Background WavePink WaveYellow Wave

WYM RATING LTD. (SC453758)

WYM RATING LTD. (SC453758) is an active UK company. incorporated on 3 July 2013. with registered office in Edinburgh. The company operates in the Real Estate Activities sector, engaged in real estate agencies. WYM RATING LTD. has been registered for 12 years. Current directors include MCKAIG, William Fisher, WILLIAMS, Richard John.

Company Number
SC453758
Status
active
Type
ltd
Incorporated
3 July 2013
Age
12 years
Address
16 Rutland Square, Edinburgh, EH1 2BB
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
MCKAIG, William Fisher, WILLIAMS, Richard John
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WYM RATING LTD.

WYM RATING LTD. is an active company incorporated on 3 July 2013 with the registered office located in Edinburgh. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. WYM RATING LTD. was registered 12 years ago.(SIC: 68310)

Status

active

Active since 12 years ago

Company No

SC453758

LTD Company

Age

12 Years

Incorporated 3 July 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 11 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

WYMRE LIMITED
From: 3 July 2013To: 7 September 2016
Contact
Address

16 Rutland Square Edinburgh, EH1 2BB,

Previous Addresses

, 7-11 Melville Street, Edinburgh, Edinburgh, EH3 7PE
From: 3 July 2013To: 3 July 2023
Timeline

3 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jul 13
Director Left
Jul 22
Owner Exit
Mar 26
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MCKAIG, William Fisher

Active
Glen Douglas Drive, CumbernauldG68 0DW
Born September 1966
Director
Appointed 03 Jul 2013

WILLIAMS, Richard John

Active
Craigfoot Walk, KirkcaldyKY1 1GA
Born May 1968
Director
Appointed 03 Jul 2013

YOUNG, Donald Stewart Farquhar

Resigned
Merchiston Bank Avenue, EdinburghEH10 5ED
Born March 1959
Director
Appointed 03 Jul 2013
Resigned 01 Jul 2022

Persons with significant control

3

2 Active
1 Ceased

Mr Donald Stewart Farquhar Young

Ceased
Rutland Square, EdinburghEH1 2BB
Born March 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Jul 2016
Ceased 30 Jan 2026

Mr William Fisher Mckaig

Active
Rutland Square, EdinburghEH1 2BB
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Jul 2016

Mr Richard John Williams

Active
Rutland Square, EdinburghEH1 2BB
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Jul 2016
Fundings
Financials
Latest Activities

Filing History

30

Gazette Notice Voluntary
10 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
3 March 2026
DS01DS01
Cessation Of A Person With Significant Control
3 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Resolution
7 September 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Accounts With Accounts Type Dormant
6 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Incorporation Company
3 July 2013
NEWINCIncorporation