Company NameTenaciti Limited
DirectorsCraig Hyslop and Victoria Louise Hyslop
Company StatusActive
Company NumberSC417548
CategoryPrivate Limited Company
Incorporation Date21 February 2012(12 years, 2 months ago)
Previous NameCraig Hyslop Consultancy Services Ltd.

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Craig Hyslop
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Craigmillar Avenue, Milngavie Craigmillar Avenu
Milngavie
Glasgow
G62 8AX
Scotland
Director NameMrs Victoria Louise Hyslop
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Craigmillar Avenue, Milngavie Craigmillar Avenu
Milngavie
Glasgow
G62 8AX
Scotland

Contact

Websitecraighyslop.co.uk
Telephone07 764410561
Telephone regionMobile

Location

Registered Address20 Craigmillar Avenue, Milngavie Craigmillar Avenue
Milngavie
Glasgow
G62 8AX
Scotland
ConstituencyEast Dunbartonshire
WardMilngavie
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Craig Hyslop
50.00%
Ordinary
1 at £1Victoria Louise Hyslop
50.00%
Ordinary

Financials

Year2014
Net Worth-£51,297
Cash£1,246
Current Liabilities£54,452

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 March 2024 (1 month, 2 weeks ago)
Next Return Due29 March 2025 (11 months from now)

Filing History

11 May 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
12 January 2023Total exemption full accounts made up to 31 March 2022 (12 pages)
31 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
2 November 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
25 May 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
13 January 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
5 May 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
6 January 2020Total exemption full accounts made up to 31 March 2019 (12 pages)
27 May 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
18 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
7 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
7 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-20
(1 page)
7 April 2017Company name changed craig hyslop consultancy services LTD.\certificate issued on 07/04/17
  • CONNOT ‐ Change of name notice
(3 pages)
7 April 2017Company name changed craig hyslop consultancy services LTD.\certificate issued on 07/04/17
  • CONNOT ‐ Change of name notice
(3 pages)
7 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-20
(1 page)
20 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(3 pages)
5 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(3 pages)
29 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(3 pages)
15 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(3 pages)
25 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(3 pages)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 March 2013Director's details changed for Mrs Victoria Louise Hyslop on 15 March 2013 (2 pages)
15 March 2013Director's details changed for Mrs Victoria Louise Hyslop on 15 March 2013 (2 pages)
15 March 2013Director's details changed for Mr Craig Hyslop on 15 March 2013 (2 pages)
15 March 2013Director's details changed for Mr Craig Hyslop on 15 March 2013 (2 pages)
15 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
15 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
14 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
13 March 2013Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
13 March 2013Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
21 February 2012Incorporation (22 pages)
21 February 2012Incorporation (22 pages)