Company NameLaurence Smith & Son (Edinburgh) Limited
DirectorsDuncan Ross Smith and Colin Eric Christison
Company StatusActive
Company NumberSC031288
CategoryPrivate Limited Company
Incorporation Date31 January 1956(68 years, 2 months ago)

Business Activity

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 NameDuncan Ross Smith
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1989(33 years, 8 months after company formation)
Appointment Duration34 years, 6 months
RoleCompany Director
Correspondence AddressCowan & Partners 60 Constitution Street
Leith
Edinburgh
Midlothian
Eh 66r
Secretary NameColin Eric Christison
NationalityBritish
StatusCurrent
Appointed01 February 1990(34 years after company formation)
Appointment Duration34 years, 2 months
RoleCompany Director
Correspondence AddressCowan & Partners 60 Constitution Street
Leith
Edinburgh
Midlothian
EH6 6RR
Scotland
Director NameColin Eric Christison
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1990(34 years, 2 months after company formation)
Appointment Duration34 years
RoleWine Merchant
Correspondence AddressCowan & Partners 60 Constitution Street
Leith
Edinburgh
Midlothian
EH6 6RR
Scotland
Director NameFrances Kennedy Martinez
Date of BirthAugust 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1989(33 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 July 1997)
RoleCompany Director
Correspondence Address196 Grange Loan
Edinburgh
Midlothian
EH9 2DZ
Scotland
Director NameFredrick Small
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1989(33 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 January 1990)
RoleChartered Accountant
Correspondence Address3 Back Dean
Edinburgh
Midlothian
EH4 3UA
Scotland
Director NameMr Laurence Rognvald Smith
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1989(33 years, 8 months after company formation)
Appointment Duration27 years, 5 months (resigned 01 March 2017)
RoleWine Merchant
Country of ResidenceScotland
Correspondence AddressCowan & Partners 60 Constitution Street
Leith
Edinburgh
Midlothian
EH6 6RR
Scotland
Director NameRobert McLeish Christie
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(35 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 May 1994)
RoleSales Director
Country of ResidenceScotland
Correspondence AddressThe Cottage
Hardengreen, Eskbank
Dalkeith
Midlothian
EH22 3LF
Scotland
Secretary NameCowan Small & Partners Chartered Accountants (Corporation)
StatusResigned
Appointed28 September 1989(33 years, 8 months after company formation)
Appointment Duration4 months (resigned 01 February 1990)
Correspondence AddressMaritime House
Leith
Edinburgh
EH6 6QN
Scotland

Contact

Websitewinesmith.biz

Location

Registered Address60- Constitution Street
Leith
Edinburgh
EH6 6RR
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Shareholders

8.5k at £1Laurence Rognvald Smith
53.13%
Ordinary
4k at £1Frances Martinez
25.00%
Ordinary
3.5k at £1Duncan Ross Smith
21.88%
Ordinary

Financials

Year2014
Turnover£1,500,566
Gross Profit£153,073
Net Worth£758,955
Cash£187,505
Current Liabilities£103,807

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return28 September 2023 (6 months ago)
Next Return Due12 October 2024 (6 months, 2 weeks from now)

Charges

24 June 1982Delivered on: 7 July 1982
Satisfied on: 20 February 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
8 March 1968Delivered on: 11 March 1968
Satisfied on: 24 January 2009
Persons entitled: Dunedin Building Society

Classification: Disposition & minute of agreement
Secured details: £6,623 & any further sums due or to become due by the company to the chargee.
Particulars: 32 & 34 comiston road, edinburgh.
Fully Satisfied

Filing History

28 September 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
4 July 2017Accounts for a small company made up to 31 January 2017 (7 pages)
11 April 2017Second filing of Confirmation Statement dated 28/09/2016 (5 pages)
29 September 201628/09/16 Statement of Capital gbp 12000
  • ANNOTATION Second Filing The information on the form CS01, part 2 has been replaced by a second filing on 11/04/2017
(5 pages)
26 September 2016Accounts for a small company made up to 31 January 2016 (7 pages)
7 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 16,000
(6 pages)
19 May 2015Full accounts made up to 31 January 2015 (13 pages)
9 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 16,000
(6 pages)
4 June 2014Full accounts made up to 31 January 2014 (14 pages)
2 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 16,000
(6 pages)
2 May 2013Full accounts made up to 31 January 2013 (15 pages)
3 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (6 pages)
29 May 2012Accounts for a small company made up to 31 January 2012 (7 pages)
13 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (6 pages)
6 June 2011Accounts for a small company made up to 31 January 2011 (7 pages)
12 October 2010Director's details changed for Duncan Ross Smith on 24 September 2010 (2 pages)
12 October 2010Director's details changed for Colin Eric Christison on 24 September 2010 (2 pages)
12 October 2010Director's details changed for Laurence Rognvald Smith on 24 September 2010 (2 pages)
12 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (6 pages)
12 October 2010Secretary's details changed for Colin Eric Christison on 24 September 2010 (2 pages)
17 June 2010Accounts for a small company made up to 31 January 2010 (7 pages)
6 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
6 July 2009Accounts for a small company made up to 31 January 2009 (7 pages)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
6 October 2008Return made up to 28/09/08; full list of members (4 pages)
19 September 2008Accounts for a small company made up to 31 January 2008 (7 pages)
13 November 2007Return made up to 28/09/07; full list of members (3 pages)
5 November 2007Director's particulars changed (1 page)
5 November 2007Secretary's particulars changed (1 page)
27 June 2007Accounts for a small company made up to 31 January 2007 (7 pages)
25 October 2006Return made up to 28/09/06; full list of members (7 pages)
14 July 2006Accounts for a small company made up to 31 January 2006 (7 pages)
22 September 2005Return made up to 28/09/05; full list of members (7 pages)
7 June 2005Accounts for a small company made up to 31 January 2005 (7 pages)
5 October 2004Return made up to 28/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 May 2004Accounts for a small company made up to 31 January 2004 (7 pages)
2 October 2003Return made up to 28/09/03; full list of members (7 pages)
27 May 2003Accounts for a small company made up to 31 January 2003 (7 pages)
24 September 2002Return made up to 28/09/02; full list of members (7 pages)
29 April 2002Accounts for a small company made up to 31 January 2002 (7 pages)
3 October 2001Return made up to 28/09/01; full list of members (7 pages)
2 May 2001Accounts for a small company made up to 31 January 2001 (7 pages)
4 October 2000Return made up to 28/09/00; full list of members (7 pages)
13 April 2000Accounts for a small company made up to 31 January 2000 (7 pages)
15 October 1999Return made up to 28/09/99; full list of members (7 pages)
4 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 June 1999Accounts for a small company made up to 31 January 1999 (6 pages)
21 September 1998Return made up to 28/09/98; no change of members (4 pages)
5 June 1998Accounts for a small company made up to 31 January 1998 (7 pages)
6 October 1997Return made up to 28/09/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
31 May 1997Accounts for a small company made up to 31 January 1997 (8 pages)
27 September 1996Return made up to 28/09/96; no change of members (4 pages)
9 May 1996Accounts for a small company made up to 31 January 1996 (8 pages)
22 September 1995Return made up to 28/09/95; no change of members (4 pages)
27 May 1995Accounts for a small company made up to 31 January 1995 (9 pages)