Thinktastic Ltd. EDINBURGH


Founded in 2007, Thinktastic, classified under reg no. SC325741 is a active - proposal to strike off company. Currently registered at 16/2 Rennie's Isle EH6 6QB, Edinburgh the company has been in the business for seventeen years. Its financial year was closed on 30th June and its latest financial statement was filed on Wednesday 30th June 2021. Since Monday 15th July 2019 Thinktastic Ltd. is no longer carrying the name Mike Stevenson Speaks.

Thinktastic Ltd. Address / Contact

Office Address 16/2 Rennie's Isle
Town Edinburgh
Post code EH6 6QB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC325741
Date of Incorporation Tue, 19th Jun 2007
Industry Artistic creation
End of financial Year 30th June
Company age 17 years old
Account next due date Fri, 30th Jun 2023 (301 days after)
Account last made up date Wed, 30th Jun 2021
Next confirmation statement due date Sun, 3rd Jul 2022 (2022-07-03)
Last confirmation statement dated Sat, 19th Jun 2021

Company staff

Mike S.

Position: Director

Appointed: 19 June 2007

Johnston Smillie Ca

Position: Corporate Secretary

Appointed: 02 October 2009

Resigned: 11 January 2023

Peter Trainer Corporate Services Ltd.

Position: Corporate Nominee Director

Appointed: 19 June 2007

Resigned: 19 June 2007

Allan S.

Position: Secretary

Appointed: 19 June 2007

Resigned: 02 October 2009

Iain S.

Position: Director

Appointed: 19 June 2007

Resigned: 02 October 2009

Iain S.

Position: Secretary

Appointed: 19 June 2007

Resigned: 18 June 2009

Peter Trainer Company Secretaries Ltd.

Position: Corporate Nominee Secretary

Appointed: 19 June 2007

Resigned: 19 June 2007

Ross M.

Position: Director

Appointed: 19 June 2007

Resigned: 18 June 2009

Peter Trainer Company Secretaries Ltd.

Position: Corporate Nominee Director

Appointed: 19 June 2007

Resigned: 19 June 2007

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we discovered, there is Mike S. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mike S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Mike Stevenson Speaks July 15, 2019
Mike Stevenson @ Thinktastic February 19, 2019
Thinktastic May 2, 2013
Crolla Of Newhaven November 7, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-30
Balance Sheet
Cash Bank On Hand2 467557 1 351 
Current Assets10 2645 8116 71716 83718 189
Debtors7 7975 2546 71715 48618 189
Net Assets Liabilities  17814-2 173
Other Debtors  5 79113 48618 189
Property Plant Equipment50033383  
Other
Accrued Liabilities Deferred Income4 3751 3751 3751 375 
Accumulated Depreciation Impairment Property Plant Equipment7 2627 4297 6797 762 
Average Number Employees During Period  111
Bank Borrowings Overdrafts  1 1789 6679 750
Corporation Tax Recoverable 1 728326  
Creditors9 3407 1426 6229 6679 750
Future Minimum Lease Payments Under Non-cancellable Operating Leases 11 8055 0643 984 
Increase From Depreciation Charge For Year Property Plant Equipment 16725083 
Net Current Assets Liabilities924-1 331959 6817 577
Number Shares Issued Fully Paid 1   
Other Creditors2 5885 7672 4313 4756 376
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    7 762
Other Disposals Property Plant Equipment    7 762
Other Taxation Social Security Payable2 377 1 6381 9731 460
Par Value Share 1   
Property Plant Equipment Gross Cost7 7627 7627 7627 762 
Total Assets Less Current Liabilities1 424-9981789 681 
Trade Debtors Trade Receivables7 7973 5266002 000 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Termination of appointment as a secretary on Wednesday 11th January 2023
filed on: 11th, January 2023
Free Download (1 page)

Company search