Strategic Thinking Limited

DataGardener
strategic thinking limited
live
Micro

Strategic Thinking Limited

sc458121Private Limited With Share Capital

Unit 5 Strategic House, Springhill Parkway, Glasgow, G696GA
Incorporated

02/09/2013

Company Age

12 years

Directors

3

Employees

12

SIC Code

87900

Risk

low risk

Company Overview

Registration, classification & business activity

Strategic Thinking Limited (sc458121) is a private limited with share capital incorporated on 02/09/2013 (12 years old) and registered in glasgow, G696GA. The company operates under SIC code 87900 - other residential care activities n.e.c..

Premier all-in-one care management platform. from training & compliance software, to communicating with employees, we design and develop software that takes your care business to the next level. we also have a team of experts delivering on-site training courses on first aid, moving & handling and fi...

Private Limited With Share Capital
SIC: 87900
Micro
Incorporated 02/09/2013
G696GA
12 employees

Financial Overview

Total Assets

£591.9K

Liabilities

£559.0K

Net Assets

£32.9K

Est. Turnover

£1.10M

AI Estimated
Unreported
Cash

£11.5K

Key Metrics

12

Employees

3

Directors

2

Shareholders

Board of Directors

3

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

64
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-04-2026
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:01-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-12-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:18-12-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-12-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-12-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-12-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:16-12-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:16-12-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:16-12-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:15-12-2025
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:19-11-2025
Capital Name Of Class Of Shares
Category:Capital
Date:19-11-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-11-2025
Capital Allotment Shares
Category:Capital
Date:18-11-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-10-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2024
Capital Alter Shares Subdivision
Category:Capital
Date:17-10-2024
Memorandum Articles
Category:Incorporation
Date:14-10-2024
Resolution
Category:Resolution
Date:14-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:26-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:09-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:14-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:14-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-04-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:12-02-2021
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:17-09-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-04-2020
Accounts Amended With Accounts Type Micro Entity
Category:Accounts
Date:05-03-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:21-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-02-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:21-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-09-2018
Capital Allotment Shares
Category:Capital
Date:15-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:10-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-01-2016
Memorandum Articles
Category:Incorporation
Date:24-12-2015
Resolution
Category:Resolution
Date:24-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:21-05-2015
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:21-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-12-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:06-08-2014
Resolution
Category:Resolution
Date:06-08-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:17-09-2013
Incorporation Company
Category:Incorporation
Date:02-09-2013

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date30/12/2025
Latest Accounts31/03/2025

Trading Addresses

Unit 5, Evans Easyspace, Springhill Parkway, Glasgow Busines, Glasgow, G696GARegistered

Related Companies

2

Contact

03335773383
Unit 5 Strategic House, Springhill Parkway, Glasgow, G696GA