THINKWHERE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHINKWHERE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC315349
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THINKWHERE LIMITED?

    • Other information service activities n.e.c. (63990) / Information and communication

    Where is THINKWHERE LIMITED located?

    Registered Office Address
    72 Gordon Street (First Floor)
    G1 3RS Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of THINKWHERE LIMITED?

    Previous Company Names
    Company NameFromUntil
    FORTH VALLEY GIS LIMITEDApr 18, 2007Apr 18, 2007
    DUNWILCO (1416) LIMITEDJan 25, 2007Jan 25, 2007

    What are the latest accounts for THINKWHERE LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2022

    What is the status of the latest confirmation statement for THINKWHERE LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 19, 2024

    What are the latest filings for THINKWHERE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Jan 19, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Termination of appointment of Robert James Grubb as a director on Sep 18, 2023

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Oct 31, 2022

    19 pagesAA

    legacy

    122 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    1 pagesGUARANTEE2

    legacy

    122 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    Confirmation statement made on Jan 19, 2023 with updates

    4 pagesCS01

    Audit exemption subsidiary accounts made up to Oct 31, 2021

    21 pagesAA

    legacy

    124 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    1 pagesGUARANTEE2

    legacy

    124 pagesPARENT_ACC

    Statement of capital on Sep 13, 2022

    • Capital: GBP 1.00
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    That the amount standing to the credit of the company's capital redemption reserve be cancelled and the sum of £75,235 be credited to the company's reserve 12/09/2022
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mr Anoop Kang as a director on Mar 16, 2022

    2 pagesAP01

    Confirmation statement made on Jan 19, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    16 pagesAA

    Who are the officers of THINKWHERE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PATERSON, Ruth
    Gordon Street (First Floor)
    G1 3RS Glasgow
    72
    Scotland
    Secretary
    Gordon Street (First Floor)
    G1 3RS Glasgow
    72
    Scotland
    286126070001
    KANG, Anoop
    Gordon Street (First Floor)
    G1 3RS Glasgow
    72
    Scotland
    Director
    Gordon Street (First Floor)
    G1 3RS Glasgow
    72
    Scotland
    EnglandBritish257051670001
    MEADEN, David John
    Gordon Street (First Floor)
    G1 3RS Glasgow
    72
    Scotland
    Director
    Gordon Street (First Floor)
    G1 3RS Glasgow
    72
    Scotland
    United KingdomBritish286167320001
    JACK, Robert Simpson
    79/8 The Shore
    EH6 6RG Edinburgh
    Midlothian
    Secretary
    79/8 The Shore
    EH6 6RG Edinburgh
    Midlothian
    British121523990001
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    613080003
    DALGLEN SECRETARIES LIMITED
    St Vincent Street
    G20 5QR Glasgow
    310
    Strathclyde
    Scotland
    Nominee Secretary
    St Vincent Street
    G20 5QR Glasgow
    310
    Strathclyde
    Scotland
    Identification TypeOther Corporate Body or Firm
    Registration NumberSO301366
    900015270001
    ANGELL, John Godwin
    Castle Business Park
    FK9 4TZ Stirling
    Glendevon House
    Scotland
    Director
    Castle Business Park
    FK9 4TZ Stirling
    Glendevon House
    Scotland
    ScotlandBritish171888210001
    BELL, Stephen Moyes
    14 Andrew Hardie Drive
    FK10 2JA Alloa
    Clackmannanshire
    Director
    14 Andrew Hardie Drive
    FK10 2JA Alloa
    Clackmannanshire
    ScotlandBritish122910010001
    BEVERIDGE, Bruce Cameron
    Stirling Road
    EH5 3HZ Edinburgh
    15
    Scotland
    Director
    Stirling Road
    EH5 3HZ Edinburgh
    15
    Scotland
    United KingdomBritish171054930001
    BOYLE, Jim
    Gordon Street (First Floor)
    G1 3RS Glasgow
    72
    Scotland
    Director
    Gordon Street (First Floor)
    G1 3RS Glasgow
    72
    Scotland
    ScotlandBritish284720950001
    CAMPBELL, Fiona
    Regent Park
    G41 2AF Glasgow
    33
    Scotland
    Director
    Regent Park
    G41 2AF Glasgow
    33
    Scotland
    ScotlandBritish126337900002
    DALLAS, Garry
    Castle Business Park
    FK9 4TZ Stirling
    Glendevon House
    Scotland
    Director
    Castle Business Park
    FK9 4TZ Stirling
    Glendevon House
    Scotland
    ScotlandScottish160964250001
    DICKSON, Barry
    Arnot House
    3 Smithfield Loan
    FK10 1NJ Alloa
    Clackmannanshire
    Director
    Arnot House
    3 Smithfield Loan
    FK10 1NJ Alloa
    Clackmannanshire
    ScotlandBritish121523820001
    FLEMING, Paul Joseph
    Glendevon House
    Castle Business Park
    FK9 4TZ Stirling
    Glendevon House
    Scotland
    Director
    Glendevon House
    Castle Business Park
    FK9 4TZ Stirling
    Glendevon House
    Scotland
    ScotlandIrish194965020001
    GEISLER, Rhona
    44 Battock Road
    Brightons
    FK2 0TT Falkirk
    Stirlingshire
    Director
    44 Battock Road
    Brightons
    FK2 0TT Falkirk
    Stirlingshire
    ScotlandBritish82728570001
    GILLESPIE, John
    Castle Business Park
    FK9 4TZ Stirling
    Glendevon House
    Scotland
    Director
    Castle Business Park
    FK9 4TZ Stirling
    Glendevon House
    Scotland
    ScotlandBritish156347110001
    GRUBB, Robert James
    G1 3RS Glasgow
    72 Gordon Street (First Floor)
    Scotland
    Director
    G1 3RS Glasgow
    72 Gordon Street (First Floor)
    Scotland
    United KingdomBritish280304610001
    JACK, Robert Simpson
    79/8 The Shore
    EH6 6RG Edinburgh
    Midlothian
    Director
    79/8 The Shore
    EH6 6RG Edinburgh
    Midlothian
    ScotlandBritish121523990001
    MCALPINE, John Calder
    Castle Business Park
    FK9 4TZ Stirling
    Glendevon House
    Scotland
    Director
    Castle Business Park
    FK9 4TZ Stirling
    Glendevon House
    Scotland
    ScotlandBritish1333070001
    MCDOUGALL, Ian
    Gordon Street (First Floor)
    G1 3RS Glasgow
    72
    Scotland
    Director
    Gordon Street (First Floor)
    G1 3RS Glasgow
    72
    Scotland
    United KingdomBritish110276260002
    MOORE, John Alan
    Gordon Street (First Floor)
    G1 3RS Glasgow
    72
    Scotland
    Director
    Gordon Street (First Floor)
    G1 3RS Glasgow
    72
    Scotland
    ScotlandBritish165563970001
    ROBB, Heather
    Corn Exchange Road
    FK8 2HU Stirling
    8-10
    Scotland
    Director
    Corn Exchange Road
    FK8 2HU Stirling
    8-10
    Scotland
    ScotlandBritish1399780004
    ROBERTSON, Kevin James
    24 Brown Avenue
    FK9 5HH Stirling
    Stirlingshire
    Director
    24 Brown Avenue
    FK9 5HH Stirling
    Stirlingshire
    ScotlandBritish99870210001
    SCHMIDT, John Michael
    Corn Exchange Road
    FK8 2HU Stirling
    8-10
    Scotland
    Director
    Corn Exchange Road
    FK8 2HU Stirling
    8-10
    Scotland
    ScotlandBritish224275160001
    STEWART, Allan, Dr
    Corporate & Housing Services
    West Bridge Street
    FK1 5RS Falkirk
    Municipal Buildings, Room 315
    Scotland
    Director
    Corporate & Housing Services
    West Bridge Street
    FK1 5RS Falkirk
    Municipal Buildings, Room 315
    Scotland
    ScotlandBritish264123610001
    WATSON, William Robert
    7 Ballater Drive
    FK9 5JH Stirling
    Stirlingshire
    Director
    7 Ballater Drive
    FK9 5JH Stirling
    Stirlingshire
    ScotlandBritish121523910001
    WILLIAMSON, Brian George
    Gordon Street (First Floor)
    G1 3RS Glasgow
    72
    Scotland
    Director
    Gordon Street (First Floor)
    G1 3RS Glasgow
    72
    Scotland
    ScotlandBritish46631900001
    CLACKMANNANSHIRE COUNCIL
    Greenside Street
    FK10 1EB Alloa
    Kilncraigs
    Clackmannanshire
    Scotland
    Director
    Greenside Street
    FK10 1EB Alloa
    Kilncraigs
    Clackmannanshire
    Scotland
    Legal FormLOCAL AUTHORITY
    Identification TypeNon European Economic Area
    Legal AuthorityLOCAL GOVERNMENT SCOTLAND ACT
    190471180001
    D.W. DIRECTOR 1 LIMITED
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Director
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    83454900001

    Who are the persons with significant control of THINKWHERE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Theale
    RG7 4SA Reading
    2nd Floor, Waterside 1310 Arlington Business Park,
    England
    Aug 06, 2021
    Theale
    RG7 4SA Reading
    2nd Floor, Waterside 1310 Arlington Business Park,
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03984070
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Stirling Council
    Pitt Terrace
    FK8 2ET Stirling
    Old Viewforth
    Scotland
    Apr 06, 2016
    Pitt Terrace
    FK8 2ET Stirling
    Old Viewforth
    Scotland
    Yes
    Legal FormLocal Authority
    Legal AuthorityLocal Government Scotland Act
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Falkirk Council
    West Bridge Street
    FK1 5RS Falkirk
    Municipal Buildings
    Scotland
    Apr 06, 2016
    West Bridge Street
    FK1 5RS Falkirk
    Municipal Buildings
    Scotland
    Yes
    Legal FormLocal Authority
    Legal AuthorityLocal Government Scotland Act
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0