Company NameThink Tropic Planning And Investments Limited
Company StatusDissolved
Company NumberSC408634
CategoryPrivate Limited Company
Incorporation Date3 October 2011(12 years, 6 months ago)
Dissolution Date24 May 2020 (3 years, 11 months ago)
Previous NamesLand And Energy Investments Limited and Clifton March Investments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr David Stuart Mackman
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2016(4 years, 6 months after company formation)
Appointment Duration4 years, 1 month (closed 24 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100a Raeburn Place
Edinburgh
EH4 1HH
Scotland
Director NameMr Andrew Seth Montague
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(same day as company formation)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address45 Charlotte Square
Edinburgh
EH2 4HQ
Scotland
Director NameMrs Rachel Ema Montague
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(1 year, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 October 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressQ Court 3 Quality Street
Edinburgh
EH4 5BP
Scotland
Director NameMr David Stuart Mackman
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2015(4 years after company formation)
Appointment Duration1 month, 1 week (resigned 17 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarvieston Hall Harvieston
Gorebridge
Midlothian
EH23 4QA
Scotland
Director NameMr Anand Sivaharan Sathiyamoorthy
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2015(4 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 06 July 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHarvieston Hall Harvieston
Gorebridge
Midlothian
EH23 4QA
Scotland

Location

Registered AddressGrant Thornton Uk Llp
7 Exchange Crescent
Edinburgh
EH3 8AN
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Shareholders

2 at £1D F Solar LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£345,630
Cash£122,038
Current Liabilities£226,103

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

29 November 2016Registered office address changed from 100a Raeburn Place Edinburgh EH4 1HH to Grant Thornton Uk Llp 7 Exchange Crescent Edinburgh EH3 8AN on 29 November 2016 (2 pages)
1 November 2016Notice of winding up order (1 page)
1 November 2016Court order notice of winding up (1 page)
11 October 2016Second filing for the appointment of Mr David Stuart Mackman as a director (6 pages)
28 July 2016Previous accounting period shortened from 31 October 2015 to 31 July 2015 (1 page)
27 July 2016Director's details changed for Mr David Stuart Mackman on 7 July 2016 (4 pages)
27 July 2016Registered office address changed from 100a Raeburn Place Edinburgh EH4 1HH to 100a Raeburn Place Edinburgh EH4 1HH on 27 July 2016 (2 pages)
14 July 2016Registered office address changed from Q Court 3 Quality Street Edinburgh EH4 5BP Scotland to 100a Raeburn Place Edinburgh EH4 1HH on 14 July 2016 (2 pages)
14 July 2016Director's details changed for Mr David Stuart Mackman on 7 July 2016 (3 pages)
8 July 2016Appointment of Mr David Stuart Mackman as a director on 15 February 2016
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 11/10/2016
(3 pages)
8 July 2016Termination of appointment of Anand Sivaharan Sathiyamoorthy as a director on 6 July 2016 (2 pages)
8 December 2015Company name changed clifton march investments LIMITED\certificate issued on 08/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-08
(3 pages)
18 November 2015Appointment of Mr Anand Sivaharan Sathiyamoorthy as a director on 17 November 2015 (3 pages)
18 November 2015Termination of appointment of David Stuart Mackman as a director on 17 November 2015 (2 pages)
26 October 2015Termination of appointment of Andrew Seth Montague as a director on 16 October 2015 (2 pages)
21 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(18 pages)
21 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(18 pages)
19 October 2015Termination of appointment of Rachel Ema Montague as a director on 12 October 2015 (2 pages)
19 October 2015Appointment of Mr David Stuart Mackman as a director on 9 October 2015 (3 pages)
19 October 2015Appointment of Mr David Stuart Mackman as a director on 9 October 2015 (3 pages)
7 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
18 February 2015Registered office address changed from 45 Charlotte Square Edinburgh EH2 4HQ to Q Court 3 Quality Street Edinburgh EH4 5BP on 18 February 2015 (1 page)
10 February 2015Company name changed land and energy investments LIMITED\certificate issued on 10/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-10
(3 pages)
13 January 2015Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(4 pages)
13 January 2015Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(4 pages)
29 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
14 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(4 pages)
14 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(4 pages)
2 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
12 April 2013Appointment of Mrs Rachel Ema Montague as a director (2 pages)
9 January 2013Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
3 October 2011Incorporation (22 pages)