Clarkston
Glasgow
G76 7HU
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2012(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.thinknewenergy.com |
---|
Registered Address | Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Netherlee, Stamperland and Williamwood |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Steven Marshall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £103,070 |
Cash | £107,547 |
Current Liabilities | £18,917 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
24 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
---|---|
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
24 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
1 May 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
22 December 2017 | Company name changed think new energy LIMITED\certificate issued on 22/12/17
|
22 December 2017 | Resolutions
|
22 December 2017 | Company name changed think new energy LIMITED\certificate issued on 22/12/17
|
22 December 2017 | Resolutions
|
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
28 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
3 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
13 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
28 August 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
16 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (3 pages) |
16 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (3 pages) |
30 April 2012 | Appointment of Steven Myszkowski Marshall as a director (3 pages) |
30 April 2012 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages) |
30 April 2012 | Appointment of Steven Myszkowski Marshall as a director (3 pages) |
30 April 2012 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages) |
24 April 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
24 April 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
24 April 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
24 April 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
10 April 2012 | Incorporation (22 pages) |
10 April 2012 | Incorporation (22 pages) |