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)
09 Jun 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Share subdivision 27/04/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jun 2021 AP01 Appointment of Mrs Helen Page as a director on 2 June 2021
02 Jun 2021 AP01 Appointment of Mrs Veronica Lesley Jackson as a director on 2 June 2021
02 Jun 2021 TM01 Termination of appointment of Benjamin John Paget Thomson as a director on 2 June 2021
02 Jun 2021 TM01 Termination of appointment of Mehdi Shalfrooshan as a director on 2 June 2021
02 Jun 2021 TM01 Termination of appointment of Stella Helen Morse as a director on 2 June 2021
10 May 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 May 2021 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
10 May 2021 MAR Re-registration of Memorandum and Articles
10 May 2021 AUDR Auditor's report
10 May 2021 AUDS Auditor's statement
10 May 2021 BS Balance Sheet
10 May 2021 CERT5 Certificate of re-registration from Private to Public Limited Company
10 May 2021 RR01 Re-registration from a private company to a public company
21 Apr 2021 AA Group of companies' accounts made up to 31 December 2020
19 Apr 2021 AP01 Appointment of Mr Mark Roderick Hunter as a director on 24 March 2021
04 Mar 2021 CH01 Director's details changed for Mr Mark Francis Bedingham on 4 March 2021
22 Jan 2021 MR01 Registration of charge SC4903050001, created on 19 January 2021
18 Dec 2020 SH20 Statement by Directors
18 Dec 2020 SH19 Statement of capital on 18 December 2020
  • GBP 135,179.55
18 Dec 2020 CAP-SS Solvency Statement dated 17/12/20
18 Dec 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 Nov 2020 SH01 Statement of capital following an allotment of shares on 26 November 2020
  • GBP 135,179.55
11 Nov 2020 AA Group of companies' accounts made up to 31 December 2019
30 Sep 2020 AP01 Appointment of Mr Andrew William Dane as a director on 17 September 2020