Leith
Edinburgh
Midlothian
Eh 66r
Secretary Name | Colin Eric Christison |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 1990(34 years after company formation) |
Appointment Duration | 34 years, 2 months |
Role | Company Director |
Correspondence Address | Cowan & Partners 60 Constitution Street Leith Edinburgh Midlothian EH6 6RR Scotland |
Director Name | Colin Eric Christison |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 1990(34 years, 2 months after company formation) |
Appointment Duration | 34 years |
Role | Wine Merchant |
Correspondence Address | Cowan & Partners 60 Constitution Street Leith Edinburgh Midlothian EH6 6RR Scotland |
Director Name | Frances Kennedy Martinez |
---|---|
Date of Birth | August 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1989(33 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | 196 Grange Loan Edinburgh Midlothian EH9 2DZ Scotland |
Director Name | Fredrick Small |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1989(33 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 January 1990) |
Role | Chartered Accountant |
Correspondence Address | 3 Back Dean Edinburgh Midlothian EH4 3UA Scotland |
Director Name | Mr Laurence Rognvald Smith |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1989(33 years, 8 months after company formation) |
Appointment Duration | 27 years, 5 months (resigned 01 March 2017) |
Role | Wine Merchant |
Country of Residence | Scotland |
Correspondence Address | Cowan & Partners 60 Constitution Street Leith Edinburgh Midlothian EH6 6RR Scotland |
Director Name | Robert McLeish Christie |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(35 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 May 1994) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | The Cottage Hardengreen, Eskbank Dalkeith Midlothian EH22 3LF Scotland |
Secretary Name | Cowan Small & Partners Chartered Accountants (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1989(33 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 01 February 1990) |
Correspondence Address | Maritime House Leith Edinburgh EH6 6QN Scotland |
Website | winesmith.biz |
---|
Registered Address | 60- Constitution Street Leith Edinburgh EH6 6RR Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
8.5k at £1 | Laurence Rognvald Smith 53.13% Ordinary |
---|---|
4k at £1 | Frances Martinez 25.00% Ordinary |
3.5k at £1 | Duncan Ross Smith 21.88% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,500,566 |
Gross Profit | £153,073 |
Net Worth | £758,955 |
Cash | £187,505 |
Current Liabilities | £103,807 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 28 September 2023 (6 months ago) |
---|---|
Next Return Due | 12 October 2024 (6 months, 2 weeks from now) |
24 June 1982 | Delivered 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 1968 | Delivered 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 |
28 September 2017 | Confirmation statement made on 28 September 2017 with updates (4 pages) |
---|---|
4 July 2017 | Accounts for a small company made up to 31 January 2017 (7 pages) |
11 April 2017 | Second filing of Confirmation Statement dated 28/09/2016 (5 pages) |
29 September 2016 | 28/09/16 Statement of Capital gbp 12000
|
26 September 2016 | Accounts for a small company made up to 31 January 2016 (7 pages) |
7 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
19 May 2015 | Full accounts made up to 31 January 2015 (13 pages) |
9 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
4 June 2014 | Full accounts made up to 31 January 2014 (14 pages) |
2 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 May 2013 | Full accounts made up to 31 January 2013 (15 pages) |
3 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
13 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
12 October 2010 | Director's details changed for Duncan Ross Smith on 24 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Colin Eric Christison on 24 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Laurence Rognvald Smith on 24 September 2010 (2 pages) |
12 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Secretary's details changed for Colin Eric Christison on 24 September 2010 (2 pages) |
17 June 2010 | Accounts for a small company made up to 31 January 2010 (7 pages) |
6 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
6 July 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
24 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
27 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
6 October 2008 | Return made up to 28/09/08; full list of members (4 pages) |
19 September 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
13 November 2007 | Return made up to 28/09/07; full list of members (3 pages) |
5 November 2007 | Director's particulars changed (1 page) |
5 November 2007 | Secretary's particulars changed (1 page) |
27 June 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
25 October 2006 | Return made up to 28/09/06; full list of members (7 pages) |
14 July 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
22 September 2005 | Return made up to 28/09/05; full list of members (7 pages) |
7 June 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
5 October 2004 | Return made up to 28/09/04; full list of members
|
13 May 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
2 October 2003 | Return made up to 28/09/03; full list of members (7 pages) |
27 May 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
24 September 2002 | Return made up to 28/09/02; full list of members (7 pages) |
29 April 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
3 October 2001 | Return made up to 28/09/01; full list of members (7 pages) |
2 May 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
4 October 2000 | Return made up to 28/09/00; full list of members (7 pages) |
13 April 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
15 October 1999 | Return made up to 28/09/99; full list of members (7 pages) |
4 August 1999 | Resolutions
|
15 June 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
21 September 1998 | Return made up to 28/09/98; no change of members (4 pages) |
5 June 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
6 October 1997 | Return made up to 28/09/97; full list of members
|
31 May 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
27 September 1996 | Return made up to 28/09/96; no change of members (4 pages) |
9 May 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
22 September 1995 | Return made up to 28/09/95; no change of members (4 pages) |
27 May 1995 | Accounts for a small company made up to 31 January 1995 (9 pages) |