Advanced company searchLink opens in new window

WILD THYME SPIRITS LIMITED

Company number SC542978

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
06 Aug 2025 GAZ2 Final Gazette dissolved following liquidation
06 May 2025 WU16(Scot) Court order for early dissolution in a winding-up by the court
21 Aug 2024 WU01(Scot) Court order in a winding-up (& Court Order attachment)
02 Aug 2024 AD01 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 2 August 2024
02 Aug 2024 WU02(Scot) Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)
21 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
06 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with updates
03 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
29 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with updates
01 Mar 2022 SH01 Statement of capital following an allotment of shares on 26 January 2022
  • GBP 101,171
01 Mar 2022 SH01 Statement of capital following an allotment of shares on 7 July 2021
  • GBP 95,100
16 Jun 2021 AA01 Current accounting period extended from 31 August 2021 to 31 December 2021
26 Mar 2021 AA Total exemption full accounts made up to 31 August 2020
22 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with updates
09 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with updates
14 Feb 2020 AA Total exemption full accounts made up to 31 August 2019
04 Jun 2019 AA Total exemption full accounts made up to 31 August 2018
19 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
16 May 2018 AA Total exemption full accounts made up to 31 August 2017
07 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with updates
06 Mar 2018 PSC04 Change of details for Mrs Eileen Jackson Geekie as a person with significant control on 22 February 2018
06 Mar 2018 PSC07 Cessation of John Finlay Geekie as a person with significant control on 22 February 2018
06 Mar 2018 TM01 Termination of appointment of John Finlay Geekie as a director on 22 February 2018
30 Aug 2017 CS01 Confirmation statement made on 16 August 2017 with no updates