Company NameStrategic Thinking Limited
Company StatusActive
Company NumberSC458121
CategoryPrivate Limited Company
Incorporation Date2 September 2013(10 years, 7 months ago)
Previous NameHolly Blue E-Learning Limited

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMr Martin Richard Gallagher
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2013(same day as company formation)
RoleCEO
Country of ResidenceScotland
Correspondence AddressUnit 5 Strategic House
Springhill Parkway
Glasgow
G69 6GA
Scotland
Director NameMs Charlotte Leslie
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2016(2 years, 8 months after company formation)
Appointment Duration7 years, 11 months
RoleSales And Marketing
Country of ResidenceScotland
Correspondence AddressUnit 5 Strategic House
Springhill Parkway
Glasgow
G69 6GA
Scotland
Director NameMr Stephen Liston Lindsay Paterson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2021(7 years, 7 months after company formation)
Appointment Duration3 years
RoleAccountant
Country of ResidenceScotland
Correspondence Address31 Belford Gardens
Edinburgh
EH4 3EP
Scotland
Director NameMrs Elaine Mary Rankin
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2021(7 years, 7 months after company formation)
Appointment Duration3 years
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressUnit 5 Strategic House
Springhill Parkway
Glasgow
G69 6GA
Scotland

Location

Registered AddressUnit 5 Strategic House
Springhill Parkway
Glasgow
G69 6GA
Scotland
ConstituencyGlasgow East
WardBaillieston

Shareholders

100 at £1Charlotte Leslie
50.00%
Ordinary B
100 at £1Martin Gallagher
50.00%
Ordinary A

Financials

Year2014
Net Worth-£20,126
Cash£9,498
Current Liabilities£15,464

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 April 2024 (1 week, 5 days ago)
Next Return Due21 April 2025 (1 year from now)

Charges

15 June 2020Delivered on: 22 June 2020
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
24 November 2014Delivered on: 9 December 2014
Persons entitled: Dsl Business Finance Limited

Classification: A registered charge
Outstanding

Filing History

12 February 2021Unaudited abridged accounts made up to 31 March 2020 (11 pages)
17 September 2020Amended total exemption full accounts made up to 31 March 2019 (9 pages)
22 June 2020Registration of charge SC4581210002, created on 15 June 2020 (19 pages)
15 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
5 March 2020Amended micro company accounts made up to 31 March 2019 (6 pages)
21 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
7 October 2019Satisfaction of charge SC4581210001 in full (1 page)
7 April 2019Confirmation statement made on 7 April 2019 with updates (5 pages)
1 February 2019Registered office address changed from Wright Business Centre 1 Lonmay Road Glasgow G33 4EL Scotland to Unit 5 Strategic House Springhill Parkway Glasgow G69 6GA on 1 February 2019 (2 pages)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
11 September 2018Confirmation statement made on 2 September 2018 with updates (4 pages)
10 September 2018Registered office address changed from C/O Kean Jarman & Co. 27 Ingram Street Glasgow G1 1HA to Wright Business Centre 1 Lonmay Road Glasgow G33 4EL on 10 September 2018 (1 page)
15 June 2018Statement of capital following an allotment of shares on 23 May 2018
  • GBP 250
(4 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 September 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
9 September 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
10 May 2016Appointment of Miss Charlotte Leslie as a director on 10 May 2016 (2 pages)
10 May 2016Appointment of Miss Charlotte Leslie as a director on 10 May 2016 (2 pages)
25 January 2016Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 200
(4 pages)
25 January 2016Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 200
(4 pages)
24 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(33 pages)
24 December 2015Memorandum and Articles of Association (30 pages)
24 December 2015Memorandum and Articles of Association (30 pages)
24 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 May 2015Current accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
21 May 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
21 May 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
21 May 2015Current accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
13 February 2015Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(3 pages)
13 February 2015Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(3 pages)
13 February 2015Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(3 pages)
12 February 2015Registered office address changed from 227 Sauchiehall Street Glasgow G2 3EX Scotland to C/O Kean Jarman & Co. 27 Ingram Street Glasgow G1 1HA on 12 February 2015 (1 page)
12 February 2015Registered office address changed from 227 Sauchiehall Street Glasgow G2 3EX Scotland to C/O Kean Jarman & Co. 27 Ingram Street Glasgow G1 1HA on 12 February 2015 (1 page)
9 December 2014Registration of charge SC4581210001, created on 24 November 2014 (15 pages)
9 December 2014Registration of charge SC4581210001, created on 24 November 2014 (15 pages)
6 August 2014Company name changed holly blue e-learning LIMITED\certificate issued on 06/08/14
  • CONNOT ‐
(3 pages)
6 August 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-07-14
(1 page)
6 August 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-07-14
(1 page)
6 August 2014Company name changed holly blue e-learning LIMITED\certificate issued on 06/08/14
  • CONNOT ‐
(3 pages)
4 July 2014Registered office address changed from 12 Royal Crescent Glasgow G3 7SL Scotland on 4 July 2014 (2 pages)
4 July 2014Registered office address changed from 12 Royal Crescent Glasgow G3 7SL Scotland on 4 July 2014 (2 pages)
4 July 2014Registered office address changed from 12 Royal Crescent Glasgow G3 7SL Scotland on 4 July 2014 (2 pages)
17 September 2013Director's details changed for Mr Martin Gallagher on 17 September 2013 (2 pages)
17 September 2013Director's details changed for Mr Martin Gallagher on 17 September 2013 (2 pages)
2 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)