Company NameThirst Craft Ltd
DirectorsMatthew Stephen Burns and Christopher John Black
Company StatusActive
Company NumberSC511679
CategoryPrivate Limited Company
Incorporation Date27 July 2015(8 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Matthew Stephen Burns
Date of BirthMay 1985 (Born 39 years ago)
NationalityAustralian
StatusCurrent
Appointed27 July 2015(same day as company formation)
RoleGraphic Designer
Country of ResidenceScotland
Correspondence Address93 West George Street
Glasgow
G2 1PB
Scotland
Director NameMr Christopher John Black
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2015(same day as company formation)
RoleMarketing & Sales Manager
Country of ResidenceScotland
Correspondence Address93 West George Street
Glasgow
G2 1PB
Scotland
Secretary NameMr Matthew Stephen Burns
StatusCurrent
Appointed27 July 2015(same day as company formation)
RoleCompany Director
Correspondence Address93 West George Street
Glasgow
G2 1PB
Scotland

Location

Registered Address93 West George Street
Glasgow
G2 1PB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return19 July 2023 (9 months, 2 weeks ago)
Next Return Due2 August 2024 (3 months from now)

Filing History

24 July 2023Confirmation statement made on 19 July 2023 with updates (5 pages)
21 April 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
17 April 2023Memorandum and Articles of Association (22 pages)
12 April 2023Change of share class name or designation (2 pages)
6 April 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
8 March 2023Director's details changed for Mr Christopher John Black on 7 March 2023 (2 pages)
8 March 2023Change of details for Mr Christopher John Black as a person with significant control on 7 March 2023 (2 pages)
22 February 2023Director's details changed for Mr Chistopher Black on 22 February 2023 (2 pages)
22 February 2023Secretary's details changed for Mr Matthew Burns on 22 February 2023 (1 page)
22 February 2023Change of details for Mr Christopher John Black as a person with significant control on 22 February 2023 (2 pages)
1 August 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
26 April 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
24 August 2021Confirmation statement made on 26 July 2021 with updates (5 pages)
22 March 2021Resolutions
  • RES14 ‐ Increase share capital from £105.26 to £10,000 by issuing 989,474 shares of 1P each 24/02/2021
(1 page)
8 March 2021Statement of capital following an allotment of shares on 24 February 2021
  • GBP 10,000
(3 pages)
12 February 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
28 July 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
26 February 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
31 July 2019Change of details for Mr Christopher John Black as a person with significant control on 15 June 2019 (2 pages)
31 July 2019Change of details for Mr Matthew Stephen Burns as a person with significant control on 15 June 2019 (2 pages)
31 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
1 May 2019Registered office address changed from 403 White Studios Templeton Street Glasgow G40 1DA Scotland to 93 West George Street Glasgow G2 1PB on 1 May 2019 (1 page)
6 February 2019Micro company accounts made up to 31 July 2018 (4 pages)
1 August 2018Confirmation statement made on 26 July 2018 with updates (4 pages)
30 October 2017Micro company accounts made up to 31 July 2017 (3 pages)
30 October 2017Micro company accounts made up to 31 July 2017 (3 pages)
16 August 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
16 August 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
8 June 2017Statement of capital following an allotment of shares on 25 May 2017
  • GBP 105.26
(10 pages)
8 June 2017Resolutions
  • RES13 ‐ Subdivision into 10000 ordinary shares of £0.01 each 25/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
8 June 2017Resolutions
  • RES13 ‐ Subdivision into 10000 ordinary shares of £0.01 each 25/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
8 June 2017Sub-division of shares on 25 May 2017 (6 pages)
8 June 2017Statement of capital following an allotment of shares on 25 May 2017
  • GBP 105.26
(10 pages)
8 June 2017Sub-division of shares on 25 May 2017 (6 pages)
6 June 2017Registered office address changed from South Block Osborne Street Glasgow G1 5QH Scotland to 403 White Studios Templeton Street Glasgow G40 1DA on 6 June 2017 (1 page)
6 June 2017Registered office address changed from South Block Osborne Street Glasgow G1 5QH Scotland to 403 White Studios Templeton Street Glasgow G40 1DA on 6 June 2017 (1 page)
20 February 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
20 February 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
8 August 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
27 July 2015Incorporation
Statement of capital on 2015-07-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 July 2015Incorporation
Statement of capital on 2015-07-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)