UKBizDB.co.uk

WINE IMPORTERS (EDINBURGH) LIMITED

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

This company is commonly known as Wine Importers (edinburgh) Limited. The company was founded 49 years ago and was given the registration number SC057340. The firm's registered office is in EDINBURGH. You can find them at 26 Charlotte Square, , Edinburgh, . This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:WINE IMPORTERS (EDINBURGH) LIMITED
Company Number:SC057340
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 1975
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

Registered Address:26 Charlotte Square, Edinburgh, EH2 4ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Rutland Street, Edinburgh, Scotland, EH1 2RN

Director01 December 2021Active
25, Rutland Street, Edinburgh, Scotland, EH1 2RN

Director13 December 2006Active
25, Rutland Street, Edinburgh, Scotland, EH1 2RN

Director13 December 2006Active
25, Rutland Street, Edinburgh, Scotland, EH1 2RN

Director15 November 2007Active
10, Charlotte Square, Edinburgh, EH2 4DR

Secretary13 December 2006Active
1 Chenies House, Corney Reach Way Chiswick, London, W4 2TR

Secretary22 March 1993Active
11 Netherbank View, Edinburgh, EH16 6YY

Secretary01 September 1997Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Secretary-Active
26, Charlotte Square, Edinburgh, EH2 4ET

Director01 September 1995Active
26 Moray Place, Edinburgh, EH3 6DA

Director-Active
8/10 Powderhall Rigg, Edinburgh, EH7 4GG

Director-Active
Oak Lodge, Inveresk, Musselburgh, EH21 7TE

Director-Active
Taymount, Stanley, Perth, PH1 4QG

Director02 October 2001Active
26, Charlotte Square, Edinburgh, Scotland, EH2 4ET

Director13 December 2006Active
1/19 North Werber Park, Edinburgh, EH4 1SY

Director-Active
Ardkinglas, Cairndow, PA26 8BH

Director-Active
Fairmount, 4a Succoth Place, Edinburgh, EH12 6BL

Director14 October 2004Active
26, Charlotte Square, Edinburgh, Scotland, EH2 4ET

Director-Active

People with Significant Control

Chardon Wines Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:26, Charlotte Square, Edinburgh, Scotland, EH2 4ET
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Address

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

Download
2023-12-12Confirmation statement

Confirmation statement with updates.

Download
2023-06-26Accounts

Accounts with accounts type small.

Download
2023-04-06Officers

Termination director company with name termination date.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type small.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Officers

Appoint person director company with name date.

Download
2021-11-02Accounts

Accounts with accounts type small.

Download
2020-12-31Accounts

Accounts with accounts type small.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Confirmation statement

Confirmation statement with updates.

Download
2019-07-04Accounts

Accounts with accounts type small.

Download
2019-03-29Officers

Termination director company with name termination date.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-11-14Mortgage

Mortgage satisfy charge full.

Download
2018-09-07Mortgage

Mortgage satisfy charge full.

Download
2018-09-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-09Accounts

Accounts with accounts type small.

Download
2017-12-12Confirmation statement

Confirmation statement with no updates.

Download
2017-05-08Accounts

Accounts with accounts type small.

Download
2016-12-08Officers

Change person director company with change date.

Download
2016-12-08Confirmation statement

Confirmation statement with updates.

Download
2016-07-13Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.