Company NameThink Solutions And Services Ltd
Company StatusDissolved
Company NumberSC525423
CategoryPrivate Limited Company
Incorporation Date28 January 2016(8 years, 2 months ago)
Dissolution Date7 January 2020 (4 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Secretary NameMr Andrew Palmer
StatusClosed
Appointed11 February 2016(2 weeks after company formation)
Appointment Duration3 years, 11 months (closed 07 January 2020)
RoleCompany Director
Correspondence Address6 Woodside Place
Glasgow
G3 7QF
Scotland
Director NameMs Anne Young
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2018(2 years after company formation)
Appointment Duration1 year, 11 months (closed 07 January 2020)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address6 Woodside Place
Glasgow
G3 7QF
Scotland
Director NameMr Stuart John McGeechan
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2016(same day as company formation)
RoleIt Software Specialist
Country of ResidenceUnited Kingdom
Correspondence Address6 Woodside Place
Glasgow
G3 7QF
Scotland

Location

Registered Address6 Woodside Place
Glasgow
G3 7QF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

7 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2019First Gazette notice for voluntary strike-off (1 page)
15 October 2019Application to strike the company off the register (3 pages)
30 January 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
17 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
31 January 2018Appointment of Ms Anne Young as a director on 29 January 2018 (2 pages)
31 January 2018Termination of appointment of Stuart John Mcgeechan as a director on 29 January 2018 (1 page)
31 January 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
29 January 2018Change of details for Mr Edward Young as a person with significant control on 29 January 2018 (2 pages)
11 September 2017Micro company accounts made up to 31 January 2017 (2 pages)
11 September 2017Micro company accounts made up to 31 January 2017 (2 pages)
1 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
15 March 2016Registered office address changed from 6 Woodside Place Glasgow G61 1NP Scotland to 6 Woodside Place Glasgow G3 7QF on 15 March 2016 (1 page)
15 March 2016Registered office address changed from 6 Woodside Place Glasgow G61 1NP Scotland to 6 Woodside Place Glasgow G3 7QF on 15 March 2016 (1 page)
12 February 2016Appointment of Mr Andrew Grant Dougal Palmer as a secretary (2 pages)
12 February 2016Appointment of Mr Andrew Grant Dougal Palmer as a secretary (2 pages)
11 February 2016Appointment of Mr Andrew Palmer as a secretary on 11 February 2016 (2 pages)
11 February 2016Appointment of Mr Andrew Palmer as a secretary on 11 February 2016 (2 pages)
28 January 2016Incorporation
Statement of capital on 2016-01-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 January 2016Incorporation
Statement of capital on 2016-01-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)