Company NameTailwind Solutions Limited
Company StatusActive
Company NumberSC306824
CategoryPrivate Limited Company
Incorporation Date15 August 2006(17 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMrs Julia Udal
Date of BirthOctober 1980 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed07 July 2023(16 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 2a, Castle Business Centre Queensferry Road
Pitreavie Business Park
Dunfermline
KY11 8NT
Scotland
Director NameMr Joseph Maximillian Rogers
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed22 March 2024(17 years, 7 months after company formation)
Appointment Duration1 week
RoleCEO
Country of ResidenceUnited States
Correspondence AddressUnit 2a, Castle Business Centre Queensferry Road
Pitreavie Business Park
Dunfermline
KY11 8NT
Scotland
Director NameMs Danielle Lawren Grace Trainer
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2024(17 years, 7 months after company formation)
Appointment Duration1 week
RoleFinance Manager
Country of ResidenceScotland
Correspondence AddressUnit 2a, Castle Business Centre Queensferry Road
Pitreavie Business Park
Dunfermline
KY11 8NT
Scotland
Director NameMr Garry Richard Simpson Knox
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address82b East Main Street
Broxburn
West Lothian
EH52 5EG
Scotland
Director NameMr Mark John Stewart
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82b East Main Street
Broxburn
West Lothian
EH52 5EG
Scotland
Secretary NameMr Garry Richard Simpson Knox
NationalityBritish
StatusResigned
Appointed15 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address82b East Main Street
Broxburn
West Lothian
EH52 5EG
Scotland
Director NameHester Middleton
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2017(11 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2019)
RoleManaging Director Of Tailwind Solutions Limited
Country of ResidenceScotland
Correspondence AddressCastle Business Centre, Unit 2a Queensferry Road
Dunfermline
KY11 8NT
Scotland
Director NameScott Evans
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed29 November 2017(11 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 22 March 2024)
RoleManaging Partner At Guardian Capital Partners
Country of ResidenceUnited States
Correspondence AddressDevon Square I, 724 W. Lancaster Avenue
Suite 120 Wayne
Pa
Pa 19087
United States
Director NameAdrian Ironside
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2017(11 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 22 March 2024)
RolePrincipal At Guardian Capital Partners
Country of ResidenceUnited States
Correspondence AddressDevon Square I, 724 W.Lancaster Avenue
Suite 120
Wayne Pa
Pa19087
United States
Director NameRichard Neil Soskin
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed29 November 2017(11 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 07 July 2023)
RoleChief Executive Officer Of Engineered
Country of ResidenceUnited States
Correspondence Address14451 Ewing Avenue
Burnsville
Mn
Mn 55306
United States
Secretary NameHester Middleton
StatusResigned
Appointed29 November 2017(11 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 January 2018)
RoleCompany Director
Correspondence AddressUnit 2a, Castle Business Centre Queensferry Road
Pitreavie Business Park
Dunfermline
KY11 8NT
Scotland
Secretary NameMr Andrew David McIntyre
StatusResigned
Appointed24 January 2018(11 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 07 July 2023)
RoleCompany Director
Correspondence AddressUnit 2a, Castle Business Centre Queensferry Road
Pitreavie Business Park
Dunfermline
KY11 8NT
Scotland

Contact

Websitewww.tailwind-solutions.co.uk

Location

Registered AddressUnit 2a, Castle Business Centre Queensferry Road
Pitreavie Business Park
Dunfermline
KY11 8NT
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South

Financials

Year2013
Net Worth-£156,561
Cash£203,049
Current Liabilities£599,874

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return25 June 2023 (9 months, 1 week ago)
Next Return Due9 July 2024 (3 months, 1 week from now)

Filing History

28 September 2023Accounts for a small company made up to 31 December 2022 (13 pages)
10 August 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
7 July 2023Termination of appointment of Richard Neil Soskin as a director on 7 July 2023 (1 page)
7 July 2023Termination of appointment of Andrew David Mcintyre as a secretary on 7 July 2023 (1 page)
7 July 2023Appointment of Mrs Julia Udal as a director on 7 July 2023 (2 pages)
8 August 2022Accounts for a small company made up to 31 December 2021 (14 pages)
29 July 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
28 September 2021Accounts for a small company made up to 31 December 2020 (10 pages)
28 June 2021Director's details changed for Richard Neil Soskin on 28 June 2021 (2 pages)
28 June 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
19 December 2020Accounts for a small company made up to 31 December 2019 (8 pages)
26 August 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
20 August 2019Accounts for a small company made up to 31 December 2018 (16 pages)
19 July 2019Confirmation statement made on 25 June 2019 with updates (4 pages)
10 May 2019Termination of appointment of Hester Middleton as a director on 31 March 2019 (1 page)
25 June 2018Confirmation statement made on 25 June 2018 with updates (3 pages)
6 June 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
25 January 2018Appointment of Mr Andrew David Mcintyre as a secretary on 24 January 2018 (2 pages)
24 January 2018Termination of appointment of Hester Middleton as a secretary on 24 January 2018 (1 page)
16 January 2018Previous accounting period extended from 31 August 2017 to 31 December 2017 (3 pages)
16 January 2018Previous accounting period extended from 31 August 2017 to 31 December 2017 (3 pages)
13 December 2017Cessation of Mark John Stewart as a person with significant control on 29 November 2017 (3 pages)
13 December 2017Appointment of Hester Middleton as a secretary on 29 November 2017 (3 pages)
13 December 2017Appointment of Hester Middleton as a secretary on 29 November 2017 (3 pages)
13 December 2017Cessation of Garry Richard Simpson Knox as a person with significant control on 29 November 2017 (3 pages)
13 December 2017Notification of Ens Tailwind Holdings Limited as a person with significant control on 29 November 2017 (4 pages)
13 December 2017Cessation of Mark John Stewart as a person with significant control on 29 November 2017 (3 pages)
13 December 2017Notification of Ens Tailwind Holdings Limited as a person with significant control on 29 November 2017 (4 pages)
13 December 2017Cessation of Garry Richard Simpson Knox as a person with significant control on 29 November 2017 (3 pages)
7 December 2017Registered 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 2017Appointment of Hester Middleton as a director on 29 November 2017 (3 pages)
7 December 2017Appointment of Adrian Ironside as a director on 29 November 2017 (3 pages)
7 December 2017Appointment of Scott Evans as a director on 29 November 2017 (3 pages)
7 December 2017Appointment of Adrian Ironside as a director on 29 November 2017 (3 pages)
7 December 2017Termination of appointment of Mark John Stewart as a director on 29 November 2017 (2 pages)
7 December 2017Appointment of Scott Evans as a director on 29 November 2017 (3 pages)
7 December 2017Termination of appointment of Garry Richard Simpson Knox as a director on 29 November 2017 (2 pages)
7 December 2017Registered 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 2017Termination of appointment of Mark John Stewart as a director on 29 November 2017 (2 pages)
7 December 2017Termination of appointment of Garry Richard Simpson Knox as a secretary on 29 November 2017 (2 pages)
7 December 2017Appointment of Richard Soskin as a director on 29 November 2017 (3 pages)
7 December 2017Appointment of Richard Soskin as a director on 29 November 2017 (3 pages)
7 December 2017Appointment of Hester Middleton as a director on 29 November 2017 (3 pages)
7 December 2017Termination of appointment of Garry Richard Simpson Knox as a director on 29 November 2017 (2 pages)
7 December 2017Termination of appointment of Garry Richard Simpson Knox as a secretary on 29 November 2017 (2 pages)
22 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
26 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
26 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
27 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(4 pages)
27 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(4 pages)
7 May 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
7 May 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
15 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(4 pages)
15 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(4 pages)
15 April 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
15 April 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
16 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(4 pages)
16 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(4 pages)
3 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
3 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
20 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
14 March 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
14 March 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
16 August 2011Director's details changed for Mr Garry Richard Simpson Knox on 1 May 2011 (2 pages)
16 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (3 pages)
16 August 2011Director's details changed for Mr Garry Richard Simpson Knox on 1 May 2011 (2 pages)
16 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (3 pages)
16 August 2011Director's details changed for Mr Garry Richard Simpson Knox on 1 May 2011 (2 pages)
16 August 2011Secretary's details changed for Mr Garry Richard Simpson Knox on 1 May 2011 (1 page)
16 August 2011Director's details changed for Mr Mark John Stewart on 1 May 2011 (2 pages)
16 August 2011Secretary's details changed for Mr Garry Richard Simpson Knox on 1 May 2011 (1 page)
16 August 2011Secretary's details changed for Mr Garry Richard Simpson Knox on 1 May 2011 (1 page)
16 August 2011Director's details changed for Mr Mark John Stewart on 1 May 2011 (2 pages)
16 August 2011Director's details changed for Mr Mark John Stewart on 1 May 2011 (2 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
27 September 2010Director's details changed for Mr Mark John Stewart on 15 August 2010 (2 pages)
27 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
27 September 2010Director's details changed for Mr Mark John Stewart on 15 August 2010 (2 pages)
27 September 2010Director's details changed for Mr Garry Richard Simpson Knox on 15 August 2010 (2 pages)
27 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
27 September 2010Director's details changed for Mr Garry Richard Simpson Knox on 15 August 2010 (2 pages)
22 September 2010Registered 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 2010Registered 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 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
2 September 2009Return made up to 15/08/09; full list of members (4 pages)
2 September 2009Return made up to 15/08/09; full list of members (4 pages)
1 September 2009Director's change of particulars / mark stewart / 26/08/2009 (1 page)
1 September 2009Director's change of particulars / mark stewart / 26/08/2009 (1 page)
22 January 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
22 January 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
10 December 2008Registered office changed on 10/12/2008 from 82B east main street broxburn EH52 5EG (1 page)
10 December 2008Registered office changed on 10/12/2008 from 82B east main street broxburn EH52 5EG (1 page)
18 September 2008Return made up to 15/08/08; full list of members (4 pages)
18 September 2008Return made up to 15/08/08; full list of members (4 pages)
17 September 2008Director's change of particulars / mark stewart / 14/08/2008 (1 page)
17 September 2008Director's change of particulars / mark stewart / 14/08/2008 (1 page)
2 May 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
2 May 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
16 August 2007Return made up to 15/08/07; full list of members (2 pages)
16 August 2007Return made up to 15/08/07; full list of members (2 pages)
15 August 2006Incorporation (8 pages)
15 August 2006Incorporation (8 pages)