About

Registered Number: SC390811
Date of Incorporation: 29/12/2010 (13 years and 4 months ago)
Company Status: Active
Registered Address: C/O Ledingham Chalmers Llp 3rd Floor, 68-70 George Street, Edinburgh, EH2 2LR,

 

Thistly Cross Cider Co Ltd was founded on 29 December 2010 with its registered office in Edinburgh, it's status in the Companies House registry is set to "Active". The organisation has 4 directors listed as Dunsmore, John Michael, Dunsmore, Lynne, Stuart, Peter Neilson, Paterson, Julia Katherine at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNSMORE, John Michael 31 January 2019 - 1
DUNSMORE, Lynne 31 January 2019 - 1
STUART, Peter Neilson 12 November 2013 - 1
PATERSON, Julia Katherine 12 November 2013 04 December 2018 1

Filing History

Document Type Date
466(Scot) - N/A 04 February 2020
MR01 - N/A 03 February 2020
CS01 - N/A 08 January 2020
CH01 - Change of particulars for director 08 January 2020
CH01 - Change of particulars for director 08 January 2020
CH01 - Change of particulars for director 08 January 2020
CH01 - Change of particulars for director 08 January 2020
AA - Annual Accounts 01 November 2019
PSC05 - N/A 31 October 2019
PSC07 - N/A 31 October 2019
PSC04 - N/A 06 February 2019
CH01 - Change of particulars for director 06 February 2019
AP01 - Appointment of director 04 February 2019
AP01 - Appointment of director 04 February 2019
PSC07 - N/A 04 February 2019
PSC02 - N/A 04 February 2019
AD01 - Change of registered office address 04 February 2019
TM02 - Termination of appointment of secretary 04 February 2019
TM01 - Termination of appointment of director 04 February 2019
CS01 - N/A 03 January 2019
PSC07 - N/A 19 December 2018
TM01 - Termination of appointment of director 12 December 2018
PSC04 - N/A 09 November 2018
CH01 - Change of particulars for director 09 November 2018
AA - Annual Accounts 13 September 2018
MR01 - N/A 26 July 2018
MR01 - N/A 05 January 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 07 June 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 05 January 2015
RESOLUTIONS - N/A 05 November 2014
SH08 - Notice of name or other designation of class of shares 05 November 2014
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 04 December 2013
AP01 - Appointment of director 04 December 2013
AP01 - Appointment of director 04 December 2013
AP01 - Appointment of director 04 December 2013
TM01 - Termination of appointment of director 04 December 2013
CH01 - Change of particulars for director 03 April 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 21 August 2012
AA01 - Change of accounting reference date 06 August 2012
CH03 - Change of particulars for secretary 01 March 2012
CH01 - Change of particulars for director 18 January 2012
AR01 - Annual Return 11 January 2012
RESOLUTIONS - N/A 03 June 2011
SH01 - Return of Allotment of shares 03 June 2011
SH10 - Notice of particulars of variation of rights attached to shares 03 June 2011
SH08 - Notice of name or other designation of class of shares 03 June 2011
NEWINC - New incorporation documents 29 December 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 January 2020 Outstanding

N/A

A registered charge 19 July 2018 Outstanding

N/A

A registered charge 03 January 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.