INDIE SPIRITS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewAppointment of Mr. Normunds Staņēvičs as a director on 2025-08-14

View Document

27/08/2527 August 2025 NewTermination of appointment of Arturs Evarts as a director on 2025-08-14

View Document

15/01/2515 January 2025

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-11-06 with no updates

View Document

08/01/258 January 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

08/01/258 January 2025

View Document

07/01/257 January 2025

View Document

07/01/257 January 2025

View Document

15/03/2415 March 2024 Appointment of Mr Arturs Evarts as a director on 2024-03-15

View Document

15/03/2415 March 2024 Termination of appointment of Jekaterina Stuge as a director on 2024-03-15

View Document

20/02/2420 February 2024

View Document

20/02/2420 February 2024

View Document

20/02/2420 February 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

20/02/2420 February 2024

View Document

13/02/2413 February 2024 Registered office address changed from 167 Craighlaw Avenue Waterfoot Glasgow G76 0EY to 6 Atholl Crescent Perth PH1 5JN on 2024-02-13

View Document

07/02/247 February 2024 Compulsory strike-off action has been discontinued

View Document

07/02/247 February 2024 Compulsory strike-off action has been discontinued

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

02/02/242 February 2024 Confirmation statement made on 2023-11-06 with no updates

View Document

21/12/2321 December 2023

View Document

21/12/2321 December 2023

View Document

03/04/233 April 2023 Termination of appointment of Douglas Brougham Cunningham as a director on 2023-03-31

View Document

19/12/2219 December 2022

View Document

19/12/2219 December 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

19/12/2219 December 2022

View Document

19/12/2219 December 2022

View Document

17/11/2217 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

27/09/2127 September 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

11/08/2111 August 2021

View Document

30/12/2030 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

22/12/2022 December 2020 APPOINTMENT TERMINATED, DIRECTOR SEYMOUR FERREIRA

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES

View Document

28/01/2028 January 2020 COMPANY NAME CHANGED SPIRITS OF THE REVOLUTION LTD CERTIFICATE ISSUED ON 28/01/20

View Document

28/01/2028 January 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, DIRECTOR GRANT CUNNINGHAM

View Document

13/01/2013 January 2020 DIRECTOR APPOINTED SEYMOUR PAUL FERREIRA

View Document

13/01/2013 January 2020 DIRECTOR APPOINTED JEKATERINA STUGE

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW BRATTEN

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/01/1911 January 2019 COMPANY NAME CHANGED LUSCIOUS LIQUID LIMITED CERTIFICATE ISSUED ON 11/01/19

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

14/08/1814 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MR ANDREW DOUGLAS BRATTEN

View Document

05/07/185 July 2018 CESSATION OF DOUGLAS BROUGHAM CUNNINGHAM AS A PSC

View Document

05/07/185 July 2018 CESSATION OF GRANT CUNNINGHAM AS A PSC

View Document

05/07/185 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDIE BRANDS LIMITED

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/09/1721 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/01/1716 January 2017 ALTER ARTICLES 30/12/2016

View Document

16/01/1716 January 2017 ARTICLES OF ASSOCIATION

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/05/165 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS BROUGHAM CUNNINGHAM / 05/05/2016

View Document

06/01/166 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/12/1422 December 2014 Annual return made up to 19 December 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/01/1416 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/01/1329 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/01/1213 January 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

13/01/1213 January 2012 SAIL ADDRESS CHANGED FROM: C/O LUSCIOUS LIQUID LTD 167 CRAIGHLAW AVENUE WATERFOOT GLASGOW SCOTLAND G76 0EY SCOTLAND

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/04/1127 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS CUNNINGHAM / 26/04/2011

View Document

10/01/1110 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT CUNNINGHAM / 01/10/2009

View Document

14/01/1014 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

14/01/1014 January 2010 SAIL ADDRESS CREATED

View Document

14/01/1014 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS CUNNINGHAM / 01/10/2009

View Document

18/12/0918 December 2009 CHANGE OF NAME 01/12/2009

View Document

18/12/0918 December 2009 COMPANY NAME CHANGED WEBSTER CONSULTING LIMITED CERTIFICATE ISSUED ON 18/12/09

View Document

10/11/0910 November 2009 10/11/09 STATEMENT OF CAPITAL GBP 100

View Document

10/11/0910 November 2009 30/10/09 STATEMENT OF CAPITAL GBP 100

View Document

21/08/0921 August 2009 DIRECTOR APPOINTED MR DOUGLAS BROUGHAM CUNNINGHAM

View Document

19/12/0819 December 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company