Company NameCounting Thoughts Limited
DirectorsPeter James MacDonald Clive and Andrew John Conway
Company StatusActive
Company NumberSC245303
CategoryPrivate Limited Company
Incorporation Date7 March 2003(21 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDr Peter James MacDonald Clive
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2003(same day as company formation)
RoleOperations Director
Country of ResidenceScotland
Correspondence Address12 Third Avenue
Glasgow
G44 4TH
Scotland
Director NameDr Andrew John Conway
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2003(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address8 Beechwood Court
Bearsden
Glasgow
G61 2RY
Scotland
Secretary NameDr Andrew John Conway
StatusCurrent
Appointed01 September 2013(10 years, 6 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Correspondence Address4 Woodside Place
Glasgow
G3 7QF
Scotland
Director NameDr Aidan Joseph Keane
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(same day as company formation)
RoleTechnical Director
Country of ResidenceScotland
Correspondence Address6 Cult Road
Lenzie, Kirkintilloch
Glasgow
G66 5JR
Scotland
Secretary NameDr Peter James MacDonald Clive
NationalityBritish
StatusResigned
Appointed07 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address140 Lochleven Road
Battlefield
Glasgow
G42 9SQ
Scotland
Secretary NameDr Aidan Joseph Keane
NationalityBritish
StatusResigned
Appointed01 December 2006(3 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 August 2013)
RoleTechnical Director
Country of ResidenceScotland
Correspondence Address6 Cult Road
Lenzie, Kirkintilloch
Glasgow
G66 5JR
Scotland

Contact

Websitecountingthoughts.com

Location

Registered Address4 Woodside Place
Glasgow
G3 7QF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

282 at £1Andrew John Conway
40.75%
Ordinary
268 at £1Aidan Joseph Keane
38.73%
Ordinary
138 at £1Dr Peter James Macdonald Clive
19.94%
Ordinary
3 at £1David Mcleish
0.43%
Ordinary
1 at £1Kirsten Macmillan
0.14%
Ordinary

Financials

Year2014
Net Worth£511
Cash£4,040
Current Liabilities£10,270

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (10 months, 4 weeks from now)

Filing History

26 October 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
9 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
4 November 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
8 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
27 October 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
10 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
28 October 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
9 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
29 October 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
20 May 2019Termination of appointment of Aidan Joseph Keane as a director on 14 May 2019 (1 page)
15 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
18 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
12 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (7 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (7 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 March 2016Register inspection address has been changed to 8 Beechwood Court Bearsden Glasgow G61 2RY (1 page)
11 March 2016Register inspection address has been changed to 8 Beechwood Court Bearsden Glasgow G61 2RY (1 page)
11 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 692
(7 pages)
11 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 692
(7 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 692
(6 pages)
10 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 692
(6 pages)
10 March 2015Director's details changed for Dr Andrew John Conway on 23 June 2014 (2 pages)
10 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 692
(6 pages)
10 March 2015Director's details changed for Dr Andrew John Conway on 23 June 2014 (2 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 692
(6 pages)
11 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 692
(6 pages)
11 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 692
(6 pages)
5 February 2014Appointment of Dr Andrew John Conway as a secretary (2 pages)
5 February 2014Appointment of Dr Andrew John Conway as a secretary (2 pages)
5 February 2014Termination of appointment of Aidan Keane as a secretary (1 page)
5 February 2014Termination of appointment of Aidan Keane as a secretary (1 page)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (7 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (7 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (7 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 December 2012Registered office address changed from 87 Carlton Place Glasgow G5 9TD on 3 December 2012 (1 page)
3 December 2012Registered office address changed from 87 Carlton Place Glasgow G5 9TD on 3 December 2012 (1 page)
3 December 2012Registered office address changed from 87 Carlton Place Glasgow G5 9TD on 3 December 2012 (1 page)
8 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (7 pages)
8 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (7 pages)
8 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (7 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
13 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (7 pages)
13 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (7 pages)
13 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (7 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
2 April 2010Director's details changed for Dr Andrew John Conway on 1 January 2010 (2 pages)
2 April 2010Director's details changed for Dr Aidan Joseph Keane on 1 January 2010 (2 pages)
2 April 2010Director's details changed for Dr Andrew John Conway on 1 January 2010 (2 pages)
2 April 2010Director's details changed for Dr Peter James Macdonald Clive on 1 January 2010 (2 pages)
2 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
2 April 2010Director's details changed for Dr Andrew John Conway on 1 January 2010 (2 pages)
2 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
2 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
2 April 2010Director's details changed for Dr Peter James Macdonald Clive on 1 January 2010 (2 pages)
2 April 2010Director's details changed for Dr Peter James Macdonald Clive on 1 January 2010 (2 pages)
2 April 2010Director's details changed for Dr Aidan Joseph Keane on 1 January 2010 (2 pages)
2 April 2010Director's details changed for Dr Aidan Joseph Keane on 1 January 2010 (2 pages)
20 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 April 2009Return made up to 07/03/09; full list of members (5 pages)
6 April 2009Return made up to 07/03/09; full list of members (5 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
12 June 2008Nc inc already adjusted 22/05/08 (2 pages)
12 June 2008Ad 22/05/08\gbp si 68@1=68\gbp ic 520/588\ (2 pages)
12 June 2008Ad 22/05/08\gbp si 68@1=68\gbp ic 520/588\ (2 pages)
12 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(10 pages)
12 June 2008Nc inc already adjusted 22/05/08 (2 pages)
12 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(10 pages)
4 April 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
4 April 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
17 March 2008Return made up to 07/03/08; full list of members (5 pages)
17 March 2008Director's change of particulars / peter clive / 01/07/2007 (1 page)
17 March 2008Return made up to 07/03/08; full list of members (5 pages)
17 March 2008Director's change of particulars / peter clive / 01/07/2007 (1 page)
12 October 2007New secretary appointed (1 page)
12 October 2007New director appointed (1 page)
12 October 2007New director appointed (1 page)
12 October 2007New secretary appointed (1 page)
14 March 2007£ nc 492/520 13/03/07 (2 pages)
14 March 2007Location of debenture register (1 page)
14 March 2007£ nc 492/520 13/03/07 (2 pages)
14 March 2007Ad 13/03/07--------- £ si 28@1=28 £ ic 492/520 (2 pages)
14 March 2007Return made up to 07/03/07; full list of members (3 pages)
14 March 2007Location of debenture register (1 page)
14 March 2007Secretary resigned (1 page)
14 March 2007Registered office changed on 14/03/07 from: 87 second floor, 87 carlton place, glasgow scotland G5 9TD (1 page)
14 March 2007Secretary resigned (1 page)
14 March 2007Location of register of members (1 page)
14 March 2007Location of register of members (1 page)
14 March 2007Ad 13/03/07--------- £ si 28@1=28 £ ic 492/520 (2 pages)
14 March 2007Registered office changed on 14/03/07 from: 87 second floor, 87 carlton place, glasgow scotland G5 9TD (1 page)
14 March 2007Return made up to 07/03/07; full list of members (3 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
25 October 2006Registered office changed on 25/10/06 from: 1/1 140 lochleven road battlefield glasgow G42 9SQ (1 page)
25 October 2006Registered 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 2006Ad 27/09/06--------- £ si 342@1=342 £ ic 150/492 (2 pages)
3 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 October 2006Ad 27/09/06--------- £ si 342@1=342 £ ic 150/492 (2 pages)
9 March 2006Return made up to 07/03/06; full list of members (3 pages)
9 March 2006Return made up to 07/03/06; full list of members (3 pages)
7 March 2006Director's particulars changed (1 page)
7 March 2006Director's particulars changed (1 page)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
10 March 2005Return made up to 07/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(3 pages)
10 March 2005Return made up to 07/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(3 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
22 March 2004Return made up to 07/03/04; full list of members (8 pages)
22 March 2004New secretary appointed (1 page)
22 March 2004Return made up to 07/03/04; full list of members (8 pages)
22 March 2004New secretary appointed (1 page)
7 March 2003Incorporation (10 pages)
7 March 2003Incorporation (10 pages)