THINKANALYTICS LTD.
GLASGOW DUNWILCO (902) LIMITED

Hellopages » Glasgow City » Glasgow City » G3 7QF

Company number SC220239
Status Active
Incorporation Date 14 June 2001
Company Type Private Limited Company
Address PARKVIEW HOUSE, 6 WOODSIDE PLACE, GLASGOW, LANARKSHIRE, G3 7QF
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 16,976.67 ; Accounts for a small company made up to 30 June 2015. The most likely internet sites of THINKANALYTICS LTD. are www.thinkanalytics.co.uk, and www.thinkanalytics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Bellgrove Rail Station is 2 miles; to Cathcart Rail Station is 3.4 miles; to Clydebank Rail Station is 5.6 miles; to Busby Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thinkanalytics Ltd is a Private Limited Company. The company registration number is SC220239. Thinkanalytics Ltd has been working since 14 June 2001. The present status of the company is Active. The registered address of Thinkanalytics Ltd is Parkview House 6 Woodside Place Glasgow Lanarkshire G3 7qf. . PALMER, Andrew Grant Dougal is a Secretary of the company. DOCHERTY, Peter James is a Director of the company. FINLAYSON, Alasdair is a Director of the company. Secretary FINLAYSON, Alasdair has been resigned. Nominee Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Nominee Director D.W. DIRECTOR 2 LIMITED has been resigned. Director JONES, Timothy Simon has been resigned. Director OSBOURN, Richard has been resigned. Director TOOKE, Chris Stuart has been resigned. Director TOOKE, Christopher Stuart has been resigned. Director TOOKE, Christopher Stuart has been resigned. Director YOUNG, Edward has been resigned. Nominee Director D.W. DIRECTOR 1 LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
PALMER, Andrew Grant Dougal
Appointed Date: 01 December 2014

Director
DOCHERTY, Peter James
Appointed Date: 29 June 2001
57 years old

Director
FINLAYSON, Alasdair
Appointed Date: 28 June 2001
86 years old

Resigned Directors

Secretary
FINLAYSON, Alasdair
Resigned: 01 December 2014
Appointed Date: 17 September 2001

Nominee Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 17 September 2001
Appointed Date: 14 June 2001

Nominee Director
D.W. DIRECTOR 2 LIMITED
Resigned: 28 June 2001
Appointed Date: 14 June 2001

Director
JONES, Timothy Simon
Resigned: 18 October 2002
Appointed Date: 29 June 2001
71 years old

Director
OSBOURN, Richard
Resigned: 14 July 2002
Appointed Date: 29 June 2001
62 years old

Director
TOOKE, Chris Stuart
Resigned: 02 September 2014
Appointed Date: 15 May 2014
64 years old

Director
TOOKE, Christopher Stuart
Resigned: 07 November 2012
Appointed Date: 05 January 2008
64 years old

Director
TOOKE, Christopher Stuart
Resigned: 09 May 2007
Appointed Date: 17 March 2003
64 years old

Director
YOUNG, Edward
Resigned: 25 November 2008
Appointed Date: 28 June 2001
69 years old

Nominee Director
D.W. DIRECTOR 1 LIMITED
Resigned: 28 June 2001
Appointed Date: 14 June 2001

THINKANALYTICS LTD. Events

20 Mar 2017
Accounts for a small company made up to 30 June 2016
14 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 16,976.67

07 Apr 2016
Accounts for a small company made up to 30 June 2015
03 Sep 2015
Satisfaction of charge SC2202390006 in full
01 Sep 2015
Registration of charge SC2202390006, created on 25 August 2015
...
... and 95 more events
12 Jul 2001
New director appointed
11 Jul 2001
Director resigned
11 Jul 2001
Director resigned
02 Jul 2001
Registered office changed on 02/07/01 from: drummond tlg 1ST floor city wall house 32 eastwood avenue glasgow G41 3NS
14 Jun 2001
Incorporation

THINKANALYTICS LTD. Charges

25 August 2015
Charge code SC22 0239 0006
Delivered: 1 September 2015
Status: Satisfied on 3 September 2015
Persons entitled: Bank of Scotland PLC
Description: Contains floating charge…
1 December 2014
Charge code SC22 0239 0005
Delivered: 19 December 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains floating charge…
19 May 2009
Floating charge
Delivered: 22 May 2009
Status: Satisfied on 13 January 2015
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
26 November 2001
Bond & floating charge
Delivered: 5 December 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
18 July 2001
Floating charge
Delivered: 24 July 2001
Status: Satisfied on 1 August 2001
Persons entitled: K. Wiz Solutions Limited Thinkanalytics Corporation
Description: Undertaking and all property and assets present and future…
17 July 2001
Floating charge
Delivered: 24 July 2001
Status: Satisfied on 12 October 2006
Persons entitled: Acs (UK) Limited
Description: Undertaking and all property and assets present and future…