Background WavePink WaveYellow Wave

THE ARTISANAL SPIRITS COMPANY PLC (SC490305)

THE ARTISANAL SPIRITS COMPANY PLC (SC490305) is an active UK company. incorporated on 3 November 2014. with registered office in Edinburgh. The company operates in the Manufacturing sector, engaged in distilling, rectifying and blending of spirits. THE ARTISANAL SPIRITS COMPANY PLC has been registered for 11 years. Current directors include BEDINGHAM, Mark Francis, DANE, Andrew William, HEWITT, Gavin Wallace and 5 others.

Company Number
SC490305
Status
active
Type
plc
Incorporated
3 November 2014
Age
11 years
Address
The Vaults, Edinburgh, EH6 6BZ
Industry Sector
Manufacturing
Business Activity
Distilling, rectifying and blending of spirits
Directors
BEDINGHAM, Mark Francis, DANE, Andrew William, HEWITT, Gavin Wallace, HUNTER, Mark Roderick, JACKSON, Veronica Lesley, MCCARTER, William, PAGE, Helen Margaret, SKIPWORTH, Paul Henry
SIC Codes
11010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ARTISANAL SPIRITS COMPANY PLC

THE ARTISANAL SPIRITS COMPANY PLC is an active company incorporated on 3 November 2014 with the registered office located in Edinburgh. The company operates in the Manufacturing sector, specifically engaged in distilling, rectifying and blending of spirits. THE ARTISANAL SPIRITS COMPANY PLC was registered 11 years ago.(SIC: 11010)

Status

active

Active since 11 years ago

Company No

SC490305

PLC Company

Age

11 Years

Incorporated 3 November 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026

Previous Company Names

THE ARTISANAL SPIRITS COMPANY LIMITED
From: 16 March 2016To: 10 May 2021
THE SCOTCH MALT WHISKY (HOLDINGS) LIMITED
From: 31 March 2015To: 16 March 2016
NMWS 3110 LIMITED
From: 3 November 2014To: 31 March 2015
Contact
Address

The Vaults 87 Giles Street Edinburgh, EH6 6BZ,

Previous Addresses

8 Walker Street Edinburgh EH3 7LH Scotland
From: 3 November 2014To: 21 April 2015
Timeline

49 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Director Joined
Sept 15
Director Joined
Sept 15
Funding Round
May 16
Funding Round
May 16
Director Left
May 16
Funding Round
Jun 16
Funding Round
Sept 16
Director Joined
Apr 17
Funding Round
Jan 18
Funding Round
Jun 19
Director Joined
Jun 19
Director Joined
Sept 20
Director Left
Sept 20
Funding Round
Nov 20
Capital Update
Dec 20
Loan Secured
Jan 21
Director Joined
Apr 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Funding Round
Jun 21
Share Issue
Jun 21
Funding Round
Jun 21
Owner Exit
Sept 21
Funding Round
Jun 22
Director Left
Jan 23
Director Joined
May 23
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Oct 23
Funding Round
Apr 25
Funding Round
Jun 25
Loan Cleared
Sept 25
Loan Secured
Sept 25
Funding Round
Nov 25
20
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

9 Active
10 Resigned

AITKEN, Douglas Henderson

Active
87 Giles Street, EdinburghEH6 6BZ
Secretary
Appointed 01 Sept 2021

BEDINGHAM, Mark Francis

Active
87 Giles Street, EdinburghEH6 6BZ
Born May 1955
Director
Appointed 01 Sept 2015

DANE, Andrew William

Active
87 Giles Street, EdinburghEH6 6BZ
Born July 1983
Director
Appointed 17 Sept 2020

HEWITT, Gavin Wallace

Active
87 Giles Street, EdinburghEH6 6BZ
Born October 1944
Director
Appointed 27 Mar 2015

HUNTER, Mark Roderick

Active
87 Giles Street, EdinburghEH6 6BZ
Born January 1963
Director
Appointed 24 Mar 2021

JACKSON, Veronica Lesley

Active
87 Giles Street, EdinburghEH6 6BZ
Born February 1964
Director
Appointed 02 Jun 2021

MCCARTER, William

Active
87 Giles Street, EdinburghEH6 6BZ
Born March 1984
Director
Appointed 17 May 2023

PAGE, Helen Margaret

Active
87 Giles Street, EdinburghEH6 6BZ
Born January 1970
Director
Appointed 02 Jun 2021

SKIPWORTH, Paul Henry

Active
87 Giles Street, EdinburghEH6 6BZ
Born February 1968
Director
Appointed 30 Mar 2015

BREMNER, William Alexander

Resigned
87 Giles Street, EdinburghEH6 6BZ
Secretary
Appointed 20 Apr 2015
Resigned 01 Sept 2021

IVALO, Kai

Resigned
87 Giles Street, EdinburghEH6 6BZ
Born December 1965
Director
Appointed 23 Jan 2015
Resigned 17 Sept 2020

MILES, Paul Julian

Resigned
87 Giles Street, EdinburghEH6 6BZ
Born July 1959
Director
Appointed 23 Jan 2015
Resigned 13 May 2016

MORSE, Stella Helen

Resigned
87 Giles Street, EdinburghEH6 6BZ
Born August 1967
Director
Appointed 28 Jun 2019
Resigned 02 Jun 2021

NIMMO, Thomas William John

Resigned
Walker Street, EdinburghEH3 7LH
Born August 1976
Director
Appointed 03 Nov 2014
Resigned 23 Jan 2015

RIDLEY, David John

Resigned
87 Giles Street, EdinburghEH6 6BZ
Born October 1969
Director
Appointed 06 Apr 2017
Resigned 24 Jan 2023

SCHARBERT, Markus

Resigned
Walker Street, EdinburghEH3 7LH
Born August 1967
Director
Appointed 03 Nov 2014
Resigned 23 Jan 2015

SHALFROOSHAN, Mehdi

Resigned
87 Giles Street, EdinburghEH6 6BZ
Born February 1950
Director
Appointed 01 Sept 2015
Resigned 02 Jun 2021

THOMSON, Benjamin John Paget

Resigned
87 Giles Street, EdinburghEH6 6BZ
Born April 1963
Director
Appointed 30 Mar 2015
Resigned 02 Jun 2021

NMWS CO SEC LIMITED

Resigned
Walker Street, EdinburghEH3 7LH
Corporate director
Appointed 23 Jan 2015
Resigned 20 Apr 2015

Persons with significant control

1

0 Active
1 Ceased
Melville Street, EdinburghEH3 7JF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Sept 2019
Ceased 04 Jun 2021
Fundings
Financials
Latest Activities

Filing History

109

Capital Allotment Shares
26 November 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 September 2025
MR04Satisfaction of Charge
Capital Allotment Shares
1 July 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
29 May 2025
AAAnnual Accounts
Resolution
29 May 2025
RESOLUTIONSResolutions
Capital Allotment Shares
4 April 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Resolution
14 June 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 June 2024
AAAnnual Accounts
Second Filing Capital Allotment Shares
19 April 2024
RP04SH01RP04SH01
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Capital Allotment Shares
6 October 2023
SH01Allotment of Shares
Capital Allotment Shares
21 June 2023
SH01Allotment of Shares
Capital Allotment Shares
9 June 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
7 June 2023
AAAnnual Accounts
Resolution
7 June 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 June 2022
AAAnnual Accounts
Capital Allotment Shares
21 June 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
21 September 2021
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
15 September 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
6 September 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 September 2021
AP03Appointment of Secretary
Capital Allotment Shares
10 June 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
10 June 2021
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
10 June 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
10 June 2021
SH01Allotment of Shares
Memorandum Articles
9 June 2021
MAMA
Resolution
9 June 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Resolution
10 May 2021
RESOLUTIONSResolutions
Accounts Balance Sheet
10 May 2021
BSBS
Auditors Report
10 May 2021
AUDRAUDR
Auditors Statement
10 May 2021
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
10 May 2021
CERT5CERT5
Re Registration Memorandum Articles
10 May 2021
MARMAR
Resolution
10 May 2021
RESOLUTIONSResolutions
Reregistration Private To Public Company
10 May 2021
RR01RR01
Accounts With Accounts Type Group
21 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Change Person Director Company With Change Date
4 March 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2021
MR01Registration of a Charge
Legacy
18 December 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 December 2020
SH19Statement of Capital
Legacy
18 December 2020
CAP-SSCAP-SS
Resolution
18 December 2020
RESOLUTIONSResolutions
Capital Allotment Shares
29 November 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
11 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2019
CH01Change of Director Details
Accounts With Accounts Type Group
19 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 September 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 September 2019
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
30 June 2019
AP01Appointment of Director
Capital Allotment Shares
11 June 2019
SH01Allotment of Shares
Resolution
5 June 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2018
CS01Confirmation Statement
Resolution
9 March 2018
RESOLUTIONSResolutions
Resolution
10 January 2018
RESOLUTIONSResolutions
Capital Allotment Shares
9 January 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
19 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Capital Allotment Shares
26 September 2016
SH01Allotment of Shares
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
4 August 2016
AAAnnual Accounts
Capital Allotment Shares
15 June 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Capital Allotment Shares
12 May 2016
SH01Allotment of Shares
Capital Allotment Shares
12 May 2016
SH01Allotment of Shares
Resolution
4 April 2016
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 March 2016
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Appoint Person Director Company With Name Date
28 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Second Filing Of Form With Form Type
18 June 2015
RP04RP04
Change Account Reference Date Company Current Extended
21 May 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
27 April 2015
SH01Allotment of Shares
Capital Allotment Shares
24 April 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
24 April 2015
SH08Notice of Name/Rights of Class of Shares
Appoint Person Secretary Company With Name Date
21 April 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 April 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Resolution
7 April 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
31 March 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Appoint Corporate Director Company With Name Date
26 January 2015
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Incorporation Company
3 November 2014
NEWINCIncorporation