Company NameInterface Engineering Solutions Ltd
DirectorsJulian Romuald Tomas and Dianne Marjory Tomas
Company StatusActive
Company NumberSC315486
CategoryPrivate Limited Company
Incorporation Date29 January 2007(17 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Secretary NameMrs Dianne Marjory Tomas
NationalityBritish
StatusCurrent
Appointed01 February 2008(1 year after company formation)
Appointment Duration16 years, 2 months
RoleAdministrator
Country of ResidenceScotland
Correspondence Address27 Airyhall Avenue
Aberdeen
AB15 7QP
Scotland
Director NameMr Julian Romuald Tomas
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2009(2 years after company formation)
Appointment Duration15 years, 2 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address27 Airyhall Avenue
Aberdeen
AB15 7QP
Scotland
Secretary NameMrs Dianne Marjory Tomas
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2009(2 years after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address53 Craigton Road
Aberdeen
AB15 7UP
Scotland
Director NameMrs Dianne Marjory Tomas
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2011(4 years after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Airyhall Avenue
Aberdeen
AB15 7QP
Scotland
Secretary NameMrs Dianne Marjory Tomas
NationalityBritish
StatusResigned
Appointed05 February 2009(2 years after company formation)
Appointment Duration7 years, 1 month (resigned 23 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address53 Craigton Road
Aberdeen
AB15 7UP
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 January 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 January 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address27 Airyhall Avenue
Aberdeen
AB15 7QP
Scotland
ConstituencyAberdeen South
WardAiryhall/Broomhill/Garthdee

Shareholders

50 at £1Dianne Tomas
50.00%
Ordinary
50 at £1Julian Tomas
50.00%
Ordinary

Financials

Year2014
Net Worth£119,432
Cash£139,419
Current Liabilities£26,695

Accounts

Latest Accounts31 January 2024 (2 months, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return29 January 2024 (2 months, 3 weeks ago)
Next Return Due12 February 2025 (9 months, 3 weeks from now)

Filing History

4 February 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
1 February 2021Director's details changed for Mr Julian Romuald Tomas on 1 February 2021 (2 pages)
1 February 2021Secretary's details changed for Mrs Dianne Marjory Tomas on 1 February 2021 (1 page)
1 February 2021Registered office address changed from 53 Craigton Road Aberdeen Aberdeenshire AB15 7UP to 27 Airyhall Avenue Aberdeen AB15 7QP on 1 February 2021 (1 page)
1 February 2021Director's details changed for Mrs Dianne Marjory Tomas on 1 February 2021 (2 pages)
1 February 2021Change of details for Mr Julian Romuald Tomas as a person with significant control on 1 February 2021 (2 pages)
1 February 2021Change of details for Mrs Dianne Marjory Tomas as a person with significant control on 1 February 2021 (2 pages)
25 March 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
6 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
26 April 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
30 January 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
3 April 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
31 January 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
19 April 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
19 April 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
30 January 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
21 April 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
21 April 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
23 March 2016Termination of appointment of Dianne Marjory Tomas as a secretary on 31 December 9999 (1 page)
23 March 2016Termination of appointment of Dianne Marjory Tomas as a secretary on 31 December 9999 (1 page)
8 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(5 pages)
8 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(5 pages)
13 April 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
13 April 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
4 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(5 pages)
4 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(5 pages)
6 June 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
6 June 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
6 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(5 pages)
6 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(5 pages)
10 April 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
10 April 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
7 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
2 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
2 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
7 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
24 March 2011Appointment of a director (2 pages)
24 March 2011Appointment of a director (2 pages)
16 March 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
16 March 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
15 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
21 February 2011Appointment of Mrs Dianne Marjory Tomas as a director (2 pages)
21 February 2011Appointment of Mrs Dianne Marjory Tomas as a director (2 pages)
14 June 2010Director's details changed for Julian Romuold Tomas on 29 January 2010 (2 pages)
14 June 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Julian Romuold Tomas on 29 January 2010 (2 pages)
14 June 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
31 March 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
31 March 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
11 March 2010Registered office address changed from 1St Flr Office, Inchbraoch House South Quay, Ferryden Montrose Angus DD10 9SL on 11 March 2010 (1 page)
11 March 2010Registered office address changed from 1St Flr Office, Inchbraoch House South Quay, Ferryden Montrose Angus DD10 9SL on 11 March 2010 (1 page)
29 May 2009Return made up to 29/01/09; full list of members (3 pages)
29 May 2009Return made up to 29/01/09; full list of members (3 pages)
20 March 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
20 March 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
3 March 2009Return made up to 29/01/08; full list of members (3 pages)
3 March 2009Return made up to 29/01/08; full list of members (3 pages)
3 March 2009Secretary appointed mrs. Dianne marjory tomas (1 page)
3 March 2009Secretary appointed mrs. Dianne marjory tomas (1 page)
18 February 2009Director appointed julek tomas (2 pages)
18 February 2009Secretary appointed dianne tomas (2 pages)
18 February 2009Secretary appointed dianne tomas (2 pages)
18 February 2009Director appointed julek tomas (2 pages)
30 October 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
30 October 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
30 January 2007Director resigned (1 page)
30 January 2007Secretary resigned (1 page)
30 January 2007Secretary resigned (1 page)
30 January 2007Director resigned (1 page)
29 January 2007Incorporation (9 pages)
29 January 2007Incorporation (9 pages)