Dunfermline
Fife
KY12 7HY
Scotland
Director Name | Dr Robert James Holwill |
---|---|
Date of Birth | October 1953 (Born 70 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 85 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 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 8 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months from now) |
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 Robert James Holwill on 12 August 2014 (2 pages) |
12 August 2014 | Director's details changed for Mrs Alison Mary Grey 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 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) |
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 | 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) |
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) |
7 December 2009 | Resolutions
|
7 December 2009 | Statement of company's objects (2 pages) |
7 December 2009 | Statement of company's objects (2 pages) |
7 December 2009 | Resolutions
|
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 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) |
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) |