Background WavePink WaveYellow Wave

WEST WEMYSS HARBOUR LIMITED (SC530003)

WEST WEMYSS HARBOUR LIMITED (SC530003) is an active UK company. incorporated on 17 March 2016. with registered office in Edinburgh. The company operates in the Activities of Extraterritorial Organisations sector, engaged in activities of extraterritorial organisations and bodies. WEST WEMYSS HARBOUR LIMITED has been registered for 10 years. Current directors include ANDERSON, John, WEMYSS, Michael James.

Company Number
SC530003
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 March 2016
Age
10 years
Address
C/O Brodies Llp Capital Square, Edinburgh, EH3 8BP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Activities of extraterritorial organisations and bodies
Directors
ANDERSON, John, WEMYSS, Michael James
SIC Codes
99000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST WEMYSS HARBOUR LIMITED

WEST WEMYSS HARBOUR LIMITED is an active company incorporated on 17 March 2016 with the registered office located in Edinburgh. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in activities of extraterritorial organisations and bodies. WEST WEMYSS HARBOUR LIMITED was registered 10 years ago.(SIC: 99000)

Status

active

Active since 10 years ago

Company No

SC530003

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 17 March 2016

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 8 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 16 March 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 30 March 2026
For period ending 16 March 2026
Contact
Address

C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh, EH3 8BP,

Previous Addresses

5 Atholl Crescent Edinburgh EH3 8EJ United Kingdom
From: 17 March 2016To: 8 April 2025
Timeline

4 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Mar 16
Director Left
Feb 17
New Owner
Aug 17
Owner Exit
Apr 21
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ANDERSON, John

Active
Atholl Crescent, EdinburghEH3 8EJ
Born January 1957
Director
Appointed 17 Mar 2016

WEMYSS, Michael James

Active
Atholl Crescent, EdinburghEH3 8EJ
Born November 1947
Director
Appointed 17 Mar 2016

PARKER, William Weir

Resigned
Atholl Crescent, EdinburghEH3 8EJ
Born February 1954
Director
Appointed 17 Mar 2016
Resigned 01 Feb 2017

Persons with significant control

3

2 Active
1 Ceased

Mr William Weir Parker

Ceased
Atholl Crescent, EdinburghEH3 8EJ
Born February 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Feb 2017

Mr Michael James Wemyss

Active
Capital Square, EdinburghEH3 8BP
Born November 1947

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr John Anderson

Active
Capital Square, EdinburghEH3 8BP
Born January 1957

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Dormant
8 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2021
AAAnnual Accounts
Second Filing Notification Of A Person With Significant Control
15 April 2021
RP04PSC01RP04PSC01
Second Filing Of Confirmation Statement With Made Up Date
15 April 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
7 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Incorporation Company
17 March 2016
NEWINCIncorporation