Advanced company searchLink opens in new window

THISTLY CROSS CIDER CO LIMITED

Company number SC390811

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jan 2024 CS01 Confirmation statement made on 29 December 2023 with no updates
30 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
06 Apr 2023 CH01 Director's details changed for Mr Peter Neilson Stuart on 6 April 2023
06 Apr 2023 CH01 Director's details changed for Mrs Lynne Dunsmore on 6 April 2023
06 Apr 2023 CH01 Director's details changed for Mr John Michael Dunsmore on 6 April 2023
06 Apr 2023 AD01 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 6 April 2023
04 Jan 2023 CS01 Confirmation statement made on 29 December 2022 with updates
01 Nov 2022 AA Total exemption full accounts made up to 31 January 2022
06 Jan 2022 CS01 Confirmation statement made on 29 December 2021 with updates
29 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
02 Jul 2021 MR04 Satisfaction of charge SC3908110003 in full
13 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
05 Jan 2021 CS01 Confirmation statement made on 29 December 2020 with updates
04 Feb 2020 466(Scot) Alterations to floating charge SC3908110003
03 Feb 2020 MR01 Registration of charge SC3908110003, created on 29 January 2020
08 Jan 2020 CS01 Confirmation statement made on 29 December 2019 with updates
08 Jan 2020 CH01 Director's details changed for Mr Peter Neilson Stuart on 29 December 2019
08 Jan 2020 CH01 Director's details changed for Mr Peter Neilson Stuart on 29 December 2019
08 Jan 2020 CH01 Director's details changed for Mr John Michael Dunsmore on 29 December 2019
08 Jan 2020 CH01 Director's details changed for Mrs Lynne Dunsmore on 29 December 2019
01 Nov 2019 AA Total exemption full accounts made up to 31 January 2019
31 Oct 2019 PSC05 Change of details for Dunsmore Family Holdings Limited as a person with significant control on 29 October 2019
31 Oct 2019 PSC07 Cessation of Peter Neilson Stuart as a person with significant control on 29 October 2019
06 Feb 2019 PSC04 Change of details for Mr Peter Neilson Stuart as a person with significant control on 6 February 2019
06 Feb 2019 CH01 Director's details changed for Mr Peter Neilson Stuart on 6 February 2019