Company NameStrategic Thinking Services Limited
Company StatusActive
Company NumberSC470235
CategoryPrivate Limited Company
Incorporation Date18 February 2014(10 years, 2 months ago)
Previous NameSt Thinking Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Martin Richard Gallagher
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2015(11 months, 2 weeks after company formation)
Appointment Duration9 years, 2 months
RoleSales Director
Country of ResidenceScotland
Correspondence AddressUnit 5 Strategic House Springhill Parkway
Baillieston
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, 1 month 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, 1 month after company formation)
Appointment Duration3 years
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressUnit 5 Strategic House Springhill Parkway
Baillieston
Glasgow
G69 6GA
Scotland
Director NameMr Alan Paton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2014(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address227 Sauchiehall Street
Glasgow
G2 3EX
Scotland

Location

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

Shareholders

100 at £1Martin Gallagher
100.00%
Ordinary

Accounts

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

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Filing History

21 February 2024Confirmation statement made on 18 February 2024 with no updates (3 pages)
19 January 2024Total exemption full accounts made up to 31 March 2023 (6 pages)
22 February 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
9 February 2023Termination of appointment of Elaine Mary Rankin as a director on 6 February 2023 (1 page)
8 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
22 February 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
13 May 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
14 April 2021Appointment of Mrs Elaine Mary Rankin as a director on 13 April 2021 (2 pages)
14 April 2021Appointment of Mr Stephen Liston Lindsay Paterson as a director on 13 April 2021 (2 pages)
26 March 2021Micro company accounts made up to 31 March 2020 (10 pages)
23 April 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
24 April 2019Registered office address changed from Wright Business Centre 1 Lonmay Road Glasgow G33 4EL Scotland to Unit 5 Strategic House Springhill Parkway Baillieston Glasgow G69 6GA on 24 April 2019 (1 page)
2 March 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
10 September 2018Registered office address changed from 27 Ingram Street Glasgow G1 1HA Scotland to Wright Business Centre 1 Lonmay Road Glasgow G33 4EL on 10 September 2018 (1 page)
26 March 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
24 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 April 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(3 pages)
15 April 2016Accounts for a dormant company made up to 28 February 2015 (2 pages)
15 April 2016Registered office address changed from C/O Prp 227 Sauchiehall Street Glasgow G2 3EX to 27 Ingram Street Glasgow G1 1HA on 15 April 2016 (1 page)
15 April 2016Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
15 April 2016Accounts for a dormant company made up to 28 February 2015 (2 pages)
15 April 2016Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
15 April 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(3 pages)
15 April 2016Registered office address changed from C/O Prp 227 Sauchiehall Street Glasgow G2 3EX to 27 Ingram Street Glasgow G1 1HA on 15 April 2016 (1 page)
20 July 2015Company name changed st thinking LIMITED\certificate issued on 20/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-03
(3 pages)
20 July 2015Company name changed st thinking LIMITED\certificate issued on 20/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-03
(3 pages)
23 June 2015Compulsory strike-off action has been discontinued (1 page)
23 June 2015Compulsory strike-off action has been discontinued (1 page)
21 June 2015Termination of appointment of Alan Paton as a director on 31 January 2015 (1 page)
21 June 2015Appointment of Mr Martin Richard Gallagher as a director on 31 January 2015 (2 pages)
21 June 2015Termination of appointment of Alan Paton as a director on 31 January 2015 (1 page)
21 June 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-06-21
  • GBP 100
(3 pages)
21 June 2015Appointment of Mr Martin Richard Gallagher as a director on 31 January 2015 (2 pages)
21 June 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-06-21
  • GBP 100
(3 pages)
19 June 2015First Gazette notice for compulsory strike-off (1 page)
19 June 2015First Gazette notice for compulsory strike-off (1 page)
18 February 2014Incorporation
Statement of capital on 2014-02-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 February 2014Incorporation
Statement of capital on 2014-02-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)