Advanced company searchLink opens in new window

THINKTANK MATHEMATICS LIMITED

Company number SC295336

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Jan 2011 GAZ2 Final Gazette dissolved following liquidation
15 Oct 2010 4.26(Scot) Return of final meeting of voluntary winding up
18 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
03 Jul 2008 287 Registered office changed on 03/07/2008 from 22 great king street edinburgh EH3 6QH united kingdom
03 Jul 2008 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-06-25
13 May 2008 288b Appointment Terminated Director daniel winterstein
04 Mar 2008 288c Director's Change of Particulars / angela elliot mathis / 04/03/2008 / HouseName/Number was: , now: 15; Street was: 2/1 12 archerhill terrace, now: 5/1 randolph gate; Post Code was: G13 4TA, now: G11 7DQ; Country was: , now: united kingdom
04 Mar 2008 288c Director's Change of Particulars / hannu rajaniemi / 11/02/2008 / HouseName/Number was: , now: 97; Street was: 2F2, 29 clarence street, now: st. Stephen street; Region was: midlothian, now: ; Post Code was: EH3 5AF, now: EH3 5AB; Country was: , now: united kingdom
04 Mar 2008 287 Registered office changed on 04/03/2008 from ettc, alrick building king's buildings edinburgh midlothian EH9 3JL
24 Jan 2008 363a Return made up to 12/01/08; full list of members
25 Sep 2007 AA Total exemption small company accounts made up to 31 March 2007
24 May 2007 225 Accounting reference date extended from 31/01/07 to 31/03/07
02 Feb 2007 363a Return made up to 12/01/07; full list of members
02 Feb 2007 287 Registered office changed on 02/02/07 from: ettc king's buildings edinburgh midlothian EH9 3JL
02 Feb 2007 288c Director's particulars changed
02 Feb 2007 288c Director's particulars changed
02 Feb 2007 288c Secretary's particulars changed;director's particulars changed
02 Nov 2006 288c Secretary's particulars changed;director's particulars changed
02 Nov 2006 288c Director's particulars changed
14 Aug 2006 88(2)R Ad 23/06/06--------- £ si 7700@.01=77 £ ic 3/80
14 Aug 2006 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
14 Aug 2006 RESOLUTIONS Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
14 Aug 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Aug 2006 122 £ nc 30000/100 23/06/06
  • 122 ‐ S-div 23/06/06
05 Apr 2006 287 Registered office changed on 05/04/06 from: 4F2, 15 warrender park terrace edinburgh midlothian EH9 1EG