- Company Overview for THINK DIGITAL (SCOTLAND) LIMITED (SC195228)
- Filing history for THINK DIGITAL (SCOTLAND) LIMITED (SC195228)
- People for THINK DIGITAL (SCOTLAND) LIMITED (SC195228)
- Insolvency for THINK DIGITAL (SCOTLAND) LIMITED (SC195228)
- More for THINK DIGITAL (SCOTLAND) LIMITED (SC195228)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Jan 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Oct 2020 | WU16(Scot) | Court order for early dissolution in a winding-up by the court | |
09 Aug 2019 | AD01 | Registered office address changed from C/O John Mcleish 58 Elliot Street Glasgow G3 8DZ Scotland to Titanium 1 King's Inch Place Renfrew PA4 8WF on 9 August 2019 | |
09 Aug 2019 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
08 Jul 2019 | WU02(Scot) | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) | |
20 Jun 2019 | CS01 | Confirmation statement made on 14 April 2019 with no updates | |
08 Apr 2019 | TM01 | Termination of appointment of John Daniel Mcleish as a director on 8 April 2019 | |
19 Dec 2018 | AA | Micro company accounts made up to 30 September 2017 | |
11 Jun 2018 | CS01 | Confirmation statement made on 14 April 2018 with no updates | |
19 Jul 2017 | AA | Micro company accounts made up to 30 September 2016 | |
24 Apr 2017 | CS01 | Confirmation statement made on 14 April 2017 with updates | |
28 Jun 2016 | AA | Micro company accounts made up to 30 September 2015 | |
28 Apr 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
26 Nov 2015 | AD01 | Registered office address changed from 144 Elliot Street Glasgow G3 8EX to C/O John Mcleish 58 Elliot Street Glasgow G3 8DZ on 26 November 2015 | |
28 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
20 Apr 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
08 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
16 Apr 2014 | AR01 |
Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-04-16
|
|
17 Apr 2013 | AR01 | Annual return made up to 14 April 2013 with full list of shareholders | |
22 Mar 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
27 Jun 2012 | AR01 | Annual return made up to 14 April 2012 with full list of shareholders | |
27 Jun 2012 | CH03 | Secretary's details changed for John Daniel Mcleish on 27 June 2012 | |
27 Jun 2012 | CH01 | Director's details changed for John Daniel Mcleish on 27 June 2012 | |
27 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
29 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 |