Company NameIn-Thinking Limited
Company StatusDissolved
Company NumberSC364751
CategoryPrivate Limited Company
Incorporation Date28 August 2009(14 years, 8 months ago)
Dissolution Date27 October 2020 (3 years, 6 months ago)
Previous NameMountwest 850 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Alan Rennie
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2009(1 week, 5 days after company formation)
Appointment Duration11 years, 1 month (closed 27 October 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusClosed
Appointed28 August 2009(same day as company formation)
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Ewan Craig Neilson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2009(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address16 Earlspark Road
Bieldside
Aberdeen
Aberdeenshire
AB15 9BZ
Scotland

Location

Registered Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Stronachs Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

27 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2020First Gazette notice for voluntary strike-off (1 page)
5 August 2020Application to strike the company off the register (1 page)
10 September 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
11 December 2018Accounts for a dormant company made up to 31 August 2018 (2 pages)
29 August 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
31 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
12 February 2018Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017 (1 page)
17 January 2018Director's details changed for Mr David Alan Rennie on 16 January 2018 (2 pages)
17 October 2017Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page)
17 October 2017Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page)
7 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
4 September 2017Second filing of Confirmation Statement dated 28/08/2016 (6 pages)
4 September 2017Second filing of Confirmation Statement dated 28/08/2016 (6 pages)
31 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
31 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
19 September 2016Confirmation statement made on 28 August 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 5 has been replaced by a second filing using form PSC08 on 04/09/2017
(5 pages)
19 September 2016Confirmation statement made on 28 August 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 5 has been replaced by a second filing using form PSC08 on 04/09/2017
(5 pages)
3 December 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
3 December 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
4 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(4 pages)
4 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(4 pages)
28 November 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
28 November 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
2 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(4 pages)
2 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(4 pages)
22 January 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
22 January 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
11 December 2013Director's details changed for Mr David Alan Rennie on 1 December 2013 (2 pages)
11 December 2013Director's details changed for Mr David Alan Rennie on 1 December 2013 (2 pages)
11 December 2013Director's details changed for Mr David Alan Rennie on 1 December 2013 (2 pages)
17 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
(4 pages)
17 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
(4 pages)
14 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
14 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
29 August 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
14 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
14 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
30 August 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
12 January 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
12 January 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
27 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
27 September 2010Director's details changed for David Alan Rennie on 1 October 2009 (2 pages)
27 September 2010Director's details changed for David Alan Rennie on 1 October 2009 (2 pages)
27 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
27 September 2010Director's details changed for David Alan Rennie on 1 October 2009 (2 pages)
11 September 2009Memorandum and Articles of Association (12 pages)
11 September 2009Memorandum and Articles of Association (12 pages)
10 September 2009Appointment terminated director ewan neilson (2 pages)
10 September 2009Company name changed mountwest 850 LIMITED\certificate issued on 11/09/09 (2 pages)
10 September 2009Director appointed david alan rennie (3 pages)
10 September 2009Director appointed david alan rennie (3 pages)
10 September 2009Appointment terminated director ewan neilson (2 pages)
10 September 2009Company name changed mountwest 850 LIMITED\certificate issued on 11/09/09 (2 pages)
28 August 2009Incorporation (19 pages)
28 August 2009Incorporation (19 pages)