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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29, Brandon Street, Hamilton, United Kingdom, ML3 6DA | Director | 01 May 2019 | Active |
29, Brandon Street, Hamilton, United Kingdom, ML3 6DA | Director | 01 October 2020 | Active |
29, Brandon Street, Hamilton, United Kingdom, ML3 6DA | Director | 01 May 2018 | Active |
29, Brandon Street, Hamilton, United Kingdom, ML3 6DA | Director | 17 March 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-01 | Officers | Appoint person director company with name date. | Download |
2020-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-08 | Officers | Change person director company with change date. | Download |
2019-05-08 | Officers | Appoint person director company with name date. | Download |
2019-05-08 | Officers | Termination director company with name termination date. | Download |
2019-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-29 | Address | Change registered office address company with date old address new address. | Download |
2019-03-29 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-16 | Officers | Appoint person director company with name date. | Download |
2018-03-29 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-29 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-29 | Accounts | Change account reference date company current extended. | Download |
2018-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.