Glasgow
G44 4TH
Scotland
Director Name | Dr Andrew John Conway |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2003(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 8 Beechwood Court Bearsden Glasgow G61 2RY Scotland |
Secretary Name | Dr Andrew John Conway |
---|---|
Status | Current |
Appointed | 01 September 2013(10 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Correspondence Address | 4 Woodside Place Glasgow G3 7QF Scotland |
Director Name | Dr Aidan Joseph Keane |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Role | Technical Director |
Country of Residence | Scotland |
Correspondence Address | 6 Cult Road Lenzie, Kirkintilloch Glasgow G66 5JR Scotland |
Secretary Name | Dr Peter James MacDonald Clive |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 140 Lochleven Road Battlefield Glasgow G42 9SQ Scotland |
Secretary Name | Dr Aidan Joseph Keane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 August 2013) |
Role | Technical Director |
Country of Residence | Scotland |
Correspondence Address | 6 Cult Road Lenzie, Kirkintilloch Glasgow G66 5JR Scotland |
Website | countingthoughts.com |
---|
Registered Address | 4 Woodside Place Glasgow G3 7QF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
282 at £1 | Andrew John Conway 40.75% Ordinary |
---|---|
268 at £1 | Aidan Joseph Keane 38.73% Ordinary |
138 at £1 | Dr Peter James Macdonald Clive 19.94% Ordinary |
3 at £1 | David Mcleish 0.43% Ordinary |
1 at £1 | Kirsten Macmillan 0.14% Ordinary |
Year | 2014 |
---|---|
Net Worth | £511 |
Cash | £4,040 |
Current Liabilities | £10,270 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 4 weeks from now) |
26 October 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
---|---|
9 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
4 November 2022 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
8 March 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
27 October 2021 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
10 March 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
28 October 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
9 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
29 October 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
20 May 2019 | Termination of appointment of Aidan Joseph Keane as a director on 14 May 2019 (1 page) |
15 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
18 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
12 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
7 March 2017 | Confirmation statement made on 7 March 2017 with updates (7 pages) |
7 March 2017 | Confirmation statement made on 7 March 2017 with updates (7 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 March 2016 | Register inspection address has been changed to 8 Beechwood Court Bearsden Glasgow G61 2RY (1 page) |
11 March 2016 | Register inspection address has been changed to 8 Beechwood Court Bearsden Glasgow G61 2RY (1 page) |
11 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Director's details changed for Dr Andrew John Conway on 23 June 2014 (2 pages) |
10 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Director's details changed for Dr Andrew John Conway on 23 June 2014 (2 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
5 February 2014 | Appointment of Dr Andrew John Conway as a secretary (2 pages) |
5 February 2014 | Appointment of Dr Andrew John Conway as a secretary (2 pages) |
5 February 2014 | Termination of appointment of Aidan Keane as a secretary (1 page) |
5 February 2014 | Termination of appointment of Aidan Keane as a secretary (1 page) |
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (7 pages) |
7 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (7 pages) |
7 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (7 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 December 2012 | Registered office address changed from 87 Carlton Place Glasgow G5 9TD on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from 87 Carlton Place Glasgow G5 9TD on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from 87 Carlton Place Glasgow G5 9TD on 3 December 2012 (1 page) |
8 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (7 pages) |
8 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (7 pages) |
8 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (7 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
13 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (7 pages) |
13 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (7 pages) |
13 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (7 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
2 April 2010 | Director's details changed for Dr Andrew John Conway on 1 January 2010 (2 pages) |
2 April 2010 | Director's details changed for Dr Aidan Joseph Keane on 1 January 2010 (2 pages) |
2 April 2010 | Director's details changed for Dr Andrew John Conway on 1 January 2010 (2 pages) |
2 April 2010 | Director's details changed for Dr Peter James Macdonald Clive on 1 January 2010 (2 pages) |
2 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
2 April 2010 | Director's details changed for Dr Andrew John Conway on 1 January 2010 (2 pages) |
2 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
2 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
2 April 2010 | Director's details changed for Dr Peter James Macdonald Clive on 1 January 2010 (2 pages) |
2 April 2010 | Director's details changed for Dr Peter James Macdonald Clive on 1 January 2010 (2 pages) |
2 April 2010 | Director's details changed for Dr Aidan Joseph Keane on 1 January 2010 (2 pages) |
2 April 2010 | Director's details changed for Dr Aidan Joseph Keane on 1 January 2010 (2 pages) |
20 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
20 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
6 April 2009 | Return made up to 07/03/09; full list of members (5 pages) |
6 April 2009 | Return made up to 07/03/09; full list of members (5 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
12 June 2008 | Nc inc already adjusted 22/05/08 (2 pages) |
12 June 2008 | Ad 22/05/08\gbp si 68@1=68\gbp ic 520/588\ (2 pages) |
12 June 2008 | Ad 22/05/08\gbp si 68@1=68\gbp ic 520/588\ (2 pages) |
12 June 2008 | Resolutions
|
12 June 2008 | Nc inc already adjusted 22/05/08 (2 pages) |
12 June 2008 | Resolutions
|
4 April 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
17 March 2008 | Return made up to 07/03/08; full list of members (5 pages) |
17 March 2008 | Director's change of particulars / peter clive / 01/07/2007 (1 page) |
17 March 2008 | Return made up to 07/03/08; full list of members (5 pages) |
17 March 2008 | Director's change of particulars / peter clive / 01/07/2007 (1 page) |
12 October 2007 | New secretary appointed (1 page) |
12 October 2007 | New director appointed (1 page) |
12 October 2007 | New director appointed (1 page) |
12 October 2007 | New secretary appointed (1 page) |
14 March 2007 | £ nc 492/520 13/03/07 (2 pages) |
14 March 2007 | Location of debenture register (1 page) |
14 March 2007 | £ nc 492/520 13/03/07 (2 pages) |
14 March 2007 | Ad 13/03/07--------- £ si 28@1=28 £ ic 492/520 (2 pages) |
14 March 2007 | Return made up to 07/03/07; full list of members (3 pages) |
14 March 2007 | Location of debenture register (1 page) |
14 March 2007 | Secretary resigned (1 page) |
14 March 2007 | Registered office changed on 14/03/07 from: 87 second floor, 87 carlton place, glasgow scotland G5 9TD (1 page) |
14 March 2007 | Secretary resigned (1 page) |
14 March 2007 | Location of register of members (1 page) |
14 March 2007 | Location of register of members (1 page) |
14 March 2007 | Ad 13/03/07--------- £ si 28@1=28 £ ic 492/520 (2 pages) |
14 March 2007 | Registered office changed on 14/03/07 from: 87 second floor, 87 carlton place, glasgow scotland G5 9TD (1 page) |
14 March 2007 | Return made up to 07/03/07; full list of members (3 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
25 October 2006 | Registered office changed on 25/10/06 from: 1/1 140 lochleven road battlefield glasgow G42 9SQ (1 page) |
25 October 2006 | Registered office changed on 25/10/06 from: 1/1 140 lochleven road battlefield glasgow G42 9SQ (1 page) |
3 October 2006 | £ nc 150/492 27/09/06 (2 pages) |
3 October 2006 | £ nc 150/492 27/09/06 (2 pages) |
3 October 2006 | Ad 27/09/06--------- £ si 342@1=342 £ ic 150/492 (2 pages) |
3 October 2006 | Resolutions
|
3 October 2006 | Resolutions
|
3 October 2006 | Ad 27/09/06--------- £ si 342@1=342 £ ic 150/492 (2 pages) |
9 March 2006 | Return made up to 07/03/06; full list of members (3 pages) |
9 March 2006 | Return made up to 07/03/06; full list of members (3 pages) |
7 March 2006 | Director's particulars changed (1 page) |
7 March 2006 | Director's particulars changed (1 page) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
10 March 2005 | Return made up to 07/03/05; full list of members
|
10 March 2005 | Return made up to 07/03/05; full list of members
|
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
22 March 2004 | Return made up to 07/03/04; full list of members (8 pages) |
22 March 2004 | New secretary appointed (1 page) |
22 March 2004 | Return made up to 07/03/04; full list of members (8 pages) |
22 March 2004 | New secretary appointed (1 page) |
7 March 2003 | Incorporation (10 pages) |
7 March 2003 | Incorporation (10 pages) |