Advanced company searchLink opens in new window

FRESHWATER SPIRITS COMPANY LTD

Company number SC662401

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)
28 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
29 May 2023 CS01 Confirmation statement made on 29 May 2023 with updates
24 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
01 Jul 2022 SH01 Statement of capital following an allotment of shares on 30 June 2022
  • GBP 1.425925
08 Jun 2022 MA Memorandum and Articles of Association
08 Jun 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jun 2022 SH01 Statement of capital following an allotment of shares on 7 June 2022
  • GBP 1.412175
30 May 2022 AP04 Appointment of Mbm Secretarial Services Limited as a secretary on 30 May 2022
27 May 2022 CS01 Confirmation statement made on 27 May 2022 with updates
27 May 2022 PSC08 Notification of a person with significant control statement
27 May 2022 PSC07 Cessation of Edmund Ridout Harvey-Jamieson as a person with significant control on 16 December 2021
07 Apr 2022 AP01 Appointment of Mr Alastair Iain Boyd Fiddes as a director on 4 April 2022
03 Mar 2022 SH01 Statement of capital following an allotment of shares on 23 February 2022
  • GBP 1.25
25 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
31 Dec 2021 SH02 Sub-division of shares on 15 December 2021
23 Dec 2021 MA Memorandum and Articles of Association
23 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ 1 ordinary share of £1 to be subdivided into 40,000 ordinary shares of £0.000025 15/12/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
28 May 2021 CS01 Confirmation statement made on 27 May 2021 with no updates
29 Apr 2021 AD01 Registered office address changed from 5 Viewfield Road Juniper Green EH14 5BE Scotland to The Biscuit Factory 4-6 Anderson Place Edinburgh EH6 5NP on 29 April 2021
05 Jan 2021 AP01 Appointment of Mr Nicholas Charles Ravenhall as a director on 4 January 2021
06 Sep 2020 AP01 Appointment of Mr Peter William Donald Allison as a director on 1 September 2020
06 Sep 2020 AP01 Appointment of Mr Duncan Mcrae as a director on 1 September 2020
28 May 2020 NEWINC Incorporation
Statement of capital on 2020-05-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted