THINKWHERE LIMITED

Company Documents

DateDescription
24/09/2424 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

28/06/2428 June 2024 Application to strike the company off the register

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

23/09/2323 September 2023 Satisfaction of charge 1 in full

View Document

18/09/2318 September 2023 Termination of appointment of Robert James Grubb as a director on 2023-09-18

View Document

30/08/2330 August 2023 Audit exemption subsidiary accounts made up to 2022-10-31

View Document

30/08/2330 August 2023

View Document

29/08/2329 August 2023

View Document

29/08/2329 August 2023

View Document

31/07/2331 July 2023

View Document

31/07/2331 July 2023

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-19 with updates

View Document

24/10/2224 October 2022 Audit exemption subsidiary accounts made up to 2021-10-31

View Document

24/10/2224 October 2022

View Document

24/10/2224 October 2022

View Document

24/10/2224 October 2022

View Document

12/10/2212 October 2022

View Document

13/09/2213 September 2022 Resolutions

View Document

13/09/2213 September 2022

View Document

13/09/2213 September 2022

View Document

13/09/2213 September 2022 Statement of capital on 2022-09-13

View Document

13/09/2213 September 2022 Resolutions

View Document

13/09/2213 September 2022 Resolutions

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-19 with updates

View Document

08/12/218 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

10/08/2110 August 2021 Termination of appointment of John Alan Moore as a director on 2021-08-06

View Document

10/08/2110 August 2021 Termination of appointment of Allan Stewart as a director on 2021-08-06

View Document

10/08/2110 August 2021 Termination of appointment of Ian Mcdougall as a director on 2021-08-06

View Document

10/08/2110 August 2021 Termination of appointment of Jim Boyle as a director on 2021-08-06

View Document

10/08/2110 August 2021 Termination of appointment of Brian George Williamson as a director on 2021-08-06

View Document

10/08/2110 August 2021 Appointment of Robert James Grubb as a director on 2021-08-06

View Document

10/08/2110 August 2021 Termination of appointment of Dalglen Secretaries Limited as a secretary on 2021-08-06

View Document

10/08/2110 August 2021 Appointment of Ruth Paterson as a secretary on 2021-08-06

View Document

10/08/2110 August 2021 Registered office address changed from 8-10 Corn Exchange Road Stirling FK8 2HU Scotland to 72 Gordon Street (First Floor) Glasgow G1 3RS on 2021-08-10

View Document

29/06/2129 June 2021 Appointment of Mr Jim Boyle as a director on 2021-06-25

View Document

14/06/2114 June 2021 Termination of appointment of John Michael Schmidt as a director on 2021-06-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/12/2015 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

19/12/1919 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

06/11/196 November 2019 DIRECTOR APPOINTED DR ALLAN STEWART

View Document

06/11/196 November 2019 APPOINTMENT TERMINATED, DIRECTOR FIONA CAMPBELL

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

07/01/197 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR HEATHER ROBB

View Document

02/04/182 April 2018 REGISTERED OFFICE CHANGED ON 02/04/2018 FROM GLENDEVON HOUSE CASTLE BUSINESS PARK STIRLING FK9 4TZ

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

18/12/1718 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN ANGELL

View Document

18/05/1718 May 2017 AUDITOR'S RESIGNATION

View Document

06/04/176 April 2017 DIRECTOR APPOINTED MR BRIAN GEORGE WILLIAMSON

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR BRUCE BEVERIDGE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

08/02/178 February 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL FLEMING

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MR JOHN MICHAEL SCHMIDT

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MS HEATHER ROBB

View Document

24/10/1624 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

14/04/1614 April 2016 ARTICLES OF ASSOCIATION

View Document

14/04/1614 April 2016 ALTER ARTICLES 30/03/2016

View Document

14/04/1614 April 2016 30/03/16 STATEMENT OF CAPITAL GBP 1000072.00

View Document

01/02/161 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

23/12/1523 December 2015 APPOINTMENT TERMINATED, DIRECTOR CLACKMANNANSHIRE COUNCIL

View Document

21/12/1521 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

27/02/1527 February 2015 DIRECTOR APPOINTED MR BRUCE CAMERON BEVERIDGE

View Document

26/02/1526 February 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT JACK

View Document

12/02/1512 February 2015 DIRECTOR APPOINTED MR PAUL JOSEPH FLEMING

View Document

03/02/153 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

09/12/149 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

04/12/144 December 2014 DIRECTOR APPOINTED MR IAN MCDOUGALL

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR KEVIN ROBERTSON

View Document

31/10/1431 October 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WATSON

View Document

28/08/1428 August 2014 CORPORATE DIRECTOR APPOINTED CLACKMANNANSHIRE COUNCIL

View Document

14/08/1414 August 2014 APPOINTMENT TERMINATED, DIRECTOR GARRY DALLAS

View Document

29/01/1429 January 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN MCALPINE

View Document

06/12/136 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

30/10/1330 October 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN GILLESPIE

View Document

02/09/132 September 2013 REGISTERED OFFICE CHANGED ON 02/09/2013 FROM DRUMMOND HOUSE WELLGREEN PLACE STIRLING FK8 2DY

View Document

04/07/134 July 2013 CHANGE OF NAME 25/06/2013

View Document

04/07/134 July 2013 COMPANY NAME CHANGED FORTH VALLEY GIS LIMITED CERTIFICATE ISSUED ON 04/07/13

View Document

30/01/1330 January 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

07/09/127 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

06/09/126 September 2012 DIRECTOR APPOINTED MR JOHN GODWIN ANGELL

View Document

08/06/128 June 2012 APPOINTMENT TERMINATED, DIRECTOR RHONA GEISLER

View Document

07/02/127 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

29/12/1129 December 2011 DIRECTOR APPOINTED MR JOHN ALAN MOORE

View Document

19/12/1119 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

19/09/1119 September 2011 DIRECTOR APPOINTED MR JOHN CALDER MCALPINE

View Document

21/06/1121 June 2011 DIRECTOR APPOINTED MR GARRY DALLAS

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, DIRECTOR BARRY DICKSON

View Document

11/02/1111 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

15/12/1015 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

14/12/1014 December 2010 DIRECTOR APPOINTED MR JOHN GILLESPIE

View Document

19/03/1019 March 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BELL

View Document

24/02/1024 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DALGLEN SECRETARIES LIMITED / 23/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BELL / 23/02/2010

View Document

24/02/1024 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROBERT WATSON / 23/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JAMES ROBERTSON / 23/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RHONA GEISLER / 23/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY DICKSON / 23/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA CAMPBELL / 23/02/2010

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT JACK

View Document

10/10/0910 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

24/09/0924 September 2009 DIRECTOR APPOINTED ROBERT SIMPSON JACK

View Document

24/09/0924 September 2009 SECRETARY APPOINTED DALGLEN SECRETARIES LIMITED

View Document

30/01/0930 January 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

17/11/0817 November 2008 REGISTERED OFFICE CHANGED ON 17/11/2008 FROM VIEWFORTH STIRLING FK8 2ET

View Document

30/01/0830 January 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 NEW DIRECTOR APPOINTED

View Document

05/12/075 December 2007 NEW DIRECTOR APPOINTED

View Document

31/08/0731 August 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/06/0721 June 2007 PARTIC OF MORT/CHARGE *****

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 NEW SECRETARY APPOINTED

View Document

30/04/0730 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/04/0730 April 2007 VARYING SHARE RIGHTS AND NAMES

View Document

30/04/0730 April 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/04/0730 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/04/0723 April 2007 SECRETARY RESIGNED

View Document

23/04/0723 April 2007 DIRECTOR RESIGNED

View Document

18/04/0718 April 2007 REGISTERED OFFICE CHANGED ON 18/04/07 FROM: 4TH FLOOR, SALTIRE COURT 20 CASTLE TERRACE EDINBURGH LOTHIAN EH1 2EN

View Document

18/04/0718 April 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08

View Document

18/04/0718 April 2007 COMPANY NAME CHANGED DUNWILCO (1416) LIMITED CERTIFICATE ISSUED ON 18/04/07

View Document

25/01/0725 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company