Company NameThink Pawsitive Ltd
DirectorsJanice Agnew and Morag McIntosh
Company StatusActive
Company NumberSC455180
CategoryPrivate Limited Company
Incorporation Date24 July 2013(10 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMs Janice Agnew
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2013(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address10 Thomson Drive
Motherwell
ML1 3FF
Scotland
Director NameMs Morag McIntosh
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2013(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address10 Thomson Drive
Motherwell
ML1 3FF
Scotland

Location

Registered Address10 Thomson Drive
Motherwell
ML1 3FF
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell West
Address Matches2 other UK companies use this postal address

Shareholders

1 at £0.5Janice Agnew
50.00%
Ordinary
1 at £0.5Morag Mcintosh
50.00%
Ordinary

Financials

Year2014
Net Worth£14
Cash£646
Current Liabilities£632

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 6 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return24 July 2023 (8 months, 3 weeks ago)
Next Return Due7 August 2024 (3 months, 3 weeks from now)

Filing History

28 August 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
28 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
19 October 2022Compulsory strike-off action has been discontinued (1 page)
18 October 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
18 October 2022Registered office address changed from 4D Auchingramont Road Hamilton Lanarkshire ML3 6JT to 10 Thomson Drive Motherwell ML1 3FF on 18 October 2022 (1 page)
11 October 2022First Gazette notice for compulsory strike-off (1 page)
27 April 2022Accounts for a dormant company made up to 31 July 2021 (7 pages)
28 July 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
26 April 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
11 September 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
15 June 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
16 October 2019Compulsory strike-off action has been discontinued (1 page)
15 October 2019First Gazette notice for compulsory strike-off (1 page)
11 October 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
14 August 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
15 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
30 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
4 November 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(3 pages)
4 November 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(3 pages)
27 April 2015Registered office address changed from 31 Calderpark Road Uddingston Glasgow G71 7RG to 4D Auchingramont Road Hamilton Lanarkshire ML3 6JT on 27 April 2015 (1 page)
27 April 2015Registered office address changed from 31 Calderpark Road Uddingston Glasgow G71 7RG to 4D Auchingramont Road Hamilton Lanarkshire ML3 6JT on 27 April 2015 (1 page)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
6 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(3 pages)
6 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(3 pages)
24 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)