Background WavePink WaveYellow Wave

WINE IMPORTERS (EDINBURGH) LIMITED (SC057340)

WINE IMPORTERS (EDINBURGH) LIMITED (SC057340) is an active UK company. incorporated on 12 March 1975. with registered office in Edinburgh. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342). WINE IMPORTERS (EDINBURGH) LIMITED has been registered for 51 years. Current directors include BROOM, Graeme Thomas, MURRAY, David Edward, Sir, MURRAY, Keith Andrew and 2 others.

Company Number
SC057340
Status
active
Type
ltd
Incorporated
12 March 1975
Age
51 years
Address
25 Rutland Street, Edinburgh, EH1 2AE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
BROOM, Graeme Thomas, MURRAY, David Edward, Sir, MURRAY, Keith Andrew, NICOL, Gordon Fraser, RENTON, Neil Macpherson
SIC Codes
46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINE IMPORTERS (EDINBURGH) LIMITED

WINE IMPORTERS (EDINBURGH) LIMITED is an active company incorporated on 12 March 1975 with the registered office located in Edinburgh. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342). WINE IMPORTERS (EDINBURGH) LIMITED was registered 51 years ago.(SIC: 46342)

Status

active

Active since 51 years ago

Company No

SC057340

LTD Company

Age

51 Years

Incorporated 12 March 1975

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

25 Rutland Street Edinburgh, EH1 2AE,

Previous Addresses

25 Rutland Street Edinburgh EH1 2RN Scotland
From: 4 April 2024To: 21 May 2024
26 Charlotte Square Edinburgh EH2 4ET
From: 13 June 2014To: 4 April 2024
11 Charlotte Square Edinburgh EH2 4DR
From: 2 December 2011To: 13 June 2014
10 Charlotte Square Edinburgh EH2 4DR
From: 23 December 2010To: 2 December 2011
9 Charlotte Square Edinburgh Lothian EH2 4DR
From: 12 March 1975To: 23 December 2010
Timeline

12 key events • 2013 - 2025

Funding Officers Ownership
Capital Reduction
Jan 13
Share Buyback
Jan 13
Director Left
Aug 14
Loan Secured
Sept 18
Loan Secured
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Nov 18
Director Left
Mar 19
Director Joined
Dec 21
Director Left
Apr 23
Loan Cleared
Dec 24
Director Joined
Feb 25
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

BROOM, Graeme Thomas

Active
Rutland Street, EdinburghEH1 2AE
Born October 1981
Director
Appointed 01 Dec 2021

MURRAY, David Edward, Sir

Active
Rutland Street, EdinburghEH1 2AE
Born October 1951
Director
Appointed 13 Dec 2006

MURRAY, Keith Andrew

Active
Rutland Street, EdinburghEH1 2AE
Born November 1975
Director
Appointed 13 Dec 2006

NICOL, Gordon Fraser

Active
Rutland Street, EdinburghEH1 2AE
Born November 1968
Director
Appointed 03 Feb 2025

RENTON, Neil Macpherson

Active
Rutland Street, EdinburghEH1 2AE
Born January 1965
Director
Appointed 15 Nov 2007

HORNE, David William Murray

Resigned
Charlotte Square, EdinburghEH2 4DR
Secretary
Appointed 13 Dec 2006
Resigned 13 Jul 2011

SHEARD, Jonathan Ebor Warwick

Resigned
1 Chenies House, LondonW4 2TR
Secretary
Appointed 22 Mar 1993
Resigned 01 Sept 1997

WHITE, Gordon Thomas

Resigned
11 Netherbank View, EdinburghEH16 6YY
Secretary
Appointed 01 Sept 1997
Resigned 13 Dec 2006

D.W. COMPANY SERVICES LIMITED

Resigned
4th Floor, Saltire Court, EdinburghEH1 2EN
Corporate secretary
Appointed N/A
Resigned 22 Mar 1993

BIRSE-STEWART, William Joseph Bell

Resigned
Charlotte Square, EdinburghEH2 4ET
Born January 1951
Director
Appointed 01 Sept 1995
Resigned 08 Feb 2019

HENDERSON, Nicholas Millar

Resigned
26 Moray Place, EdinburghEH3 6DA
Born February 1947
Director
Appointed N/A
Resigned 13 Dec 2006

HENDERSON, Peter Morton

Resigned
8/10 Powderhall Rigg, EdinburghEH7 4GG
Born December 1944
Director
Appointed N/A
Resigned 15 Nov 2007

KENNEDY, William Michael Clifford

Resigned
Oak Lodge, MusselburghEH21 7TE
Born October 1935
Director
Appointed N/A
Resigned 28 Dec 1989

LINDSAY, William Murray, Mr.

Resigned
Taymount, PerthPH1 4QG
Born March 1952
Director
Appointed 02 Oct 2001
Resigned 13 Dec 2006

MCFADDEN, Peter Alastair

Resigned
Charlotte Square, EdinburghEH2 4ET
Born October 1970
Director
Appointed 13 Dec 2006
Resigned 31 Jul 2014

MORRISON, Robin Courteney

Resigned
1/19 North Werber Park, EdinburghEH4 1SY
Born October 1945
Director
Appointed N/A
Resigned 15 Nov 2007

NOBLE, Simon John

Resigned
Ardkinglas, CairndowPA26 8BH
Born October 1936
Director
Appointed N/A
Resigned 30 Apr 2002

SCOTT, David Howie

Resigned
Fairmount, EdinburghEH12 6BL
Born June 1962
Director
Appointed 14 Oct 2004
Resigned 13 Dec 2006

WHITE, Gordon Thomas

Resigned
Charlotte Square, EdinburghEH2 4ET
Born October 1956
Director
Appointed N/A
Resigned 31 Mar 2023

Persons with significant control

1

Rutland Street, EdinburghEH1 2AE

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

182

Change To A Person With Significant Control
22 December 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 December 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
3 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 May 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 April 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Accounts With Accounts Type Small
2 November 2021
AAAnnual Accounts
Accounts With Accounts Type Small
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
9 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
8 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Small
10 November 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
8 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Capital Cancellation Shares
30 January 2013
SH06Cancellation of Shares
Resolution
30 January 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
30 January 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2012
AAAnnual Accounts
Legacy
5 July 2012
MG01sMG01s
Mortgage Alter Floating Charge With Number
26 April 2012
466(Scot)466(Scot)
Legacy
6 April 2012
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
2 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 July 2011
AAAnnual Accounts
Termination Secretary Company With Name
13 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
23 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Legacy
6 January 2009
363aAnnual Return
Legacy
16 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 December 2008
AAAnnual Accounts
Legacy
28 December 2007
419a(Scot)419a(Scot)
Legacy
28 December 2007
419a(Scot)419a(Scot)
Legacy
27 December 2007
410(Scot)410(Scot)
Legacy
18 December 2007
363aAnnual Return
Legacy
18 December 2007
288cChange of Particulars
Legacy
17 December 2007
353353
Accounts With Accounts Type Total Exemption Full
28 November 2007
AAAnnual Accounts
Legacy
23 November 2007
288bResignation of Director or Secretary
Legacy
23 November 2007
288bResignation of Director or Secretary
Legacy
23 November 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
288cChange of Particulars
Legacy
6 July 2007
88(2)R88(2)R
Resolution
6 July 2007
RESOLUTIONSResolutions
Resolution
6 July 2007
RESOLUTIONSResolutions
Legacy
6 July 2007
287Change of Registered Office
Legacy
24 January 2007
363sAnnual Return (shuttle)
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288aAppointment of Director or Secretary
Resolution
21 December 2006
RESOLUTIONSResolutions
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
20 December 2006
288bResignation of Director or Secretary
Legacy
20 December 2006
288bResignation of Director or Secretary
Legacy
20 December 2006
288bResignation of Director or Secretary
Legacy
20 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 December 2006
AAAnnual Accounts
Legacy
11 October 2006
410(Scot)410(Scot)
Legacy
5 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 June 2005
AAAnnual Accounts
Legacy
17 January 2005
288aAppointment of Director or Secretary
Legacy
12 January 2005
363sAnnual Return (shuttle)
Legacy
2 November 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Small
27 October 2004
AAAnnual Accounts
Legacy
14 September 2004
88(2)R88(2)R
Resolution
16 August 2004
RESOLUTIONSResolutions
Resolution
16 August 2004
RESOLUTIONSResolutions
Resolution
16 August 2004
RESOLUTIONSResolutions
Legacy
16 August 2004
123Notice of Increase in Nominal Capital
Legacy
17 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 2003
AAAnnual Accounts
Legacy
12 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 2002
AAAnnual Accounts
Legacy
2 September 2002
288bResignation of Director or Secretary
Legacy
21 December 2001
363sAnnual Return (shuttle)
Legacy
15 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 October 2001
AAAnnual Accounts
Legacy
19 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 October 2000
AAAnnual Accounts
Legacy
10 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 September 1999
AAAnnual Accounts
Legacy
3 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 September 1998
AAAnnual Accounts
Legacy
11 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 1997
AAAnnual Accounts
Legacy
22 September 1997
288aAppointment of Director or Secretary
Legacy
22 September 1997
288bResignation of Director or Secretary
Memorandum Articles
10 January 1997
MEM/ARTSMEM/ARTS
Legacy
8 January 1997
363sAnnual Return (shuttle)
Resolution
17 September 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Small
10 September 1996
AAAnnual Accounts
Legacy
12 June 1996
410(Scot)410(Scot)
Accounts With Accounts Type Small
30 January 1996
AAAnnual Accounts
Legacy
9 January 1996
363sAnnual Return (shuttle)
Legacy
27 November 1995
88(2)R88(2)R
Legacy
8 September 1995
288288
Accounts With Accounts Type Small
20 January 1995
AAAnnual Accounts
Legacy
9 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 November 1994
287Change of Registered Office
Resolution
11 May 1994
RESOLUTIONSResolutions
Resolution
11 May 1994
RESOLUTIONSResolutions
Legacy
11 May 1994
88(2)R88(2)R
Legacy
11 April 1994
88(2)R88(2)R
Resolution
11 April 1994
RESOLUTIONSResolutions
Resolution
11 April 1994
RESOLUTIONSResolutions
Legacy
27 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 1994
AAAnnual Accounts
Legacy
13 April 1993
353353
Legacy
13 April 1993
325325
Legacy
23 March 1993
288288
Legacy
18 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 1992
AAAnnual Accounts
Legacy
17 June 1992
325325
Legacy
17 June 1992
353353
Legacy
17 June 1992
287Change of Registered Office
Legacy
4 June 1992
288288
Legacy
18 December 1991
363b363b
Legacy
18 December 1991
363(287)363(287)
Accounts With Accounts Type Small
24 September 1991
AAAnnual Accounts
Legacy
10 January 1991
419a(Scot)419a(Scot)
Legacy
7 January 1991
363363
Accounts With Accounts Type Full
6 December 1990
AAAnnual Accounts
Legacy
8 August 1990
410(Scot)410(Scot)
Legacy
18 June 1990
288288
Legacy
22 March 1990
169169
Legacy
23 January 1990
363363
Accounts With Accounts Type Full
15 January 1990
AAAnnual Accounts
Resolution
21 November 1989
RESOLUTIONSResolutions
Legacy
28 September 1988
363363
Accounts With Accounts Type Full
7 September 1988
AAAnnual Accounts
Legacy
23 February 1988
288288
Legacy
19 January 1988
363363
Resolution
7 January 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 December 1987
AAAnnual Accounts
Accounts With Accounts Type Full
19 January 1987
AAAnnual Accounts
Legacy
19 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
12 March 1975
MISCMISC