Company NameTessera Solutions Limited
DirectorsAlison Mary Grey Holwill and Robert James Holwill
Company StatusActive
Company NumberSC241955
CategoryPrivate Limited Company
Incorporation Date8 January 2003(21 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDr Alison Mary Grey Holwill
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2003(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressDalgety House Viewfield Terrace
Dunfermline
Fife
KY12 7HY
Scotland
Director NameDr Robert James Holwill
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2003(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressDalgety House Viewfield Terrace
Dunfermline
Fife
KY12 7HY
Scotland
Secretary NameDr Alison Mary Grey Holwill
NationalityBritish
StatusCurrent
Appointed08 January 2003(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressDalgety House Viewfield Terrace
Dunfermline
Fife
KY12 7HY
Scotland
Director NameDominic Anthony Reilly
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2003(1 week, 2 days after company formation)
Appointment Duration1 year, 3 months (resigned 11 May 2004)
RoleCompany Director
Correspondence Address5 The Avenue
Lochgelly
Fife
KY5 9LL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 January 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 January 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitetessera-solutions.co.uk

Location

Registered AddressBeaconsfield
37 Broomieknowe
Lasswade
Midlothian
EH18 1LN
Scotland
ConstituencyMidlothian
WardBonnyrigg

Shareholders

90 at £0.01Alison Mary Grey Holwill
45.00%
Ordinary B
90 at £0.01Robert James Holwill
45.00%
Ordinary A
5 at £0.01Alasdair Robert Holwill
2.50%
Ordinary C
5 at £0.01Jamie Douglas Holwill
2.50%
Ordinary E
5 at £0.01Malcolm James Holwill
2.50%
Ordinary D
5 at £0.01Ruairidh Duncan Holwill
2.50%
Ordinary F

Financials

Year2014
Net Worth£348
Cash£26,331
Current Liabilities£169,269

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months from now)

Filing History

14 December 2020Total exemption full accounts made up to 30 June 2020 (11 pages)
5 November 2020Registered 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 2020Confirmation statement made on 8 January 2020 with updates (6 pages)
31 October 2019Total exemption full accounts made up to 30 June 2019 (11 pages)
23 January 2019Confirmation statement made on 8 January 2019 with updates (6 pages)
21 November 2018Total exemption full accounts made up to 30 June 2018 (11 pages)
28 March 2018Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
10 January 2018Confirmation statement made on 8 January 2018 with updates (6 pages)
10 January 2018Confirmation statement made on 8 January 2018 with updates (6 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
9 January 2017Confirmation statement made on 8 January 2017 with updates (7 pages)
9 January 2017Confirmation statement made on 8 January 2017 with updates (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
12 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(7 pages)
12 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
12 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(7 pages)
12 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(7 pages)
12 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(7 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
12 August 2014Director's details changed for Robert James Holwill on 12 August 2014 (2 pages)
12 August 2014Director's details changed for Mrs Alison Mary Grey Holwill on 12 August 2014 (2 pages)
12 August 2014Secretary's details changed for Mrs Alison Mary Grey Holwill on 12 August 2014 (1 page)
12 August 2014Director's details changed for Robert James Holwill on 12 August 2014 (2 pages)
12 August 2014Secretary's details changed for Mrs Alison Mary Grey Holwill on 12 August 2014 (1 page)
12 August 2014Director's details changed for Mrs Alison Mary Grey Holwill on 12 August 2014 (2 pages)
17 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(7 pages)
17 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(7 pages)
17 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(7 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
29 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (7 pages)
29 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (7 pages)
29 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (7 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
26 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (7 pages)
26 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (7 pages)
26 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (7 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
12 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (7 pages)
12 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (7 pages)
12 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (7 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
1 June 2010Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page)
1 June 2010Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page)
16 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (9 pages)
16 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (9 pages)
16 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (9 pages)
20 December 2009Sub-division of shares on 9 November 2009 (5 pages)
20 December 2009Change of share class name or designation (6 pages)
20 December 2009Sub-division of shares on 9 November 2009 (5 pages)
20 December 2009Sub-division of shares on 9 November 2009 (5 pages)
20 December 2009Change of share class name or designation (6 pages)
7 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 550 and section 175 09/11/2009
(16 pages)
7 December 2009Statement of company's objects (2 pages)
7 December 2009Statement of company's objects (2 pages)
7 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 550 and section 175 09/11/2009
(16 pages)
21 October 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
21 October 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
25 May 2009Registered office changed on 25/05/2009 from 61 dublin street edinburgh lothian EH3 6NL (1 page)
25 May 2009Registered office changed on 25/05/2009 from 61 dublin street edinburgh lothian EH3 6NL (1 page)
23 January 2009Return made up to 08/01/09; full list of members (4 pages)
23 January 2009Return made up to 08/01/09; full list of members (4 pages)
31 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
31 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
24 January 2008Return made up to 08/01/08; no change of members (7 pages)
24 January 2008Return made up to 08/01/08; no change of members (7 pages)
5 September 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
5 September 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
22 January 2007Return made up to 08/01/07; full list of members (7 pages)
22 January 2007Return made up to 08/01/07; full list of members (7 pages)
1 August 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
1 August 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
12 January 2006Return made up to 08/01/06; full list of members (7 pages)
12 January 2006Return made up to 08/01/06; full list of members (7 pages)
24 October 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
24 October 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
3 June 2005Registered office changed on 03/06/05 from: 1 royal terrace edinburgh EH7 5AD (1 page)
3 June 2005Registered office changed on 03/06/05 from: 1 royal terrace edinburgh EH7 5AD (1 page)
7 February 2005Return made up to 08/01/05; full list of members (7 pages)
7 February 2005Return made up to 08/01/05; full list of members (7 pages)
28 September 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
28 September 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
14 January 2004Return made up to 08/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2004Return made up to 08/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2003New director appointed (2 pages)
27 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New secretary appointed (2 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New secretary appointed (2 pages)
10 January 2003Secretary resigned (1 page)
10 January 2003Director resigned (1 page)
10 January 2003Secretary resigned (1 page)
10 January 2003Director resigned (1 page)
8 January 2003Incorporation (16 pages)
8 January 2003Incorporation (16 pages)