Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > EAST WEMYSS ENTERPRISES LTD
Company Information for

EAST WEMYSS ENTERPRISES LTD

3 CASTLE COURT, CARNEGIE CAMPUS, DUNFERMLINE, FIFE, KY11 8PB,
Company Registration Number
SC129773
Private Limited Company
Liquidation

Company Overview

About East Wemyss Enterprises Ltd
EAST WEMYSS ENTERPRISES LTD was founded on 1991-02-05 and has its registered office in Dunfermline. The organisation's status is listed as "Liquidation". East Wemyss Enterprises Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
EAST WEMYSS ENTERPRISES LTD
 
Legal Registered Office
3 CASTLE COURT
CARNEGIE CAMPUS
DUNFERMLINE
FIFE
KY11 8PB
Other companies in KY8
 
Previous Names
BARCLAY BROS. LIMITED06/07/2017
Filing Information
Company Number SC129773
Company ID Number SC129773
Date formed 1991-02-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 05/02/2016
Return next due 05/03/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2024-02-07 01:56:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EAST WEMYSS ENTERPRISES LTD
The accountancy firm based at this address is THOMSON COOPER SECRETARIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EAST WEMYSS ENTERPRISES LTD

Current Directors
Officer Role Date Appointed
JAMES MACDONALD BARCLAY
Director 1991-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN MARGARET BARCLAY
Director 2014-05-21 2017-08-14
DAVID ALEXANDER DONALDSON
Director 2014-05-21 2017-07-06
JENNIFER MARGARET HOOD
Director 2014-05-21 2017-07-06
ALISTAIR DAVID BARCLAY
Company Secretary 1991-02-05 2017-01-14
ALISTAIR DAVID BARCLAY
Director 1991-02-05 2017-01-14
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1991-02-05 1991-02-05
JORDANS (SCOTLAND) LIMITED
Nominated Director 1991-02-05 1991-02-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES MACDONALD BARCLAY BARCLAY BROS (PROPERTY) LTD Director 2010-03-04 CURRENT 2010-03-04 Dissolved 2017-10-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-19Error
2017-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/2017 FROM 28 TOWNSEND PLACE KIRKCALDY KY1 1HB SCOTLAND
2017-08-24LRESSPSPECIAL RESOLUTION TO WIND UP
2017-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/2017 FROM 28 TOWNSEND PLACE KIRKCALDY KY1 1HB SCOTLAND
2017-08-24LRESSPSPECIAL RESOLUTION TO WIND UP
2017-08-15TM01APPOINTMENT TERMINATED, DIRECTOR KAREN BARCLAY
2017-08-15TM01APPOINTMENT TERMINATED, DIRECTOR KAREN BARCLAY
2017-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/17 FROM Station Industrial Estate Station Road Methil Fife KY8 3HA
2017-07-19TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER HOOD
2017-07-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DONALDSON
2017-07-06RES15CHANGE OF COMPANY NAME 06/07/17
2017-07-06CERTNMCOMPANY NAME CHANGED BARCLAY BROS. LIMITED CERTIFICATE ISSUED ON 06/07/17
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 90000
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2017-04-25TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR DAVID BARCLAY
2017-04-25TM02Termination of appointment of Alistair David Barclay on 2017-01-14
2016-07-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 90000
2016-02-17AR0105/02/16 ANNUAL RETURN FULL LIST
2015-09-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 90000
2015-02-23AR0105/02/15 ANNUAL RETURN FULL LIST
2014-08-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-23AP01DIRECTOR APPOINTED MISS KAREN MARGARET BARCLAY
2014-05-23AP01DIRECTOR APPOINTED MRS JENNIFER MARGARET HOOD
2014-05-23AP01DIRECTOR APPOINTED MR DAVID ALEXANDER DONALDSON
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 90000
2014-03-03AR0105/02/14 ANNUAL RETURN FULL LIST
2013-07-25AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-27AR0105/02/13 ANNUAL RETURN FULL LIST
2012-10-16AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-27AR0105/02/12 ANNUAL RETURN FULL LIST
2011-09-19AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-10466(Scot)Alter floating charge 1
2011-09-08466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 8
2011-05-25MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-02-09AR0105/02/11 FULL LIST
2010-08-19AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-09AR0105/02/10 FULL LIST
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MACDONALD BARCLAY / 05/02/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR DAVID BARCLAY / 05/02/2010
2009-10-26AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-18363aRETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS
2008-11-18AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-13363aRETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS
2007-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-08363aRETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS
2006-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-27363aRETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS
2005-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-27363sRETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS
2004-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-04363sRETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS
2003-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-28363sRETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS
2002-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-30363sRETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS
2001-12-24419a(Scot)DEC MORT/CHARGE *****
2001-07-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-01-29363sRETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS
2000-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-21466(Scot)ALTERATION TO MORTGAGE/CHARGE
2000-06-13419a(Scot)DEC MORT/CHARGE *****
2000-06-13419a(Scot)DEC MORT/CHARGE *****
2000-06-09466(Scot)ALTERATION TO MORTGAGE/CHARGE
2000-05-20410(Scot)PARTIC OF MORT/CHARGE *****
2000-05-05410(Scot)PARTIC OF MORT/CHARGE *****
2000-01-31363sRETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS
1999-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-03363sRETURN MADE UP TO 05/02/99; NO CHANGE OF MEMBERS
1998-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-02-12363sRETURN MADE UP TO 05/02/98; FULL LIST OF MEMBERS
1997-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-02-18363sRETURN MADE UP TO 05/02/97; NO CHANGE OF MEMBERS
1996-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-02-09363sRETURN MADE UP TO 05/02/96; NO CHANGE OF MEMBERS
1995-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-02-08363sRETURN MADE UP TO 05/02/95; FULL LIST OF MEMBERS
1994-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-03-17466(Scot)ALTERATION TO MORTGAGE/CHARGE
1994-03-14410(Scot)PARTIC OF MORT/CHARGE *****
1994-03-08466(Scot)ALTERATION TO MORTGAGE/CHARGE
1994-03-08410(Scot)PARTIC OF MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to EAST WEMYSS ENTERPRISES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-08-18
Resolution2017-08-18
Fines / Sanctions
No fines or sanctions have been issued against EAST WEMYSS ENTERPRISES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2011-05-25 Outstanding RBS INVOICE FINANCE LIMITED
STANDARD SECURITY 2000-05-20 Outstanding THE FIFE COUNCIL
FLOATING CHARGE 2000-04-17 Satisfied THE FIFE COUNCIL
STANDARD SECURITY 1994-03-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1994-03-08 Outstanding SCOTTISH ENTERPRISE FIFE LIMITED
STANDARD SECURITY 1994-02-17 Satisfied THE FIFE REGIONAL COUNCIL
FLOATING CHARGE 1994-02-11 Satisfied THE FIFE REGIONAL COUNCIL
BOND & FLOATING CHARGE 1992-04-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2012-03-31 £ 62,323
Creditors Due Within One Year 2013-03-31 £ 124,053
Creditors Due Within One Year 2012-03-31 £ 283,839
Provisions For Liabilities Charges 2013-03-31 £ 2,007
Provisions For Liabilities Charges 2012-03-31 £ 2,772

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EAST WEMYSS ENTERPRISES LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 90,000
Called Up Share Capital 2012-03-31 £ 90,000
Cash Bank In Hand 2013-03-31 £ 85,710
Cash Bank In Hand 2012-03-31 £ 23,137
Current Assets 2013-03-31 £ 187,171
Current Assets 2012-03-31 £ 172,100
Debtors 2013-03-31 £ 100,276
Debtors 2012-03-31 £ 138,901
Fixed Assets 2013-03-31 £ 80,316
Fixed Assets 2012-03-31 £ 267,106
Shareholder Funds 2013-03-31 £ 141,427
Shareholder Funds 2012-03-31 £ 90,272
Stocks Inventory 2013-03-31 £ 1,185
Stocks Inventory 2012-03-31 £ 10,062
Tangible Fixed Assets 2013-03-31 £ 30,316
Tangible Fixed Assets 2012-03-31 £ 217,106

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EAST WEMYSS ENTERPRISES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for EAST WEMYSS ENTERPRISES LTD
Trademarks
We have not found any records of EAST WEMYSS ENTERPRISES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EAST WEMYSS ENTERPRISES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as EAST WEMYSS ENTERPRISES LTD are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where EAST WEMYSS ENTERPRISES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyEAST WEMYSS ENTERPRISES LTDEvent Date2017-08-15
Richard Gardiner , of Thomson Cooper , 3 Castle Court, Carnegie Campus, Dunfermline KY11 8PB : Further information can be obtained from Derek Simpson, Email: dsimpson@thomsoncooper.com Tel: 01383 628800 Ag LF51027
 
Initiating party Event TypeResolutions for Winding-up
Defending partyEAST WEMYSS ENTERPRISES LTDEvent Date2017-08-15
At a General Meeting of the company duly convened and held at 3 Castle Court, Carnegie Campus, Dunfermline KY11 8PB, on 15 August 2017 , the following resolutions were duly passed as a Special and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Richard Gardiner , of Thomson Cooper , 3 Castle Court, Carnegie Campus, Dunfermline KY11 8PB, (IP No.9488) be and is hereby appointed Liquidator for the purpose of such winding-up. Further information can be obtained from Derek Simpson, Email: dsimpson@thomsoncooper.com Tel: 01383 628800 Ag LF51027
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EAST WEMYSS ENTERPRISES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EAST WEMYSS ENTERPRISES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.