Advanced company searchLink opens in new window

ARDENT SPIRIT HOLDINGS LIMITED

Company number SC636554

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)
06 Jan 2025 TM01 Termination of appointment of Stuart David Mcleod as a director on 6 January 2025
03 Jan 2025 RP04CS01 Second filing of Confirmation Statement dated 19 May 2023
21 Aug 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
21 Aug 2024 SH08 Change of share class name or designation
21 May 2024 CS01 Confirmation statement made on 19 May 2024 with no updates
13 May 2024 AA Total exemption full accounts made up to 31 July 2023
20 Mar 2024 TM01 Termination of appointment of John Fraser Hynd as a director on 29 February 2024
31 Jul 2023 AA Total exemption full accounts made up to 31 July 2022
19 May 2023 PSC04 Change of details for Mr Michael Alexander Bain as a person with significant control on 2 February 2023
19 May 2023 CS01 Confirmation statement made on 19 May 2023 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 03/01/2025.
05 Apr 2023 CS01 Confirmation statement made on 21 January 2023 with updates
13 Dec 2022 AP01 Appointment of Mr Stuart Mcleod as a director on 8 December 2022
08 Dec 2022 AP01 Appointment of Mr John Fraser Hynd as a director on 8 December 2022
07 Dec 2022 TM01 Termination of appointment of Liam John Pennycook as a director on 5 December 2022
12 Sep 2022 RESOLUTIONS Resolutions
  • RES13 ‐ New classes of shares created 28/04/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Sep 2022 MA Memorandum and Articles of Association
12 Sep 2022 MA Memorandum and Articles of Association
12 Sep 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jul 2022 AA Total exemption full accounts made up to 31 July 2021
28 Apr 2022 SH01 Statement of capital following an allotment of shares on 28 April 2022
  • GBP 200,000
28 Apr 2022 SH01 Statement of capital following an allotment of shares on 31 October 2021
  • GBP 120,000
28 Apr 2022 SH01 Statement of capital following an allotment of shares on 31 October 2020
  • GBP 100,000
21 Jan 2022 CS01 Confirmation statement made on 21 January 2022 with updates
29 Jul 2021 CS01 Confirmation statement made on 18 July 2021 with no updates
16 Jul 2021 AP01 Appointment of Mr Liam John Pennycook as a director on 16 July 2021