Background WavePink WaveYellow Wave

DE BURGH FINE WINE LIMITED (SC435185)

DE BURGH FINE WINE LIMITED (SC435185) is an active UK company. incorporated on 22 October 2012. with registered office in Dalkeith. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342). DE BURGH FINE WINE LIMITED has been registered for 13 years. Current directors include DE BURGH, Tarquin Rohan, NICOLSON, William Alexander.

Company Number
SC435185
Status
active
Type
ltd
Incorporated
22 October 2012
Age
13 years
Address
Fordel Mains Steading, Dalkeith, EH22 2PQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
DE BURGH, Tarquin Rohan, NICOLSON, William Alexander
SIC Codes
46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DE BURGH FINE WINE LIMITED

DE BURGH FINE WINE LIMITED is an active company incorporated on 22 October 2012 with the registered office located in Dalkeith. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342). DE BURGH FINE WINE LIMITED was registered 13 years ago.(SIC: 46342)

Status

active

Active since 13 years ago

Company No

SC435185

LTD Company

Age

13 Years

Incorporated 22 October 2012

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 11 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

Fordel Mains Steading Dalkeith Dalkeith, EH22 2PQ,

Previous Addresses

Redshill Farm House Gifford Haddington East Lothian EH41 4JN
From: 7 November 2013To: 31 October 2017
22 Bridge Street Dollar Clackmannanshire FK14 7DE Scotland
From: 22 October 2012To: 7 November 2013
Timeline

7 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Feb 14
Director Joined
Feb 14
Funding Round
Feb 14
Director Left
Jul 16
Loan Secured
Jan 20
Loan Cleared
Sept 20
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HOLT, Fiona Jane

Active
Dalkeith, DalkeithEH22 2PQ
Secretary
Appointed 01 Apr 2020

DE BURGH, Tarquin Rohan

Active
Dalkeith, DalkeithEH22 2PQ
Born December 1970
Director
Appointed 22 Oct 2012

NICOLSON, William Alexander

Active
6 Mathieson Street, PaisleyPA1 3PL
Born March 1978
Director
Appointed 01 Feb 2014

DE BURGH, Simon Rufus

Resigned
Bellevue Terrace, EdinburghEH7 4DU
Born December 1970
Director
Appointed 01 Feb 2014
Resigned 01 Jul 2016

Persons with significant control

1

Mr Tarquin Rohan De Burgh

Active
Dalkeith, DalkeithEH22 2PQ
Born December 1970

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 September 2020
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 September 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Change Person Director Company With Change Date
5 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2014
AAAnnual Accounts
Capital Allotment Shares
14 February 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
7 November 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
7 October 2013
AA01Change of Accounting Reference Date
Incorporation Company
22 October 2012
NEWINCIncorporation