Advanced company searchLink opens in new window

THE ARTISANAL SPIRITS COMPANY PLC

Company number SC490305

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)
25 Sep 2024 CS01 Confirmation statement made on 5 September 2024 with no updates
14 Jun 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Jun 2024 AA Group of companies' accounts made up to 31 December 2023
19 Apr 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 June 2023
  • GBP 174,829.435
06 Oct 2023 CS01 Confirmation statement made on 5 September 2023 with no updates
06 Oct 2023 SH01 Statement of capital following an allotment of shares on 7 July 2023
  • GBP 176,399.435
21 Jun 2023 SH01 Statement of capital following an allotment of shares on 20 June 2023
  • GBP 174,829.435
  • ANNOTATION Clarification a second filed SH01 was registered on 19/04/2024.
09 Jun 2023 SH01 Statement of capital following an allotment of shares on 9 June 2023
  • GBP 174,591.935
07 Jun 2023 AA Group of companies' accounts made up to 31 December 2022
07 Jun 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 May 2023 AP01 Appointment of Mr William Mccarter as a director on 17 May 2023
24 Jan 2023 TM01 Termination of appointment of David John Ridley as a director on 24 January 2023
16 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with no updates
29 Jun 2022 AA Group of companies' accounts made up to 31 December 2021
21 Jun 2022 SH01 Statement of capital following an allotment of shares on 26 May 2022
  • GBP 174,441.935
21 Sep 2021 PSC08 Notification of a person with significant control statement
15 Sep 2021 CS01 Confirmation statement made on 5 September 2021 with updates
15 Sep 2021 PSC07 Cessation of Inverleith Limited Partnership as a person with significant control on 4 June 2021
06 Sep 2021 TM02 Termination of appointment of William Alexander Bremner as a secretary on 1 September 2021
06 Sep 2021 AP03 Appointment of Mr Douglas Henderson Aitken as a secretary on 1 September 2021
10 Jun 2021 SH01 Statement of capital following an allotment of shares on 4 June 2021
  • GBP 174,014.44
10 Jun 2021 SH02 Sub-division of shares on 27 April 2021
10 Jun 2021 SH08 Change of share class name or designation
10 Jun 2021 SH01 Statement of capital following an allotment of shares on 4 June 2021
  • GBP 140,532.29
09 Jun 2021 MA Memorandum and Articles of Association