Dunfermline
Fife
KY12 7HY
Scotland
Director Name | Dr Robert James Holwill |
---|---|
Date of Birth | October 1953 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2003(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Dalgety House Viewfield Terrace Dunfermline Fife KY12 7HY Scotland |
Secretary Name | Dr Alison Mary Grey Holwill |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 January 2003(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Dalgety House Viewfield Terrace Dunfermline Fife KY12 7HY Scotland |
Director Name | Dominic Anthony Reilly |
---|---|
Date of Birth | July 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 May 2004) |
Role | Company Director |
Correspondence Address | 5 The Avenue Lochgelly Fife KY5 9LL Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | tessera-solutions.co.uk |
---|
Registered Address | Beaconsfield 37 Broomieknowe Lasswade Midlothian EH18 1LN Scotland |
---|---|
Constituency | Midlothian |
Ward | Bonnyrigg |
90 at £0.01 | Alison Mary Grey Holwill 45.00% Ordinary B |
---|---|
90 at £0.01 | Robert James Holwill 45.00% Ordinary A |
5 at £0.01 | Alasdair Robert Holwill 2.50% Ordinary C |
5 at £0.01 | Jamie Douglas Holwill 2.50% Ordinary E |
5 at £0.01 | Malcolm James Holwill 2.50% Ordinary D |
5 at £0.01 | Ruairidh Duncan Holwill 2.50% Ordinary F |
Year | 2014 |
---|---|
Net Worth | £348 |
Cash | £26,331 |
Current Liabilities | £169,269 |
Latest Accounts | 30 June 2022 (11 months, 2 weeks ago) |
---|---|
Next Accounts Due | 31 March 2024 (9 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 8 January 2023 (5 months ago) |
---|---|
Next Return Due | 22 January 2024 (7 months, 2 weeks from now) |
14 January 2022 | Registered office address changed from Unit 26, Dunfermline Business Centre Izatt Avenue Dunfermline Fife KY11 3BZ United Kingdom to Beaconsfield 37 Broomieknowe Lasswade Midlothian EH18 1LN on 14 January 2022 (2 pages) |
---|---|
19 February 2021 | Confirmation statement made on 8 January 2021 with updates (6 pages) |
14 December 2020 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
5 November 2020 | Registered office address changed from Dalgety House Viewfield Terrace Dunfermline Fife KY12 7HY to Unit 26, Dunfermline Business Centre Izatt Avenue Dunfermline Fife KY11 3BZ on 5 November 2020 (1 page) |
15 January 2020 | Confirmation statement made on 8 January 2020 with updates (6 pages) |
31 October 2019 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
23 January 2019 | Confirmation statement made on 8 January 2019 with updates (6 pages) |
21 November 2018 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
28 March 2018 | Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page) |
10 January 2018 | Confirmation statement made on 8 January 2018 with updates (6 pages) |
10 January 2018 | Confirmation statement made on 8 January 2018 with updates (6 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
9 January 2017 | Confirmation statement made on 8 January 2017 with updates (7 pages) |
9 January 2017 | Confirmation statement made on 8 January 2017 with updates (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
12 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
12 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
12 August 2014 | Director's details changed for Mrs Alison Mary Grey Holwill on 12 August 2014 (2 pages) |
12 August 2014 | Director's details changed for Robert James Holwill on 12 August 2014 (2 pages) |
12 August 2014 | Secretary's details changed for Mrs Alison Mary Grey Holwill on 12 August 2014 (1 page) |
12 August 2014 | Director's details changed for Mrs Alison Mary Grey Holwill on 12 August 2014 (2 pages) |
12 August 2014 | Director's details changed for Robert James Holwill on 12 August 2014 (2 pages) |
12 August 2014 | Secretary's details changed for Mrs Alison Mary Grey Holwill on 12 August 2014 (1 page) |
17 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
29 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (7 pages) |
29 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (7 pages) |
29 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (7 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
26 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (7 pages) |
26 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (7 pages) |
26 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (7 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
12 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (7 pages) |
12 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (7 pages) |
12 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (7 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
1 June 2010 | Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page) |
1 June 2010 | Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page) |
16 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (9 pages) |
16 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (9 pages) |
16 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (9 pages) |
20 December 2009 | Change of share class name or designation (6 pages) |
20 December 2009 | Sub-division of shares on 9 November 2009 (5 pages) |
20 December 2009 | Sub-division of shares on 9 November 2009 (5 pages) |
20 December 2009 | Change of share class name or designation (6 pages) |
20 December 2009 | Sub-division of shares on 9 November 2009 (5 pages) |
7 December 2009 | Resolutions
|
7 December 2009 | Statement of company's objects (2 pages) |
7 December 2009 | Resolutions
|
7 December 2009 | Statement of company's objects (2 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
25 May 2009 | Registered office changed on 25/05/2009 from 61 dublin street edinburgh lothian EH3 6NL (1 page) |
25 May 2009 | Registered office changed on 25/05/2009 from 61 dublin street edinburgh lothian EH3 6NL (1 page) |
23 January 2009 | Return made up to 08/01/09; full list of members (4 pages) |
23 January 2009 | Return made up to 08/01/09; full list of members (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
24 January 2008 | Return made up to 08/01/08; no change of members (7 pages) |
24 January 2008 | Return made up to 08/01/08; no change of members (7 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
22 January 2007 | Return made up to 08/01/07; full list of members (7 pages) |
22 January 2007 | Return made up to 08/01/07; full list of members (7 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
12 January 2006 | Return made up to 08/01/06; full list of members (7 pages) |
12 January 2006 | Return made up to 08/01/06; full list of members (7 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
3 June 2005 | Registered office changed on 03/06/05 from: 1 royal terrace edinburgh EH7 5AD (1 page) |
3 June 2005 | Registered office changed on 03/06/05 from: 1 royal terrace edinburgh EH7 5AD (1 page) |
7 February 2005 | Return made up to 08/01/05; full list of members (7 pages) |
7 February 2005 | Return made up to 08/01/05; full list of members (7 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Director resigned (1 page) |
14 January 2004 | Return made up to 08/01/04; full list of members
|
14 January 2004 | Return made up to 08/01/04; full list of members
|
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | New director appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | New secretary appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | New secretary appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
10 January 2003 | Secretary resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Secretary resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
8 January 2003 | Incorporation (16 pages) |
8 January 2003 | Incorporation (16 pages) |