THE ARTISANAL SPIRITS COMPANY PLC

SC490305
THE VAULTS 87 GILES STREET EDINBURGH SCOTLAND EH6 6BZ

Documents

Documents
Date Category Description Pages
25 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2024 resolution Resolution 2 Buy now
14 Jun 2024 accounts Annual Accounts 100 Buy now
19 Apr 2024 capital Second Filing Capital Allotment Shares 6 Buy now
06 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2023 capital Return of Allotment of shares 4 Buy now
21 Jun 2023 capital Return of Allotment of shares 4 Buy now
09 Jun 2023 capital Return of Allotment of shares 3 Buy now
07 Jun 2023 accounts Annual Accounts 98 Buy now
07 Jun 2023 resolution Resolution 2 Buy now
17 May 2023 officers Appointment of director (Mr William Mccarter) 2 Buy now
24 Jan 2023 officers Termination of appointment of director (David John Ridley) 1 Buy now
16 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2022 accounts Annual Accounts 103 Buy now
21 Jun 2022 capital Return of Allotment of shares 3 Buy now
21 Sep 2021 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
15 Sep 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Sep 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Sep 2021 officers Termination of appointment of secretary (William Alexander Bremner) 1 Buy now
06 Sep 2021 officers Appointment of secretary (Mr Douglas Henderson Aitken) 2 Buy now
10 Jun 2021 capital Return of Allotment of shares 5 Buy now
10 Jun 2021 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
10 Jun 2021 capital Notice of name or other designation of class of shares 2 Buy now
10 Jun 2021 capital Return of Allotment of shares 6 Buy now
09 Jun 2021 incorporation Memorandum Articles 69 Buy now
09 Jun 2021 resolution Resolution 5 Buy now
02 Jun 2021 officers Appointment of director (Mrs Helen Page) 2 Buy now
02 Jun 2021 officers Appointment of director (Mrs Veronica Lesley Jackson) 2 Buy now
02 Jun 2021 officers Termination of appointment of director (Benjamin John Paget Thomson) 1 Buy now
02 Jun 2021 officers Termination of appointment of director (Mehdi Shalfrooshan) 1 Buy now
02 Jun 2021 officers Termination of appointment of director (Stella Helen Morse) 1 Buy now
10 May 2021 resolution Resolution 3 Buy now
10 May 2021 change-of-name Certificate Re Registration Private To Public Limited Company 1 Buy now
10 May 2021 resolution Resolution 3 Buy now
10 May 2021 auditors Auditors Statement 1 Buy now
10 May 2021 auditors Auditors Report 5 Buy now
10 May 2021 incorporation Re Registration Memorandum Articles 38 Buy now
10 May 2021 accounts Accounts Balance Sheet 7 Buy now
10 May 2021 change-of-name Reregistration Private To Public Company 5 Buy now
21 Apr 2021 accounts Annual Accounts 58 Buy now
19 Apr 2021 officers Appointment of director (Mr Mark Roderick Hunter) 2 Buy now
04 Mar 2021 officers Change of particulars for director (Mr Mark Francis Bedingham) 2 Buy now
22 Jan 2021 mortgage Registration of a charge 9 Buy now
18 Dec 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 8 Buy now
18 Dec 2020 capital Statement of capital (Section 108) 5 Buy now
18 Dec 2020 insolvency Solvency Statement dated 17/12/20 8 Buy now
18 Dec 2020 resolution Resolution 1 Buy now
29 Nov 2020 capital Return of Allotment of shares 3 Buy now
11 Nov 2020 accounts Annual Accounts 47 Buy now
30 Sep 2020 officers Appointment of director (Mr Andrew William Dane) 2 Buy now
30 Sep 2020 officers Termination of appointment of director (Kai Ivalo) 1 Buy now
05 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2020 officers Change of particulars for director (Mr Gavin Wallace Hewitt) 2 Buy now
19 Nov 2019 officers Change of particulars for director (Mr David John Ridley) 2 Buy now
19 Sep 2019 accounts Annual Accounts 44 Buy now
15 Sep 2019 confirmation-statement Confirmation Statement With Updates 10 Buy now
10 Sep 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Sep 2019 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
30 Jun 2019 officers Appointment of director (Ms Stella Helen Morse) 2 Buy now
11 Jun 2019 capital Return of Allotment of shares 3 Buy now
05 Jun 2019 resolution Resolution 39 Buy now
26 Sep 2018 accounts Annual Accounts 41 Buy now
10 Sep 2018 confirmation-statement Confirmation Statement With Updates 10 Buy now
09 Mar 2018 resolution Resolution 1 Buy now
10 Jan 2018 resolution Resolution 1 Buy now
09 Jan 2018 capital Return of Allotment of shares 3 Buy now
19 Sep 2017 accounts Annual Accounts 40 Buy now
05 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2017 officers Appointment of director (Mr David John Ridley) 2 Buy now
26 Sep 2016 capital Return of Allotment of shares 3 Buy now
26 Sep 2016 confirmation-statement Confirmation Statement With Updates 10 Buy now
04 Aug 2016 accounts Annual Accounts 37 Buy now
15 Jun 2016 capital Return of Allotment of shares 4 Buy now
17 May 2016 officers Termination of appointment of director (Paul Julian Miles) 1 Buy now
12 May 2016 capital Return of Allotment of shares 4 Buy now
12 May 2016 capital Return of Allotment of shares 4 Buy now
04 Apr 2016 resolution Resolution 3 Buy now
16 Mar 2016 change-of-name Certificate Change Of Name Company 3 Buy now
16 Mar 2016 resolution Resolution 3 Buy now
30 Nov 2015 annual-return Annual Return 10 Buy now
28 Sep 2015 officers Appointment of director (Mr Mark Francis Bedingham) 2 Buy now
17 Sep 2015 officers Appointment of director (Mr Mehdi Shalfrooshan) 2 Buy now
18 Jun 2015 document-replacement Second Filing Of Form With Form Type 5 Buy now
21 May 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
27 Apr 2015 capital Return of Allotment of shares 3 Buy now
24 Apr 2015 capital Return of Allotment of shares 4 Buy now
24 Apr 2015 capital Notice of name or other designation of class of shares 2 Buy now
21 Apr 2015 officers Appointment of secretary (Mr William Alexander Bremner) 2 Buy now
21 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Apr 2015 officers Termination of appointment of director (Nmws Co Sec Limited) 1 Buy now
07 Apr 2015 resolution Resolution 28 Buy now
31 Mar 2015 change-of-name Certificate Change Of Name Company 3 Buy now
30 Mar 2015 officers Appointment of director (Mr Paul Henry Skipworth) 2 Buy now
30 Mar 2015 officers Appointment of director (Mr Benjamin John Paget Thomson) 3 Buy now
30 Mar 2015 officers Appointment of director (Mr Gavin Wallace Hewitt) 2 Buy now
26 Jan 2015 officers Termination of appointment of director (Markus Scharbert) 1 Buy now
26 Jan 2015 officers Termination of appointment of director (Thomas William John Nimmo) 1 Buy now
26 Jan 2015 officers Appointment of corporate director (Nmws Co Sec Limited) 2 Buy now
26 Jan 2015 officers Appointment of director (Mr Kai Ivalo) 2 Buy now
26 Jan 2015 officers Appointment of director (Mr Paul Julian Miles) 2 Buy now