ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Wine Importers (Edinburgh) Limited

Wine Importers (Edinburgh) Limited is an active company incorporated on 12 March 1975 with the registered office located in Edinburgh, City of Edinburgh. Wine Importers (Edinburgh) Limited was registered 50 years ago.
Status
Active
Active since incorporation
Company No
SC057340
Private limited company
Scottish Company
Age
50 years
Incorporated 12 March 1975
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 8 December 2024 (10 months ago)
Next confirmation dated 8 December 2025
Due by 22 December 2025 (2 months remaining)
Last change occurred 1 year 10 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
25 Rutland Street
Edinburgh
EH1 2AE
Scotland
Address changed on 21 May 2024 (1 year 5 months ago)
Previous address was 25 Rutland Street Edinburgh EH1 2RN Scotland
Telephone
01506468900
Email
Available in Endole App
People
Officers
5
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in UK • Born in Nov 1975
Director • Accountant • British • Lives in Scotland • Born in Nov 1968
Director • British • Lives in Scotland • Born in Oct 1951
Director • Director Of Wine • British • Lives in Scotland • Born in Oct 1981
Director • Wine Merchant • British • Lives in UK • Born in Jan 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Chardon Wines Limited
David Edward Murray and Keith Andrew Murray are mutual people.
Active
Murray Capital Group Limited
David Edward Murray and Keith Andrew Murray are mutual people.
Active
SDM Partners Limited
David Edward Murray and Keith Andrew Murray are mutual people.
Active
The Murray Foundation
David Edward Murray and Keith Andrew Murray are mutual people.
Active
Hillfoot Steel Limited
David Edward Murray is a mutual person.
Active
Murray Estates Lothian Limited
David Edward Murray is a mutual person.
Active
NH3 Limited
David Edward Murray is a mutual person.
Active
New Brannock Limited
David Edward Murray is a mutual person.
Active
Brands
Cockburns of Leith
Cockburns of Leith is a wine merchant in Scotland, established in 1796.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£547.64K
Increased by £92.32K (+20%)
Turnover
Unreported
Same as previous period
Employees
25
Same as previous period
Total Assets
£2.57M
Increased by £207.98K (+9%)
Total Liabilities
-£1.25M
Increased by £177.36K (+17%)
Net Assets
£1.33M
Increased by £30.62K (+2%)
Debt Ratio (%)
49%
Increased by 3.23% (+7%)
Latest Activity
Small Accounts Submitted
4 Months Ago on 16 Jun 2025
Mr Gordon Fraser Nicol Appointed
8 Months Ago on 3 Feb 2025
Confirmation Submitted
10 Months Ago on 12 Dec 2024
Charge Satisfied
10 Months Ago on 2 Dec 2024
Small Accounts Submitted
1 Year 4 Months Ago on 3 Jun 2024
Registered Address Changed
1 Year 5 Months Ago on 21 May 2024
Registered Address Changed
1 Year 6 Months Ago on 4 Apr 2024
Confirmation Submitted
1 Year 10 Months Ago on 12 Dec 2023
Small Accounts Submitted
2 Years 3 Months Ago on 26 Jun 2023
Gordon Thomas White Resigned
2 Years 6 Months Ago on 31 Mar 2023
Get Credit Report
Discover Wine Importers (Edinburgh) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 December 2024
Submitted on 16 Jun 2025
Appointment of Mr Gordon Fraser Nicol as a director on 3 February 2025
Submitted on 13 Feb 2025
Confirmation statement made on 8 December 2024 with no updates
Submitted on 12 Dec 2024
Satisfaction of charge 4 in full
Submitted on 2 Dec 2024
Accounts for a small company made up to 31 December 2023
Submitted on 3 Jun 2024
Registered office address changed from 25 Rutland Street Edinburgh EH1 2RN Scotland to 25 Rutland Street Edinburgh EH1 2AE on 21 May 2024
Submitted on 21 May 2024
Registered office address changed from 26 Charlotte Square Edinburgh EH2 4ET to 25 Rutland Street Edinburgh EH1 2RN on 4 April 2024
Submitted on 4 Apr 2024
Confirmation statement made on 8 December 2023 with updates
Submitted on 12 Dec 2023
Accounts for a small company made up to 31 December 2022
Submitted on 26 Jun 2023
Termination of appointment of Gordon Thomas White as a director on 31 March 2023
Submitted on 6 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year