WEMYSS DEVELOPMENT COMPANY LTD. THE

Active Edinburgh

Activities of head offices

1,825 employees website.com
Property, infrastructure and construction Residential development Activities of head offices
W

WEMYSS DEVELOPMENT COMPANY LTD. THE

Activities of head offices

Founded 22 Oct 1897 Active Edinburgh, United Kingdom 1,825 employees website.com
Property, infrastructure and construction Residential development Activities of head offices
Accounts Submitted 6 Jan 2026 Next due 31 Dec 2026 8 months remaining
Confirmation Submitted 4 Feb 2025 Next due 18 Feb 2026 3 months overdue
Net assets £65M £2M 2024 year on year
Total assets £98M £2M 2024 year on year
Total Liabilities £34M £3M 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

4 Melville Crescent Edinburgh Midlothian EH3 7JA

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for WEMYSS DEVELOPMENT COMPANY LTD. THE (SC003626), an active property, infrastructure and construction company based in Edinburgh, United Kingdom. Incorporated 22 Oct 1897. Activities of head offices. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2013–2024)

Cash in Bank

£10.15M

Increased by £3.33M (+49%)

Net Assets

£64.53M

Decreased by £1.63M (-2%)

Total Liabilities

£33.86M

Increased by £3.28M (+11%)

Turnover

£40.30M

Increased by £3.76M (+10%)

Employees

1825

Increased by 269 (+17%)

Debt Ratio

34%

Increased by 2 (+6%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (14)

Merlin Errol William John Wemyss James Somerville Macleod Andrew Michael John Wemyss Rupert Hogg
23.4%
116,000
Michael James Wemyss Fiona Elizabeth Wemyss
18.3%
91,000

Persons with Significant Control

Persons with Significant Control (7)

7 Active 3 Ceased

Michael James Wemyss

British

Active
Notified 6 Apr 2016
Residence Scotland
DOB November 1947
Nature of Control
  • Ownership Of Shares 25 To 50 Percent As Trust,voting Rights 25 To 50 Percent As Trust

Andrew Michael John Wemyss

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB October 1925
Nature of Control
  • Ownership Of Shares 50 To 75 Percent As Trust,voting Rights 50 To 75 Percent As Trust,significant Influence Or Control As Trust

Fiona Wemyss

British

Active
Notified 6 Apr 2016
Residence Scotland
DOB September 1956
Nature of Control
  • Ownership Of Shares 25 To 50 Percent As Trust,voting Rights 25 To 50 Percent As Trust

Rupert Bruce Grantham Trower Hogg

British

Active
Notified 26 Jun 2022
Residence United Kingdom
DOB January 1962
Nature of Control
  • Ownership Of Shares 50 To 75 Percent As Trust,voting Rights 50 To 75 Percent As Trust

William John Wemyss

British

Active
Notified 30 Sept 2019
Residence Scotland
DOB October 1970
Nature of Control
  • Ownership Of Shares 50 To 75 Percent As Trust,voting Rights 50 To 75 Percent As Trust

Earl Of Errol Merlin Sereld Victor Gilbert Earl Of Errol

British

Active
Notified 23 Aug 2021
Residence United Kingdom
DOB April 1948
Nature of Control
  • Ownership Of Shares 50 To 75 Percent As Trust,voting Rights 50 To 75 Percent As Trust

Earl Of Errol Merlin Sereld Victor Gilbert Earl Of Errol

British

Active
Notified 23 Aug 2021
Residence United Kingdom
DOB April 1948
Nature of Control
  • Ownership Of Shares 50 To 75 Percent As Trust
  • Voting Rights 50 To 75 Percent As Trust

Alan Gray Rutherford

Ceased 30 Sept 2019

Ceased

James Somerville Macleod

Ceased 21 Jun 2025

Ceased

William Donger

Ceased 30 Sept 2019

Ceased

Group Structure

Group Structure

WEMYSS DEVELOPMENT COMPANY LTD. THE Current Company
SOTIK FRESH UK LTD united kingdom

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
17 Apr 2026OfficersChange to director David Rupert Armstrong Ashe on 2008-09-18
7 Apr 2026OfficersTermination of Graham Douglas Paterson as director on 2026-03-31
6 Jan 2026AccountsAnnual accounts made up to 2025-03-31
2 Oct 2025OfficersChange to director Miss Isabella Alethea Wemyss on 2025-10-02
30 Jun 2025Persons With Significant ControlCessation of James Somerville Macleod as a person with significant control on 2025-06-21
17 Apr 2026 Officers

Change to director David Rupert Armstrong Ashe on 2008-09-18

7 Apr 2026 Officers

Termination of Graham Douglas Paterson as director on 2026-03-31

6 Jan 2026 Accounts

Annual accounts made up to 2025-03-31

2 Oct 2025 Officers

Change to director Miss Isabella Alethea Wemyss on 2025-10-02

30 Jun 2025 Persons With Significant Control

Cessation of James Somerville Macleod as a person with significant control on 2025-06-21

Recent Activity

Latest Activity

Change to director David Rupert Armstrong Ashe on 2008-09-18

4 days ago on 17 Apr 2026

Termination of Graham Douglas Paterson as director on 2026-03-31

2 weeks ago on 7 Apr 2026

Annual accounts made up to 2025-03-31

3 months ago on 6 Jan 2026

Change to director Miss Isabella Alethea Wemyss on 2025-10-02

6 months ago on 2 Oct 2025

Cessation of James Somerville Macleod as a person with significant control on 2025-06-21

9 months ago on 30 Jun 2025