WILD THYME SPIRITS LIMITED

Company Documents

DateDescription
06/08/256 August 2025 Final Gazette dissolved following liquidation

View Document

06/08/256 August 2025 Final Gazette dissolved following liquidation

View Document

06/05/256 May 2025 Court order for early dissolution in a winding-up by the court

View Document

21/08/2421 August 2024 Court order in a winding-up (& Court Order attachment)

View Document

02/08/242 August 2024 Registered office address changed from Tigh Na Uruisg Upper Kilchattan Isle of Colonsay Argyll & Bute PA61 7YR Scotland to 2 Bothwell Street Glasgow G2 6LU on 2024-08-02

View Document

02/08/242 August 2024 Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-06 with updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-06 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-07 with updates

View Document

01/03/221 March 2022 Statement of capital following an allotment of shares on 2021-07-07

View Document

01/03/221 March 2022 Statement of capital following an allotment of shares on 2022-01-26

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/06/2116 June 2021 Current accounting period extended from 2021-08-31 to 2021-12-31

View Document

26/03/2126 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 07/03/21, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES

View Document

14/02/2014 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

16/05/1816 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

06/03/186 March 2018 CESSATION OF JOHN FINLAY GEEKIE AS A PSC

View Document

06/03/186 March 2018 PSC'S CHANGE OF PARTICULARS / MRS EILEEN JACKSON GEEKIE / 22/02/2018

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN GEEKIE

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN FINLAY GEEKIE

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EILEEN JACKSON GEEKIE

View Document

22/08/1722 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/08/2017

View Document

17/08/1617 August 2016 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