Pitreavie Business Park
Dunfermline
KY11 8NT
Scotland
Director Name | Mr Joseph Maximillian Rogers |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 March 2024(17 years, 7 months after company formation) |
Appointment Duration | 1 week |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Unit 2a, Castle Business Centre Queensferry Road Pitreavie Business Park Dunfermline KY11 8NT Scotland |
Director Name | Ms Danielle Lawren Grace Trainer |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2024(17 years, 7 months after company formation) |
Appointment Duration | 1 week |
Role | Finance Manager |
Country of Residence | Scotland |
Correspondence Address | Unit 2a, Castle Business Centre Queensferry Road Pitreavie Business Park Dunfermline KY11 8NT Scotland |
Director Name | Mr Garry Richard Simpson Knox |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 82b East Main Street Broxburn West Lothian EH52 5EG Scotland |
Director Name | Mr Mark John Stewart |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82b East Main Street Broxburn West Lothian EH52 5EG Scotland |
Secretary Name | Mr Garry Richard Simpson Knox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 82b East Main Street Broxburn West Lothian EH52 5EG Scotland |
Director Name | Hester Middleton |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2017(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2019) |
Role | Managing Director Of Tailwind Solutions Limited |
Country of Residence | Scotland |
Correspondence Address | Castle Business Centre, Unit 2a Queensferry Road Dunfermline KY11 8NT Scotland |
Director Name | Scott Evans |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 November 2017(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 22 March 2024) |
Role | Managing Partner At Guardian Capital Partners |
Country of Residence | United States |
Correspondence Address | Devon Square I, 724 W. Lancaster Avenue Suite 120 Wayne Pa Pa 19087 United States |
Director Name | Adrian Ironside |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2017(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 22 March 2024) |
Role | Principal At Guardian Capital Partners |
Country of Residence | United States |
Correspondence Address | Devon Square I, 724 W.Lancaster Avenue Suite 120 Wayne Pa Pa19087 United States |
Director Name | Richard Neil Soskin |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 November 2017(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 July 2023) |
Role | Chief Executive Officer Of Engineered |
Country of Residence | United States |
Correspondence Address | 14451 Ewing Avenue Burnsville Mn Mn 55306 United States |
Secretary Name | Hester Middleton |
---|---|
Status | Resigned |
Appointed | 29 November 2017(11 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 24 January 2018) |
Role | Company Director |
Correspondence Address | Unit 2a, Castle Business Centre Queensferry Road Pitreavie Business Park Dunfermline KY11 8NT Scotland |
Secretary Name | Mr Andrew David McIntyre |
---|---|
Status | Resigned |
Appointed | 24 January 2018(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 July 2023) |
Role | Company Director |
Correspondence Address | Unit 2a, Castle Business Centre Queensferry Road Pitreavie Business Park Dunfermline KY11 8NT Scotland |
Website | www.tailwind-solutions.co.uk |
---|
Registered Address | Unit 2a, Castle Business Centre Queensferry Road Pitreavie Business Park Dunfermline KY11 8NT Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Year | 2013 |
---|---|
Net Worth | -£156,561 |
Cash | £203,049 |
Current Liabilities | £599,874 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 25 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 9 July 2024 (3 months, 1 week from now) |
28 September 2023 | Accounts for a small company made up to 31 December 2022 (13 pages) |
---|---|
10 August 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
7 July 2023 | Termination of appointment of Richard Neil Soskin as a director on 7 July 2023 (1 page) |
7 July 2023 | Termination of appointment of Andrew David Mcintyre as a secretary on 7 July 2023 (1 page) |
7 July 2023 | Appointment of Mrs Julia Udal as a director on 7 July 2023 (2 pages) |
8 August 2022 | Accounts for a small company made up to 31 December 2021 (14 pages) |
29 July 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
28 September 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
28 June 2021 | Director's details changed for Richard Neil Soskin on 28 June 2021 (2 pages) |
28 June 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
19 December 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
26 August 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
20 August 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
19 July 2019 | Confirmation statement made on 25 June 2019 with updates (4 pages) |
10 May 2019 | Termination of appointment of Hester Middleton as a director on 31 March 2019 (1 page) |
25 June 2018 | Confirmation statement made on 25 June 2018 with updates (3 pages) |
6 June 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
25 January 2018 | Appointment of Mr Andrew David Mcintyre as a secretary on 24 January 2018 (2 pages) |
24 January 2018 | Termination of appointment of Hester Middleton as a secretary on 24 January 2018 (1 page) |
16 January 2018 | Previous accounting period extended from 31 August 2017 to 31 December 2017 (3 pages) |
16 January 2018 | Previous accounting period extended from 31 August 2017 to 31 December 2017 (3 pages) |
13 December 2017 | Cessation of Mark John Stewart as a person with significant control on 29 November 2017 (3 pages) |
13 December 2017 | Appointment of Hester Middleton as a secretary on 29 November 2017 (3 pages) |
13 December 2017 | Appointment of Hester Middleton as a secretary on 29 November 2017 (3 pages) |
13 December 2017 | Cessation of Garry Richard Simpson Knox as a person with significant control on 29 November 2017 (3 pages) |
13 December 2017 | Notification of Ens Tailwind Holdings Limited as a person with significant control on 29 November 2017 (4 pages) |
13 December 2017 | Cessation of Mark John Stewart as a person with significant control on 29 November 2017 (3 pages) |
13 December 2017 | Notification of Ens Tailwind Holdings Limited as a person with significant control on 29 November 2017 (4 pages) |
13 December 2017 | Cessation of Garry Richard Simpson Knox as a person with significant control on 29 November 2017 (3 pages) |
7 December 2017 | Registered office address changed from C/O Lyon & Co. 82B East Main Street Broxburn West Lothian EH52 5EG to Unit 2a, Castle Business Centre Queensferry Road Pitreavie Business Park Dunfermline KY11 8NT on 7 December 2017 (2 pages) |
7 December 2017 | Appointment of Hester Middleton as a director on 29 November 2017 (3 pages) |
7 December 2017 | Appointment of Adrian Ironside as a director on 29 November 2017 (3 pages) |
7 December 2017 | Appointment of Scott Evans as a director on 29 November 2017 (3 pages) |
7 December 2017 | Appointment of Adrian Ironside as a director on 29 November 2017 (3 pages) |
7 December 2017 | Termination of appointment of Mark John Stewart as a director on 29 November 2017 (2 pages) |
7 December 2017 | Appointment of Scott Evans as a director on 29 November 2017 (3 pages) |
7 December 2017 | Termination of appointment of Garry Richard Simpson Knox as a director on 29 November 2017 (2 pages) |
7 December 2017 | Registered office address changed from C/O Lyon & Co. 82B East Main Street Broxburn West Lothian EH52 5EG to Unit 2a, Castle Business Centre Queensferry Road Pitreavie Business Park Dunfermline KY11 8NT on 7 December 2017 (2 pages) |
7 December 2017 | Termination of appointment of Mark John Stewart as a director on 29 November 2017 (2 pages) |
7 December 2017 | Termination of appointment of Garry Richard Simpson Knox as a secretary on 29 November 2017 (2 pages) |
7 December 2017 | Appointment of Richard Soskin as a director on 29 November 2017 (3 pages) |
7 December 2017 | Appointment of Richard Soskin as a director on 29 November 2017 (3 pages) |
7 December 2017 | Appointment of Hester Middleton as a director on 29 November 2017 (3 pages) |
7 December 2017 | Termination of appointment of Garry Richard Simpson Knox as a director on 29 November 2017 (2 pages) |
7 December 2017 | Termination of appointment of Garry Richard Simpson Knox as a secretary on 29 November 2017 (2 pages) |
22 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
26 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
26 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
27 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
7 May 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
7 May 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
15 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 April 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
16 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
3 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
20 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
16 August 2011 | Director's details changed for Mr Garry Richard Simpson Knox on 1 May 2011 (2 pages) |
16 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (3 pages) |
16 August 2011 | Director's details changed for Mr Garry Richard Simpson Knox on 1 May 2011 (2 pages) |
16 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (3 pages) |
16 August 2011 | Director's details changed for Mr Garry Richard Simpson Knox on 1 May 2011 (2 pages) |
16 August 2011 | Secretary's details changed for Mr Garry Richard Simpson Knox on 1 May 2011 (1 page) |
16 August 2011 | Director's details changed for Mr Mark John Stewart on 1 May 2011 (2 pages) |
16 August 2011 | Secretary's details changed for Mr Garry Richard Simpson Knox on 1 May 2011 (1 page) |
16 August 2011 | Secretary's details changed for Mr Garry Richard Simpson Knox on 1 May 2011 (1 page) |
16 August 2011 | Director's details changed for Mr Mark John Stewart on 1 May 2011 (2 pages) |
16 August 2011 | Director's details changed for Mr Mark John Stewart on 1 May 2011 (2 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
27 September 2010 | Director's details changed for Mr Mark John Stewart on 15 August 2010 (2 pages) |
27 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Director's details changed for Mr Mark John Stewart on 15 August 2010 (2 pages) |
27 September 2010 | Director's details changed for Mr Garry Richard Simpson Knox on 15 August 2010 (2 pages) |
27 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Director's details changed for Mr Garry Richard Simpson Knox on 15 August 2010 (2 pages) |
22 September 2010 | Registered office address changed from G5 Buchan House Enterprise Way Carnegie Campus Dunfermline Fife KY11 8PL United Kingdom on 22 September 2010 (1 page) |
22 September 2010 | Registered office address changed from G5 Buchan House Enterprise Way Carnegie Campus Dunfermline Fife KY11 8PL United Kingdom on 22 September 2010 (1 page) |
2 February 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
2 September 2009 | Return made up to 15/08/09; full list of members (4 pages) |
2 September 2009 | Return made up to 15/08/09; full list of members (4 pages) |
1 September 2009 | Director's change of particulars / mark stewart / 26/08/2009 (1 page) |
1 September 2009 | Director's change of particulars / mark stewart / 26/08/2009 (1 page) |
22 January 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
10 December 2008 | Registered office changed on 10/12/2008 from 82B east main street broxburn EH52 5EG (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from 82B east main street broxburn EH52 5EG (1 page) |
18 September 2008 | Return made up to 15/08/08; full list of members (4 pages) |
18 September 2008 | Return made up to 15/08/08; full list of members (4 pages) |
17 September 2008 | Director's change of particulars / mark stewart / 14/08/2008 (1 page) |
17 September 2008 | Director's change of particulars / mark stewart / 14/08/2008 (1 page) |
2 May 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
2 May 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
16 August 2007 | Return made up to 15/08/07; full list of members (2 pages) |
16 August 2007 | Return made up to 15/08/07; full list of members (2 pages) |
15 August 2006 | Incorporation (8 pages) |
15 August 2006 | Incorporation (8 pages) |