About

Registered Number: SC057340
Date of Incorporation: 12/03/1975 (49 years and 2 months ago)
Company Status: Active
Registered Address: 26 Charlotte Square, Edinburgh, EH2 4ET

 

Wine Importers (Edinburgh) Ltd was founded on 12 March 1975 and are based in Edinburgh, it's status at Companies House is "Active". This business has 6 directors listed in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RENTON, Neil Macpherson 15 November 2007 - 1
HENDERSON, Peter Morton N/A 15 November 2007 1
LINDSAY, William Murray 02 October 2001 13 December 2006 1
MCFADDEN, Peter Alastair 13 December 2006 31 July 2014 1
MORRISON, Robin Courteney N/A 15 November 2007 1
Secretary Name Appointed Resigned Total Appointments
WHITE, Gordon Thomas 01 September 1997 13 December 2006 1

Filing History

Document Type Date
CS01 - N/A 13 December 2019
AA - Annual Accounts 04 July 2019
TM01 - Termination of appointment of director 29 March 2019
CS01 - N/A 19 December 2018
MR04 - N/A 14 November 2018
MR04 - N/A 07 September 2018
MR01 - N/A 03 September 2018
MR01 - N/A 03 September 2018
AA - Annual Accounts 09 May 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 08 May 2017
CH01 - Change of particulars for director 08 December 2016
CS01 - N/A 08 December 2016
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 10 November 2015
AA01 - Change of accounting reference date 08 October 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 13 October 2014
TM01 - Termination of appointment of director 21 August 2014
AD01 - Change of registered office address 13 June 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 31 October 2013
RESOLUTIONS - N/A 30 January 2013
SH06 - Notice of cancellation of shares 30 January 2013
SH03 - Return of purchase of own shares 30 January 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 29 October 2012
MG01s - Particulars of a charge created by a company registered in Scotland 05 July 2012
466(Scot) - N/A 26 April 2012
MG01s - Particulars of a charge created by a company registered in Scotland 06 April 2012
AR01 - Annual Return 16 December 2011
AD01 - Change of registered office address 02 December 2011
AA - Annual Accounts 15 July 2011
TM02 - Termination of appointment of secretary 13 July 2011
AR01 - Annual Return 26 January 2011
AD01 - Change of registered office address 23 December 2010
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
AA - Annual Accounts 29 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH03 - Change of particulars for secretary 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
363a - Annual Return 06 January 2009
288c - Notice of change of directors or secretaries or in their particulars 16 December 2008
AA - Annual Accounts 01 December 2008
419a(Scot) - N/A 28 December 2007
419a(Scot) - N/A 28 December 2007
410(Scot) - N/A 27 December 2007
363a - Annual Return 18 December 2007
288c - Notice of change of directors or secretaries or in their particulars 18 December 2007
353 - Register of members 17 December 2007
AA - Annual Accounts 28 November 2007
288b - Notice of resignation of directors or secretaries 23 November 2007
288b - Notice of resignation of directors or secretaries 23 November 2007
288a - Notice of appointment of directors or secretaries 23 November 2007
288c - Notice of change of directors or secretaries or in their particulars 26 July 2007
RESOLUTIONS - N/A 06 July 2007
RESOLUTIONS - N/A 06 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2007
287 - Change in situation or address of Registered Office 06 July 2007
363s - Annual Return 24 January 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
RESOLUTIONS - N/A 21 December 2006
288a - Notice of appointment of directors or secretaries 20 December 2006
288a - Notice of appointment of directors or secretaries 20 December 2006
288b - Notice of resignation of directors or secretaries 20 December 2006
288b - Notice of resignation of directors or secretaries 20 December 2006
288b - Notice of resignation of directors or secretaries 20 December 2006
288b - Notice of resignation of directors or secretaries 20 December 2006
AA - Annual Accounts 01 December 2006
410(Scot) - N/A 11 October 2006
363s - Annual Return 05 January 2006
AA - Annual Accounts 27 June 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
363s - Annual Return 12 January 2005
225 - Change of Accounting Reference Date 02 November 2004
AA - Annual Accounts 27 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2004
RESOLUTIONS - N/A 16 August 2004
RESOLUTIONS - N/A 16 August 2004
RESOLUTIONS - N/A 16 August 2004
123 - Notice of increase in nominal capital 16 August 2004
363s - Annual Return 17 December 2003
AA - Annual Accounts 26 October 2003
363s - Annual Return 12 February 2003
AA - Annual Accounts 31 October 2002
288b - Notice of resignation of directors or secretaries 02 September 2002
363s - Annual Return 21 December 2001
288a - Notice of appointment of directors or secretaries 15 November 2001
AA - Annual Accounts 08 October 2001
363s - Annual Return 19 December 2000
AA - Annual Accounts 16 October 2000
363s - Annual Return 10 December 1999
AA - Annual Accounts 16 September 1999
363s - Annual Return 03 December 1998
AA - Annual Accounts 09 September 1998
363s - Annual Return 11 December 1997
AA - Annual Accounts 13 October 1997
288a - Notice of appointment of directors or secretaries 22 September 1997
288b - Notice of resignation of directors or secretaries 22 September 1997
MEM/ARTS - N/A 10 January 1997
363s - Annual Return 08 January 1997
RESOLUTIONS - N/A 17 September 1996
AA - Annual Accounts 10 September 1996
410(Scot) - N/A 12 June 1996
AA - Annual Accounts 30 January 1996
363s - Annual Return 09 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 1995
288 - N/A 08 September 1995
AA - Annual Accounts 20 January 1995
363s - Annual Return 09 January 1995
287 - Change in situation or address of Registered Office 25 November 1994
RESOLUTIONS - N/A 11 May 1994
RESOLUTIONS - N/A 11 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 1994
RESOLUTIONS - N/A 11 April 1994
RESOLUTIONS - N/A 11 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 1994
363s - Annual Return 27 January 1994
AA - Annual Accounts 17 January 1994
353 - Register of members 13 April 1993
325 - Location of register of directors' interests in shares etc 13 April 1993
288 - N/A 23 March 1993
363s - Annual Return 18 December 1992
AA - Annual Accounts 30 September 1992
325 - Location of register of directors' interests in shares etc 17 June 1992
353 - Register of members 17 June 1992
287 - Change in situation or address of Registered Office 17 June 1992
288 - N/A 04 June 1992
363b - Annual Return 18 December 1991
363(287) - N/A 18 December 1991
AA - Annual Accounts 24 September 1991
419a(Scot) - N/A 10 January 1991
363 - Annual Return 07 January 1991
AA - Annual Accounts 06 December 1990
410(Scot) - N/A 08 August 1990
288 - N/A 18 June 1990
169 - Return by a company purchasing its own shares 22 March 1990
363 - Annual Return 23 January 1990
AA - Annual Accounts 15 January 1990
RESOLUTIONS - N/A 21 November 1989
363 - Annual Return 28 September 1988
AA - Annual Accounts 07 September 1988
288 - N/A 23 February 1988
363 - Annual Return 19 January 1988
RESOLUTIONS - N/A 07 January 1988
AA - Annual Accounts 01 December 1987
AA - Annual Accounts 19 January 1987
363 - Annual Return 19 January 1987
MISC - Miscellaneous document 12 March 1975

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 August 2018 Outstanding

N/A

A registered charge 27 August 2018 Outstanding

N/A

Pledge over account 19 June 2012 Fully Satisfied

N/A

Bond & floating charge 30 March 2012 Fully Satisfied

N/A

Floating charge 20 December 2007 Outstanding

N/A

Standard security 03 October 2006 Fully Satisfied

N/A

Floating charge 03 June 1996 Fully Satisfied

N/A

Floating charge 11 December 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.