UKBizDB.co.uk

THINK SOLUTIONS GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Think Solutions Group Limited. The company was founded 7 years ago and was given the registration number SC560737. The firm's registered office is in HAMILTON. You can find them at 29 Brandon Street, , Hamilton, South Lanarkshire. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:THINK SOLUTIONS GROUP LIMITED
Company Number:SC560737
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 2017
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:29 Brandon Street, Hamilton, South Lanarkshire, United Kingdom, ML3 6DA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Brandon Street, Hamilton, United Kingdom, ML3 6DA

Director01 May 2019Active
29, Brandon Street, Hamilton, United Kingdom, ML3 6DA

Director01 October 2020Active
29, Brandon Street, Hamilton, United Kingdom, ML3 6DA

Director01 May 2018Active
29, Brandon Street, Hamilton, United Kingdom, ML3 6DA

Director17 March 2017Active

People with Significant Control

Mr Mateusz Mariusz Magiera
Notified on:01 March 2020
Status:Active
Date of birth:February 1987
Nationality:British
Country of residence:United Kingdom
Address:29, Brandon Street, Hamilton, United Kingdom, ML3 6DA
Nature of control:
  • Significant influence or control
Mr Derek Hempsey Boyle
Notified on:16 November 2018
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:United Kingdom
Address:29, Brandon Street, Hamilton, United Kingdom, ML3 6DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Gary Potter
Notified on:01 February 2018
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:United Kingdom
Address:29, Brandon Street, Hamilton, United Kingdom, ML3 6DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Abbie Elizabeth Ferguson
Notified on:17 March 2017
Status:Active
Date of birth:January 1999
Nationality:British
Country of residence:Scotland
Address:29, Brandon Street, Hamilton, Scotland, ML3 6DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Confirmation statement

Confirmation statement with updates.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Confirmation statement

Confirmation statement with updates.

Download
2021-03-16Persons with significant control

Notification of a person with significant control.

Download
2021-01-21Accounts

Accounts with accounts type total exemption full.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-03-27Accounts

Accounts with accounts type total exemption full.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-05-08Officers

Change person director company with change date.

Download
2019-05-08Officers

Appoint person director company with name date.

Download
2019-05-08Officers

Termination director company with name termination date.

Download
2019-03-29Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Address

Change registered office address company with date old address new address.

Download
2019-03-29Persons with significant control

Notification of a person with significant control.

Download
2019-03-29Persons with significant control

Cessation of a person with significant control.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-05-16Officers

Appoint person director company with name date.

Download
2018-03-29Persons with significant control

Notification of a person with significant control.

Download
2018-03-29Persons with significant control

Change to a person with significant control.

Download
2018-03-29Accounts

Change account reference date company current extended.

Download
2018-03-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.