IN-THINKING LIMITED - ABERDEEN


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2020-08-11 View Report
Dissolution. Dissolution application strike off company. 2020-08-05 View Report
Confirmation statement. Statement with no updates. 2019-09-10 View Report
Accounts. Accounts type dormant. 2018-12-11 View Report
Confirmation statement. Statement with no updates. 2018-08-29 View Report
Accounts. Accounts type dormant. 2018-05-31 View Report
Officers. Change date: 2017-10-17. Officer name: Stronachs Secretaries Limited. 2018-02-12 View Report
Officers. Officer name: Mr David Alan Rennie. Change date: 2018-01-16. 2018-01-17 View Report
Address. Change date: 2017-10-17. New address: 28 Albyn Place Aberdeen AB10 1YL. Old address: 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW. 2017-10-17 View Report
Confirmation statement. Statement with no updates. 2017-09-07 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 28/08/2016. 2017-09-04 View Report
Accounts. Accounts type dormant. 2017-05-31 View Report
Confirmation statement. Statement with updates. 2016-09-19 View Report
Accounts. Accounts type dormant. 2015-12-03 View Report
Annual return. With made up date full list shareholders. 2015-09-04 View Report
Accounts. Accounts type dormant. 2014-11-28 View Report
Annual return. With made up date full list shareholders. 2014-09-02 View Report
Accounts. Accounts type dormant. 2014-01-22 View Report
Officers. Officer name: Mr David Alan Rennie. Change date: 2013-12-01. 2013-12-11 View Report
Annual return. With made up date full list shareholders. 2013-09-17 View Report
Accounts. Accounts type dormant. 2013-05-14 View Report
Annual return. With made up date full list shareholders. 2012-08-29 View Report
Accounts. Accounts type dormant. 2012-05-14 View Report
Annual return. With made up date full list shareholders. 2011-08-30 View Report
Accounts. Accounts type dormant. 2011-01-12 View Report
Annual return. With made up date full list shareholders. 2010-09-27 View Report
Officers. Officer name: David Alan Rennie. Change date: 2009-10-01. 2010-09-27 View Report
Incorporation. Memorandum articles. 2009-09-11 View Report
Officers. Description: Director appointed david alan rennie. 2009-09-10 View Report
Officers. Description: Appointment terminated director ewan neilson. 2009-09-10 View Report
Change of name. Description: Company name changed mountwest 850 LIMITED\certificate issued on 11/09/09. 2009-09-10 View Report
Incorporation. Incorporation company. 2009-08-28 View Report