Company NameThistly Cross Cider Co Limited
Company StatusActive
Company NumberSC390811
CategoryPrivate Limited Company
Incorporation Date29 December 2010(13 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1594Manufacture of cider & other fruit wines
SIC 11030Manufacture of cider and other fruit wines

Directors

Director NameMr Peter Neilson Stuart
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2013(2 years, 10 months after company formation)
Appointment Duration10 years, 5 months
RoleCidermaker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Works Implement Road
West Barns
Dunbar
EH42 1UN
Scotland
Director NameMr John Michael Dunsmore
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2019(8 years, 1 month after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Works Implement Road
West Barns
Dunbar
EH42 1UN
Scotland
Director NameMrs Lynne Dunsmore
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2019(8 years, 1 month after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Works Implement Road
West Barns
Dunbar
EH42 1UN
Scotland
Director NameMrs Deborah Anne Renton
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Marmion Road
North Berwick
East Lothian
EH39 4PG
Scotland
Secretary NameMr Ian Graham Rennie
NationalityBritish
StatusResigned
Appointed29 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Belton Farm House
Dunbar
EH42 1RG
Scotland
Director NameMs Julia Katherine Paterson
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2013(2 years, 10 months after company formation)
Appointment Duration5 years (resigned 04 December 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSouth Belton Farm House
Dunbar
EH42 1RG
Scotland
Director NameMr Ian Graham Rennie
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2013(2 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 January 2019)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Belton Farm House
Dunbar
EH42 1RG
Scotland

Contact

Websitethistlycrosscider.co.uk
Email address[email protected]
Telephone01368 863246
Telephone regionDunbar

Location

Registered AddressThe Works Implement Road
West Barns
Dunbar
EH42 1UN
Scotland
ConstituencyEast Lothian
WardDunbar and East Linton
Address Matches2 other UK companies use this postal address

Shareholders

334 at £1Mr Ian Graham Rennie
33.40%
Ordinary A
333 at £1Julie Rennie
33.30%
Ordinary A
333 at £1Peter Stuart
33.30%
Ordinary A

Financials

Year2014
Net Worth£299,094
Cash£26,553
Current Liabilities£426,143

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return29 December 2023 (4 months ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Charges

29 January 2020Delivered on: 3 February 2020
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
19 July 2018Delivered on: 26 July 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
3 January 2018Delivered on: 5 January 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: That area or piece of land extending to one acre or thereby situated in the parish of dunbar and in the county of east lothian, being the subjects more particularly described in, disponed by and delineated and coloured yellow on the plan annexed and subscribed as relative to the feu disposition by alexander annandale of west barns in favour of robert robertson dated 22ND december 1880 and recorded in the division of the general register of sasines applicable to the county of haddington on 15TH june 1881, which subjects are currently undergoing registration in the land register of scotland under title number ELN22455.
Outstanding

Filing History

2 January 2024Confirmation statement made on 29 December 2023 with no updates (3 pages)
30 October 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
6 April 2023Director's details changed for Mr John Michael Dunsmore on 6 April 2023 (2 pages)
6 April 2023Registered 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 (1 page)
6 April 2023Director's details changed for Mr Peter Neilson Stuart on 6 April 2023 (2 pages)
6 April 2023Director's details changed for Mrs Lynne Dunsmore on 6 April 2023 (2 pages)
4 January 2023Confirmation statement made on 29 December 2022 with updates (4 pages)
1 November 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
6 January 2022Confirmation statement made on 29 December 2021 with updates (4 pages)
29 October 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
2 July 2021Satisfaction of charge SC3908110003 in full (4 pages)
13 January 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
5 January 2021Confirmation statement made on 29 December 2020 with updates (4 pages)
4 February 2020Alterations to floating charge SC3908110003 (12 pages)
3 February 2020Registration of charge SC3908110003, created on 29 January 2020 (9 pages)
8 January 2020Director's details changed for Mr John Michael Dunsmore on 29 December 2019 (2 pages)
8 January 2020Director's details changed for Mrs Lynne Dunsmore on 29 December 2019 (2 pages)
8 January 2020Director's details changed for Mr Peter Neilson Stuart on 29 December 2019 (2 pages)
8 January 2020Director's details changed for Mr Peter Neilson Stuart on 29 December 2019 (2 pages)
8 January 2020Confirmation statement made on 29 December 2019 with updates (5 pages)
1 November 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
31 October 2019Change of details for Dunsmore Family Holdings Limited as a person with significant control on 29 October 2019 (2 pages)
31 October 2019Cessation of Peter Neilson Stuart as a person with significant control on 29 October 2019 (1 page)
6 February 2019Change of details for Mr Peter Neilson Stuart as a person with significant control on 6 February 2019 (2 pages)
6 February 2019Director's details changed for Mr Peter Neilson Stuart on 6 February 2019 (2 pages)
4 February 2019Appointment of Mrs Lynne Dunsmore as a director on 31 January 2019 (2 pages)
4 February 2019Appointment of Mr John Michael Dunsmore as a director on 31 January 2019 (2 pages)
4 February 2019Cessation of Ian Graham Rennie as a person with significant control on 31 January 2019 (1 page)
4 February 2019Notification of Dunsmore Family Holdings Limited as a person with significant control on 31 January 2019 (2 pages)
4 February 2019Termination of appointment of Ian Graham Rennie as a secretary on 31 January 2019 (1 page)
4 February 2019Termination of appointment of Ian Graham Rennie as a director on 31 January 2019 (1 page)
4 February 2019Registered office address changed from South Belton Farm House Dunbar EH42 1RG to C/O Ledingham Chalmers Llp 3rd Floor 68-70 George Street Edinburgh EH2 2LR on 4 February 2019 (1 page)
3 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
19 December 2018Cessation of Julia Katherine Paterson as a person with significant control on 12 December 2018 (3 pages)
12 December 2018Termination of appointment of Julia Katherine Paterson as a director on 4 December 2018 (1 page)
9 November 2018Change of details for Julie Rennie as a person with significant control on 6 April 2016 (2 pages)
9 November 2018Director's details changed for Ms Julia Katherine Rennie on 12 November 2013 (2 pages)
13 September 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
26 July 2018Registration of charge SC3908110002, created on 19 July 2018 (17 pages)
5 January 2018Registration of charge SC3908110001, created on 3 January 2018 (6 pages)
5 January 2018Registration of charge SC3908110001, created on 3 January 2018 (6 pages)
3 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
7 June 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
7 June 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
2 February 2017Confirmation statement made on 29 December 2016 with updates (8 pages)
2 February 2017Confirmation statement made on 29 December 2016 with updates (8 pages)
12 July 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
12 July 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
5 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
(6 pages)
5 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
(6 pages)
19 May 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
19 May 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(7 pages)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(7 pages)
5 November 2014Change of share class name or designation (2 pages)
5 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
5 November 2014Change of share class name or designation (2 pages)
5 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
4 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
4 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
16 April 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,000
(15 pages)
16 April 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,000
(15 pages)
4 December 2013Termination of appointment of Deborah Renton as a director (1 page)
4 December 2013Appointment of Mr Peter Neilson Stuart as a director (2 pages)
4 December 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
4 December 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
4 December 2013Appointment of Ms Julia Katherine Rennie as a director (2 pages)
4 December 2013Termination of appointment of Deborah Renton as a director (1 page)
4 December 2013Appointment of Mr Peter Neilson Stuart as a director (2 pages)
4 December 2013Appointment of Mr Ian Graham Rennie as a director (2 pages)
4 December 2013Appointment of Ms Julia Katherine Rennie as a director (2 pages)
4 December 2013Appointment of Mr Ian Graham Rennie as a director (2 pages)
3 April 2013Director's details changed for Mrs Deborah Anne Renton on 8 March 2013 (2 pages)
3 April 2013Director's details changed for Mrs Deborah Anne Renton on 8 March 2013 (2 pages)
3 April 2013Director's details changed for Mrs Deborah Anne Renton on 8 March 2013 (2 pages)
7 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
21 August 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
21 August 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
6 August 2012Previous accounting period extended from 31 December 2011 to 31 January 2012 (1 page)
6 August 2012Previous accounting period extended from 31 December 2011 to 31 January 2012 (1 page)
1 March 2012Secretary's details changed for Ian Rennie on 1 February 2012 (1 page)
1 March 2012Secretary's details changed for Ian Rennie on 1 February 2012 (1 page)
1 March 2012Secretary's details changed for Ian Rennie on 1 February 2012 (1 page)
18 January 2012Director's details changed for Mrs Deborah Anne Renton on 29 December 2011 (3 pages)
18 January 2012Director's details changed for Mrs Deborah Anne Renton on 29 December 2011 (3 pages)
11 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
3 June 2011Change of share class name or designation (2 pages)
3 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
3 June 2011Change of share class name or designation (2 pages)
3 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
3 June 2011Particulars of variation of rights attached to shares (2 pages)
3 June 2011Particulars of variation of rights attached to shares (2 pages)
3 June 2011Statement of capital following an allotment of shares on 20 May 2011
  • GBP 1,000
(4 pages)
3 June 2011Statement of capital following an allotment of shares on 20 May 2011
  • GBP 1,000
(4 pages)
29 December 2010Incorporation (25 pages)
29 December 2010Incorporation (25 pages)