Company Name3RD Point Thinking Ltd.
Company StatusDissolved
Company NumberSC320246
CategoryPrivate Limited Company
Incorporation Date3 April 2007(17 years ago)
Dissolution Date6 November 2020 (3 years, 5 months ago)
Previous NameIachak Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John Bryce Redford
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2007(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address41 Gannochy Road
Perth
PH2 7JG
Scotland
Secretary NameDuncan Young And Co Limited (Corporation)
StatusResigned
Appointed03 April 2007(same day as company formation)
Correspondence Address29 Manor Place
Edinburgh
Lothian
EH3 7DX
Scotland

Contact

Websitewww.3rdpointthinking.com/
Telephone01738 624519
Telephone regionPerth

Location

Registered AddressKingshill View Prime Four Business Park
Kingswells
Aberdeen
AB15 8PU
Scotland
ConstituencyAberdeen North
WardKingswells/Sheddocksley/Summerhill

Shareholders

1 at £1John Bryce Redford
100.00%
Ordinary

Financials

Year2014
Net Worth£1,916
Cash£4,130
Current Liabilities£14,175

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

6 November 2020Final Gazette dissolved following liquidation (1 page)
6 August 2020Final account prior to dissolution in a winding-up by the court (20 pages)
22 May 2018Registered office address changed from Glenburn 41 Gannochy Road Perth Perthshire PH2 7JG to Kingshill View Prime Four Business Park Kingswells Aberdeen AB15 8PU on 22 May 2018 (2 pages)
22 May 2018Notice of winding up order (1 page)
22 May 2018Court order notice of winding up (1 page)
17 April 2018Compulsory strike-off action has been suspended (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
28 May 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
28 May 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
24 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-24
  • GBP 1
(4 pages)
24 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-24
  • GBP 1
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 1
(4 pages)
26 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 1
(4 pages)
26 April 2015Register inspection address has been changed from C/O Freelance World Network Ltd Bon Accord House Riverside Drive Aberdeen AB11 7SL Scotland to 41 Gannochy Road Gannochy Road Perth PH2 7JG (1 page)
26 April 2015Register inspection address has been changed from C/O Freelance World Network Ltd Bon Accord House Riverside Drive Aberdeen AB11 7SL Scotland to 41 Gannochy Road Gannochy Road Perth PH2 7JG (1 page)
26 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 1
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 1
(4 pages)
5 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 1
(4 pages)
5 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 1
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 May 2013Register(s) moved to registered office address (1 page)
23 May 2013Registered office address changed from 1 Comely Bank Perth Perthshire PH2 7HU United Kingdom on 23 May 2013 (1 page)
23 May 2013Director's details changed for John Bryce Redford on 1 May 2013 (2 pages)
23 May 2013Registered office address changed from 1 Comely Bank Perth Perthshire PH2 7HU United Kingdom on 23 May 2013 (1 page)
23 May 2013Director's details changed for John Bryce Redford on 1 May 2013 (2 pages)
23 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
23 May 2013Director's details changed for John Bryce Redford on 1 May 2013 (2 pages)
23 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
23 May 2013Register(s) moved to registered office address (1 page)
23 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Registered office address changed from Cairnbeddie House St. Martins Perth PH2 6AQ on 28 December 2012 (1 page)
28 December 2012Registered office address changed from Cairnbeddie House St. Martins Perth PH2 6AQ on 28 December 2012 (1 page)
23 July 2012Amended accounts made up to 31 March 2011 (5 pages)
23 July 2012Amended accounts made up to 31 March 2011 (5 pages)
11 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
2 April 2012Company name changed iachak LTD\certificate issued on 02/04/12
  • RES15 ‐ Change company name resolution on 2012-04-01
  • NM01 ‐ Change of name by resolution
(3 pages)
2 April 2012Company name changed iachak LTD\certificate issued on 02/04/12
  • RES15 ‐ Change company name resolution on 2012-04-01
  • NM01 ‐ Change of name by resolution
(3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
28 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
28 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
27 May 2011Register inspection address has been changed from Commerce House South Street Elgin IV30 1JE IV30 1JE Scotland (1 page)
27 May 2011Register inspection address has been changed from Commerce House South Street Elgin IV30 1JE IV30 1JE Scotland (1 page)
17 May 2011Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE on 17 May 2011 (2 pages)
17 May 2011Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE on 17 May 2011 (2 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
13 April 2010Register(s) moved to registered inspection location (1 page)
13 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
13 April 2010Register inspection address has been changed (1 page)
13 April 2010Register(s) moved to registered inspection location (1 page)
13 April 2010Register inspection address has been changed (1 page)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
24 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
4 August 2009Appointment terminated secretary duncan young and co LIMITED (1 page)
4 August 2009Appointment terminated secretary duncan young and co LIMITED (1 page)
16 July 2009Return made up to 03/04/09; no change of members (3 pages)
16 July 2009Return made up to 03/04/09; no change of members (3 pages)
10 July 2009Location of register of members (1 page)
10 July 2009Registered office changed on 10/07/2009 from 29 manor place edinburgh EH3 7DX (1 page)
10 July 2009Director's change of particulars / john redford / 01/04/2009 (1 page)
10 July 2009Director's change of particulars / john redford / 01/04/2009 (1 page)
10 July 2009Location of register of members (1 page)
10 July 2009Registered office changed on 10/07/2009 from 29 manor place edinburgh EH3 7DX (1 page)
18 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
18 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 July 2008Return made up to 03/04/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 2008Return made up to 03/04/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 March 2008Curr sho from 30/04/2008 to 31/03/2008 (1 page)
10 March 2008Curr sho from 30/04/2008 to 31/03/2008 (1 page)
3 April 2007Incorporation (18 pages)
3 April 2007Incorporation (18 pages)