Company NameThoughthive Limited
Company StatusDissolved
Company NumberSC451431
CategoryPrivate Limited Company
Incorporation Date3 June 2013(10 years, 10 months ago)
Dissolution Date7 September 2021 (2 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Victor Reginald Emery
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Royal Crescent
Glasgow
G3 7SL
Scotland
Director NameMr Mitthiran Raman
Date of BirthDecember 1977 (Born 46 years ago)
NationalityMalaysian
StatusResigned
Appointed03 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address7 Royal Crescent
Glasgow
G3 7SL
Scotland
Director NameMs Eleanor Walker
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Royal Crescent
Glasgow
G3 7SL
Scotland
Director NameMr Jonathan Mitchell Beadon
Date of BirthJuly 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed03 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Royal Crescent
Glasgow
G3 7SL
Scotland
Director NameMr Reginald Frank Lewis
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2016(2 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 June 2021)
RoleCommercial Director
Country of ResidenceThailand
Correspondence Address7 Royal Crescent
Glasgow
G3 7SL
Scotland

Location

Registered Address6 Miller Road
Ayr
KA7 2AY
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 100 other UK companies use this postal address

Shareholders

45 at £1Mitthiran Raman
44.55%
Ordinary
33 at £1Victor Reginald Emery
32.67%
Ordinary
23 at £1Jonathan Mitchell Beadon
22.77%
Ordinary

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

7 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2021First Gazette notice for compulsory strike-off (1 page)
10 June 2021Termination of appointment of Jonathan Mitchell Beadon as a director on 9 June 2021 (1 page)
10 June 2021Application to strike the company off the register (1 page)
10 June 2021Termination of appointment of Reginald Frank Lewis as a director on 9 June 2021 (1 page)
10 June 2021Termination of appointment of Mitthiran Raman as a director on 9 June 2021 (1 page)
8 December 2020Registered office address changed from 7 Royal Crescent Glasgow G3 7SL to 6 Miller Road Ayr KA7 2AY on 8 December 2020 (1 page)
31 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
3 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
5 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
20 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
8 January 2018Director's details changed for Mr Frank Lewis on 8 January 2018 (2 pages)
8 January 2018Director's details changed for Mr Frank Lewis on 8 January 2018 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
17 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
30 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 101
(5 pages)
30 March 2016Appointment of Mr Frank Lewis as a director on 29 March 2016 (2 pages)
30 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 101
(5 pages)
30 March 2016Appointment of Mr Frank Lewis as a director on 29 March 2016 (2 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
19 March 2015Termination of appointment of Eleanor Walker as a director on 28 February 2015 (1 page)
19 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 101
(5 pages)
19 March 2015Appointment of Mr Mitthiran Raman as a director on 28 February 2015 (2 pages)
19 March 2015Appointment of Mr Mitthiran Raman as a director on 28 February 2015 (2 pages)
19 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 101
(5 pages)
19 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 101
(5 pages)
19 March 2015Termination of appointment of Eleanor Walker as a director on 28 February 2015 (1 page)
26 February 2015Accounts made up to 30 June 2014 (6 pages)
26 February 2015Accounts made up to 30 June 2014 (6 pages)
4 July 2014Annual return made up to 3 June 2014 with a full list of shareholders (5 pages)
4 July 2014Annual return made up to 3 June 2014 with a full list of shareholders (5 pages)
4 July 2014Annual return made up to 3 June 2014 with a full list of shareholders (5 pages)
2 June 2014Termination of appointment of Mitthiran Raman as a director on 29 May 2014 (1 page)
2 June 2014Termination of appointment of Mitthiran Raman as a director on 29 May 2014 (1 page)
3 June 2013Incorporation (26 pages)
3 June 2013Incorporation (26 pages)