Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > THE ARTISANAL SPIRITS COMPANY PLC
Company Information for

THE ARTISANAL SPIRITS COMPANY PLC

THE VAULTS, 87 GILES STREET, EDINBURGH, EH6 6BZ,
Company Registration Number
SC490305
Public Limited Company
Active

Company Overview

About The Artisanal Spirits Company Plc
THE ARTISANAL SPIRITS COMPANY PLC was founded on 2014-11-03 and has its registered office in Edinburgh. The organisation's status is listed as "Active". The Artisanal Spirits Company Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
THE ARTISANAL SPIRITS COMPANY PLC
 
Legal Registered Office
THE VAULTS
87 GILES STREET
EDINBURGH
EH6 6BZ
 
Previous Names
THE SCOTCH MALT WHISKY (HOLDINGS) LIMITED16/03/2016
NMWS 3110 LIMITED31/03/2015
Filing Information
Company Number SC490305
Company ID Number SC490305
Date formed 2014-11-03
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/06/2025
Latest return 03/11/2015
Return next due 01/12/2016
Type of accounts GROUP
Last Datalog update: 2024-11-05 07:26:47
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THE ARTISANAL SPIRITS COMPANY PLC
The following companies were found which have the same name as THE ARTISANAL SPIRITS COMPANY PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE ARTISANAL SPIRITS COMPANY PTY LTD Active Company formed on the 2019-12-03

Company Officers of THE ARTISANAL SPIRITS COMPANY PLC

Current Directors
Officer Role Date Appointed
WILLIAM ALEXANDER BREMNER
Company Secretary 2015-04-20
MARK FRANCIS BEDINGHAM
Director 2015-09-01
GAVIN WALLACE HEWITT
Director 2015-03-27
KAI IVALO
Director 2015-01-23
DAVID JOHN RIDLEY
Director 2017-04-06
MEHDI SHALFROOSHAN
Director 2015-09-01
PAUL HENRY SKIPWORTH
Director 2015-03-30
BENJAMIN JOHN PAGET THOMSON
Director 2015-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL JULIAN MILES
Director 2015-01-23 2016-05-13
NMWS CO SEC LIMITED
Director 2015-01-23 2015-04-20
THOMAS WILLIAM JOHN NIMMO
Director 2014-11-03 2015-01-23
MARKUS SCHARBERT
Director 2014-11-03 2015-01-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GAVIN WALLACE HEWITT FINDR LTD Director 2014-09-25 CURRENT 2013-12-19 Active - Proposal to Strike off
KAI IVALO J.G. THOMSON & CO. LIMITED Director 2017-04-21 CURRENT 2017-04-21 Active
KAI IVALO THE SCOTCH MALT WHISKY SOCIETY (INTERNATIONAL) LIMITED Director 2009-08-14 CURRENT 1986-08-29 Dissolved 2015-04-17
KAI IVALO THE SCOTCH MALT WHISKY (INTERNATIONAL) LIMITED Director 2005-10-27 CURRENT 1986-08-25 Dissolved 2015-04-17
KAI IVALO THE SCOTCH MALT WHISKY SOCIETY LIMITED Director 2005-10-27 CURRENT 1983-05-06 Active
DAVID JOHN RIDLEY J.G. THOMSON & CO. LIMITED Director 2017-04-21 CURRENT 2017-04-21 Active
DAVID JOHN RIDLEY THE SCOTCH MALT WHISKY SOCIETY LIMITED Director 2017-04-06 CURRENT 1983-05-06 Active
PAUL HENRY SKIPWORTH HIL EFC LIMITED Director 2018-05-14 CURRENT 2018-02-27 Active - Proposal to Strike off
PAUL HENRY SKIPWORTH HIL (NOMINEES) LIMITED Director 2018-05-01 CURRENT 2012-09-14 Active
PAUL HENRY SKIPWORTH INVERLEITH TRADING COMPANY LIMITED Director 2018-05-01 CURRENT 2016-07-27 Active
PAUL HENRY SKIPWORTH HOTHOUSE BRANDS LIMITED Director 2018-05-01 CURRENT 2012-09-14 Active
PAUL HENRY SKIPWORTH HIL BM LIMITED Director 2018-05-01 CURRENT 2016-07-27 Active - Proposal to Strike off
PAUL HENRY SKIPWORTH INVERLEITH (B&M) LIMITED Director 2018-04-20 CURRENT 2017-07-26 Active
PAUL HENRY SKIPWORTH INVERLEITH (ASC) LIMITED Director 2018-04-20 CURRENT 2017-07-26 Active
PAUL HENRY SKIPWORTH INVERLEITH GP LIMITED Director 2018-01-30 CURRENT 2017-07-26 Active
PAUL HENRY SKIPWORTH BRAHAM & MURRAY LIMITED Director 2017-01-17 CURRENT 2003-10-23 Active
PAUL HENRY SKIPWORTH THE SCOTCH MALT WHISKY SOCIETY LIMITED Director 2014-07-18 CURRENT 1983-05-06 Active
BENJAMIN JOHN PAGET THOMSON INVERLEITH GP LIMITED Director 2018-01-30 CURRENT 2017-07-26 Active
BENJAMIN JOHN PAGET THOMSON INVERLEITH TRADING COMPANY LIMITED Director 2016-07-27 CURRENT 2016-07-27 Active
BENJAMIN JOHN PAGET THOMSON HIL BM LIMITED Director 2016-07-27 CURRENT 2016-07-27 Active - Proposal to Strike off
BENJAMIN JOHN PAGET THOMSON HIL CD LIMITED Director 2016-07-26 CURRENT 2016-07-26 Active - Proposal to Strike off
BENJAMIN JOHN PAGET THOMSON AYE LIMITED Director 2016-07-01 CURRENT 2016-02-19 Active - Proposal to Strike off
BENJAMIN JOHN PAGET THOMSON HIL (NOMINEES) LIMITED Director 2016-03-17 CURRENT 2012-09-14 Active
BENJAMIN JOHN PAGET THOMSON HOTHOUSE BRANDS LIMITED Director 2016-02-26 CURRENT 2012-09-14 Active
BENJAMIN JOHN PAGET THOMSON CASTLE CAPITAL LIMITED Director 2013-04-17 CURRENT 2013-04-04 Dissolved 2017-05-09
BENJAMIN JOHN PAGET THOMSON CALGACUS CAPITAL LIMITED Director 2011-03-02 CURRENT 2011-01-18 Dissolved 2017-05-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-25CONFIRMATION STATEMENT MADE ON 05/09/24, WITH NO UPDATES
2024-06-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2024-06-14Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2024-06-14Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2024-04-19Second filing of capital allotment of shares GBP174,829.435
2023-10-0607/07/23 STATEMENT OF CAPITAL GBP 176399.435
2023-10-06CONFIRMATION STATEMENT MADE ON 05/09/23, WITH NO UPDATES
2023-06-2120/06/23 STATEMENT OF CAPITAL GBP 174829.435
2023-06-0909/06/23 STATEMENT OF CAPITAL GBP 174591.935
2023-06-07Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-06-07Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-06-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-05-17DIRECTOR APPOINTED MR WILLIAM MCCARTER
2023-01-24APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN RIDLEY
2022-09-16CS01CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2022-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-06-2126/05/22 STATEMENT OF CAPITAL GBP 174441.935
2022-06-21SH0126/05/22 STATEMENT OF CAPITAL GBP 174441.935
2021-09-21PSC08Notification of a person with significant control statement
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 05/09/21, WITH UPDATES
2021-09-15PSC07CESSATION OF INVERLEITH LIMITED PARTNERSHIP AS A PERSON OF SIGNIFICANT CONTROL
2021-09-06TM02Termination of appointment of William Alexander Bremner on 2021-09-01
2021-09-06AP03Appointment of Mr Douglas Henderson Aitken as company secretary on 2021-09-01
2021-06-10SH0104/06/21 STATEMENT OF CAPITAL GBP 140532.29
2021-06-10SH02Sub-division of shares on 2021-04-27
2021-06-10SH08Change of share class name or designation
2021-06-09MEM/ARTSARTICLES OF ASSOCIATION
2021-06-09RES13Resolutions passed:Share subdivision 27/04/2021Resolution of varying share rights or nameResolution of allotment of securitiesResolution of removal of pre-emption rightsResolution of authority to purchase a number of sharesResolution of reduction in is...
2021-06-02AP01DIRECTOR APPOINTED MRS VERONICA LESLEY JACKSON
2021-06-02TM01APPOINTMENT TERMINATED, DIRECTOR STELLA HELEN MORSE
2021-05-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-05-10RES02Resolutions passed:
  • Resolution of re-registration
2021-05-10MARRe-registration of memorandum and articles of association
2021-05-10AUDRAuditors report
2021-05-10AUDSAuditors statement
2021-05-10BSAccounts: Balance Sheet
2021-05-10CERT5Certificate of re-registration from private to Public limited company
2021-05-10RR01Re-registration from a private limited company to public limited company and appointment of company secretary
2021-04-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-04-19AP01DIRECTOR APPOINTED MR MARK RODERICK HUNTER
2021-03-04CH01Director's details changed for Mr Mark Francis Bedingham on 2021-03-04
2021-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4903050001
2020-12-18SH20Statement by Directors
2020-12-18SH19Statement of capital on 2020-12-18 GBP 135,179.55
2020-12-18CAP-SSSolvency Statement dated 17/12/20
2020-12-18RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-11-29SH0126/11/20 STATEMENT OF CAPITAL GBP 135179.55
2020-11-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-09-30AP01DIRECTOR APPOINTED MR ANDREW WILLIAM DANE
2020-09-30TM01APPOINTMENT TERMINATED, DIRECTOR KAI IVALO
2020-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/20, WITH NO UPDATES
2020-01-29CH01Director's details changed for Mr Gavin Wallace Hewitt on 2018-09-30
2019-11-19CH01Director's details changed for Mr David John Ridley on 2018-06-30
2019-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-09-15CS01CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES
2019-09-10PSC02Notification of Inverleith Limited Partnership as a person with significant control on 2019-09-03
2019-09-10PSC09Withdrawal of a person with significant control statement on 2019-09-10
2019-06-30AP01DIRECTOR APPOINTED MS STELLA HELEN MORSE
2019-06-11SH0131/05/19 STATEMENT OF CAPITAL GBP 131670.78
2019-06-05RES01ADOPT ARTICLES 05/06/19
2018-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES
2018-03-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-03-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-01-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-01-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-01-09LATEST SOC09/01/18 STATEMENT OF CAPITAL;GBP 105631.88
2018-01-09SH0121/12/17 STATEMENT OF CAPITAL GBP 105631.88
2017-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/17, WITH NO UPDATES
2017-04-06AP01DIRECTOR APPOINTED MR DAVID JOHN RIDLEY
2016-09-26SH0116/09/16 STATEMENT OF CAPITAL GBP 94203.32
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 94203.32
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-15SH0106/06/16 STATEMENT OF CAPITAL GBP 93583.32
2016-05-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JULIAN MILES
2016-05-12SH0104/05/16 STATEMENT OF CAPITAL GBP 89416.66
2016-05-12SH0105/04/16 STATEMENT OF CAPITAL GBP 59875.00
2016-04-04RES10Resolutions passed:
  • Resolution of allotment of securities
2016-03-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-03-16CERTNMCOMPANY NAME CHANGED THE SCOTCH MALT WHISKY (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 16/03/16
2016-03-16RES15CHANGE OF NAME 10/03/2016
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 55750
2015-11-30AR0103/11/15 FULL LIST
2015-09-28AP01DIRECTOR APPOINTED MR MARK FRANCIS BEDINGHAM
2015-09-17AP01DIRECTOR APPOINTED MR MEHDI SHALFROOSHAN
2015-06-18RP04SECOND FILING FOR FORM AP01
2015-06-18ANNOTATIONClarification
2015-05-21AA01CURREXT FROM 30/11/2015 TO 31/12/2015
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 31894
2015-04-27SH0120/04/15 STATEMENT OF CAPITAL GBP 31894
2015-04-24SH0127/03/15 STATEMENT OF CAPITAL GBP 31894.00
2015-04-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-04-21AP03SECRETARY APPOINTED MR WILLIAM ALEXANDER BREMNER
2015-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/2015 FROM 8 WALKER STREET EDINBURGH EH3 7LH SCOTLAND
2015-04-20TM01APPOINTMENT TERMINATED, DIRECTOR NMWS CO SEC LIMITED
2015-04-07RES12VARYING SHARE RIGHTS AND NAMES
2015-04-07RES01ADOPT ARTICLES 27/03/2015
2015-03-31RES15CHANGE OF NAME 27/03/2015
2015-03-31CERTNMCOMPANY NAME CHANGED NMWS 3110 LIMITED CERTIFICATE ISSUED ON 31/03/15
2015-03-30AP01DIRECTOR APPOINTED MR PAUL HENRY SKIPWORTH
2015-03-30AP01DIRECTOR APPOINTED MR BENJAMIN JOHN PAGET THOMSON
2015-03-30AP01DIRECTOR APPOINTED MR GAVIN WALLACE HEWITT
2015-01-26TM01APPOINTMENT TERMINATED, DIRECTOR MARKUS SCHARBERT
2015-01-26TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS NIMMO
2015-01-26AP02CORPORATE DIRECTOR APPOINTED NMWS CO SEC LIMITED
2015-01-26AP01DIRECTOR APPOINTED MR KAI IVALO
2015-01-26AP01DIRECTOR APPOINTED MR PAUL JULIAN MILES
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP .01
2014-11-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
11 - Manufacture of beverages
110 - Manufacture of beverages
11010 - Distilling, rectifying and blending of spirits




Licences & Regulatory approval
We could not find any licences issued to THE ARTISANAL SPIRITS COMPANY PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE ARTISANAL SPIRITS COMPANY PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of THE ARTISANAL SPIRITS COMPANY PLC's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of THE ARTISANAL SPIRITS COMPANY PLC registering or being granted any patents
Domain Names
We do not have the domain name information for THE ARTISANAL SPIRITS COMPANY PLC
Trademarks
We have not found any records of THE ARTISANAL SPIRITS COMPANY PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE ARTISANAL SPIRITS COMPANY PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (11010 - Distilling, rectifying and blending of spirits) as THE ARTISANAL SPIRITS COMPANY PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where THE ARTISANAL SPIRITS COMPANY PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE ARTISANAL SPIRITS COMPANY PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE ARTISANAL SPIRITS COMPANY PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.