Company NameThink-Well (Scotland) Limited
Company StatusDissolved
Company NumberSC234964
CategoryPrivate Limited Company
Incorporation Date5 August 2002(21 years, 9 months ago)
Dissolution Date27 December 2016 (7 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Steven Mark Walters
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2002(3 months, 3 weeks after company formation)
Appointment Duration14 years, 1 month (closed 27 December 2016)
RoleBusiness Development
Country of ResidenceScotland
Correspondence Address14 Willow Place
Moyness Fields
Blairgowrie
Perth & Kinross
PH10 6UY
Scotland
Secretary NameMr Steven Mark Walters
NationalityBritish
StatusClosed
Appointed28 November 2002(3 months, 3 weeks after company formation)
Appointment Duration14 years, 1 month (closed 27 December 2016)
RoleBusiness Development
Country of ResidenceScotland
Correspondence Address14 Willow Place
Moyness Fields
Blairgowrie
Perth & Kinross
PH10 6UY
Scotland
Director NameRobin McBride
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2002(3 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 15 May 2006)
RoleEngineer
Correspondence AddressThe Coach House Butterywells
Banchory Devenick
Aberdeen
AB12 5XR
Scotland
Director NameMr Carl Lasse Hermansson
Date of BirthJune 1964 (Born 59 years ago)
NationalityNorwegian
StatusResigned
Appointed28 November 2002(3 months, 3 weeks after company formation)
Appointment Duration13 years, 5 months (resigned 13 May 2016)
RoleEngineer
Country of ResidenceNorway
Correspondence AddressSkadbergbakken 21
Sola
Stavanger
4050
Director NameMMA Nominees Limited (Corporation)
StatusResigned
Appointed05 August 2002(same day as company formation)
Correspondence AddressCommercial House
2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Secretary NameCLP Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 2002(same day as company formation)
Correspondence AddressCommercial House
2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland

Contact

Websitethink-well.com

Location

Registered Address14 Willow Place
Blairgowrie
Perthshire
PH10 6UY
Scotland
ConstituencyPerth and North Perthshire
WardBlairgowrie and Glens

Shareholders

10 at £1Carle Lasse Hermansson
33.33%
Ordinary C
10 at £1Steven Mark Walters
33.33%
Ordinary B
1 at £1David Joseph Low
3.33%
Ordinary D
1 at £1Kathryn Low
3.33%
Ordinary D
1 at £1Lucinda Low
3.33%
Ordinary D
7 at £1Eric Low
23.33%
Ordinary D

Financials

Year2014
Net Worth-£147,261
Cash£16,546
Current Liabilities£176,376

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
4 October 2016Application to strike the company off the register (3 pages)
4 October 2016Application to strike the company off the register (3 pages)
19 August 2016Previous accounting period shortened from 30 September 2016 to 31 May 2016 (3 pages)
19 August 2016Previous accounting period shortened from 30 September 2016 to 31 May 2016 (3 pages)
25 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
25 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
13 May 2016Termination of appointment of Carl Lasse Hermansson as a director on 13 May 2016 (1 page)
13 May 2016Termination of appointment of Carl Lasse Hermansson as a director on 13 May 2016 (1 page)
24 August 2015Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE to 14 Willow Place Blairgowrie Perthshire PH10 6UY on 24 August 2015 (1 page)
24 August 2015Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE to 14 Willow Place Blairgowrie Perthshire PH10 6UY on 24 August 2015 (1 page)
9 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 30
(6 pages)
9 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 30
(6 pages)
9 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 30
(6 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
7 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 30
(6 pages)
7 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 30
(6 pages)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
5 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
5 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
5 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
11 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
11 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
11 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
21 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
21 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
21 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
9 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
9 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
9 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
5 August 2010Director's details changed for Carl Lasse Hermansson on 5 August 2010 (2 pages)
5 August 2010Director's details changed for Carl Lasse Hermansson on 5 August 2010 (2 pages)
5 August 2010Director's details changed for Carl Lasse Hermansson on 5 August 2010 (2 pages)
21 June 2010Total exemption small company accounts made up to 30 September 2009 (10 pages)
21 June 2010Total exemption small company accounts made up to 30 September 2009 (10 pages)
22 September 2009Return made up to 05/08/09; full list of members (5 pages)
22 September 2009Return made up to 05/08/09; full list of members (5 pages)
20 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
20 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
19 August 2008Return made up to 05/08/08; full list of members (6 pages)
19 August 2008Return made up to 05/08/08; full list of members (6 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
6 September 2007Return made up to 05/08/07; no change of members (7 pages)
6 September 2007Return made up to 05/08/07; no change of members (7 pages)
23 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
23 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
17 August 2006Return made up to 05/08/06; full list of members (10 pages)
17 August 2006Return made up to 05/08/06; full list of members (10 pages)
25 July 2006£ ic 40/30 01/06/06 £ sr 10@1=10 (1 page)
25 July 2006£ ic 40/30 01/06/06 £ sr 10@1=10 (1 page)
2 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
2 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
1 June 2006Director resigned (2 pages)
1 June 2006Director resigned (2 pages)
10 August 2005Return made up to 05/08/05; full list of members (10 pages)
10 August 2005Return made up to 05/08/05; full list of members (10 pages)
13 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
13 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
10 September 2004Secretary's particulars changed;director's particulars changed (1 page)
10 September 2004Secretary's particulars changed;director's particulars changed (1 page)
17 August 2004Secretary's particulars changed;director's particulars changed (1 page)
17 August 2004Return made up to 05/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
17 August 2004Secretary's particulars changed;director's particulars changed (1 page)
17 August 2004Return made up to 05/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
5 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
5 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
18 June 2004Memorandum and Articles of Association (17 pages)
18 June 2004Ad 17/06/04--------- £ si 29@1=29 £ ic 11/40 (2 pages)
18 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 June 2004Memorandum and Articles of Association (17 pages)
18 June 2004Ad 17/06/04--------- £ si 10@1=10 £ ic 1/11 (2 pages)
18 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 June 2004Ad 17/06/04--------- £ si 10@1=10 £ ic 1/11 (2 pages)
18 June 2004Ad 17/06/04--------- £ si 29@1=29 £ ic 11/40 (2 pages)
17 April 2004Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
17 April 2004Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
21 August 2003Return made up to 05/08/03; full list of members (6 pages)
21 August 2003Return made up to 05/08/03; full list of members (6 pages)
20 August 2003Director resigned (1 page)
20 August 2003Director resigned (1 page)
20 August 2003Secretary resigned (1 page)
20 August 2003Secretary resigned (1 page)
4 June 2003Accounting reference date extended from 31/08/03 to 31/10/03 (1 page)
4 June 2003Accounting reference date extended from 31/08/03 to 31/10/03 (1 page)
10 December 2002New director appointed (2 pages)
10 December 2002New director appointed (2 pages)
9 December 2002New director appointed (2 pages)
9 December 2002New secretary appointed;new director appointed (2 pages)
9 December 2002New secretary appointed;new director appointed (2 pages)
9 December 2002New director appointed (2 pages)
5 August 2002Incorporation (43 pages)
5 August 2002Incorporation (43 pages)