Chastity Limited

DataGardener
chastity limited
live
Micro

Chastity Limited

sc587973Private Limited With Share Capital

35 Cable Depot Road, Clydebank, G811UY
Incorporated

07/02/2018

Company Age

8 years

Directors

1

Employees

22

SIC Code

11070

Risk

high risk

Company Overview

Registration, classification & business activity

Chastity Limited (sc587973) is a private limited with share capital incorporated on 07/02/2018 (8 years old) and registered in clydebank, G811UY. The company operates under SIC code 11070 and is classified as Micro.

Chastity ltd (a subsidiary company of spirits of virtue) is a producer of drinks aimed at adults looking for an alternative to drinking alcohol. the company was founded in 2017 by brothers roddy and kerr nicoll. spirits of virtue launched its first product, the chastity no sin-gin drinks range, in...

Private Limited With Share Capital
SIC: 11070
Micro
Incorporated 07/02/2018
G811UY
22 employees

Financial Overview

Total Assets

£930.9K

Liabilities

£906.6K

Net Assets

£24.3K

Est. Turnover

£18.92M

AI Estimated
Unreported
Cash

£0

Key Metrics

22

Employees

1

Directors

11

Shareholders

1

PSCs

2

CCJs

Board of Directors

1

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

64
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:18-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-02-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-01-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-01-2025
Memorandum Articles
Category:Incorporation
Date:04-12-2024
Resolution
Category:Resolution
Date:04-12-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2024
Capital Allotment Shares
Category:Capital
Date:08-08-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2023
Capital Allotment Shares
Category:Capital
Date:08-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:06-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-02-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2022
Second Filing Capital Allotment Shares
Category:Capital
Date:18-11-2022
Capital Allotment Shares
Category:Capital
Date:11-11-2022
Capital Allotment Shares
Category:Capital
Date:11-11-2022
Resolution
Category:Resolution
Date:10-11-2022
Memorandum Articles
Category:Incorporation
Date:10-11-2022
Resolution
Category:Resolution
Date:10-11-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-11-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-11-2022
Capital Name Of Class Of Shares
Category:Capital
Date:10-11-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:10-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:16-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:16-09-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:01-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:01-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:01-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-10-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-04-2021
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:11-01-2021
Capital Name Of Class Of Shares
Category:Capital
Date:11-01-2021
Memorandum Articles
Category:Incorporation
Date:08-01-2021
Resolution
Category:Resolution
Date:08-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-11-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-03-2019
Change Person Secretary Company With Change Date
Category:Officers
Date:28-03-2019
Change Person Director Company With Change Date
Category:Officers
Date:28-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-02-2019
Second Filing Capital Allotment Shares
Category:Capital
Date:19-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:21-12-2018
Resolution
Category:Resolution
Date:20-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-12-2018
Capital Allotment Shares
Category:Capital
Date:17-12-2018
Capital Allotment Shares
Category:Capital
Date:17-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:17-12-2018
Capital Alter Shares Subdivision
Category:Capital
Date:12-12-2018
Resolution
Category:Resolution
Date:12-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-06-2018
Change Person Director Company With Change Date
Category:Officers
Date:29-03-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:29-03-2018
Change Person Director Company With Change Date
Category:Officers
Date:29-03-2018
Incorporation Company
Category:Incorporation
Date:07-02-2018

Import / Export

Imports
12 Months6
60 Months21
Exports
12 Months10
60 Months39

Risk Assessment

high risk

International Score

Accounts

Typeunaudited abridged
Due Date30/09/2026
Filing Date18/02/2026
Latest Accounts31/12/2024

Trading Addresses

35-37 Cable Depot Road, Clydebank, G811UYRegistered
2324 Great Western Road, Glasgow, Lanarkshire, G156SE

Contact

spiritsofvirtue.com
35 Cable Depot Road, Clydebank, G811UY