THISTLY CROSS CIDER CO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/01/2523 January 2025 | Confirmation statement made on 2024-12-29 with no updates |
28/07/2428 July 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
02/01/242 January 2024 | Confirmation statement made on 2023-12-29 with no updates |
30/10/2330 October 2023 | Total exemption full accounts made up to 2023-01-31 |
06/04/236 April 2023 | Director's details changed for Mr John Michael Dunsmore on 2023-04-06 |
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 |
06/04/236 April 2023 | Director's details changed for Mr Peter Neilson Stuart on 2023-04-06 |
06/04/236 April 2023 | Director's details changed for Mrs Lynne Dunsmore on 2023-04-06 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
04/01/234 January 2023 | Confirmation statement made on 2022-12-29 with updates |
01/11/221 November 2022 | Total exemption full accounts made up to 2022-01-31 |
06/01/226 January 2022 | Confirmation statement made on 2021-12-29 with updates |
29/10/2129 October 2021 | Total exemption full accounts made up to 2021-01-31 |
02/07/212 July 2021 | Satisfaction of charge SC3908110003 in full |
06/02/196 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NEILSON STUART / 06/02/2019 |
06/02/196 February 2019 | PSC'S CHANGE OF PARTICULARS / MR PETER NEILSON STUART / 06/02/2019 |
04/02/194 February 2019 | APPOINTMENT TERMINATED, SECRETARY IAN RENNIE |
04/02/194 February 2019 | DIRECTOR APPOINTED MRS LYNNE DUNSMORE |
04/02/194 February 2019 | DIRECTOR APPOINTED MR JOHN MICHAEL DUNSMORE |
04/02/194 February 2019 | APPOINTMENT TERMINATED, DIRECTOR IAN RENNIE |
04/02/194 February 2019 | REGISTERED OFFICE CHANGED ON 04/02/2019 FROM SOUTH BELTON FARM HOUSE DUNBAR EH42 1RG |
04/02/194 February 2019 | CESSATION OF IAN GRAHAM RENNIE AS A PSC |
04/02/194 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNSMORE FAMILY HOLDINGS LIMITED |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES |
19/12/1819 December 2018 | CESSATION OF JULIA KATHERINE PATERSON AS A PSC |
12/12/1812 December 2018 | APPOINTMENT TERMINATED, DIRECTOR JULIA PATERSON |
09/11/189 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS JULIA KATHERINE RENNIE / 12/11/2013 |
09/11/189 November 2018 | PSC'S CHANGE OF PARTICULARS / JULIE RENNIE / 06/04/2016 |
13/09/1813 September 2018 | 31/01/18 TOTAL EXEMPTION FULL |
26/07/1826 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SC3908110002 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
05/01/185 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SC3908110001 |
03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES |
07/06/177 June 2017 | 31/01/17 TOTAL EXEMPTION FULL |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES |
12/07/1612 July 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
05/01/165 January 2016 | Annual return made up to 29 December 2015 with full list of shareholders |
19/05/1519 May 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
05/01/155 January 2015 | Annual return made up to 29 December 2014 with full list of shareholders |
05/11/145 November 2014 | ADOPT ARTICLES 07/10/2014 |
04/06/144 June 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
16/04/1416 April 2014 | Annual return made up to 29 December 2013 with full list of shareholders |
04/12/134 December 2013 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH RENTON |
04/12/134 December 2013 | DIRECTOR APPOINTED MS JULIA KATHERINE RENNIE |
04/12/134 December 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
04/12/134 December 2013 | DIRECTOR APPOINTED MR IAN GRAHAM RENNIE |
04/12/134 December 2013 | DIRECTOR APPOINTED MR PETER NEILSON STUART |
03/04/133 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH ANNE RENTON / 08/03/2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
07/01/137 January 2013 | Annual return made up to 29 December 2012 with full list of shareholders |
21/08/1221 August 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
06/08/126 August 2012 | PREVEXT FROM 31/12/2011 TO 31/01/2012 |
01/03/121 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / IAN RENNIE / 01/02/2012 |
18/01/1218 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH ANNE RENTON / 29/12/2011 |
11/01/1211 January 2012 | Annual return made up to 29 December 2011 with full list of shareholders |
03/06/113 June 2011 | 20/05/11 STATEMENT OF CAPITAL GBP 1000 |
03/06/113 June 2011 | VARYING SHARE RIGHTS AND NAMES |
29/12/1029 December 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of THISTLY CROSS CIDER CO LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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