts
Legacy
1 February 2008
363aAnnual Return
Resolution
17 May 2007
RESOLUTIONSResolutions
Resolution
17 May 2007
RESOLUTIONSResolutions
Resolution
17 May 2007
RESOLUTIONSResolutions
Legacy
17 May 2007
225Change of Accounting Reference Date
Incorporation Company
4 May 2007
NEWINCIncorporation