THISTLY CROSS CIDER CO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

28/07/2428 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

06/04/236 April 2023 Director's details changed for Mr John Michael Dunsmore on 2023-04-06

View Document

06/04/236 April 2023 Registered office address changed from C/O Ledingham Chalmers Llp 3rd Floor 68-70 George Street Edinburgh EH2 2LR United Kingdom to The Works Implement Road West Barns Dunbar EH42 1UN on 2023-04-06

View Document

06/04/236 April 2023 Director's details changed for Mr Peter Neilson Stuart on 2023-04-06

View Document

06/04/236 April 2023 Director's details changed for Mrs Lynne Dunsmore on 2023-04-06

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

04/01/234 January 2023 Confirmation statement made on 2022-12-29 with updates

View Document

01/11/221 November 2022 Total exemption full accounts made up to 2022-01-31

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-29 with updates

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

02/07/212 July 2021 Satisfaction of charge SC3908110003 in full

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NEILSON STUART / 06/02/2019

View Document

06/02/196 February 2019 PSC'S CHANGE OF PARTICULARS / MR PETER NEILSON STUART / 06/02/2019

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, SECRETARY IAN RENNIE

View Document

04/02/194 February 2019 DIRECTOR APPOINTED MRS LYNNE DUNSMORE

View Document

04/02/194 February 2019 DIRECTOR APPOINTED MR JOHN MICHAEL DUNSMORE

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR IAN RENNIE

View Document

04/02/194 February 2019 REGISTERED OFFICE CHANGED ON 04/02/2019 FROM SOUTH BELTON FARM HOUSE DUNBAR EH42 1RG

View Document

04/02/194 February 2019 CESSATION OF IAN GRAHAM RENNIE AS A PSC

View Document

04/02/194 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNSMORE FAMILY HOLDINGS LIMITED

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

19/12/1819 December 2018 CESSATION OF JULIA KATHERINE PATERSON AS A PSC

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, DIRECTOR JULIA PATERSON

View Document

09/11/189 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIA KATHERINE RENNIE / 12/11/2013

View Document

09/11/189 November 2018 PSC'S CHANGE OF PARTICULARS / JULIE RENNIE / 06/04/2016

View Document

13/09/1813 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC3908110002

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

05/01/185 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC3908110001

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

07/06/177 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

05/01/165 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/01/155 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

05/11/145 November 2014 ADOPT ARTICLES 07/10/2014

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

16/04/1416 April 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, DIRECTOR DEBORAH RENTON

View Document

04/12/134 December 2013 DIRECTOR APPOINTED MS JULIA KATHERINE RENNIE

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/12/134 December 2013 DIRECTOR APPOINTED MR IAN GRAHAM RENNIE

View Document

04/12/134 December 2013 DIRECTOR APPOINTED MR PETER NEILSON STUART

View Document

03/04/133 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH ANNE RENTON / 08/03/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

07/01/137 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/08/126 August 2012 PREVEXT FROM 31/12/2011 TO 31/01/2012

View Document

01/03/121 March 2012 SECRETARY'S CHANGE OF PARTICULARS / IAN RENNIE / 01/02/2012

View Document

18/01/1218 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH ANNE RENTON / 29/12/2011

View Document

11/01/1211 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

03/06/113 June 2011 20/05/11 STATEMENT OF CAPITAL GBP 1000

View Document

03/06/113 June 2011 VARYING SHARE RIGHTS AND NAMES

View Document

29/12/1029 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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