Company NameAcarsaid Visuals Limited
Company StatusDissolved
Company NumberSC421380
CategoryPrivate Limited Company
Incorporation Date10 April 2012(12 years ago)
Dissolution Date13 June 2023 (10 months, 2 weeks ago)
Previous NameThink New Energy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74202Other specialist photography

Directors

Director NameSteven Myszkowski Marshall
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRadleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 April 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.thinknewenergy.com

Location

Registered AddressRadleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
ConstituencyEast Renfrewshire
WardNetherlee, Stamperland and Williamwood
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Steven Marshall
100.00%
Ordinary

Financials

Year2014
Net Worth£103,070
Cash£107,547
Current Liabilities£18,917

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

24 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
24 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
1 May 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
22 December 2017Company name changed think new energy LIMITED\certificate issued on 22/12/17
  • CONNOT ‐ Change of name notice
(3 pages)
22 December 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-29
(1 page)
22 December 2017Company name changed think new energy LIMITED\certificate issued on 22/12/17
  • CONNOT ‐ Change of name notice
(3 pages)
22 December 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-29
(1 page)
7 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(3 pages)
14 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(3 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(3 pages)
23 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(3 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(3 pages)
16 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(3 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
16 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (3 pages)
16 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (3 pages)
30 April 2012Appointment of Steven Myszkowski Marshall as a director (3 pages)
30 April 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages)
30 April 2012Appointment of Steven Myszkowski Marshall as a director (3 pages)
30 April 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages)
24 April 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
24 April 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
24 April 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
24 April 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
10 April 2012Incorporation (22 pages)
10 April 2012Incorporation (22 pages)