About

Registered Number: SC286337
Date of Incorporation: 17/06/2005 (19 years and 10 months ago)
Company Status: Active
Registered Address: C/O Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9EE,

 

Thurso River Ltd was founded on 17 June 2005 and has its registered office in Edinburgh. This business has only one director listed at Companies House. We do not know the number of employees at Thurso River Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LAIRD, Simon William David 26 July 2011 - 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 10 May 2019
SH01 - Return of Allotment of shares 25 April 2019
SH01 - Return of Allotment of shares 25 April 2019
AA - Annual Accounts 31 January 2019
CH01 - Change of particulars for director 08 October 2018
CH01 - Change of particulars for director 08 October 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 19 May 2017
SH19 - Statement of capital 11 April 2017
RESOLUTIONS - N/A 30 March 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 March 2017
CAP-SS - N/A 30 March 2017
SH01 - Return of Allotment of shares 30 March 2017
MR04 - N/A 15 March 2017
MR04 - N/A 13 February 2017
AA - Annual Accounts 07 February 2017
AD01 - Change of registered office address 12 October 2016
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 15 May 2015
MR04 - N/A 01 April 2015
AA - Annual Accounts 03 February 2015
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 23 May 2013
AD01 - Change of registered office address 25 April 2013
AA - Annual Accounts 28 January 2013
MG01s - Particulars of a charge created by a company registered in Scotland 22 December 2012
MG01s - Particulars of a charge created by a company registered in Scotland 17 July 2012
MG01s - Particulars of a charge created by a company registered in Scotland 14 June 2012
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 01 February 2012
AP03 - Appointment of secretary 26 July 2011
TM02 - Termination of appointment of secretary 26 July 2011
AR01 - Annual Return 21 July 2011
MG01s - Particulars of a charge created by a company registered in Scotland 12 March 2011
AA - Annual Accounts 26 January 2011
CH01 - Change of particulars for director 20 July 2010
AR01 - Annual Return 07 July 2010
CH04 - Change of particulars for corporate secretary 07 July 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 28 May 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 02 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 March 2008
AA - Annual Accounts 04 March 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
288b - Notice of resignation of directors or secretaries 23 November 2007
363a - Annual Return 04 May 2007
410(Scot) - N/A 31 March 2007
410(Scot) - N/A 26 March 2007
AA - Annual Accounts 01 March 2007
363s - Annual Return 26 June 2006
225 - Change of Accounting Reference Date 28 April 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
288b - Notice of resignation of directors or secretaries 10 February 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
CERTNM - Change of name certificate 27 September 2005
NEWINC - New incorporation documents 17 June 2005

Mortgages & Charges

Description Date Status Charge by
Standard security 20 December 2012 Fully Satisfied

N/A

Standard security 28 June 2012 Outstanding

N/A

Standard security 31 May 2012 Outstanding

N/A

Bond & floating charge 08 March 2011 Outstanding

N/A

Standard security 23 March 2007 Fully Satisfied

N/A

Floating charge 19 March 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.