THINKTASTIC LTD.

Company Documents

DateDescription
11/01/2311 January 2023 Termination of appointment of Johnston Smillie Ca as a secretary on 2023-01-11

View Document

06/11/216 November 2021 Voluntary strike-off action has been suspended

View Document

06/11/216 November 2021 Voluntary strike-off action has been suspended

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

30/09/2130 September 2021 Application to strike the company off the register

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

22/07/2122 July 2021 Registered office address changed from 4-5 Mitchell Street Edinburgh EH6 7BD to 16/2 Rennie's Isle Edinburgh EH6 6QB on 2021-07-22

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/06/2110 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES

View Document

22/04/2022 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 CHANGE OF NAME 21/06/2019

View Document

15/07/1915 July 2019 COMPANY NAME CHANGED MIKE STEVENSON SPEAKS LTD CERTIFICATE ISSUED ON 15/07/19

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/02/1919 February 2019 CHANGE OF NAME 01/02/2019

View Document

19/02/1919 February 2019 COMPANY NAME CHANGED MIKE STEVENSON @ THINKTASTIC LTD. CERTIFICATE ISSUED ON 19/02/19

View Document

01/02/191 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/10/1725 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIKE PATRICK BERNARD STEVENSON

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

22/06/1622 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

14/01/1614 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/06/1523 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

23/06/1523 June 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JOHNSTON SMILLIE CA / 27/10/2014

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/07/1423 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

08/07/138 July 2013 REGISTERED OFFICE CHANGED ON 08/07/2013 FROM 22 CRAIGMOUNT AVENUE CORSTORPHINE EDINBURGH EH12 8HQ

View Document

01/07/131 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

02/05/132 May 2013 COMPANY NAME CHANGED THINKTASTIC LTD. CERTIFICATE ISSUED ON 02/05/13

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/07/1210 July 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

24/06/1124 June 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

25/11/1025 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, DIRECTOR IAIN SIM

View Document

01/07/101 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, SECRETARY ALLAN SIM

View Document

01/07/101 July 2010 CORPORATE SECRETARY APPOINTED JOHNSTON SMILLIE CA

View Document

02/03/102 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

08/09/098 September 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

26/08/0926 August 2009 APPOINTMENT TERMINATED DIRECTOR ROSS MCKAY

View Document

26/08/0926 August 2009 APPOINTMENT TERMINATED SECRETARY IAIN SIM

View Document

29/12/0829 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

05/12/085 December 2008 DIRECTOR APPOINTED MIKE STEVENSON

View Document

05/12/085 December 2008 SECRETARY APPOINTED ALLAN SIM

View Document

17/11/0817 November 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 ALTER MEMORANDUM 07/11/2008

View Document

07/11/087 November 2008 DIRECTOR AND SECRETARY APPOINTED IAIN ALLAN SIM

View Document

07/11/087 November 2008 DIRECTOR APPOINTED ROSS PHILLIPS MCKAY

View Document

06/11/086 November 2008 COMPANY NAME CHANGED CROLLA OF NEWHAVEN LIMITED CERTIFICATE ISSUED ON 07/11/08

View Document

27/06/0727 June 2007 DIRECTOR RESIGNED

View Document

27/06/0727 June 2007 SECRETARY RESIGNED

View Document

27/06/0727 June 2007 DIRECTOR RESIGNED

View Document

19/06/0719 June 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