Background WavePink WaveYellow Wave

COURAGEOUS SPIRITS LIMITED (SC603621)

COURAGEOUS SPIRITS LIMITED (SC603621) is an active UK company. incorporated on 25 July 2018. with registered office in Glasgow. The company operates in the Manufacturing sector, engaged in distilling, rectifying and blending of spirits. COURAGEOUS SPIRITS LIMITED has been registered for 7 years. Current directors include MCGEOCH, Andrew John.

Company Number
SC603621
Status
active
Type
ltd
Incorporated
25 July 2018
Age
7 years
Address
121 Lancefield Street, Glasgow, G3 8HZ
Industry Sector
Manufacturing
Business Activity
Distilling, rectifying and blending of spirits
Directors
MCGEOCH, Andrew John
SIC Codes
11010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COURAGEOUS SPIRITS LIMITED

COURAGEOUS SPIRITS LIMITED is an active company incorporated on 25 July 2018 with the registered office located in Glasgow. The company operates in the Manufacturing sector, specifically engaged in distilling, rectifying and blending of spirits. COURAGEOUS SPIRITS LIMITED was registered 7 years ago.(SIC: 11010)

Status

active

Active since 7 years ago

Company No

SC603621

LTD Company

Age

7 Years

Incorporated 25 July 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

GLASWEGIN DISTILLING CO. LIMITED
From: 25 July 2018To: 18 August 2021
Contact
Address

121 Lancefield Street Glasgow, G3 8HZ,

Previous Addresses

Caledonian House 5 Inchinnan Drive Inchinnan Renfrew PA4 9AF Scotland
From: 25 July 2018To: 4 January 2024
Timeline

4 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jul 18
Owner Exit
Mar 22
Loan Secured
Mar 22
Loan Secured
Dec 24
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

MCGEOCH, Andrew John

Active
Lancefield Street, GlasgowG3 8HZ
Born March 1980
Director
Appointed 25 Jul 2018

Persons with significant control

2

1 Active
1 Ceased
5 Inchinnan Drive, RenfrewPA4 9AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Mar 2022

Mr Andrew John Mcgeoch

Ceased
5 Inchinnan Drive, RenfrewPA4 9AF
Born March 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Jul 2018
Ceased 09 Mar 2022
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 May 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2022
MR01Registration of a Charge
Resolution
15 March 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
14 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Certificate Change Of Name Company
18 August 2021
CERTNMCertificate of Incorporation on Change of Name
Resolution
18 August 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Incorporation Company
25 July 2018
NEWINCIncorporation