Company NameThinkaccountant Limited
DirectorShafia Amdjadi
Company StatusActive
Company NumberSC362747
CategoryPrivate Limited Company
Incorporation Date16 July 2009(14 years, 9 months ago)
Previous NameThinkbookkeeper Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMrs Shafia Amdjadi
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2009(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address19 Prestwick Place
Newton Mearns
Glasgow
G77 5AY
Scotland
Secretary NameEhsan Amdjadi
NationalityBritish
StatusResigned
Appointed16 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address39 Mallots View
Newton Mearns
Glasgow
G77 6FD
Scotland
Director NameMr Ehsan Amdjadi
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2014(4 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 August 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address39 Mallots View
Newton Mearns
Glasgow
G77 6FD
Scotland

Contact

Websitethinkbookkeeper.co.uk
Email address[email protected]
Telephone0845 2244369
Telephone regionUnknown

Location

Registered Address19 Prestwick Place
Newton Mearns
Glasgow
G77 5AY
Scotland
ConstituencyEast Renfrewshire
WardNewton Mearns South
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10 at £1Shafia Amdjadi
100.00%
Ordinary

Financials

Year2014
Net Worth-£509
Cash£583
Current Liabilities£1,822

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return16 July 2023 (9 months, 3 weeks ago)
Next Return Due30 July 2024 (2 months, 3 weeks from now)

Filing History

28 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
30 July 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
18 July 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
4 April 2022Company name changed thinkbookkeeper LIMITED\certificate issued on 04/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-01
(3 pages)
25 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
30 July 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
20 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
1 August 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
1 August 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
30 April 2018Previous accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
25 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
7 July 2017Registered office address changed from 39 Mallots View Newton Mearns Glasgow G77 6FD to 19 Prestwick Place Newton Mearns Glasgow G77 5AY on 7 July 2017 (1 page)
7 July 2017Registered office address changed from 39 Mallots View Newton Mearns Glasgow G77 6FD to 19 Prestwick Place Newton Mearns Glasgow G77 5AY on 7 July 2017 (1 page)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
26 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
30 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 10
(3 pages)
30 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 10
(3 pages)
1 May 2015Total exemption small company accounts made up to 31 July 2014 (10 pages)
1 May 2015Total exemption small company accounts made up to 31 July 2014 (10 pages)
31 August 2014Termination of appointment of Ehsan Amdjadi as a director on 31 August 2014 (1 page)
31 August 2014Termination of appointment of Ehsan Amdjadi as a secretary on 31 August 2014 (1 page)
31 August 2014Termination of appointment of Ehsan Amdjadi as a director on 31 August 2014 (1 page)
31 August 2014Termination of appointment of Ehsan Amdjadi as a secretary on 31 August 2014 (1 page)
25 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 10
(4 pages)
25 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 10
(4 pages)
22 May 2014Appointment of Mr Ehsan Amdjadi as a director (2 pages)
22 May 2014Appointment of Mr Ehsan Amdjadi as a director (2 pages)
13 February 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
13 February 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
22 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(3 pages)
22 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
24 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (3 pages)
24 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (3 pages)
6 March 2012Total exemption small company accounts made up to 31 July 2011 (9 pages)
6 March 2012Total exemption small company accounts made up to 31 July 2011 (9 pages)
19 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (3 pages)
19 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (3 pages)
31 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
31 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
6 September 2010Director's details changed for Shafia Amdjadi on 16 July 2010 (2 pages)
6 September 2010Annual return made up to 16 July 2010 with a full list of shareholders (3 pages)
6 September 2010Registered office address changed from 12 112 Cowcaddens Road Glasgow Lanarkshire G4 0HL on 6 September 2010 (1 page)
6 September 2010Annual return made up to 16 July 2010 with a full list of shareholders (3 pages)
6 September 2010Director's details changed for Shafia Amdjadi on 16 July 2010 (2 pages)
6 September 2010Secretary's details changed for Ehsan Amdjadi on 16 July 2010 (1 page)
6 September 2010Registered office address changed from 12 112 Cowcaddens Road Glasgow Lanarkshire G4 0HL on 6 September 2010 (1 page)
6 September 2010Registered office address changed from 12 112 Cowcaddens Road Glasgow Lanarkshire G4 0HL on 6 September 2010 (1 page)
6 September 2010Secretary's details changed for Ehsan Amdjadi on 16 July 2010 (1 page)
16 July 2009Incorporation (18 pages)
16 July 2009Incorporation (18 pages)