Background WavePink WaveYellow Wave

THURSO RIVER LIMITED (SC286337)

THURSO RIVER LIMITED (SC286337) is an active UK company. incorporated on 17 June 2005. with registered office in Forfar. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (03120). THURSO RIVER LIMITED has been registered for 20 years. Current directors include LAIRD, Simon William David.

Company Number
SC286337
Status
active
Type
ltd
Incorporated
17 June 2005
Age
20 years
Address
East Memus, Forfar, DD8 3TY
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (03120)
Directors
LAIRD, Simon William David
SIC Codes
03120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THURSO RIVER LIMITED

THURSO RIVER LIMITED is an active company incorporated on 17 June 2005 with the registered office located in Forfar. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (03120). THURSO RIVER LIMITED was registered 20 years ago.(SIC: 03120)

Status

active

Active since 20 years ago

Company No

SC286337

LTD Company

Age

20 Years

Incorporated 17 June 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

AC&H 218 LIMITED
From: 17 June 2005To: 27 September 2005
Contact
Address

East Memus By Forfar Forfar, DD8 3TY,

Previous Addresses

C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE United Kingdom
From: 12 October 2016To: 12 May 2025
2nd Floor North Saltire Court 20 Castle Terrace Edinburgh EH1 2EN
From: 25 April 2013To: 12 October 2016
37 Queen Street Edinburgh Midlothian EH2 1JX
From: 17 June 2005To: 25 April 2013
Timeline

10 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Jun 05
Loan Cleared
Mar 15
Loan Cleared
Feb 17
Loan Cleared
Mar 17
Funding Round
Mar 17
Capital Update
Apr 17
Funding Round
Apr 19
Funding Round
Apr 19
Owner Exit
May 22
Director Left
Nov 22
4
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

LAIRD, Simon William David

Active
By Forfar, ForfarDD8 3TY
Secretary
Appointed 26 Jul 2011

LAIRD, Simon William David

Active
Forfar, ForfarDD8 3TY
Born December 1966
Director
Appointed 26 Jan 2006

1924 NOMINEES LTD

Resigned
Queen Street, EdinburghEH2 1JX
Corporate secretary
Appointed 17 Jun 2005
Resigned 26 Jul 2011

BURGE, Oliver Aylesford

Resigned
Holt Lodge Farm, WimborneBH21 7JN
Born June 1941
Director
Appointed 20 Jul 2007
Resigned 11 Apr 2022

MANCLARK, James William Mckinnon

Resigned
Monkrigg, HaddingtonEH41 4LB
Born December 1939
Director
Appointed 26 Jan 2006
Resigned 06 Nov 2007

1924 DIRECTORS LIMITED

Resigned
37 Queen Street, EdinburghEH2 1JX
Corporate director
Appointed 17 Jun 2005
Resigned 26 Jan 2006

Persons with significant control

2

1 Active
1 Ceased
Horton, Wimborne, DorsetBH21 7JN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 13 Apr 2022
Forfar, ForfarDD8 3TY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
3 May 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
16 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
10 May 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2019
CS01Confirmation Statement
Capital Allotment Shares
25 April 2019
SH01Allotment of Shares
Capital Allotment Shares
25 April 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2018
CH01Change of Director Details
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
11 April 2017
SH19Statement of Capital
Legacy
30 March 2017
SH20SH20
Legacy
30 March 2017
CAP-SSCAP-SS
Resolution
30 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
30 March 2017
SH01Allotment of Shares
Mortgage Satisfy Charge Full
15 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
7 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Mortgage Satisfy Charge Full
1 April 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
3 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
25 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 January 2013
AAAnnual Accounts
Legacy
22 December 2012
MG01sMG01s
Legacy
17 July 2012
MG01sMG01s
Legacy
14 June 2012
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
26 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
26 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Legacy
12 March 2011
MG01sMG01s
Accounts With Accounts Type Total Exemption Small
26 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
7 July 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 March 2009
AAAnnual Accounts
Legacy
2 July 2008
363aAnnual Return
Legacy
11 March 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
4 March 2008
AAAnnual Accounts
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
23 November 2007
288bResignation of Director or Secretary
Legacy
4 May 2007
363aAnnual Return
Legacy
31 March 2007
410(Scot)410(Scot)
Legacy
26 March 2007
410(Scot)410(Scot)
Accounts With Accounts Type Full
1 March 2007
AAAnnual Accounts
Legacy
26 June 2006
363sAnnual Return (shuttle)
Legacy
28 April 2006
225Change of Accounting Reference Date
Legacy
10 February 2006
288aAppointment of Director or Secretary
Legacy
10 February 2006
288bResignation of Director or Secretary
Legacy
10 February 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 September 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 June 2005
NEWINCIncorporation