3RD POINT THINKING LTD.: Filings
Overview
| Company Name | 3RD POINT THINKING LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC320246 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for 3RD POINT THINKING LTD.?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Final account prior to dissolution in a winding-up by the court | 20 pages | WU15(Scot) | ||||||||||||||
Registered office address changed from Glenburn 41 Gannochy Road Perth Perthshire PH2 7JG to Kingshill View Prime Four Business Park Kingswells Aberdeen AB15 8PU on May 22, 2018 | 2 pages | AD01 | ||||||||||||||
Court order notice of winding up | 1 pages | CO4.2(Scot) | ||||||||||||||
Notice of winding up order | 1 pages | 4.2(Scot) | ||||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Confirmation statement made on Apr 03, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Micro company accounts made up to Mar 31, 2016 | 2 pages | AA | ||||||||||||||
Annual return made up to Apr 03, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 4 pages | AA | ||||||||||||||
Annual return made up to Apr 03, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Register inspection address has been changed from C/O Freelance World Network Ltd Bon Accord House Riverside Drive Aberdeen AB11 7SL Scotland to 41 Gannochy Road Gannochy Road Perth PH2 7JG | 1 pages | AD02 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 5 pages | AA | ||||||||||||||
Annual return made up to Apr 03, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 4 pages | AA | ||||||||||||||
Annual return made up to Apr 03, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Registered office address changed from * 1 Comely Bank Perth Perthshire PH2 7HU United Kingdom* on May 23, 2013 | 1 pages | AD01 | ||||||||||||||
Director's details changed for John Bryce Redford on May 01, 2013 | 2 pages | CH01 | ||||||||||||||
Register(s) moved to registered office address | 1 pages | AD04 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 4 pages | AA | ||||||||||||||
Registered office address changed from * Cairnbeddie House St. Martins Perth PH2 6AQ* on Dec 28, 2012 | 1 pages | AD01 | ||||||||||||||
Amended accounts made up to Mar 31, 2011 | 5 pages | AAMD | ||||||||||||||
Annual return made up to Apr 03, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Certificate of change of name Company name changed iachak LTD\certificate issued on 02/04/12 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
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