About

Registered Number: SC145427
Date of Incorporation: 13/07/1993 (30 years and 9 months ago)
Company Status: Active
Registered Address: 15 Dudley Gardens, Edinburgh, EH6 4PU,

 

Having been setup in 1993, Palmerston Fine Wines Ltd has its registered office in Edinburgh, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. The companies directors are listed as Lloyd, Simon John, Lloyd, Simon John, Jamieson, Joyce Rosemary, Jamieson, Thomas Allister, Limb, Yvonne Therese Leoncie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LLOYD, Simon John 25 June 1998 - 1
JAMIESON, Thomas Allister 20 August 1993 17 April 1998 1
LIMB, Yvonne Therese Leoncie 25 June 1998 22 October 2018 1
Secretary Name Appointed Resigned Total Appointments
LLOYD, Simon John 22 October 2018 - 1
JAMIESON, Joyce Rosemary 28 July 1993 25 June 1998 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AD01 - Change of registered office address 17 November 2019
AA - Annual Accounts 03 September 2019
CS01 - N/A 18 July 2019
AP03 - Appointment of secretary 24 October 2018
TM01 - Termination of appointment of director 24 October 2018
TM02 - Termination of appointment of secretary 24 October 2018
AA - Annual Accounts 08 October 2018
CS01 - N/A 01 July 2018
AD01 - Change of registered office address 04 May 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 06 July 2017
AD01 - Change of registered office address 06 July 2017
CS01 - N/A 11 July 2016
AA - Annual Accounts 03 June 2016
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 01 July 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 08 July 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 16 July 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 08 July 2009
363a - Annual Return 28 July 2008
AA - Annual Accounts 07 July 2008
AA - Annual Accounts 08 August 2007
363a - Annual Return 26 July 2007
288c - Notice of change of directors or secretaries or in their particulars 26 July 2007
288c - Notice of change of directors or secretaries or in their particulars 26 July 2007
363a - Annual Return 14 July 2006
AA - Annual Accounts 04 July 2006
287 - Change in situation or address of Registered Office 14 June 2006
363s - Annual Return 04 July 2005
AA - Annual Accounts 22 June 2005
363s - Annual Return 05 July 2004
AA - Annual Accounts 09 June 2004
AA - Annual Accounts 17 October 2003
363s - Annual Return 22 July 2003
AA - Annual Accounts 13 January 2003
363s - Annual Return 19 July 2002
AA - Annual Accounts 22 November 2001
RESOLUTIONS - N/A 03 August 2001
363s - Annual Return 31 July 2001
AA - Annual Accounts 17 October 2000
363s - Annual Return 04 August 2000
363s - Annual Return 27 July 1999
AA - Annual Accounts 15 June 1999
AA - Annual Accounts 24 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 1998
225 - Change of Accounting Reference Date 05 October 1998
288b - Notice of resignation of directors or secretaries 23 July 1998
CERTNM - Change of name certificate 17 July 1998
287 - Change in situation or address of Registered Office 14 July 1998
288a - Notice of appointment of directors or secretaries 14 July 1998
288a - Notice of appointment of directors or secretaries 14 July 1998
288b - Notice of resignation of directors or secretaries 14 July 1998
288b - Notice of resignation of directors or secretaries 14 July 1998
363s - Annual Return 13 July 1998
AA - Annual Accounts 14 April 1998
363s - Annual Return 10 July 1997
AA - Annual Accounts 02 August 1996
363s - Annual Return 16 July 1996
AA - Annual Accounts 17 January 1996
287 - Change in situation or address of Registered Office 05 December 1995
363s - Annual Return 14 July 1995
RESOLUTIONS - N/A 12 December 1994
AA - Annual Accounts 12 December 1994
363s - Annual Return 12 September 1994
288 - N/A 26 August 1993
287 - Change in situation or address of Registered Office 24 August 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 August 1993
RESOLUTIONS - N/A 16 August 1993
RESOLUTIONS - N/A 16 August 1993
RESOLUTIONS - N/A 16 August 1993
RESOLUTIONS - N/A 16 August 1993
MEM/ARTS - N/A 16 August 1993
CERTNM - Change of name certificate 06 August 1993
288 - N/A 06 August 1993
288 - N/A 06 August 1993
NEWINC - New incorporation documents 13 July 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.