UKBizDB.co.uk

THINKANALYTICS LTD.

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

This company is commonly known as Thinkanalytics Ltd.. The company was founded 22 years ago and was given the registration number SC220239. The firm's registered office is in GLASGOW. You can find them at Parkview House, 6 Woodside Place, Glasgow, Lanarkshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:THINKANALYTICS LTD.
Company Number:SC220239
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2001
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Parkview House, 6 Woodside Place, Glasgow, Lanarkshire, G3 7QF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Parkview House, 6 Woodside Place, Glasgow, G3 7QF

Secretary01 December 2014Active
18 Glenfarg Crescent, Bearsden, Glasgow, G61 2AN

Director29 June 2001Active
31, Norwood Park, Bearsden, Glasgow, G61 2RF

Director28 June 2001Active
Parkview House, 6 Woodside Place, Glasgow, G3 7QF

Director07 May 2021Active
31, Norwood Park, Bearsden, Glasgow, G61 2RF

Secretary17 September 2001Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Nominee Secretary14 June 2001Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Nominee Director14 June 2001Active
357 Commercial Street, Lincoln Wharf 702, Boston, Usa,

Director29 June 2001Active
38 Lower Green Road, Pembury, Kent, TN2 4HB

Director29 June 2001Active
Parkview House, 6 Woodside Place, Glasgow, G3 7QF

Director22 March 2018Active
Parkview House, 6 Woodside Place, Glasgow, G3 7QF

Director14 February 2022Active
Parkview House, 6 Woodside Place, Glasgow, G3 7QF

Director22 March 2018Active
Parkview House, 6 Woodside Place, Glasgow, G3 7QF

Director15 May 2014Active
35 Clarendon Way, Chislehurst, BR7 6RE

Director05 January 2008Active
35 Clarendon Way, Chislehurst, BR7 6RE

Director17 March 2003Active
11 Cleveden Drive, Glasgow, G12 0SB

Director28 June 2001Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Nominee Director14 June 2001Active

People with Significant Control

Mr Edward Young
Notified on:06 April 2016
Status:Active
Date of birth:December 1955
Nationality:British
Address:Parkview House, Glasgow, G3 7QF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Officers

Termination director company with name termination date.

Download
2023-10-11Accounts

Accounts with accounts type small.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Accounts

Accounts with accounts type small.

Download
2022-06-15Confirmation statement

Confirmation statement with updates.

Download
2022-02-16Officers

Appoint person director company with name date.

Download
2021-10-04Accounts

Accounts with accounts type small.

Download
2021-06-20Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Officers

Termination director company with name termination date.

Download
2021-05-07Officers

Appoint person director company with name date.

Download
2020-12-01Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-26Officers

Termination director company with name termination date.

Download
2020-06-15Persons with significant control

Change to a person with significant control.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Accounts

Change account reference date company current extended.

Download
2019-04-01Accounts

Accounts with accounts type small.

Download
2018-06-14Confirmation statement

Confirmation statement with no updates.

Download
2018-04-05Accounts

Accounts with accounts type small.

Download
2018-03-22Officers

Appoint person director company with name date.

Download
2018-03-22Officers

Appoint person director company with name date.

Download
2018-03-22Persons with significant control

Change to a person with significant control.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2017-03-20Accounts

Accounts with accounts type small.

Download
2016-06-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.