Glasgow
Strathclyde
G3 7QF
Scotland
Director Name | Mr Alasdair Finlayson |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2002(6 days after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Country of Residence | Scotland,Uk |
Correspondence Address | 6 Woodside Place Glasgow Strathclyde G3 7QF Scotland |
Secretary Name | Mr Andrew Grant Dougal Palmer |
---|---|
Status | Current |
Appointed | 20 May 2015(12 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Correspondence Address | Parkview House 6 Woodside Place Glasgow Lanarkshire G3 7QF Scotland |
Director Name | Ms Anne Young |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2021(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Parkview House 6 Woodside Place Glasgow Lanarkshire G3 7QF Scotland |
Director Name | Mr Samuel Sweet |
---|---|
Date of Birth | March 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2022(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parkview House 6 Woodside Place Glasgow Lanarkshire G3 7QF Scotland |
Director Name | Mr Colin Neil Macleod |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 93 Ratho Drive, Windsor Gate Carrickstone, Cumbernauld Glasgow Strathclde G68 0GA Scotland |
Director Name | Mr Kenneth Duncan Steen |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Kenmure Gardens Bishopbriggs Glasgow Strathclyde G64 2BX Scotland |
Secretary Name | Mr Colin Neil Macleod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 93 Ratho Drive, Windsor Gate Carrickstone, Cumbernauld Glasgow Strathclde G68 0GA Scotland |
Director Name | Edward Young |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2002(6 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 26 November 2008) |
Role | Company Director |
Correspondence Address | 11 Cleveden Drive Glasgow Lanarkshire G12 0SB Scotland |
Secretary Name | Mr Alasdair Finlayson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2002(6 days after company formation) |
Appointment Duration | 12 years, 6 months (resigned 20 May 2015) |
Role | Company Director |
Country of Residence | Scotland,Uk |
Correspondence Address | 6 Woodside Place Glasgow Strathclyde G3 7QF Scotland |
Director Name | Mr Andrew Grant Dougal Palmer |
---|---|
Date of Birth | January 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2018(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 November 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Parkview House 6 Woodside Place Glasgow Lanarkshire G3 7QF Scotland |
Website | thinkanalytics.com |
---|---|
Email address | [email protected] |
Telephone | 0141 5723020 |
Telephone region | Glasgow |
Registered Address | Parkview House 6 Woodside Place Glasgow Lanarkshire G3 7QF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Thinkanalytics LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 23 October 2023 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 6 November 2024 (11 months from now) |
25 August 2015 | Delivered on: 3 September 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
30 November 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
26 November 2020 | Termination of appointment of Andrew Grant Dougal Palmer as a director on 25 November 2020 (1 page) |
26 October 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
23 October 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
3 June 2019 | Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page) |
18 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
24 October 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
27 March 2018 | Appointment of Mr Andrew Grant Dougal Palmer as a director on 27 March 2018 (2 pages) |
23 October 2017 | Change of details for Thinkanalytics Limited as a person with significant control on 6 April 2016 (2 pages) |
23 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
23 October 2017 | Change of details for Thinkanalytics Limited as a person with significant control on 6 April 2016 (2 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
24 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
18 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
18 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
28 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
3 September 2015 | Registration of charge SC2385490001, created on 25 August 2015 (16 pages) |
3 September 2015 | Registration of charge SC2385490001, created on 25 August 2015 (16 pages) |
21 May 2015 | Appointment of Mr Andrew Grant Dougal Palmer as a secretary on 20 May 2015 (2 pages) |
21 May 2015 | Appointment of Mr Andrew Grant Dougal Palmer as a secretary on 20 May 2015 (2 pages) |
20 May 2015 | Termination of appointment of Alasdair Finlayson as a secretary on 20 May 2015 (1 page) |
20 May 2015 | Termination of appointment of Alasdair Finlayson as a secretary on 20 May 2015 (1 page) |
25 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
25 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
29 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
17 April 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
17 April 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
24 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
28 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
28 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
6 December 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
8 March 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
28 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Director's details changed for Peter James Docherty on 15 October 2011 (2 pages) |
27 October 2011 | Director's details changed for Peter James Docherty on 15 October 2011 (2 pages) |
28 October 2010 | Annual return made up to 23 October 2010 (17 pages) |
28 October 2010 | Annual return made up to 23 October 2010 (17 pages) |
10 August 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
10 August 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
22 April 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
22 April 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
30 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (14 pages) |
30 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (14 pages) |
18 November 2009 | Director's details changed for Peter James Docherty on 15 September 2009 (3 pages) |
18 November 2009 | Secretary's details changed for Mr Alasdair Finlayson on 15 September 2009 (3 pages) |
18 November 2009 | Director's details changed for Peter James Docherty on 15 September 2009 (3 pages) |
18 November 2009 | Secretary's details changed for Mr Alasdair Finlayson on 15 September 2009 (3 pages) |
18 November 2009 | Director's details changed for Mr Alasdair Finlayson on 15 September 2009 (3 pages) |
18 November 2009 | Director's details changed for Mr Alasdair Finlayson on 15 September 2009 (3 pages) |
20 February 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
20 February 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
17 February 2009 | Return made up to 23/10/08; full list of members (4 pages) |
17 February 2009 | Return made up to 23/10/08; full list of members (4 pages) |
28 November 2008 | Appointment terminated director edward young (1 page) |
28 November 2008 | Appointment terminated director edward young (1 page) |
28 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
28 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
18 February 2008 | Return made up to 23/10/07; no change of members (7 pages) |
18 February 2008 | Return made up to 23/10/07; no change of members (7 pages) |
31 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
31 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
24 November 2006 | Return made up to 23/10/06; full list of members (2 pages) |
24 November 2006 | Return made up to 23/10/06; full list of members (2 pages) |
31 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
31 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
5 January 2006 | Return made up to 23/10/05; full list of members (2 pages) |
5 January 2006 | Return made up to 23/10/05; full list of members (2 pages) |
18 October 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
18 October 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
12 October 2004 | Return made up to 23/10/04; full list of members (7 pages) |
12 October 2004 | Return made up to 23/10/04; full list of members (7 pages) |
4 August 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
4 August 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
7 July 2004 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
7 July 2004 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
29 October 2003 | Return made up to 23/10/03; full list of members (7 pages) |
29 October 2003 | Return made up to 23/10/03; full list of members (7 pages) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | New director appointed (2 pages) |
6 November 2002 | New secretary appointed;new director appointed (2 pages) |
6 November 2002 | Secretary resigned;director resigned (1 page) |
6 November 2002 | Registered office changed on 06/11/02 from: c/o dallas mcmillan 5 waterloo street glasgow strathclyde G2 6AY (1 page) |
6 November 2002 | New secretary appointed;new director appointed (2 pages) |
6 November 2002 | Secretary resigned;director resigned (1 page) |
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | Resolutions
|
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | Resolutions
|
6 November 2002 | Registered office changed on 06/11/02 from: c/o dallas mcmillan 5 waterloo street glasgow strathclyde G2 6AY (1 page) |
6 November 2002 | Director resigned (1 page) |
23 October 2002 | Incorporation (21 pages) |
23 October 2002 | Incorporation (21 pages) |