Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > THINKWHERE LIMITED
Company Information for

THINKWHERE LIMITED

72 GORDON STREET (FIRST FLOOR), GLASGOW, G1 3RS,
Company Registration Number
SC315349
Private Limited Company
Active

Company Overview

About Thinkwhere Ltd
THINKWHERE LIMITED was founded on 2007-01-25 and has its registered office in Glasgow. The organisation's status is listed as "Active". Thinkwhere Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
THINKWHERE LIMITED
 
Legal Registered Office
72 GORDON STREET (FIRST FLOOR)
GLASGOW
G1 3RS
Other companies in FK9
 
Previous Names
FORTH VALLEY GIS LIMITED04/07/2013
DUNWILCO (1416) LIMITED18/04/2007
Filing Information
Company Number SC315349
Company ID Number SC315349
Date formed 2007-01-25
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 25/01/2016
Return next due 22/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB911066361  
Last Datalog update: 2024-02-05 08:23:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THINKWHERE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THINKWHERE LIMITED

Current Directors
Officer Role Date Appointed
DALGLEN SECRETARIES LIMITED
Nominated Secretary 2009-09-04
FIONA CAMPBELL
Director 2007-11-26
IAN MCDOUGALL
Director 2014-11-28
JOHN ALAN MOORE
Director 2011-12-05
HEATHER ROBB
Director 2016-08-01
JOHN MICHAEL SCHMIDT
Director 2016-11-01
BRIAN GEORGE WILLIAMSON
Director 2017-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN GODWIN ANGELL
Director 2012-08-27 2017-05-09
BRUCE CAMERON BEVERIDGE
Director 2015-02-12 2017-04-03
PAUL JOSEPH FLEMING
Director 2015-02-12 2016-08-01
CLACKMANNANSHIRE COUNCIL
Director 2014-06-26 2015-12-21
ROBERT SIMPSON JACK
Director 2009-09-04 2015-02-12
KEVIN JAMES ROBERTSON
Director 2007-08-24 2014-11-28
WILLIAM ROBERT WATSON
Director 2007-04-23 2014-10-31
GARRY DALLAS
Director 2011-06-06 2014-06-26
JOHN CALDER MCALPINE
Director 2011-09-12 2013-11-18
JOHN GILLESPIE
Director 2010-11-24 2013-10-04
RHONA GEISLER
Director 2007-11-26 2012-05-23
BARRY DICKSON
Director 2007-04-23 2011-03-14
STEPHEN MOYES BELL
Director 2007-06-15 2010-03-09
ROBERT SIMPSON JACK
Company Secretary 2007-04-23 2009-09-04
D.W. COMPANY SERVICES LIMITED
Company Secretary 2007-01-25 2007-04-23
D.W. DIRECTOR 1 LIMITED
Director 2007-01-25 2007-04-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DALGLEN SECRETARIES LIMITED EMK SERVICES LIMITED Nominated Secretary 2008-06-03 CURRENT 2008-06-03 Dissolved 2015-07-10
DALGLEN SECRETARIES LIMITED DOUGLAS-HAMILTON PROPERTIES Nominated Secretary 2008-05-21 CURRENT 2008-05-21 Active
DALGLEN SECRETARIES LIMITED DCOM (NEW CO) LIMITED Nominated Secretary 2008-05-20 CURRENT 2008-05-20 Dissolved 2013-11-08
DALGLEN SECRETARIES LIMITED DOUGLAS-HAMILTON VENTURES LIMITED Nominated Secretary 2008-05-16 CURRENT 2008-05-16 Dissolved 2014-12-05
DALGLEN SECRETARIES LIMITED DOUGLAS-HAMILTON MANAGEMENT Nominated Secretary 2008-05-16 CURRENT 2008-05-16 Active
DALGLEN SECRETARIES LIMITED RYVRA ENTERPRISES Nominated Secretary 2008-05-15 CURRENT 2008-05-15 Active
DALGLEN SECRETARIES LIMITED SHELF 12 LIMITED Nominated Secretary 2007-12-13 CURRENT 2007-12-13 Active
DALGLEN SECRETARIES LIMITED CML TECHNOLOGIES LIMITED Nominated Secretary 2007-08-31 CURRENT 1988-09-01 Dissolved 2014-08-28
DALGLEN SECRETARIES LIMITED SIDEWALK CAFE LIMITED Nominated Secretary 2004-03-31 CURRENT 2004-03-31 Dissolved 2015-06-27
DALGLEN SECRETARIES LIMITED PENN TRADING LIMITED Nominated Secretary 2004-03-31 CURRENT 2004-03-31 Dissolved 2016-04-26
DALGLEN SECRETARIES LIMITED HOMETECH INTEGRATION LIMITED Nominated Secretary 2003-03-06 CURRENT 2001-09-10 Dissolved 2014-08-29
DALGLEN SECRETARIES LIMITED T R LAW (OPTOMETRISTS) LIMITED Nominated Secretary 1998-11-28 CURRENT 1983-05-09 Dissolved 2016-12-26
IAN MCDOUGALL GLASGOW DISTILLERY COMPANY LIMITED Director 2013-11-25 CURRENT 2012-12-20 Active
IAN MCDOUGALL MCDOUGALL JOHNSTONE LIMITED Director 2007-11-14 CURRENT 2007-11-14 Active
BRIAN GEORGE WILLIAMSON VISIATIV CONSULTING UK LIMITED Director 2010-11-01 CURRENT 2007-10-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-23CONFIRMATION STATEMENT MADE ON 19/01/24, WITH NO UPDATES
2023-09-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-09-18APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES GRUBB
2023-08-30Consolidated accounts of parent company for subsidiary company period ending 31/10/22
2023-08-30Audit exemption subsidiary accounts made up to 2022-10-31
2023-08-29Audit exemption statement of guarantee by parent company for period ending 31/10/22
2023-08-29Notice of agreement to exemption from audit of accounts for period ending 31/10/22
2023-07-31Notice of agreement to exemption from audit of accounts for period ending 31/10/22
2023-07-31Consolidated accounts of parent company for subsidiary company period ending 31/10/22
2023-01-23CONFIRMATION STATEMENT MADE ON 19/01/23, WITH UPDATES
2022-10-12Consolidated accounts of parent company for subsidiary company period ending 31/10/21
2022-09-13Resolutions passed:<ul><li>Resolution 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<li>Resolution reduction in capital</ul>
2022-09-13Solvency Statement dated 12/09/22
2022-09-13Statement by Directors
2022-09-13Statement of capital on GBP 1.00
2022-01-19CONFIRMATION STATEMENT MADE ON 19/01/22, WITH UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 19/01/22, WITH UPDATES
2021-12-08AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-20AA01Current accounting period shortened from 31/03/22 TO 31/10/21
2021-08-11AP01DIRECTOR APPOINTED DAVID JOHN MEADEN
2021-08-11PSC02Notification of Idox Plc as a person with significant control on 2021-08-06
2021-08-11PSC07CESSATION OF FALKIRK COUNCIL AS A PERSON OF SIGNIFICANT CONTROL
2021-08-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALAN MOORE
2021-08-10AP03Appointment of Ruth Paterson as company secretary on 2021-08-06
2021-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/21 FROM 8-10 Corn Exchange Road Stirling FK8 2HU Scotland
2021-08-10TM02Termination of appointment of Dalglen Secretaries Limited on 2021-08-06
2021-08-10AP01DIRECTOR APPOINTED ROBERT JAMES GRUBB
2021-06-29AP01DIRECTOR APPOINTED MR JIM BOYLE
2021-06-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL SCHMIDT
2021-03-15CH01Director's details changed for Mr Ian Mcdougall on 2018-03-22
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH NO UPDATES
2020-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES
2019-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-06AP01DIRECTOR APPOINTED DR ALLAN STEWART
2019-11-06TM01APPOINTMENT TERMINATED, DIRECTOR FIONA CAMPBELL
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH NO UPDATES
2019-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-08TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER ROBB
2018-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/18 FROM Glendevon House Castle Business Park Stirling FK9 4TZ
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH NO UPDATES
2017-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GODWIN ANGELL
2017-05-18AUDAUDITOR'S RESIGNATION
2017-04-06AP01DIRECTOR APPOINTED MR BRIAN GEORGE WILLIAMSON
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE CAMERON BEVERIDGE
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 1000072
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2017-02-08AP01DIRECTOR APPOINTED MS HEATHER ROBB
2017-02-08AP01DIRECTOR APPOINTED MR JOHN MICHAEL SCHMIDT
2017-02-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOSEPH FLEMING
2016-10-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-04-14SH0130/03/16 STATEMENT OF CAPITAL GBP 1000072.00
2016-04-14MEM/ARTSARTICLES OF ASSOCIATION
2016-04-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-04-14RES01ADOPT ARTICLES 14/04/16
2016-02-01AR0125/01/16 ANNUAL RETURN FULL LIST
2015-12-23TM01APPOINTMENT TERMINATED, DIRECTOR CLACKMANNANSHIRE COUNCIL
2015-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-02-27AP01DIRECTOR APPOINTED MR BRUCE CAMERON BEVERIDGE
2015-02-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SIMPSON JACK
2015-02-12AP01DIRECTOR APPOINTED MR PAUL JOSEPH FLEMING
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 72
2015-02-03AR0125/01/15 ANNUAL RETURN FULL LIST
2014-12-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-12-04AP01DIRECTOR APPOINTED MR IAN MCDOUGALL
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ROBERTSON
2014-10-31TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WATSON
2014-08-28AP02CORPORATE DIRECTOR APPOINTED CLACKMANNANSHIRE COUNCIL
2014-08-14TM01APPOINTMENT TERMINATED, DIRECTOR GARRY DALLAS
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 72
2014-01-29AR0125/01/14 FULL LIST
2014-01-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCALPINE
2013-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-10-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GILLESPIE
2013-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2013 FROM DRUMMOND HOUSE WELLGREEN PLACE STIRLING FK8 2DY
2013-07-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-07-04CERTNMCOMPANY NAME CHANGED FORTH VALLEY GIS LIMITED CERTIFICATE ISSUED ON 04/07/13
2013-07-04RES15CHANGE OF NAME 25/06/2013
2013-01-30AR0125/01/13 FULL LIST
2012-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-09-06AP01DIRECTOR APPOINTED MR JOHN GODWIN ANGELL
2012-06-08TM01APPOINTMENT TERMINATED, DIRECTOR RHONA GEISLER
2012-02-07AR0125/01/12 FULL LIST
2011-12-29AP01DIRECTOR APPOINTED MR JOHN ALAN MOORE
2011-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-09-19AP01DIRECTOR APPOINTED MR JOHN CALDER MCALPINE
2011-06-21AP01DIRECTOR APPOINTED MR GARRY DALLAS
2011-04-21TM01APPOINTMENT TERMINATED, DIRECTOR BARRY DICKSON
2011-02-11AR0125/01/11 FULL LIST
2010-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-12-14AP01DIRECTOR APPOINTED MR JOHN GILLESPIE
2010-03-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BELL
2010-02-24AR0125/01/10 FULL LIST
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RHONA GEISLER / 23/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY DICKSON / 23/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROBERT WATSON / 23/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JAMES ROBERTSON / 23/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA CAMPBELL / 23/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BELL / 23/02/2010
2010-02-24CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DALGLEN SECRETARIES LIMITED / 23/02/2010
2010-02-23TM02APPOINTMENT TERMINATED, SECRETARY ROBERT JACK
2009-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-09-24288aDIRECTOR APPOINTED ROBERT SIMPSON JACK
2009-09-24288aSECRETARY APPOINTED DALGLEN SECRETARIES LIMITED
2009-01-30363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2008-11-21AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-17287REGISTERED OFFICE CHANGED ON 17/11/2008 FROM VIEWFORTH STIRLING FK8 2ET
2008-01-30363aRETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS
2008-01-04288aNEW DIRECTOR APPOINTED
2007-12-05288aNEW DIRECTOR APPOINTED
2007-12-0588(2)RAD 26/11/07--------- £ SI 24@1=24 £ IC 48/72
2007-08-31288aNEW DIRECTOR APPOINTED
2007-07-11288aNEW DIRECTOR APPOINTED
2007-07-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-1188(2)RAD 29/06/07--------- £ SI 47@1=47 £ IC 1/48
2007-06-21410(Scot)PARTIC OF MORT/CHARGE *****
2007-05-16288aNEW SECRETARY APPOINTED
2007-05-16288aNEW DIRECTOR APPOINTED
2007-05-16288aNEW DIRECTOR APPOINTED
2007-04-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-04-30RES12VARYING SHARE RIGHTS AND NAMES
2007-04-23288bDIRECTOR RESIGNED
2007-04-23288bSECRETARY RESIGNED
2007-04-18225ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08
2007-04-18287REGISTERED OFFICE CHANGED ON 18/04/07 FROM: 4TH FLOOR, SALTIRE COURT 20 CASTLE TERRACE EDINBURGH LOTHIAN EH1 2EN
2007-04-18CERTNMCOMPANY NAME CHANGED DUNWILCO (1416) LIMITED CERTIFICATE ISSUED ON 18/04/07
2007-01-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THINKWHERE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THINKWHERE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2007-06-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THINKWHERE LIMITED

Intangible Assets
Patents
We have not found any records of THINKWHERE LIMITED registering or being granted any patents
Domain Names

THINKWHERE LIMITED owns 1 domain names.

fvsupport.co.uk  

Trademarks
We have not found any records of THINKWHERE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with THINKWHERE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Runnymede Borough Council 2016-08-16 GBP £2,700
Newcastle City Council 2014-02-19 GBP £3,995

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THINKWHERE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THINKWHERE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THINKWHERE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.