THISTLY CROSS CIDER CO LIMITED: Filings
Overview
| Company Name | THISTLY CROSS CIDER CO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC390811 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for THISTLY CROSS CIDER CO LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 25, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2025 | 9 pages | AA | ||
Confirmation statement made on Dec 29, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Dec 29, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2023 | 9 pages | AA | ||
Director's details changed for Mr Peter Neilson Stuart on Apr 06, 2023 | 2 pages | CH01 | ||
Director's details changed for Mrs Lynne Dunsmore on Apr 06, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr John Michael Dunsmore on Apr 06, 2023 | 2 pages | CH01 | ||
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 Apr 06, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Dec 29, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Dec 29, 2021 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2021 | 7 pages | AA | ||
Satisfaction of charge SC3908110003 in full | 4 pages | MR04 | ||
Total exemption full accounts made up to Jan 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Dec 29, 2020 with updates | 4 pages | CS01 | ||
Alterations to floating charge SC3908110003 | 12 pages | 466(Scot) | ||
Registration of charge SC3908110003, created on Jan 29, 2020 | 9 pages | MR01 | ||
Confirmation statement made on Dec 29, 2019 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Peter Neilson Stuart on Dec 29, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr Peter Neilson Stuart on Dec 29, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr John Michael Dunsmore on Dec 29, 2019 | 2 pages | CH01 | ||
Director's details changed for Mrs Lynne Dunsmore on Dec 29, 2019 | 2 pages | CH01 | ||
Total exemption full accounts made up to Jan 31, 2019 | 9 pages | AA | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0