UKBizDB.co.uk

CALDUERO WINE IMPORTERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Calduero Wine Importers Limited. The company was founded 10 years ago and was given the registration number SC462844. The firm's registered office is in EDINBURGH. You can find them at 61 Dublin Street, , Edinburgh, . This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:CALDUERO WINE IMPORTERS LIMITED
Company Number:SC462844
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 2013
End of financial year:30 November 2022
Jurisdiction:Scotland
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

Registered Address:61 Dublin Street, Edinburgh, EH3 6NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Ravelston Park, Edinburgh, Scotland, EH4 3DX

Director01 April 2015Active
8, Ravelston Park, Edinburgh, Scotland, EH4 3DX

Director01 November 2013Active
8, Ravelston Park, Edinburgh, Scotland, EH4 3DX

Director20 January 2022Active
61, Dublin Street, Edinburgh, United Kingdom, EH3 6NL

Director01 November 2013Active
61, Dublin Street, Edinburgh, United Kingdom, EH3 6NL

Director24 March 2014Active
61, Dublin Street, Edinburgh, United Kingdom, EH3 6NL

Director01 November 2013Active

People with Significant Control

Miss Elizabeth Jane Brown
Notified on:25 July 2023
Status:Active
Date of birth:June 1986
Nationality:British
Country of residence:England
Address:42, Pleydell Avenue, London, England, SE19 2LP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Thomas Joseph Grater
Notified on:25 July 2023
Status:Active
Date of birth:January 1991
Nationality:British
Country of residence:England
Address:42, Pleydell Avenue, London, England, SE19 2LP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Richard Brown
Notified on:06 April 2016
Status:Active
Date of birth:December 1951
Nationality:British
Country of residence:Scotland
Address:8, Ravelston Park, Edinburgh, Scotland, EH4 3DX
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-07-25Confirmation statement

Confirmation statement with updates.

Download
2023-07-25Persons with significant control

Notification of a person with significant control.

Download
2023-07-25Persons with significant control

Notification of a person with significant control.

Download
2023-07-25Persons with significant control

Cessation of a person with significant control.

Download
2023-01-19Officers

Change person director company with change date.

Download
2022-11-28Confirmation statement

Confirmation statement with updates.

Download
2022-11-15Officers

Change person director company with change date.

Download
2022-11-15Persons with significant control

Change to a person with significant control.

Download
2022-11-15Address

Change registered office address company with date old address new address.

Download
2022-04-04Accounts

Accounts with accounts type total exemption full.

Download
2022-02-22Officers

Appoint person director company with name date.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-12-02Confirmation statement

Confirmation statement with updates.

Download
2021-06-23Accounts

Accounts with accounts type total exemption full.

Download
2020-11-13Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Confirmation statement

Confirmation statement with updates.

Download
2019-05-16Accounts

Accounts with accounts type total exemption full.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-09-04Accounts

Accounts with accounts type total exemption full.

Download
2017-11-07Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Accounts

Accounts with accounts type total exemption small.

Download
2016-11-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.