Advanced company searchLink opens in new window

THE ALCOHOLIC WATER COMPANY LTD

Company number SC646106

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 Dec 2023 CS01 Confirmation statement made on 3 November 2023 with no updates
29 Jul 2023 AA Micro company accounts made up to 30 November 2022
03 Nov 2022 CS01 Confirmation statement made on 3 November 2022 with no updates
04 Aug 2022 AA Micro company accounts made up to 30 November 2021
10 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Adoption of enterprise management incentive share option scheme / option agreement 19/11/2021
16 Nov 2021 CS01 Confirmation statement made on 3 November 2021 with updates
21 Jul 2021 AA Micro company accounts made up to 30 November 2020
07 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ S570 equity securities 05/07/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jul 2021 MA Memorandum and Articles of Association
06 Jul 2021 SH01 Statement of capital following an allotment of shares on 5 July 2021
  • GBP 21,576.2
06 Jul 2021 AP01 Appointment of Mr John Ross Brodie as a director on 5 July 2021
16 Nov 2020 PSC08 Notification of a person with significant control statement
16 Nov 2020 CS01 Confirmation statement made on 3 November 2020 with updates
16 Nov 2020 PSC07 Cessation of Greg Saunders as a person with significant control on 21 October 2020
16 Nov 2020 PSC07 Cessation of Drew Shannon as a person with significant control on 21 October 2020
16 Nov 2020 PSC07 Cessation of Craig Robert Strachan as a person with significant control on 21 October 2020
16 Nov 2020 PSC07 Cessation of Hannah Fisher as a person with significant control on 21 October 2020
03 Nov 2020 SH02 Sub-division of shares on 21 October 2020
03 Nov 2020 SH01 Statement of capital following an allotment of shares on 21 October 2020
  • GBP 16,100.00
28 Oct 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division approved 21/10/2020
  • RES10 ‐ Resolution of allotment of securities
20 Jul 2020 PSC04 Change of details for Mr Drew Shannon as a person with significant control on 20 July 2020
14 Jul 2020 PSC01 Notification of Greg Saunders as a person with significant control on 1 July 2020
14 Jul 2020 PSC01 Notification of Drew Shannon as a person with significant control on 1 July 2020
13 Jul 2020 PSC01 Notification of Hannah Fisher as a person with significant control on 1 July 2020
10 Jul 2020 PSC01 Notification of Craig Strachan as a person with significant control on 1 July 2020