About

Registered Number: SC206853
Date of Incorporation: 05/05/2000 (24 years ago)
Company Status: Active
Registered Address: 3 Station Mews, Kirknewton, Midlothian, EH27 8BX

 

Thinking-machine Ltd was registered on 05 May 2000 with its registered office in Kirknewton, it's status is listed as "Active". The company has 2 directors listed as Kempster, Meryl Zoe, Kempster, Timothy David, Dr in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEMPSTER, Timothy David, Dr 30 May 2000 - 1
Secretary Name Appointed Resigned Total Appointments
KEMPSTER, Meryl Zoe 30 May 2000 - 1

Filing History

Document Type Date
CS01 - N/A 17 May 2020
AA - Annual Accounts 07 November 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 08 May 2018
PSC01 - N/A 13 April 2018
AA - Annual Accounts 19 February 2018
CS01 - N/A 10 May 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 27 February 2015
RESOLUTIONS - N/A 19 September 2014
RESOLUTIONS - N/A 02 September 2014
SH01 - Return of Allotment of shares 04 July 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 31 October 2013
RESOLUTIONS - N/A 13 September 2013
CC04 - Statement of companies objects 13 September 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 09 May 2011
CH01 - Change of particulars for director 28 October 2010
AD01 - Change of registered office address 28 October 2010
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 15 June 2010
AA - Annual Accounts 24 February 2010
363a - Annual Return 12 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 May 2009
353 - Register of members 12 May 2009
287 - Change in situation or address of Registered Office 12 May 2009
AA - Annual Accounts 16 April 2009
363a - Annual Return 16 June 2008
AA - Annual Accounts 29 February 2008
363s - Annual Return 13 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2007
363s - Annual Return 21 March 2007
AA - Annual Accounts 05 March 2007
363s - Annual Return 12 June 2006
AA - Annual Accounts 06 March 2006
287 - Change in situation or address of Registered Office 09 August 2005
363s - Annual Return 26 April 2005
AA - Annual Accounts 08 February 2005
AAMD - Amended Accounts 29 September 2004
363s - Annual Return 06 July 2004
288c - Notice of change of directors or secretaries or in their particulars 06 July 2004
AA - Annual Accounts 31 March 2004
363s - Annual Return 17 June 2003
AA - Annual Accounts 18 March 2003
363s - Annual Return 22 May 2002
AA - Annual Accounts 26 March 2002
363s - Annual Return 11 May 2001
CERTNM - Change of name certificate 10 July 2000
288b - Notice of resignation of directors or secretaries 14 June 2000
288b - Notice of resignation of directors or secretaries 14 June 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
287 - Change in situation or address of Registered Office 14 June 2000
NEWINC - New incorporation documents 05 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.