Company NameThinkanalytics (UK) Limited
Company StatusActive
Company NumberSC238549
CategoryPrivate Limited Company
Incorporation Date23 October 2002(21 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Peter James Docherty
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2002(6 days after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Woodside Place
Glasgow
Strathclyde
G3 7QF
Scotland
Director NameMr Alasdair Finlayson
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2002(6 days after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceScotland,Uk
Correspondence Address6 Woodside Place
Glasgow
Strathclyde
G3 7QF
Scotland
Secretary NameMr Andrew Grant Dougal Palmer
StatusCurrent
Appointed20 May 2015(12 years, 7 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence AddressParkview House
6 Woodside Place
Glasgow
Lanarkshire
G3 7QF
Scotland
Director NameMs Anne Young
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2021(18 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressParkview House
6 Woodside Place
Glasgow
Lanarkshire
G3 7QF
Scotland
Director NameMr Colin Neil Macleod
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address93 Ratho Drive, Windsor Gate
Carrickstone, Cumbernauld
Glasgow
Strathclde
G68 0GA
Scotland
Director NameMr Kenneth Duncan Steen
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address20 Kenmure Gardens
Bishopbriggs
Glasgow
Strathclyde
G64 2BX
Scotland
Secretary NameMr Colin Neil Macleod
NationalityBritish
StatusResigned
Appointed23 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address93 Ratho Drive, Windsor Gate
Carrickstone, Cumbernauld
Glasgow
Strathclde
G68 0GA
Scotland
Director NameEdward Young
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2002(6 days after company formation)
Appointment Duration6 years, 1 month (resigned 26 November 2008)
RoleCompany Director
Correspondence Address11 Cleveden Drive
Glasgow
Lanarkshire
G12 0SB
Scotland
Secretary NameMr Alasdair Finlayson
NationalityBritish
StatusResigned
Appointed29 October 2002(6 days after company formation)
Appointment Duration12 years, 6 months (resigned 20 May 2015)
RoleCompany Director
Country of ResidenceScotland,Uk
Correspondence Address6 Woodside Place
Glasgow
Strathclyde
G3 7QF
Scotland
Director NameMr Andrew Grant Dougal Palmer
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2018(15 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 November 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressParkview House
6 Woodside Place
Glasgow
Lanarkshire
G3 7QF
Scotland
Director NameMr Samuel Sweet
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2022(19 years, 4 months after company formation)
Appointment Duration2 years (resigned 08 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkview House
6 Woodside Place
Glasgow
Lanarkshire
G3 7QF
Scotland

Contact

Websitethinkanalytics.com
Email address[email protected]
Telephone0141 5723020
Telephone regionGlasgow

Location

Registered AddressParkview House
6 Woodside Place
Glasgow
Lanarkshire
G3 7QF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Thinkanalytics LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return23 October 2023 (5 months, 4 weeks ago)
Next Return Due6 November 2024 (6 months, 3 weeks from now)

Charges

25 August 2015Delivered on: 3 September 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

25 October 2023Confirmation statement made on 23 October 2023 with no updates (3 pages)
26 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
1 December 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
18 October 2022Micro company accounts made up to 31 December 2021 (3 pages)
9 March 2022Appointment of Mr Samuel Sweet as a director on 15 February 2022 (2 pages)
26 October 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
22 October 2021Micro company accounts made up to 31 December 2020 (3 pages)
7 May 2021Appointment of Ms Anne Young as a director on 7 May 2021 (2 pages)
30 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
26 November 2020Termination of appointment of Andrew Grant Dougal Palmer as a director on 25 November 2020 (1 page)
26 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
23 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
3 June 2019Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
18 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
24 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
27 March 2018Appointment of Mr Andrew Grant Dougal Palmer as a director on 27 March 2018 (2 pages)
23 October 2017Change of details for Thinkanalytics Limited as a person with significant control on 6 April 2016 (2 pages)
23 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
23 October 2017Change of details for Thinkanalytics Limited as a person with significant control on 6 April 2016 (2 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
24 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
18 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
18 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
28 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(4 pages)
28 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(4 pages)
3 September 2015Registration of charge SC2385490001, created on 25 August 2015 (16 pages)
3 September 2015Registration of charge SC2385490001, created on 25 August 2015 (16 pages)
21 May 2015Appointment of Mr Andrew Grant Dougal Palmer as a secretary on 20 May 2015 (2 pages)
21 May 2015Appointment of Mr Andrew Grant Dougal Palmer as a secretary on 20 May 2015 (2 pages)
20 May 2015Termination of appointment of Alasdair Finlayson as a secretary on 20 May 2015 (1 page)
20 May 2015Termination of appointment of Alasdair Finlayson as a secretary on 20 May 2015 (1 page)
25 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
25 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
29 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(5 pages)
29 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(5 pages)
17 April 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
17 April 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
24 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(5 pages)
24 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(5 pages)
28 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
28 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
6 December 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
6 December 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
8 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
8 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
28 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
27 October 2011Director's details changed for Peter James Docherty on 15 October 2011 (2 pages)
27 October 2011Director's details changed for Peter James Docherty on 15 October 2011 (2 pages)
28 October 2010Annual return made up to 23 October 2010 (17 pages)
28 October 2010Annual return made up to 23 October 2010 (17 pages)
10 August 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
10 August 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
22 April 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
22 April 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
30 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (14 pages)
30 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (14 pages)
18 November 2009Director's details changed for Peter James Docherty on 15 September 2009 (3 pages)
18 November 2009Secretary's details changed for Mr Alasdair Finlayson on 15 September 2009 (3 pages)
18 November 2009Director's details changed for Peter James Docherty on 15 September 2009 (3 pages)
18 November 2009Secretary's details changed for Mr Alasdair Finlayson on 15 September 2009 (3 pages)
18 November 2009Director's details changed for Mr Alasdair Finlayson on 15 September 2009 (3 pages)
18 November 2009Director's details changed for Mr Alasdair Finlayson on 15 September 2009 (3 pages)
20 February 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
20 February 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
17 February 2009Return made up to 23/10/08; full list of members (4 pages)
17 February 2009Return made up to 23/10/08; full list of members (4 pages)
28 November 2008Appointment terminated director edward young (1 page)
28 November 2008Appointment terminated director edward young (1 page)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
18 February 2008Return made up to 23/10/07; no change of members (7 pages)
18 February 2008Return made up to 23/10/07; no change of members (7 pages)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
24 November 2006Return made up to 23/10/06; full list of members (2 pages)
24 November 2006Return made up to 23/10/06; full list of members (2 pages)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
5 January 2006Return made up to 23/10/05; full list of members (2 pages)
5 January 2006Return made up to 23/10/05; full list of members (2 pages)
18 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
18 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
12 October 2004Return made up to 23/10/04; full list of members (7 pages)
12 October 2004Return made up to 23/10/04; full list of members (7 pages)
4 August 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
4 August 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
7 July 2004Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
7 July 2004Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
29 October 2003Return made up to 23/10/03; full list of members (7 pages)
29 October 2003Return made up to 23/10/03; full list of members (7 pages)
7 November 2002New director appointed (2 pages)
7 November 2002New director appointed (2 pages)
6 November 2002New secretary appointed;new director appointed (2 pages)
6 November 2002Secretary resigned;director resigned (1 page)
6 November 2002Registered office changed on 06/11/02 from: c/o dallas mcmillan 5 waterloo street glasgow strathclyde G2 6AY (1 page)
6 November 2002New secretary appointed;new director appointed (2 pages)
6 November 2002Secretary resigned;director resigned (1 page)
6 November 2002New director appointed (2 pages)
6 November 2002Director resigned (1 page)
6 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
6 November 2002New director appointed (2 pages)
6 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
6 November 2002Registered office changed on 06/11/02 from: c/o dallas mcmillan 5 waterloo street glasgow strathclyde G2 6AY (1 page)
6 November 2002Director resigned (1 page)
23 October 2002Incorporation (21 pages)
23 October 2002Incorporation (21 pages)