Company NameThurso River Limited
DirectorSimon William David Laird
Company StatusActive
Company NumberSC286337
CategoryPrivate Limited Company
Incorporation Date17 June 2005(18 years, 10 months ago)
Previous NameAC&H 218 Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 03120Freshwater fishing

Directors

Director NameMr Simon William David Laird
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2006(7 months, 1 week after company formation)
Appointment Duration18 years, 3 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressEast Memus Forfar
Forfar
Angus
DD8 3TY
Scotland
Secretary NameMr Simon William David Laird
StatusCurrent
Appointed26 July 2011(6 years, 1 month after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Correspondence AddressC/O Turcan Connell Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMr James William McKinnon Manclark
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2006(7 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 06 November 2007)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressMonkrigg
Haddington
EH41 4LB
Scotland
Director NameOliver Aylesford Burge
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2007(2 years, 1 month after company formation)
Appointment Duration14 years, 8 months (resigned 11 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Courtyard Holt Lodge Farm
Horton
Wimborne
Dorset
BH21 7JN
Director Name1924 Directors Limited (Corporation)
StatusResigned
Appointed17 June 2005(same day as company formation)
Correspondence Address37 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland
Secretary Name1924 Nominees Ltd (Corporation)
StatusResigned
Appointed17 June 2005(same day as company formation)
Correspondence Address37 Queen Street
Edinburgh
EH2 1JX
Scotland

Location

Registered AddressC/O Turcan Connell Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£946,912
Cash£71,614
Current Liabilities£563,469

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 5 days from now)

Charges

20 December 2012Delivered on: 22 December 2012
Satisfied on: 1 April 2015
Persons entitled: John Patrick Logue and Another

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The salmon fishings in the sea in the bay of dunnet, caithness.
Fully Satisfied
28 June 2012Delivered on: 17 July 2012
Persons entitled: Weatherbys Bank Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in the lease registered under title number CTH2424.
Outstanding
31 May 2012Delivered on: 14 June 2012
Persons entitled: Weatherbys Bank Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Commercial hotel, bridge street, halkirk CTH1873.
Outstanding
8 March 2011Delivered on: 12 March 2011
Persons entitled: Weatherbys Bank Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
23 March 2007Delivered on: 31 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The tenants interest in the lease of CTH2424 being salmon and other fishings in the river thurso.
Outstanding
19 March 2007Delivered on: 26 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

30 January 2024Total exemption full accounts made up to 30 April 2023 (13 pages)
4 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
3 May 2023Change of details for Angus Estates Limited as a person with significant control on 27 April 2023 (2 pages)
16 February 2023Total exemption full accounts made up to 30 April 2022 (14 pages)
3 November 2022Termination of appointment of Oliver Aylesford Burge as a director on 11 April 2022 (1 page)
11 May 2022Confirmation statement made on 30 April 2022 with updates (5 pages)
10 May 2022Cessation of Marchmont Farms Limited as a person with significant control on 13 April 2022 (1 page)
10 May 2022Change of details for Angus Estates Limited as a person with significant control on 13 April 2022 (2 pages)
21 December 2021Total exemption full accounts made up to 30 April 2021 (12 pages)
6 May 2021Confirmation statement made on 30 April 2021 with updates (4 pages)
10 February 2021Total exemption full accounts made up to 30 April 2020 (12 pages)
13 May 2020Confirmation statement made on 30 April 2020 with updates (4 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (13 pages)
10 May 2019Confirmation statement made on 30 April 2019 with updates (5 pages)
25 April 2019Statement of capital following an allotment of shares on 23 April 2019
  • GBP 312,000
(3 pages)
25 April 2019Statement of capital following an allotment of shares on 23 April 2019
  • GBP 156,060
(3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (13 pages)
8 October 2018Director's details changed for Mr Simon William David Laird on 8 October 2018 (2 pages)
8 October 2018Director's details changed for Mr Simon William David Laird on 8 October 2018 (2 pages)
3 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 30 April 2017 (15 pages)
19 December 2017Total exemption full accounts made up to 30 April 2017 (15 pages)
19 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
19 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
11 April 2017Statement of capital on 11 April 2017
  • GBP 120
(3 pages)
11 April 2017Statement of capital on 11 April 2017
  • GBP 120
(3 pages)
30 March 2017Statement by Directors (2 pages)
30 March 2017Statement of capital following an allotment of shares on 20 March 2017
  • GBP 120.00
(4 pages)
30 March 2017Solvency Statement dated 21/03/17 (2 pages)
30 March 2017Solvency Statement dated 21/03/17 (2 pages)
30 March 2017Statement of capital following an allotment of shares on 20 March 2017
  • GBP 120.00
(4 pages)
30 March 2017Statement by Directors (2 pages)
30 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 March 2017Satisfaction of charge 1 in full (1 page)
15 March 2017Satisfaction of charge 1 in full (1 page)
13 February 2017Satisfaction of charge 2 in full (1 page)
13 February 2017Satisfaction of charge 2 in full (1 page)
7 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
7 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
12 October 2016Registered office address changed from 2nd Floor North Saltire Court 20 Castle Terrace Edinburgh EH1 2EN to C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 12 October 2016 (1 page)
12 October 2016Registered office address changed from 2nd Floor North Saltire Court 20 Castle Terrace Edinburgh EH1 2EN to C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 12 October 2016 (1 page)
17 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(4 pages)
17 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(4 pages)
15 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
15 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
15 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(4 pages)
15 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(4 pages)
1 April 2015Satisfaction of charge 6 in full (4 pages)
1 April 2015Satisfaction of charge 6 in full (4 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
27 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(4 pages)
27 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(4 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
23 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
25 April 2013Registered office address changed from 37 Queen Street Edinburgh Midlothian EH2 1JX on 25 April 2013 (1 page)
25 April 2013Registered office address changed from 37 Queen Street Edinburgh Midlothian EH2 1JX on 25 April 2013 (1 page)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
17 July 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
17 July 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
18 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
26 July 2011Appointment of Mr Simon William David Laird as a secretary (1 page)
26 July 2011Appointment of Mr Simon William David Laird as a secretary (1 page)
26 July 2011Termination of appointment of 1924 Nominees Ltd as a secretary (1 page)
26 July 2011Termination of appointment of 1924 Nominees Ltd as a secretary (1 page)
21 July 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
12 March 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 March 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
20 July 2010Director's details changed for Oliver Aylesford Burge on 19 July 2010 (2 pages)
20 July 2010Director's details changed for Oliver Aylesford Burge on 19 July 2010 (2 pages)
7 July 2010Secretary's details changed for 1924 Nominees Ltd on 30 April 2010 (2 pages)
7 July 2010Secretary's details changed for 1924 Nominees Ltd on 30 April 2010 (2 pages)
7 July 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
28 May 2009Return made up to 30/04/09; full list of members (4 pages)
28 May 2009Return made up to 30/04/09; full list of members (4 pages)
26 March 2009Total exemption full accounts made up to 30 April 2008 (14 pages)
26 March 2009Total exemption full accounts made up to 30 April 2008 (14 pages)
2 July 2008Return made up to 30/04/08; full list of members (4 pages)
2 July 2008Return made up to 30/04/08; full list of members (4 pages)
11 March 2008Ad 05/05/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
11 March 2008Ad 05/05/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
4 March 2008Full accounts made up to 30 April 2007 (14 pages)
4 March 2008Full accounts made up to 30 April 2007 (14 pages)
11 January 2008New director appointed (5 pages)
11 January 2008New director appointed (5 pages)
23 November 2007Director resigned (1 page)
23 November 2007Director resigned (1 page)
4 May 2007Return made up to 30/04/07; full list of members (2 pages)
4 May 2007Return made up to 30/04/07; full list of members (2 pages)
31 March 2007Partic of mort/charge * (7 pages)
31 March 2007Partic of mort/charge * (7 pages)
26 March 2007Partic of mort/charge * (3 pages)
26 March 2007Partic of mort/charge * (3 pages)
1 March 2007Full accounts made up to 30 April 2006 (14 pages)
1 March 2007Full accounts made up to 30 April 2006 (14 pages)
26 June 2006Return made up to 17/06/06; full list of members (7 pages)
26 June 2006Return made up to 17/06/06; full list of members (7 pages)
28 April 2006Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page)
28 April 2006Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page)
10 February 2006New director appointed (6 pages)
10 February 2006Director resigned (1 page)
10 February 2006New director appointed (6 pages)
10 February 2006Director resigned (1 page)
10 February 2006New director appointed (4 pages)
10 February 2006New director appointed (4 pages)
27 September 2005Company name changed ac&h 218 LIMITED\certificate issued on 27/09/05 (2 pages)
27 September 2005Company name changed ac&h 218 LIMITED\certificate issued on 27/09/05 (2 pages)
17 June 2005Incorporation (34 pages)
17 June 2005Incorporation (34 pages)