Advanced company searchLink opens in new window

CRAFT SPIRITS LIMITED

Company number SC451612

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jul 2024 AA01 Current accounting period extended from 30 June 2024 to 31 December 2024
11 Jun 2024 CS01 Confirmation statement made on 5 June 2024 with updates
07 Jun 2024 PSC02 Notification of Crucial Brands Holdings Limited as a person with significant control on 6 April 2016
07 Jun 2024 PSC07 Cessation of Scott Mcmurray Watson as a person with significant control on 6 April 2016
25 Jul 2023 AD01 Registered office address changed from 29 Portland Road Kilmarnock Ayrshire KA1 2BY Scotland to Dumfries House Dumfries House Estate Cumnock KA18 2NJ on 25 July 2023
24 Jul 2023 AA Accounts for a dormant company made up to 30 June 2023
12 Jun 2023 CS01 Confirmation statement made on 5 June 2023 with no updates
01 Aug 2022 AA Accounts for a dormant company made up to 30 June 2022
06 Jun 2022 CS01 Confirmation statement made on 5 June 2022 with no updates
11 Oct 2021 CH01 Director's details changed for Mr Scott Mcmurray Watson on 11 October 2021
10 Aug 2021 AA Accounts for a dormant company made up to 30 June 2021
08 Jun 2021 CS01 Confirmation statement made on 5 June 2021 with no updates
22 Dec 2020 AD01 Registered office address changed from The Great Steward of Scotland's Dumfries House Dumfries House Estate Cumnock Ayrshire KA18 2NJ Scotland to 29 Portland Road Kilmarnock Ayrshire KA1 2BY on 22 December 2020
17 Aug 2020 TM01 Termination of appointment of Brian David Woods as a director on 31 March 2020
17 Aug 2020 PSC07 Cessation of Brian David Woods as a person with significant control on 31 March 2020
30 Jul 2020 AA Accounts for a dormant company made up to 30 June 2020
05 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with no updates
18 Apr 2020 AD01 Registered office address changed from 29 Portland Road Kilmarnock Ayrshire KA1 2BY Scotland to The Great Steward of Scotland's Dumfries House Dumfries House Estate Cumnock Ayrshire KA18 2NJ on 18 April 2020
02 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
19 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with no updates
02 Jan 2019 AA Accounts for a dormant company made up to 30 June 2018
18 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with no updates
01 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
26 Jan 2018 MR01 Registration of charge SC4516120001, created on 23 January 2018
12 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates