THE ARTISANAL SPIRITS COMPANY PLC

The Vaults The Vaults, Edinburgh, EH6 6BZ
StatusACTIVE
Company No.SC490305
CategoryPrivate Limited Company
Incorporated03 Nov 2014
Age9 years, 6 months, 6 days
JurisdictionScotland

SUMMARY

THE ARTISANAL SPIRITS COMPANY PLC is an active private limited company with number SC490305. It was incorporated 9 years, 6 months, 6 days ago, on 03 November 2014. The company address is The Vaults The Vaults, Edinburgh, EH6 6BZ.



Company Fillings

Second filing capital allotment shares

Date: 19 Apr 2024

Action Date: 20 Jun 2023

Category: Capital

Type: RP04SH01

Date: 2023-06-20

Capital : 174,829.435 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2023

Action Date: 05 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-05

Documents

View document PDF

Capital allotment shares

Date: 06 Oct 2023

Action Date: 07 Jul 2023

Category: Capital

Type: SH01

Date: 2023-07-07

Capital : 176,399.435 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Jun 2023

Action Date: 20 Jun 2023

Category: Capital

Type: SH01

Capital : 174,829.435 GBP

Date: 2023-06-20

Documents

View document PDF

Capital allotment shares

Date: 09 Jun 2023

Action Date: 09 Jun 2023

Category: Capital

Type: SH01

Date: 2023-06-09

Capital : 174,591.935 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 07 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Resolution

Date: 07 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2023

Action Date: 17 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Mccarter

Appointment date: 2023-05-17

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2023

Action Date: 24 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-24

Officer name: David John Ridley

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2022

Action Date: 05 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-05

Documents

View document PDF

Accounts with accounts type group

Date: 29 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Capital allotment shares

Date: 21 Jun 2022

Action Date: 26 May 2022

Category: Capital

Type: SH01

Date: 2022-05-26

Capital : 174,441.935 GBP

Documents

View document PDF

Notification of a person with significant control statement

Date: 21 Sep 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2021

Action Date: 05 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-05

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Sep 2021

Action Date: 04 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Inverleith Limited Partnership

Cessation date: 2021-06-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: William Alexander Bremner

Termination date: 2021-09-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Douglas Henderson Aitken

Appointment date: 2021-09-01

Documents

View document PDF

Capital allotment shares

Date: 10 Jun 2021

Action Date: 04 Jun 2021

Category: Capital

Type: SH01

Capital : 174,014.44 GBP

Date: 2021-06-04

Documents

View document PDF

Capital alter shares subdivision

Date: 10 Jun 2021

Action Date: 27 Apr 2021

Category: Capital

Type: SH02

Date: 2021-04-27

Documents

View document PDF

Capital name of class of shares

Date: 10 Jun 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 10 Jun 2021

Action Date: 04 Jun 2021

Category: Capital

Type: SH01

Capital : 140,532.29 GBP

Date: 2021-06-04

Documents

View document PDF

Memorandum articles

Date: 09 Jun 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 09 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2021

Action Date: 02 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Page

Appointment date: 2021-06-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2021

Action Date: 02 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-02

Officer name: Mrs Veronica Lesley Jackson

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2021

Action Date: 02 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin John Paget Thomson

Termination date: 2021-06-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2021

Action Date: 02 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mehdi Shalfrooshan

Termination date: 2021-06-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2021

Action Date: 02 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-02

Officer name: Stella Helen Morse

Documents

View document PDF

Resolution

Date: 10 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Re registration memorandum articles

Date: 10 May 2021

Category: Incorporation

Type: MAR

Documents

View document PDF

Auditors report

Date: 10 May 2021

Category: Auditors

Type: AUDR

Documents

View document PDF

Auditors statement

Date: 10 May 2021

Category: Auditors

Type: AUDS

Documents

View document PDF

Accounts balance sheet

Date: 10 May 2021

Category: Accounts

Type: BS

Documents

View document PDF

Certificate re registration private to public limited company

Date: 10 May 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERT5

Documents

View document PDF

Reregistration private to public company

Date: 10 May 2021

Category: Change-of-name

Type: RR01

Documents

View document PDF

Accounts with accounts type group

Date: 21 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2021

Action Date: 24 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Roderick Hunter

Appointment date: 2021-03-24

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2021

Action Date: 04 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-04

Officer name: Mr Mark Francis Bedingham

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Jan 2021

Action Date: 19 Jan 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4903050001

Charge creation date: 2021-01-19

Documents

View document PDF

Legacy

Date: 18 Dec 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 18 Dec 2020

Action Date: 18 Dec 2020

Category: Capital

Type: SH19

Date: 2020-12-18

Capital : 135,179.55 GBP

Documents

View document PDF

Legacy

Date: 18 Dec 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 17/12/20

Documents

View document PDF

Resolution

Date: 18 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 29 Nov 2020

Action Date: 26 Nov 2020

Category: Capital

Type: SH01

Date: 2020-11-26

Capital : 135,179.55 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 11 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2020

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew William Dane

Appointment date: 2020-09-17

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2020

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-17

Officer name: Kai Ivalo

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2020

Action Date: 05 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-05

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2020

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-30

Officer name: Mr Gavin Wallace Hewitt

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2019

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David John Ridley

Change date: 2018-06-30

Documents

View document PDF

Accounts with accounts type group

Date: 19 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2019

Action Date: 05 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-05

Documents

View document PDF

Notification of a person with significant control

Date: 10 Sep 2019

Action Date: 03 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-09-03

Psc name: Inverleith Limited Partnership

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-09-10

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Stella Helen Morse

Appointment date: 2019-06-28

Documents

View document PDF

Capital allotment shares

Date: 11 Jun 2019

Action Date: 31 May 2019

Category: Capital

Type: SH01

Date: 2019-05-31

Capital : 131,670.78 GBP

Documents

View document PDF

Resolution

Date: 05 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2018

Action Date: 05 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-05

Documents

View document PDF

Resolution

Date: 09 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 09 Jan 2018

Action Date: 21 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-21

Capital : 105,631.88 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 19 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2017

Action Date: 05 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-05

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Ridley

Appointment date: 2017-04-06

Documents

View document PDF

Capital allotment shares

Date: 26 Sep 2016

Action Date: 16 Sep 2016

Category: Capital

Type: SH01

Date: 2016-09-16

Capital : 94,203.32 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 23 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-23

Documents

View document PDF

Accounts with accounts type group

Date: 04 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital allotment shares

Date: 15 Jun 2016

Action Date: 06 Jun 2016

Category: Capital

Type: SH01

Capital : 93,583.32 GBP

Date: 2016-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2016

Action Date: 13 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-13

Officer name: Paul Julian Miles

Documents

View document PDF

Capital allotment shares

Date: 12 May 2016

Action Date: 04 May 2016

Category: Capital

Type: SH01

Capital : 89,416.66 GBP

Date: 2016-05-04

Documents

View document PDF

Capital allotment shares

Date: 12 May 2016

Action Date: 05 Apr 2016

Category: Capital

Type: SH01

Capital : 59,875.00 GBP

Date: 2016-04-05

Documents

View document PDF

Resolution

Date: 04 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 16 Mar 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the scotch malt whisky (holdings) LIMITED\certificate issued on 16/03/16

Documents

View document PDF

Resolution

Date: 16 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2015

Action Date: 03 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Francis Bedingham

Appointment date: 2015-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mehdi Shalfrooshan

Appointment date: 2015-09-01

Documents

View document PDF

Second filing of form with form type

Date: 18 Jun 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Change account reference date company current extended

Date: 21 May 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2015-11-30

Documents

View document PDF

Capital allotment shares

Date: 27 Apr 2015

Action Date: 20 Apr 2015

Category: Capital

Type: SH01

Capital : 31,894 GBP

Date: 2015-04-20

Documents

View document PDF

Capital allotment shares

Date: 24 Apr 2015

Action Date: 27 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-27

Capital : 31,894.00 GBP

Documents

View document PDF

Capital name of class of shares

Date: 24 Apr 2015

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Apr 2015

Action Date: 20 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr William Alexander Bremner

Appointment date: 2015-04-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2015

Action Date: 21 Apr 2015

Category: Address

Type: AD01

Old address: 8 Walker Street Edinburgh EH3 7LH Scotland

New address: The Vaults 87 Giles Street Edinburgh EH6 6BZ

Change date: 2015-04-21

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2015

Action Date: 20 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nmws Co Sec Limited

Termination date: 2015-04-20

Documents

View document PDF

Resolution

Date: 07 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 31 Mar 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed nmws 3110 LIMITED\certificate issued on 31/03/15

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2015

Action Date: 30 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Henry Skipworth

Appointment date: 2015-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2015

Action Date: 30 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin John Paget Thomson

Appointment date: 2015-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2015

Action Date: 27 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-27

Officer name: Mr Gavin Wallace Hewitt

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2015

Action Date: 23 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-23

Officer name: Markus Scharbert

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2015

Action Date: 23 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-23

Officer name: Thomas William John Nimmo

Documents

View document PDF

Appoint corporate director company with name date

Date: 26 Jan 2015

Action Date: 23 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Nmws Co Sec Limited

Appointment date: 2015-01-23

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2015

Action Date: 23 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-23

Officer name: Mr Kai Ivalo

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2015

Action Date: 23 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-23

Officer name: Mr Paul Julian Miles

Documents

View document PDF

Incorporation company

Date: 03 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALIKIS LIMITED

60-64 CANTERBURY STREET,GILLINGHAM,ME7 5UJ

Number:10921674
Status:ACTIVE
Category:Private Limited Company

BLADESTAR LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:05324573
Status:ACTIVE
Category:Private Limited Company

CHRIS BORTON CONSULTING LTD

43 PRIORY CLOSE,BATH,BA2 5AN

Number:07128805
Status:ACTIVE
Category:Private Limited Company

GORECO - IMFS LIMITED

86 BEACH GREEN,SHOREHAM-BY-SEA,BN43 5YA

Number:08159309
Status:ACTIVE
Category:Private Limited Company

LITTLE FISHES SOFT PLAY LTD

54, SUNNYSIDE ROAD,TEDDINGTON,TW11 0RT

Number:06569476
Status:ACTIVE
Category:Private Limited Company

SUBSEA 7 CREWING LIMITED

40 BRIGHTON ROAD,SUTTON,SM2 5BN

Number:01130356
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source