CRITERION TEC HOLDINGS LTD

Register to unlock more data on OkredoRegister

CRITERION TEC HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC638408

Incorporation date

09/08/2019

Size

Dormant

Contacts

Registered address

Registered address

14 Albany Street, Edinburgh EH1 3QBCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2019)
dot icon01/05/2026
Confirmation statement made on 2026-05-01 with updates
dot icon19/12/2025
Appointment of Mrs Patricia Allison Fower as a director on 2025-12-04
dot icon22/09/2025
Termination of appointment of Gail Fullerton Izat as a director on 2025-09-18
dot icon12/06/2025
Second filing of Confirmation Statement dated 2025-06-04
dot icon05/06/2025
Confirmation statement made on 2025-06-04 with updates
dot icon03/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon27/01/2025
Appointment of Mr Karl Ian Greenway as a director on 2025-01-23
dot icon23/01/2025
Termination of appointment of Matthew Ross Mcgill as a director on 2025-01-10
dot icon11/11/2024
Director's details changed for Mr Matthew Ross Mcgill on 2024-11-11
dot icon18/09/2024
Registered office address changed from 9-10 st. Andrew Square Edinburgh EH2 2AF Scotland to 14 Albany Street Edinburgh EH1 3QB on 2024-09-18
dot icon01/08/2024
Appointment of Mr Daniel Robert Wynn as a director on 2024-07-23
dot icon04/06/2024
Resolutions
dot icon04/06/2024
Memorandum and Articles of Association
dot icon04/06/2024
Confirmation statement made on 2024-06-04 with updates
dot icon29/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon14/03/2024
Termination of appointment of Andrew Cole as a director on 2024-03-14
dot icon06/12/2023
Confirmation statement made on 2023-12-06 with updates
dot icon17/08/2023
Confirmation statement made on 2023-08-08 with no updates
dot icon03/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon07/12/2022
Termination of appointment of David Paul Cooper as a director on 2022-12-01
dot icon01/12/2022
Registered 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 2022-12-01
dot icon01/12/2022
Registered 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 2022-12-01
dot icon16/11/2022
Termination of appointment of Irene Mckay as a secretary on 2022-11-16
dot icon16/11/2022
Appointment of Mrs Nicola Moffat as a secretary on 2022-11-16
dot icon07/10/2022
Confirmation statement made on 2022-08-08 with no updates
dot icon30/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon19/11/2021
Appointment of Mr Peter Glancy as a director on 2021-11-19
dot icon19/11/2021
Termination of appointment of Graeme Robert Bold as a director on 2021-11-19
dot icon17/09/2021
Notification of a person with significant control statement
dot icon24/08/2021
Appointment of Mr Edward David Simon Glyn as a director on 2021-08-24
dot icon24/08/2021
Cessation of Iain Donaldson Duffin as a person with significant control on 2021-08-24
dot icon24/08/2021
Confirmation statement made on 2021-08-08 with updates
dot icon24/08/2021
Appointment of Mr William Ernest Burnside as a director on 2021-08-24
dot icon24/08/2021
Appointment of Mr Andrew Cole as a director on 2021-08-24
dot icon24/08/2021
Appointment of Mrs Alison Morris as a director on 2021-08-24
dot icon24/08/2021
Appointment of Mr Matthew Mcgill as a director on 2021-08-24
dot icon24/08/2021
Appointment of Ms Gail Fullerton Izat as a director on 2021-08-24
dot icon16/07/2021
Appointment of Mr Jonathan Black as a director on 2021-07-13
dot icon14/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/04/2021
Termination of appointment of Paul John Delamere as a director on 2021-04-30
dot icon23/03/2021
Previous accounting period extended from 2020-08-31 to 2020-12-31
dot icon01/03/2021
Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom to 7 Lochside View Edinburgh Park Edinburgh EH12 9DH on 2021-03-01
dot icon11/01/2021
Termination of appointment of David John Tiller as a director on 2021-01-11
dot icon31/12/2020
Change of details for Mr Iain Donaldson Duffin as a person with significant control on 2020-12-24
dot icon31/12/2020
Statement of capital following an allotment of shares on 2020-12-24
dot icon30/12/2020
Memorandum and Articles of Association
dot icon30/12/2020
Resolutions
dot icon30/12/2020
Resolutions
dot icon30/12/2020
Termination of appointment of Iain Donaldson Duffin as a director on 2020-12-30
dot icon13/11/2020
Termination of appointment of Graham Mclachlan as a secretary on 2020-11-13
dot icon13/11/2020
Appointment of Mr Patrick Joseph Shea as a director on 2020-11-13
dot icon13/11/2020
Appointment of Mrs Irene Mckay as a secretary on 2020-11-13
dot icon28/09/2020
Resolutions
dot icon28/09/2020
Appointment of Mr Morgan William Spillane as a director on 2020-09-24
dot icon28/09/2020
Appointment of Mr David Paul Cooper as a director on 2020-09-24
dot icon28/09/2020
Appointment of Mr David John Tiller as a director on 2020-09-24
dot icon25/09/2020
Appointment of Mr Paul John Delamere as a director on 2020-09-24
dot icon25/09/2020
Appointment of Mr Graeme Robert Bold as a director on 2020-09-24
dot icon18/09/2020
Termination of appointment of Mbm Secretarial Services Limited as a secretary on 2020-09-11
dot icon18/09/2020
Memorandum and Articles of Association
dot icon18/09/2020
Resolutions
dot icon18/09/2020
Resolutions
dot icon18/09/2020
Certificate of change of name
dot icon18/09/2020
Resolutions
dot icon18/09/2020
Appointment of Mr Graham Mclachlan as a secretary on 2020-09-11
dot icon18/09/2020
Sub-division of shares on 2020-09-11
dot icon10/08/2020
Confirmation statement made on 2020-08-08 with updates
dot icon09/08/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spillane, Morgan William
Director
24/09/2020 - Present
8
Cooper, David Paul
Director
24/09/2020 - 01/12/2022
27
Glyn, Edward David Simon
Director
24/08/2021 - Present
10
Burnside, William Ernest
Director
24/08/2021 - Present
3
Mckay, Irene
Secretary
13/11/2020 - 16/11/2022
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRITERION TEC HOLDINGS LTD

CRITERION TEC HOLDINGS LTD is an(a) Active company incorporated on 09/08/2019 with the registered office located at 14 Albany Street, Edinburgh EH1 3QB. There are currently 11 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRITERION TEC HOLDINGS LTD?

toggle

CRITERION TEC HOLDINGS LTD is currently Active. It was registered on 09/08/2019 .

Where is CRITERION TEC HOLDINGS LTD located?

toggle

CRITERION TEC HOLDINGS LTD is registered at 14 Albany Street, Edinburgh EH1 3QB.

What does CRITERION TEC HOLDINGS LTD do?

toggle

CRITERION TEC HOLDINGS LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CRITERION TEC HOLDINGS LTD?

toggle

The latest filing was on 01/05/2026: Confirmation statement made on 2026-05-01 with updates.