Company NameCriterion Tec Ltd
Company StatusActive
Company NumberSC568537
CategoryPrivate Limited Company
Incorporation Date12 June 2017(6 years, 9 months ago)
Previous NameStandards New Co Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameEdward David Simon Glyn
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2017(6 months, 1 week after company formation)
Appointment Duration6 years, 3 months
RoleFinancial Services
Country of ResidenceEngland
Correspondence Address59 Downage
London
NW4 1HR
Director NameMr Patrick Joseph Shea
Date of BirthMay 1963 (Born 60 years ago)
NationalityAmerican,Irish
StatusCurrent
Appointed12 March 2019(1 year, 9 months after company formation)
Appointment Duration5 years
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address9 - 10 St. Andrew Square
Edinburgh
EH2 2AF
Scotland
Director NameMr William Ernest Burnside
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2019(2 years after company formation)
Appointment Duration4 years, 9 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address9 - 10 St. Andrew Square
Edinburgh
EH2 2AF
Scotland
Director NameMrs Alison Morris
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2020(3 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleChief Internal Auditor
Country of ResidenceUnited Kingdom
Correspondence Address9 - 10 St. Andrew Square
Edinburgh
EH2 2AF
Scotland
Director NameMr Matthew Ross McGill
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2021(4 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleManaging Director Financial Services
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Director NameMs Gail Fullerton Izat
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2021(4 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address41 Thorburn Road
Edinburgh
EH13 0BH
Scotland
Director NameMr Jonathan Black
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2021(4 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleCommercial & Strategy Director
Country of ResidenceUnited Kingdom
Correspondence Address9 - 10 St. Andrew Square
Edinburgh
EH2 2AF
Scotland
Director NameMr Morgan William Spillane
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2021(4 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleIt & Change Management Director
Country of ResidenceEngland
Correspondence AddressOakleigh West Chiltington Lane
Coneyhurst
Billingshurst
West Sussex
RH14 9DN
Director NameMr Peter Glancy
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2021(4 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleHead Of Policy/External Affairs
Country of ResidenceScotland
Correspondence Address9 - 10 St. Andrew Square
Edinburgh
EH2 2AF
Scotland
Secretary NameMrs Nicola Moffat
StatusCurrent
Appointed16 November 2022(5 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence Address9 - 10 St. Andrew Square
Edinburgh
EH2 2AF
Scotland
Director NameMr Iain Donaldson Duffin
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Lochside View Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Secretary NameMr Graham McLachlan
StatusResigned
Appointed12 June 2017(same day as company formation)
RoleCompany Director
Correspondence Address11 Clayhills Park
Balerno
EH14 7BH
Scotland
Director NameMs Caroline Mansley
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2017(1 month, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 05 June 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Lochside View Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMr John Ross Campbell Dunlop
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2017(4 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 15 December 2019)
RoleHead Of Platform Proposition
Country of ResidenceScotland
Correspondence AddressStandard Life Assurance Company 30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMr William Ernest Burnside
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2017(4 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 12 March 2019)
RoleHead Of Platform Development
Country of ResidenceScotland
Correspondence Address7 Lochside View Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMr Paul Bailey
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2017(6 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 24 August 2021)
RoleDirector Of Technology, Nest Corporation
Country of ResidenceEngland
Correspondence AddressRiverside House 2a Southwark Bridge Road
London
SE1 9HA
Director NameMr Andrew Cole
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2018(8 months, 2 weeks after company formation)
Appointment Duration6 years (resigned 14 March 2024)
RoleHead Of Global Distribution Operations
Country of ResidenceEngland
Correspondence AddressOakhill House Tonbridge Road
Hildenborough
Tonbridge
TN11 9DZ
Director NameMr Christopher David Payne
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2020(3 years after company formation)
Appointment Duration1 year, 2 months (resigned 24 August 2021)
RoleIT Director
Country of ResidenceEngland
Correspondence Address7 Lochside View Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Secretary NameMrs Irene McKay
StatusResigned
Appointed22 September 2020(3 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 November 2022)
RoleCompany Director
Correspondence Address7 Lochside View Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMr Jonathan Black
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2021(4 years, 1 month after company formation)
Appointment Duration3 days (resigned 16 July 2021)
RoleCommercial & Strategy Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Lochside View Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMr Graeme Robert Bold
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2021(4 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 November 2021)
RoleWorkplace Pensions Director
Country of ResidenceScotland
Correspondence Address7 Lochside View Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMr David Paul Cooper
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2021(4 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 December 2022)
RoleGroup Marketing & Distribution Director
Country of ResidenceEngland
Correspondence AddressThe Oak House Lynwick Street
Rudgwick
Horsham
West Sussex
RH12 3DG

Location

Registered Address9 - 10 St. Andrew Square
Edinburgh
EH2 2AF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

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 Return11 June 2023 (9 months, 3 weeks ago)
Next Return Due25 June 2024 (2 months, 3 weeks from now)

Filing History

3 August 2023Accounts for a small company made up to 31 December 2022 (10 pages)
19 June 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
7 December 2022Termination of appointment of David Paul Cooper as a director on 1 December 2022 (1 page)
1 December 2022Registered office address changed from 7 Lochside View Edinburgh Park Edinburgh EH12 9DH United Kingdom to 9-10 st Andrew Square 9 -10 st Andrew Square Edinburgh EH2 2AF on 1 December 2022 (1 page)
1 December 2022Registered office address changed from 9-10 st Andrew Square 9 -10 st Andrew Square Edinburgh EH2 2AF Scotland to 9 - 10 st. Andrew Square Edinburgh EH2 2AF on 1 December 2022 (1 page)
16 November 2022Termination of appointment of Irene Mckay as a secretary on 16 November 2022 (1 page)
16 November 2022Appointment of Mrs Nicola Moffat as a secretary on 16 November 2022 (2 pages)
30 September 2022Accounts for a small company made up to 31 December 2021 (10 pages)
14 July 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
19 November 2021Termination of appointment of Graeme Robert Bold as a director on 19 November 2021 (1 page)
19 November 2021Appointment of Mr Peter Glancy as a director on 19 November 2021 (2 pages)
4 October 2021Accounts for a small company made up to 31 December 2020 (25 pages)
24 August 2021Director's details changed for Mr William Ernest Burnside on 24 August 2021 (2 pages)
24 August 2021Termination of appointment of Paul Bailey as a director on 24 August 2021 (1 page)
24 August 2021Appointment of Mr Jonathan Black as a director on 24 August 2021 (2 pages)
24 August 2021Appointment of Mr Graeme Robert Bold as a director on 24 August 2021 (2 pages)
24 August 2021Termination of appointment of Christopher David Payne as a director on 24 August 2021 (1 page)
24 August 2021Appointment of Mr David Paul Cooper as a director on 24 August 2021 (2 pages)
24 August 2021Appointment of Mr Morgan William Spillane as a director on 24 August 2021 (2 pages)
18 August 2021Appointment of Ms Gail Fullerton Izat as a director on 10 August 2021 (2 pages)
16 July 2021Confirmation statement made on 11 June 2021 with updates (4 pages)
16 July 2021Termination of appointment of Jonathan Black as a director on 16 July 2021 (1 page)
16 July 2021Change of details for Mbm New(Co) 8 Limited as a person with significant control on 16 July 2021 (2 pages)
13 July 2021Appointment of Mr Matthew Mcgill as a director on 13 July 2021 (2 pages)
13 July 2021Appointment of Mr Jonathan Black as a director on 13 July 2021 (2 pages)
19 November 2020Accounts for a small company made up to 31 December 2019 (18 pages)
4 November 2020Appointment of Mrs Alison Morris as a director on 28 October 2020 (2 pages)
24 September 2020Cessation of Origo Services Limited as a person with significant control on 11 September 2020 (3 pages)
23 September 2020Memorandum and Articles of Association (16 pages)
23 September 2020Notification of Mbm New(Co) 8 Limited as a person with significant control on 11 September 2020 (4 pages)
22 September 2020Termination of appointment of Graham Mclachlan as a secretary on 22 September 2020 (1 page)
22 September 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 September 2020Appointment of Mrs Irene Mckay as a secretary on 22 September 2020 (2 pages)
30 July 2020Termination of appointment of Iain Donaldson Duffin as a director on 29 July 2020 (1 page)
16 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
11 June 2020Appointment of Mr Christopher David Payne as a director on 11 June 2020 (2 pages)
2 March 2020Termination of appointment of Iain Donaldson Duffin as a director on 2 March 2020 (1 page)
17 December 2019Termination of appointment of John Ross Campbell Dunlop as a director on 15 December 2019 (1 page)
17 July 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
19 June 2019Appointment of Mr William Ernest Burnside as a director on 19 June 2019 (2 pages)
5 June 2019Termination of appointment of Caroline Mansley as a director on 5 June 2019 (1 page)
9 April 2019Accounts for a small company made up to 31 December 2018 (18 pages)
13 March 2019Appointment of Mr Patrick Joseph Shea as a director on 12 March 2019 (2 pages)
12 March 2019Termination of appointment of William Ernest Burnside as a director on 12 March 2019 (1 page)
27 June 2018Confirmation statement made on 11 June 2018 with no updates (2 pages)
30 May 2018Full accounts made up to 31 December 2017 (13 pages)
27 February 2018Appointment of Mr Andrew Cole as a director on 25 February 2018 (2 pages)
30 January 2018Appointment of Mr Iain Donaldson Duffin as a director on 16 January 2018 (2 pages)
21 December 2017Appointment of Mr Edward David Simon Glyn as a director on 21 December 2017 (2 pages)
21 December 2017Appointment of Mr Edward David Simon Glyn as a director on 21 December 2017 (2 pages)
20 December 2017Appointment of Mr Paul Bailey as a director on 20 December 2017 (2 pages)
20 December 2017Appointment of Mr Paul Bailey as a director on 20 December 2017 (2 pages)
1 November 2017Appointment of Mr John Ross Campbell Dunlop as a director on 25 October 2017 (2 pages)
1 November 2017Appointment of Mr William Ernest Burnside as a director on 25 October 2017 (2 pages)
1 November 2017Appointment of Mr William Ernest Burnside as a director on 25 October 2017 (2 pages)
1 November 2017Appointment of Mr John Ross Campbell Dunlop as a director on 25 October 2017 (2 pages)
17 August 2017Appointment of Ms Caroline Mansley as a director on 4 August 2017 (2 pages)
17 August 2017Appointment of Ms Caroline Mansley as a director on 4 August 2017 (2 pages)
9 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-09
(3 pages)
9 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-09
(3 pages)
12 June 2017Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page)
12 June 2017Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page)
12 June 2017Incorporation
Statement of capital on 2017-06-12
  • GBP 2
(28 pages)
12 June 2017Incorporation
Statement of capital on 2017-06-12
  • GBP 2
(28 pages)