Company NameSimpsons Wine Imports Limited
DirectorsCharles William Simpson and Ruth Elizabeth Simpson
Company StatusActive
Company NumberSC228000
CategoryPrivate Limited Company
Incorporation Date12 February 2002(22 years, 2 months ago)
Previous NameSerenity Wines Limited

Business Activity

Section CManufacturing
SIC 1593Manufacture of wines
SIC 11020Manufacture of wine from grape
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Charles William Simpson
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2002(3 weeks after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables High Street
Fordwich
Canterbury
Kent
CT2 0DX
Director NameMrs Ruth Elizabeth Simpson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2002(3 weeks after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables High Street
Fordwich
Canterbury
Kent
CT2 0DX
Secretary NameRuth Elizabeth Simpson
NationalityBritish
StatusCurrent
Appointed05 March 2002(3 weeks after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Correspondence AddressThe Stables High Street
Fordwich
Canterbury
Kent
CT2 0DX
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed12 February 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed12 February 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitesainterose.com

Location

Registered AddressPrinces Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Saltire Trustees (Overseas) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£64,910
Cash£150
Current Liabilities£70,019

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return12 February 2024 (2 months, 2 weeks ago)
Next Return Due26 February 2025 (10 months from now)

Filing History

14 February 2024Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE (1 page)
14 February 2024Register(s) moved to registered inspection location C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE (1 page)
12 February 2024Confirmation statement made on 12 February 2024 with no updates (3 pages)
21 November 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
7 March 2023Confirmation statement made on 12 February 2023 with updates (4 pages)
28 November 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
7 April 2022Change of details for Mr Charles William Simpson as a person with significant control on 6 April 2022 (2 pages)
7 April 2022Change of details for Mrs Ruth Elizabeth Simpson as a person with significant control on 6 April 2022 (2 pages)
21 February 2022Confirmation statement made on 12 February 2022 with updates (4 pages)
30 November 2021Total exemption full accounts made up to 28 February 2021 (6 pages)
15 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
22 October 2020Total exemption full accounts made up to 29 February 2020 (6 pages)
12 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
19 November 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
20 March 2019Confirmation statement made on 12 February 2019 with updates (4 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
26 March 2018Notification of Ruth Elizabeth Simpson as a person with significant control on 6 April 2016 (2 pages)
26 March 2018Notification of Charles William Simpson as a person with significant control on 6 April 2016 (2 pages)
23 March 2018Cessation of Imperium Trust Company Limited as a person with significant control on 6 April 2016 (1 page)
23 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
17 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
17 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
2 March 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
17 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
17 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
21 March 2016Company name changed serenity wines LIMITED\certificate issued on 21/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-07
(3 pages)
21 March 2016Company name changed serenity wines LIMITED\certificate issued on 21/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-07
(3 pages)
12 February 2016Register(s) moved to registered office address Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE (1 page)
12 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(5 pages)
12 February 2016Register(s) moved to registered office address Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE (1 page)
12 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(5 pages)
9 July 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
9 July 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
12 March 2015Director's details changed for Charles William Simpson on 12 March 2015 (2 pages)
12 March 2015Director's details changed for Ruth Elizabeth Simpson on 12 March 2015 (2 pages)
12 March 2015Director's details changed for Ruth Elizabeth Simpson on 12 March 2015 (2 pages)
12 March 2015Director's details changed for Charles William Simpson on 12 March 2015 (2 pages)
12 March 2015Secretary's details changed for Ruth Elizabeth Simpson on 12 March 2015 (1 page)
12 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(6 pages)
12 March 2015Secretary's details changed for Ruth Elizabeth Simpson on 12 March 2015 (1 page)
12 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(6 pages)
3 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
3 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
14 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(5 pages)
14 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(5 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
12 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
26 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
26 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
16 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
4 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
4 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
15 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 28 February 2010 (10 pages)
29 September 2010Total exemption small company accounts made up to 28 February 2010 (10 pages)
12 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
15 December 2009Register inspection address has been changed (1 page)
15 December 2009Register(s) moved to registered inspection location (1 page)
15 December 2009Register inspection address has been changed (1 page)
15 December 2009Register(s) moved to registered inspection location (1 page)
25 September 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
25 September 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
19 February 2009Return made up to 12/02/09; no change of members (3 pages)
19 February 2009Return made up to 12/02/09; no change of members (3 pages)
24 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
24 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
27 February 2008Return made up to 12/02/08; no change of members (3 pages)
27 February 2008Return made up to 12/02/08; no change of members (3 pages)
3 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
3 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
14 February 2007Return made up to 12/02/07; full list of members (2 pages)
14 February 2007Return made up to 12/02/07; full list of members (2 pages)
15 December 2006Registered office changed on 15/12/06 from: princes exchange 1 earl grey street edinburgh EH3 9EE (1 page)
15 December 2006Registered office changed on 15/12/06 from: princes exchange 1 earl grey street edinburgh EH3 9EE (1 page)
15 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
15 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
15 February 2006Return made up to 12/02/06; no change of members (5 pages)
15 February 2006Location of register of members (1 page)
15 February 2006Return made up to 12/02/06; no change of members (5 pages)
15 February 2006Location of register of members (1 page)
4 October 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
4 October 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
3 March 2005Return made up to 12/02/05; full list of members (7 pages)
3 March 2005Return made up to 12/02/05; full list of members (7 pages)
6 October 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
6 October 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
21 April 2004Return made up to 12/02/04; full list of members (7 pages)
21 April 2004Return made up to 12/02/04; full list of members (7 pages)
5 July 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
5 July 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
22 March 2003Secretary's particulars changed;director's particulars changed (1 page)
22 March 2003Return made up to 12/02/03; full list of members (8 pages)
22 March 2003Director's particulars changed (1 page)
22 March 2003Director's particulars changed (1 page)
22 March 2003Return made up to 12/02/03; full list of members (8 pages)
22 March 2003Secretary's particulars changed;director's particulars changed (1 page)
27 March 2002Memorandum and Articles of Association (9 pages)
27 March 2002Memorandum and Articles of Association (9 pages)
22 March 2002Director resigned (1 page)
22 March 2002Secretary resigned (1 page)
22 March 2002Secretary resigned (1 page)
22 March 2002Director resigned (1 page)
21 March 2002New secretary appointed;new director appointed (2 pages)
21 March 2002New director appointed (2 pages)
21 March 2002Company name changed tweedbrae LIMITED\certificate issued on 21/03/02 (2 pages)
21 March 2002New secretary appointed;new director appointed (2 pages)
21 March 2002Registered office changed on 21/03/02 from: 24 great king street edinburgh EH3 6QN (1 page)
21 March 2002New director appointed (2 pages)
21 March 2002Company name changed tweedbrae LIMITED\certificate issued on 21/03/02 (2 pages)
21 March 2002Registered office changed on 21/03/02 from: 24 great king street edinburgh EH3 6QN (1 page)
12 February 2002Incorporation (13 pages)
12 February 2002Incorporation (13 pages)