UKBizDB.co.uk

TAILWIND SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tailwind Solutions Limited. The company was founded 17 years ago and was given the registration number SC306824. The firm's registered office is in DUNFERMLINE. You can find them at Unit 2a, Castle Business Centre Queensferry Road, Pitreavie Business Park, Dunfermline, . This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:TAILWIND SOLUTIONS LIMITED
Company Number:SC306824
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 2006
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Unit 2a, Castle Business Centre Queensferry Road, Pitreavie Business Park, Dunfermline, KY11 8NT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2a, Castle Business Centre, Queensferry Road, Pitreavie Business Park, Dunfermline, KY11 8NT

Director22 March 2024Active
Unit 2a, Castle Business Centre, Queensferry Road, Pitreavie Business Park, Dunfermline, KY11 8NT

Director22 March 2024Active
Unit 2a, Castle Business Centre, Queensferry Road, Pitreavie Business Park, Dunfermline, KY11 8NT

Director07 July 2023Active
82b, East Main Street, Broxburn, Scotland, EH52 5EG

Secretary15 August 2006Active
Unit 2a, Castle Business Centre, Queensferry Road, Pitreavie Business Park, Dunfermline, KY11 8NT

Secretary24 January 2018Active
Unit 2a, Castle Business Centre, Queensferry Road, Pitreavie Business Park, Dunfermline, KY11 8NT

Secretary29 November 2017Active
Devon Square I, 724, W. Lancaster Avenue, Suite 120 Wayne, Pa, United States,

Director29 November 2017Active
Devon Square I, 724, W.Lancaster Avenue, Suite 120, Wayne Pa, United States,

Director29 November 2017Active
82b, East Main Street, Broxburn, Scotland, EH52 5EG

Director15 August 2006Active
Castle Business Centre, Unit 2a, Queensferry Road, Dunfermline, United Kingdom, KY11 8NT

Director29 November 2017Active
14451, Ewing Avenue, Burnsville, Mn, United States,

Director29 November 2017Active
82b, East Main Street, Broxburn, Scotland, EH52 5EG

Director15 August 2006Active

People with Significant Control

Ens Tailwind Holdings Limited
Notified on:29 November 2017
Status:Active
Country of residence:United Kingdom
Address:Unit 2a, Castle Business Centre, Queensferry Road, Dunfermline, United Kingdom, KY11 8NT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Garry Richard Simpson Knox
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Address:Unit 2a, Castle Business Centre, Queensferry Road, Dunfermline, KY11 8NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark John Stewart
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Address:Unit 2a, Castle Business Centre, Queensferry Road, Dunfermline, KY11 8NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Officers

Termination director company with name termination date.

Download
2024-03-22Officers

Termination director company with name termination date.

Download
2024-03-22Officers

Appoint person director company with name date.

Download
2024-03-22Officers

Appoint person director company with name date.

Download
2023-09-28Accounts

Accounts with accounts type small.

Download
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2023-07-07Officers

Termination secretary company with name termination date.

Download
2023-07-07Officers

Termination director company with name termination date.

Download
2023-07-07Officers

Appoint person director company with name date.

Download
2022-08-08Accounts

Accounts with accounts type small.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type small.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Officers

Change person director company with change date.

Download
2020-12-19Accounts

Accounts with accounts type small.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Accounts

Accounts with accounts type small.

Download
2019-07-19Confirmation statement

Confirmation statement with updates.

Download
2019-05-10Officers

Termination director company with name termination date.

Download
2018-06-25Confirmation statement

Confirmation statement with updates.

Download
2018-06-06Accounts

Accounts with accounts type total exemption full.

Download
2018-01-25Officers

Appoint person secretary company with name date.

Download
2018-01-24Officers

Termination secretary company with name termination date.

Download
2018-01-16Accounts

Change account reference date company previous extended.

Download
2017-12-13Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.