WILD THYME SPIRITS LIMITED
Company Documents
| Date | Description |
|---|---|
| 06/08/256 August 2025 | Final Gazette dissolved following liquidation |
| 06/08/256 August 2025 | Final Gazette dissolved following liquidation |
| 06/05/256 May 2025 | Court order for early dissolution in a winding-up by the court |
| 21/08/2421 August 2024 | Court order in a winding-up (& Court Order attachment) |
| 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 |
| 02/08/242 August 2024 | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) |
| 21/03/2421 March 2024 | Confirmation statement made on 2024-03-06 with updates |
| 29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 06/03/236 March 2023 | Confirmation statement made on 2023-03-06 with updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 29/03/2229 March 2022 | Confirmation statement made on 2022-03-07 with updates |
| 01/03/221 March 2022 | Statement of capital following an allotment of shares on 2021-07-07 |
| 01/03/221 March 2022 | Statement of capital following an allotment of shares on 2022-01-26 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 16/06/2116 June 2021 | Current accounting period extended from 2021-08-31 to 2021-12-31 |
| 26/03/2126 March 2021 | 31/08/20 TOTAL EXEMPTION FULL |
| 22/03/2122 March 2021 | CONFIRMATION STATEMENT MADE ON 07/03/21, WITH UPDATES |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES |
| 14/02/2014 February 2020 | 31/08/19 TOTAL EXEMPTION FULL |
| 04/06/194 June 2019 | 31/08/18 TOTAL EXEMPTION FULL |
| 19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
| 16/05/1816 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
| 07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES |
| 06/03/186 March 2018 | CESSATION OF JOHN FINLAY GEEKIE AS A PSC |
| 06/03/186 March 2018 | PSC'S CHANGE OF PARTICULARS / MRS EILEEN JACKSON GEEKIE / 22/02/2018 |
| 06/03/186 March 2018 | APPOINTMENT TERMINATED, DIRECTOR JOHN GEEKIE |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 30/08/1730 August 2017 | CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES |
| 22/08/1722 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN FINLAY GEEKIE |
| 22/08/1722 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EILEEN JACKSON GEEKIE |
| 22/08/1722 August 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/08/2017 |
| 17/08/1617 August 2016 | 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 WILD THYME SPIRITS LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- 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