PALMERSTON FINE WINES LTD.
Overview
Company Name | PALMERSTON FINE WINES LTD. |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC145427 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PALMERSTON FINE WINES LTD.?
- Agents involved in the sale of food, beverages and tobacco (46170) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Wholesale of wine, beer, spirits and other alcoholic beverages (46342) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is PALMERSTON FINE WINES LTD. located?
Registered Office Address | 15 Dudley Gardens EH6 4PU Edinburgh Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PALMERSTON FINE WINES LTD.?
Company Name | From | Until |
---|---|---|
MIDWARD MANAGEMENT LIMITED | Aug 09, 1993 | Aug 09, 1993 |
PACIFIC SHELF 542 LIMITED | Jul 13, 1993 | Jul 13, 1993 |
What are the latest accounts for PALMERSTON FINE WINES LTD.?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for PALMERSTON FINE WINES LTD.?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Jul 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 48 Raeburn Place Edinburgh EH4 1HL Scotland to 15 Dudley Gardens Edinburgh EH6 4PU on Nov 17, 2019 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Simon John Lloyd as a secretary on Oct 22, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Yvonne Therese Leoncie Limb as a director on Oct 22, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Yvonne Therese Leoncie Limb as a secretary on Oct 22, 2018 | 1 pages | TM02 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 51/7 Caledonian Crescent Edinburgh EH11 2AT Scotland to 48 Raeburn Place Edinburgh EH4 1HL on May 04, 2018 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 01, 2017 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 2/1 Carlton Terrace Edinburgh EH7 5DD to 51/7 Caledonian Crescent Edinburgh EH11 2AT on Jul 06, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jul 01, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 4 pages | AA | ||||||||||
Annual return made up to Jul 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Jul 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 4 pages | AA | ||||||||||
Who are the officers of PALMERSTON FINE WINES LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LLOYD, Simon John | Secretary | Dudley Gardens EH6 4PU Edinburgh 15 Scotland | 251790030001 | |||||||
LLOYD, Simon John | Director | 51/7 Caledonian Crescent EH11 2AT Edinburgh | United Kingdom | British | Wine Merchant | 59314070003 | ||||
JAMIESON, Joyce Rosemary | Secretary | Midward Newton EH52 6QH Winchburgh West Lothian | British | 1012300001 | ||||||
LIMB, Yvonne Therese Leoncie | Secretary | 2/1 Carlton Terrace EH7 5DD Edinburgh | French | Wine Merchant | 59314120003 | |||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
JAMIESON, Ronald Jeffrey Clark | Director | Midward Newton EH52 6QH Broxburn West Lothian | Scotland | British | Architect | 18458050001 | ||||
JAMIESON, Thomas Allister | Director | 8 Wemyss Place EH45 8JT Peebles | British | Company Director | 35958050001 | |||||
LIMB, Yvonne Therese Leoncie | Director | 2/1 Carlton Terrace EH7 5DD Edinburgh | Scotland | French | Wine Merchant | 59314120003 | ||||
JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of PALMERSTON FINE WINES LTD.?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Simon John Lloyd | Jul 01, 2016 | Caledonian Crescent EH11 2AT Edinburgh 51/7 Scotland | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0