Background WavePink WaveYellow Wave

THE ALCOHOLIC WATER COMPANY LTD (SC646106)

THE ALCOHOLIC WATER COMPANY LTD (SC646106) is an active UK company. incorporated on 4 November 2019. with registered office in Edinburgh. The company operates in the Manufacturing sector, engaged in distilling, rectifying and blending of spirits and 1 other business activities. THE ALCOHOLIC WATER COMPANY LTD has been registered for 6 years. Current directors include FISHER, Hannah Magdaline, SAUNDERS, Gregory Kim, SCOTT, Karen and 2 others.

Company Number
SC646106
Status
active
Type
ltd
Incorporated
4 November 2019
Age
6 years
Address
Hillwood House 2 Harvest Drive, Edinburgh, EH28 8QJ
Industry Sector
Manufacturing
Business Activity
Distilling, rectifying and blending of spirits
Directors
FISHER, Hannah Magdaline, SAUNDERS, Gregory Kim, SCOTT, Karen, SHANNON, Drew Ralph, STRACHAN, Craig Robert
SIC Codes
11010, 46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ALCOHOLIC WATER COMPANY LTD

THE ALCOHOLIC WATER COMPANY LTD is an active company incorporated on 4 November 2019 with the registered office located in Edinburgh. The company operates in the Manufacturing sector, specifically engaged in distilling, rectifying and blending of spirits and 1 other business activity. THE ALCOHOLIC WATER COMPANY LTD was registered 6 years ago.(SIC: 11010, 46342)

Status

active

Active since 6 years ago

Company No

SC646106

LTD Company

Age

6 Years

Incorporated 4 November 2019

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

Hillwood House 2 Harvest Drive Newbridge Edinburgh, EH28 8QJ,

Previous Addresses

Unit 5 Block D Kelburn Business Park Port Glasgow Inverclyde PA14 6BL United Kingdom
From: 4 November 2019To: 24 July 2025
Timeline

18 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Nov 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
New Owner
Jul 20
New Owner
Jul 20
New Owner
Jul 20
New Owner
Jul 20
Share Issue
Nov 20
Funding Round
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Funding Round
Jul 21
Director Joined
Jul 21
Director Joined
Aug 24
Director Left
Aug 24
3
Funding
6
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

FISHER, Hannah Magdaline

Active
2 Harvest Drive, EdinburghEH28 8QJ
Born May 1983
Director
Appointed 04 Nov 2019

SAUNDERS, Gregory Kim

Active
30 Great Guildford Street, LondonSE1 0HS
Born April 1971
Director
Appointed 01 Mar 2020

SCOTT, Karen

Active
2 Harvest Drive, NewbridgeEH28 8QJ
Born October 1970
Director
Appointed 14 Aug 2024

SHANNON, Drew Ralph

Active
30 Great Guildford Street, LondonSE1 0HS
Born March 1971
Director
Appointed 01 Mar 2020

STRACHAN, Craig Robert

Active
2 Harvest Drive, EdinburghEH28 8QJ
Born March 1988
Director
Appointed 20 Mar 2020

BRODIE, John Ross

Resigned
Block D, Port GlasgowPA14 6BL
Born August 1964
Director
Appointed 05 Jul 2021
Resigned 14 Aug 2024

Persons with significant control

4

0 Active
4 Ceased

Mr Greg Saunders

Ceased
Parkmore Terrace, BrightonBN1 6AL
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2020
Ceased 21 Oct 2020

Mr Drew Shannon

Ceased
Chequers Road, CranbrookTN17 1JG
Born March 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2020
Ceased 21 Oct 2020

Mr Craig Robert Strachan

Ceased
Block D, Port GlasgowPA14 6BL
Born March 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2020
Ceased 21 Oct 2020

Miss Hannah Fisher

Ceased
Block D, Port GlasgowPA14 6BL
Born May 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2020
Ceased 21 Oct 2020
Fundings
Financials
Latest Activities

Filing History

38

Change Person Director Company With Change Date
20 November 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 August 2022
AAAnnual Accounts
Resolution
10 December 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2021
AAAnnual Accounts
Resolution
7 July 2021
RESOLUTIONSResolutions
Memorandum Articles
7 July 2021
MAMA
Capital Allotment Shares
6 July 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
16 November 2020
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
3 November 2020
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
3 November 2020
SH01Allotment of Shares
Resolution
28 October 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
20 July 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
14 July 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 July 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 July 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 July 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
10 July 2020
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
24 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2020
AP01Appointment of Director
Incorporation Company
4 November 2019
NEWINCIncorporation