ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Dunedin Wines Limited

Dunedin Wines Limited is an active company incorporated on 14 January 2010 with the registered office located in Edinburgh, City of Edinburgh. Dunedin Wines Limited was registered 16 years ago.
Status
Active
Active since incorporation
Company No
SC371197
Private limited company
Scottish Company
Age
16 years
Incorporated 14 January 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 January 2026 (22 days ago)
Next confirmation dated 13 January 2027
Due by 27 January 2027 (11 months remaining)
Last change occurred 13 days ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Unaudited Abridged
Next accounts for period 31 March 2026
Due by 31 December 2026 (10 months remaining)
Contact
Address
26 North West Circus Place
Edinburgh
EH3 6TP
Scotland
Address changed on 21 Nov 2025 (2 months ago)
Previous address was
Telephone
01312291737
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • French • Lives in Scotland • Born in Sep 1972
Director • British • Lives in Scotland • Born in Oct 1978
Mrs Elizabeth Catherine Lundy
PSC • British • Lives in Scotland • Born in Jan 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Broughton Street Drinks Ltd
Andrew James Lundy and Julien Merignac are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£10.92K
Decreased by £23.09K (-68%)
Turnover
Unreported
Same as previous period
Employees
9
Decreased by 2 (-18%)
Total Assets
£103.9K
Decreased by £56.57K (-35%)
Total Liabilities
-£312.27K
Decreased by £32.44K (-9%)
Net Assets
-£208.37K
Decreased by £24.13K (+13%)
Debt Ratio (%)
301%
Increased by 85.73% (+40%)
Latest Activity
Confirmation Submitted
13 Days Ago on 22 Jan 2026
Abridged Accounts Submitted
1 Month Ago on 24 Dec 2025
Elizabeth Catherine Lundy (PSC) Appointed
2 Months Ago on 21 Nov 2025
Gavin Paul Edward Ferguson Resigned
2 Months Ago on 21 Nov 2025
Confirmation Submitted
1 Year Ago on 13 Jan 2025
Abridged Accounts Submitted
1 Year 1 Month Ago on 12 Dec 2024
Confirmation Submitted
1 Year 11 Months Ago on 16 Feb 2024
Abridged Accounts Submitted
2 Years 1 Month Ago on 20 Dec 2023
Abridged Accounts Submitted
2 Years 10 Months Ago on 24 Mar 2023
Confirmation Submitted
2 Years 10 Months Ago on 13 Mar 2023
Get Credit Report
Discover Dunedin Wines Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 13 January 2026 with updates
Submitted on 22 Jan 2026
Unaudited abridged accounts made up to 31 March 2025
Submitted on 24 Dec 2025
Notification of Elizabeth Catherine Lundy as a person with significant control on 21 November 2025
Submitted on 27 Nov 2025
Withdrawal of a person with significant control statement on 27 November 2025
Submitted on 27 Nov 2025
Termination of appointment of Gavin Paul Edward Ferguson as a director on 21 November 2025
Submitted on 27 Nov 2025
Submitted on 21 Nov 2025
Confirmation statement made on 13 January 2025 with no updates
Submitted on 13 Jan 2025
Unaudited abridged accounts made up to 31 March 2024
Submitted on 12 Dec 2024
Confirmation statement made on 14 January 2024 with no updates
Submitted on 16 Feb 2024
Unaudited abridged accounts made up to 31 March 2023
Submitted on 20 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year