Background WavePink WaveYellow Wave

SIMPSONS WINE IMPORTS LIMITED (SC228000)

SIMPSONS WINE IMPORTS LIMITED (SC228000) is an active UK company. incorporated on 12 February 2002. with registered office in Edinburgh. The company operates in the Manufacturing sector, engaged in unknown sic code (11020) and 1 other business activities. SIMPSONS WINE IMPORTS LIMITED has been registered for 24 years. Current directors include SIMPSON, Charles William, SIMPSON, Ruth Elizabeth.

Company Number
SC228000
Status
active
Type
ltd
Incorporated
12 February 2002
Age
24 years
Address
Princes Exchange, Edinburgh, EH3 9EE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (11020)
Directors
SIMPSON, Charles William, SIMPSON, Ruth Elizabeth
SIC Codes
11020, 46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMPSONS WINE IMPORTS LIMITED

SIMPSONS WINE IMPORTS LIMITED is an active company incorporated on 12 February 2002 with the registered office located in Edinburgh. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (11020) and 1 other business activity. SIMPSONS WINE IMPORTS LIMITED was registered 24 years ago.(SIC: 11020, 46342)

Status

active

Active since 24 years ago

Company No

SC228000

LTD Company

Age

24 Years

Incorporated 12 February 2002

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027

Previous Company Names

SERENITY WINES LIMITED
From: 21 March 2002To: 21 March 2016
TWEEDBRAE LIMITED
From: 12 February 2002To: 21 March 2002
Contact
Address

Princes Exchange 1 Earl Grey Street Edinburgh, EH3 9EE,

Timeline

4 key events • 2002 - 2018

Funding Officers Ownership
Company Founded
Feb 02
Owner Exit
Mar 18
New Owner
Mar 18
New Owner
Mar 18
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

SIMPSON, Ruth Elizabeth

Active
High Street, CanterburyCT2 0DX
Secretary
Appointed 05 Mar 2002

TURCAN CONNELL COMPANY SECRETARIES LIMITED

Active
1 Earl Grey Street, EdinburghEH3 9EE
Corporate secretary
Appointed 01 Feb 2026

SIMPSON, Charles William

Active
High Street, CanterburyCT2 0DX
Born December 1969
Director
Appointed 05 Mar 2002

SIMPSON, Ruth Elizabeth

Active
High Street, CanterburyCT2 0DX
Born July 1971
Director
Appointed 05 Mar 2002

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 12 Feb 2002
Resigned 05 Mar 2002

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 12 Feb 2002
Resigned 05 Mar 2002

Persons with significant control

3

2 Active
1 Ceased
Le Bordage, GuernseyGY1 1BR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mrs Ruth Elizabeth Simpson

Active
Princes Exchange, EdinburghEH3 9EE
Born July 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016

Mr Charles William Simpson

Active
Princes Exchange, EdinburghEH3 9EE
Born December 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
24 February 2026
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2024
AAAnnual Accounts
Move Registers To Sail Company With New Address
14 February 2024
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
14 February 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Change To A Person With Significant Control
7 April 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
7 April 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
26 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 November 2016
AAAnnual Accounts
Certificate Change Of Name Company
21 March 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Move Registers To Registered Office Company With New Address
12 February 2016
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Change Person Director Company With Change Date
12 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 March 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Move Registers To Sail Company
15 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
15 December 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
25 September 2009
AAAnnual Accounts
Legacy
19 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 December 2008
AAAnnual Accounts
Legacy
27 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 January 2008
AAAnnual Accounts
Legacy
14 February 2007
363aAnnual Return
Legacy
15 December 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
15 December 2006
AAAnnual Accounts
Legacy
15 February 2006
363aAnnual Return
Legacy
15 February 2006
353353
Accounts With Accounts Type Total Exemption Small
4 October 2005
AAAnnual Accounts
Legacy
3 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 October 2004
AAAnnual Accounts
Legacy
21 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 July 2003
AAAnnual Accounts
Legacy
22 March 2003
363aAnnual Return
Legacy
22 March 2003
288cChange of Particulars
Legacy
22 March 2003
288cChange of Particulars
Memorandum Articles
27 March 2002
MEM/ARTSMEM/ARTS
Legacy
22 March 2002
288bResignation of Director or Secretary
Legacy
22 March 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
21 March 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 March 2002
288aAppointment of Director or Secretary
Legacy
21 March 2002
287Change of Registered Office
Legacy
21 March 2002
288aAppointment of Director or Secretary
Incorporation Company
12 February 2002
NEWINCIncorporation