Advanced company searchLink opens in new window

THINKWHERE LIMITED

Company number SC315349

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)
11 Aug 2021 PSC07 Cessation of Stirling Council as a person with significant control on 6 August 2021
11 Aug 2021 PSC07 Cessation of Falkirk Council as a person with significant control on 6 August 2021
10 Aug 2021 TM01 Termination of appointment of Jim Boyle as a director on 6 August 2021
10 Aug 2021 TM01 Termination of appointment of Ian Mcdougall as a director on 6 August 2021
10 Aug 2021 TM01 Termination of appointment of Brian George Williamson as a director on 6 August 2021
10 Aug 2021 TM01 Termination of appointment of Allan Stewart as a director on 6 August 2021
10 Aug 2021 TM01 Termination of appointment of John Alan Moore as a director on 6 August 2021
10 Aug 2021 AP03 Appointment of Ruth Paterson as a secretary on 6 August 2021
10 Aug 2021 AD01 Registered office address changed from 8-10 Corn Exchange Road Stirling FK8 2HU Scotland to 72 Gordon Street (First Floor) Glasgow G1 3RS on 10 August 2021
10 Aug 2021 TM02 Termination of appointment of Dalglen Secretaries Limited as a secretary on 6 August 2021
10 Aug 2021 AP01 Appointment of Robert James Grubb as a director on 6 August 2021
29 Jun 2021 AP01 Appointment of Mr Jim Boyle as a director on 25 June 2021
14 Jun 2021 TM01 Termination of appointment of John Michael Schmidt as a director on 1 June 2021
15 Mar 2021 CH01 Director's details changed for Mr Ian Mcdougall on 22 March 2018
26 Jan 2021 CS01 Confirmation statement made on 25 January 2021 with no updates
15 Dec 2020 AA Accounts for a small company made up to 31 March 2020
04 Feb 2020 CS01 Confirmation statement made on 25 January 2020 with no updates
19 Dec 2019 AA Accounts for a small company made up to 31 March 2019
06 Nov 2019 AP01 Appointment of Dr Allan Stewart as a director on 29 October 2019
06 Nov 2019 TM01 Termination of appointment of Fiona Campbell as a director on 2 September 2019
27 Feb 2019 CS01 Confirmation statement made on 25 January 2019 with no updates
07 Jan 2019 AA Accounts for a small company made up to 31 March 2018
08 Oct 2018 TM01 Termination of appointment of Heather Robb as a director on 1 October 2018
02 Apr 2018 AD01 Registered office address changed from Glendevon House Castle Business Park Stirling FK9 4TZ to 8-10 Corn Exchange Road Stirling FK8 2HU on 2 April 2018
31 Jan 2018 CS01 Confirmation statement made on 25 January 2018 with no updates