ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

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 Newbridge, City of Edinburgh. The Alcoholic Water Company Ltd was registered 5 years ago.
Status
Active
Active since incorporation
Company No
SC646106
Private limited company
Scottish Company
Age
5 years
Incorporated 4 November 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 June 2025 (3 months ago)
Next confirmation dated 1 June 2026
Due by 15 June 2026 (9 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 November 2025
Due by 31 August 2026 (11 months remaining)
Contact
Address
Hillwood House 2 Harvest Drive
Newbridge
Edinburgh
EH28 8QJ
United Kingdom
Address changed on 24 Jul 2025 (1 month ago)
Previous address was Unit 5 Block D Kelburn Business Park Port Glasgow Inverclyde PA14 6BL United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
7
Controllers (PSC)
1
Director • Strategy Director • British • Lives in England • Born in Mar 1971
Director • British • Lives in Scotland • Born in Aug 1964
Director • Co-Founder • Scottish • Lives in Scotland • Born in May 1983
Director • Finance Director • Scottish • Lives in Scotland • Born in Mar 1988
Director • Creative Director • British • Lives in England • Born in Apr 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Scotmid Coop Life Services Limited
Craig Robert Strachan, John Ross Brodie, and 1 more are mutual people.
Active
Deery Funeral Services Limited
Craig Robert Strachan, John Ross Brodie, and 1 more are mutual people.
Active
David Robb Independent Funeral Directors Ltd
Craig Robert Strachan, John Ross Brodie, and 1 more are mutual people.
Active
The Start-Up Drinks Lab Limited
Hannah Magdaline Fisher, John Ross Brodie, and 1 more are mutual people.
Active
Scotmid Holdings Limited
Craig Robert Strachan, John Ross Brodie, and 1 more are mutual people.
Active
Federal Retail And Trading Services Limited
John Ross Brodie and Karen Scott are mutual people.
Active
White Label Group Limited
Mr Drew Ralph Shannon and Gregory Kim Saunders are mutual people.
Active
The Craft Soft Drinks Community Ltd
Hannah Magdaline Fisher and Craig Robert Strachan are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£125.85K
Decreased by £7.23K (-5%)
Total Liabilities
-£12.54K
Decreased by £6.6K (-35%)
Net Assets
£113.32K
Decreased by £630 (-1%)
Debt Ratio (%)
10%
Decreased by 4.42% (-31%)
Latest Activity
Micro Accounts Submitted
9 Days Ago on 29 Aug 2025
Registered Address Changed
1 Month Ago on 24 Jul 2025
Confirmation Submitted
3 Months Ago on 2 Jun 2025
Confirmation Submitted
9 Months Ago on 25 Nov 2024
Micro Accounts Submitted
1 Year Ago on 28 Aug 2024
Mrs Karen Scott Appointed
1 Year Ago on 14 Aug 2024
John Ross Brodie Resigned
1 Year Ago on 14 Aug 2024
Confirmation Submitted
1 Year 9 Months Ago on 6 Dec 2023
Micro Accounts Submitted
2 Years 1 Month Ago on 29 Jul 2023
Confirmation Submitted
2 Years 10 Months Ago on 3 Nov 2022
Get Credit Report
Discover The Alcoholic Water Company Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 30 November 2024
Submitted on 29 Aug 2025
Registered office address changed from Unit 5 Block D Kelburn Business Park Port Glasgow Inverclyde PA14 6BL United Kingdom to Hillwood House 2 Harvest Drive Newbridge Edinburgh EH28 8QJ on 24 July 2025
Submitted on 24 Jul 2025
Confirmation statement made on 1 June 2025 with no updates
Submitted on 2 Jun 2025
Confirmation statement made on 3 November 2024 with no updates
Submitted on 25 Nov 2024
Micro company accounts made up to 30 November 2023
Submitted on 28 Aug 2024
Appointment of Mrs Karen Scott as a director on 14 August 2024
Submitted on 14 Aug 2024
Termination of appointment of John Ross Brodie as a director on 14 August 2024
Submitted on 14 Aug 2024
Confirmation statement made on 3 November 2023 with no updates
Submitted on 6 Dec 2023
Micro company accounts made up to 30 November 2022
Submitted on 29 Jul 2023
Confirmation statement made on 3 November 2022 with no updates
Submitted on 3 Nov 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year