THURSO RIVER LIMITED

Company Documents

DateDescription
05/06/255 June 2025 NewConfirmation statement made on 2025-04-30 with no updates

View Document

12/05/2512 May 2025 Registered office address changed from C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE United Kingdom to East Memus by Forfar Forfar Angus DD8 3TY on 2025-05-12

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

03/05/233 May 2023 Change of details for Angus Estates Limited as a person with significant control on 2023-04-27

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

16/02/2316 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

03/11/223 November 2022 Termination of appointment of Oliver Aylesford Burge as a director on 2022-04-11

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-30 with updates

View Document

10/05/2210 May 2022 Change of details for Angus Estates Limited as a person with significant control on 2022-04-13

View Document

10/05/2210 May 2022 Cessation of Marchmont Farms Limited as a person with significant control on 2022-04-13

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

28/01/2028 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

25/04/1925 April 2019 23/04/19 STATEMENT OF CAPITAL GBP 312000

View Document

25/04/1925 April 2019 23/04/19 STATEMENT OF CAPITAL GBP 156060

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WILLIAM DAVID LAIRD / 08/10/2018

View Document

08/10/188 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WILLIAM DAVID LAIRD / 08/10/2018

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

19/12/1719 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

11/04/1711 April 2017 11/04/17 STATEMENT OF CAPITAL GBP 120

View Document

30/03/1730 March 2017 STATEMENT BY DIRECTORS

View Document

30/03/1730 March 2017 20/03/17 STATEMENT OF CAPITAL GBP 120.00

View Document

30/03/1730 March 2017 SOLVENCY STATEMENT DATED 21/03/17

View Document

30/03/1730 March 2017 REDUCE ISSUED CAPITAL 21/03/2017

View Document

15/03/1715 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/02/1713 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/02/177 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/10/1612 October 2016 REGISTERED OFFICE CHANGED ON 12/10/2016 FROM 2ND FLOOR NORTH SALTIRE COURT 20 CASTLE TERRACE EDINBURGH EH1 2EN

View Document

17/05/1617 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/05/1515 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

01/04/151 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

27/05/1427 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

23/05/1323 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

25/04/1325 April 2013 REGISTERED OFFICE CHANGED ON 25/04/2013 FROM 37 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 1JX

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

22/12/1222 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

17/07/1217 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

14/06/1214 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

18/05/1218 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, SECRETARY 1924 NOMINEES LTD

View Document

26/07/1126 July 2011 SECRETARY APPOINTED MR SIMON WILLIAM DAVID LAIRD

View Document

21/07/1121 July 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

12/03/1112 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER AYLESFORD BURGE / 19/07/2010

View Document

07/07/107 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / 1924 NOMINEES LTD / 30/04/2010

View Document

07/07/107 July 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

28/05/0928 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

02/07/082 July 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

11/01/0811 January 2008 NEW DIRECTOR APPOINTED

View Document

23/11/0723 November 2007 DIRECTOR RESIGNED

View Document

04/05/074 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 PARTIC OF MORT/CHARGE *****

View Document

26/03/0726 March 2007 PARTIC OF MORT/CHARGE *****

View Document

01/03/071 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 30/04/06

View Document

10/02/0610 February 2006 DIRECTOR RESIGNED

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

27/09/0527 September 2005 COMPANY NAME CHANGED AC&H 218 LIMITED CERTIFICATE ISSUED ON 27/09/05

View Document

17/06/0517 June 2005 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