- Company Overview for THINKWHERE LIMITED (SC315349)
- Filing history for THINKWHERE LIMITED (SC315349)
- People for THINKWHERE LIMITED (SC315349)
- Charges for THINKWHERE LIMITED (SC315349)
- More for THINKWHERE LIMITED (SC315349)
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) |
---|---|---|---|
14 Aug 2014 | TM01 | Termination of appointment of Garry Dallas as a director on 26 June 2014 | |
29 Jan 2014 | AR01 |
Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
|
|
21 Jan 2014 | TM01 | Termination of appointment of John Mcalpine as a director | |
06 Dec 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
30 Oct 2013 | TM01 | Termination of appointment of John Gillespie as a director | |
02 Sep 2013 | AD01 | Registered office address changed from Drummond House Wellgreen Place Stirling FK8 2DY on 2 September 2013 | |
04 Jul 2013 | CERTNM |
Company name changed forth valley gis LIMITED\certificate issued on 04/07/13
|
|
04 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2013 | AR01 | Annual return made up to 25 January 2013 with full list of shareholders | |
07 Sep 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
06 Sep 2012 | AP01 | Appointment of Mr John Godwin Angell as a director | |
08 Jun 2012 | TM01 | Termination of appointment of Rhona Geisler as a director | |
07 Feb 2012 | AR01 | Annual return made up to 25 January 2012 with full list of shareholders | |
29 Dec 2011 | AP01 | Appointment of Mr John Alan Moore as a director | |
19 Dec 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
19 Sep 2011 | AP01 | Appointment of Mr John Calder Mcalpine as a director | |
21 Jun 2011 | AP01 | Appointment of Mr Garry Dallas as a director | |
21 Apr 2011 | TM01 | Termination of appointment of Barry Dickson as a director | |
11 Feb 2011 | AR01 | Annual return made up to 25 January 2011 with full list of shareholders | |
15 Dec 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
14 Dec 2010 | AP01 | Appointment of Mr John Gillespie as a director | |
19 Mar 2010 | TM01 | Termination of appointment of Stephen Bell as a director | |
24 Feb 2010 | AR01 | Annual return made up to 25 January 2010 with full list of shareholders | |
24 Feb 2010 | CH01 | Director's details changed for Rhona Geisler on 23 February 2010 | |
24 Feb 2010 | CH01 | Director's details changed for Barry Dickson on 23 February 2010 |