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.
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 | : |
|
Registered Address | : | Parkview House, 6 Woodside Place, Glasgow, Lanarkshire, G3 7QF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Parkview House, 6 Woodside Place, Glasgow, G3 7QF | Secretary | 01 December 2014 | Active |
18 Glenfarg Crescent, Bearsden, Glasgow, G61 2AN | Director | 29 June 2001 | Active |
31, Norwood Park, Bearsden, Glasgow, G61 2RF | Director | 28 June 2001 | Active |
Parkview House, 6 Woodside Place, Glasgow, G3 7QF | Director | 07 May 2021 | Active |
31, Norwood Park, Bearsden, Glasgow, G61 2RF | Secretary | 17 September 2001 | Active |
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN | Corporate Nominee Secretary | 14 June 2001 | Active |
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN | Nominee Director | 14 June 2001 | Active |
357 Commercial Street, Lincoln Wharf 702, Boston, Usa, | Director | 29 June 2001 | Active |
38 Lower Green Road, Pembury, Kent, TN2 4HB | Director | 29 June 2001 | Active |
Parkview House, 6 Woodside Place, Glasgow, G3 7QF | Director | 22 March 2018 | Active |
Parkview House, 6 Woodside Place, Glasgow, G3 7QF | Director | 14 February 2022 | Active |
Parkview House, 6 Woodside Place, Glasgow, G3 7QF | Director | 22 March 2018 | Active |
Parkview House, 6 Woodside Place, Glasgow, G3 7QF | Director | 15 May 2014 | Active |
35 Clarendon Way, Chislehurst, BR7 6RE | Director | 05 January 2008 | Active |
35 Clarendon Way, Chislehurst, BR7 6RE | Director | 17 March 2003 | Active |
11 Cleveden Drive, Glasgow, G12 0SB | Director | 28 June 2001 | Active |
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN | Corporate Nominee Director | 14 June 2001 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Officers | Termination director company with name termination date. | Download |
2023-10-11 | Accounts | Accounts with accounts type small. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-28 | Accounts | Accounts with accounts type small. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-16 | Officers | Appoint person director company with name date. | Download |
2021-10-04 | Accounts | Accounts with accounts type small. | Download |
2021-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-07 | Officers | Termination director company with name termination date. | Download |
2021-05-07 | Officers | Appoint person director company with name date. | Download |
2020-12-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-11-26 | Officers | Termination director company with name termination date. | Download |
2020-06-15 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-23 | Accounts | Change account reference date company current extended. | Download |
2019-04-01 | Accounts | Accounts with accounts type small. | Download |
2018-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-05 | Accounts | Accounts with accounts type small. | Download |
2018-03-22 | Officers | Appoint person director company with name date. | Download |
2018-03-22 | Officers | Appoint person director company with name date. | Download |
2018-03-22 | Persons with significant control | Change to a person with significant control. | Download |
2017-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-20 | Accounts | Accounts with accounts type small. | Download |
2016-06-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.