TIALIS ESSENTIAL IT PLC

Register to unlock more data on OkredoRegister

TIALIS ESSENTIAL IT PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC368538

Incorporation date

13/11/2009

Size

Group

Contacts

Registered address

Registered address

24 Dublin Street, Edinburgh EH1 3PPCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2015)
dot icon07/04/2026
Notification of a person with significant control statement
dot icon17/03/2026
Cessation of Mxc Capital Limited as a person with significant control on 2026-03-12
dot icon19/02/2026
Replacement filing of SH01 - 11/04/25 Statement of Capital gbp 12766998.04
dot icon02/02/2026
Termination of appointment of Andrew Ian Smith as a director on 2026-01-30
dot icon02/02/2026
Appointment of Mr David Niall O'regan as a director on 2026-01-30
dot icon23/12/2025
Change of details for Mxc Capital Limited as a person with significant control on 2025-10-08
dot icon27/11/2025
-
dot icon27/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon18/11/2025
Director's details changed for Mr Ian Smith on 2025-11-18
dot icon31/10/2025
Statement of capital following an allotment of shares on 2025-10-08
dot icon20/10/2025
Director's details changed for Mr Ian Smith on 2025-10-01
dot icon08/10/2025
Termination of appointment of Matthew Robinson Riley as a director on 2025-10-08
dot icon06/10/2025
Resolutions
dot icon16/09/2025
Appointment of Miss Rachel May Horsefield as a director on 2025-09-08
dot icon16/09/2025
Appointment of Mr Peter John Hallett as a director on 2025-09-08
dot icon09/07/2025
Statement of capital following an allotment of shares on 2025-07-07
dot icon09/07/2025
Resolutions
dot icon26/06/2025
Director's details changed for Mr Ian Smith on 2025-06-26
dot icon29/05/2025
Group of companies' accounts made up to 2024-12-31
dot icon22/04/2025
Statement of capital following an allotment of shares on 2025-04-11
dot icon04/12/2024
Termination of appointment of Nicolas Norman Bedford as a director on 2024-12-01
dot icon21/11/2024
Register inspection address has been changed from 4 4 North St. Andrew Street Edinburgh EH2 1HJ Scotland to 4 North St. Andrew Street Edinburgh EH2 1HJ
dot icon21/11/2024
Change of details for Mxc Capital Limited as a person with significant control on 2024-11-12
dot icon21/11/2024
Confirmation statement made on 2024-11-13 with no updates
dot icon17/09/2024
Registration of charge SC3685380005, created on 2024-09-09
dot icon16/09/2024
Termination of appointment of Andrew George Parker as a director on 2024-09-10
dot icon16/09/2024
Appointment of Ms Nicola Catherine Chown as a director on 2024-09-16
dot icon09/09/2024
Satisfaction of charge SC3685380003 in full
dot icon09/09/2024
Registration of charge SC3685380004, created on 2024-09-09
dot icon12/07/2024
Resolutions
dot icon09/07/2024
Change of details for Mxc Capital Limited as a person with significant control on 2024-05-20
dot icon17/06/2024
Statement of capital following an allotment of shares on 2024-05-20
dot icon21/05/2024
Group of companies' accounts made up to 2023-12-31
dot icon23/04/2024
Secretary's details changed for Delgany Corporate Services Limited on 2024-02-13
dot icon18/01/2024
Director's details changed for Mr Nicolas Norman Bedford on 2023-12-13
dot icon17/11/2023
Confirmation statement made on 2023-11-13 with no updates
dot icon11/09/2023
Resolutions
dot icon10/07/2023
Director's details changed for Mr Andrew George Parker on 2023-06-27
dot icon23/06/2023
Statement of capital following an allotment of shares on 2023-05-31
dot icon23/05/2023
Group of companies' accounts made up to 2022-12-31
dot icon16/02/2023
Statement of capital following an allotment of shares on 2023-02-03
dot icon15/02/2023
Appointment of Mr Matthew Robinson Riley as a director on 2023-02-01
dot icon09/01/2023
Satisfaction of charge SC3685380001 in full
dot icon09/01/2023
Satisfaction of charge SC3685380002 in full
dot icon04/01/2023
Appointment of Mr Nicolas Norman Bedford as a director on 2023-01-04
dot icon24/11/2022
Statement of capital following an allotment of shares on 2022-11-24
dot icon21/11/2022
Confirmation statement made on 2022-11-13 with updates
dot icon18/11/2022
Change of details for Mxc Capital Limited as a person with significant control on 2022-11-03
dot icon18/11/2022
Director's details changed for Mr Andrew George Parker on 2022-11-16
dot icon03/11/2022
Resolutions
dot icon03/11/2022
Memorandum and Articles of Association
dot icon03/11/2022
Consolidation of shares on 2022-11-02
dot icon03/11/2022
Certificate of change of name
dot icon02/11/2022
Statement of capital following an allotment of shares on 2022-11-02
dot icon02/11/2022
Statement of capital following an allotment of shares on 2022-11-02
dot icon02/11/2022
Sub-division of shares on 2022-11-02
dot icon28/06/2018
Appointment of Mr Ian Smith as a director on 2018-06-01
dot icon02/02/2016
Registered office address changed from , 23 Manor Place, Edinburgh, EH3 7DX to 24 Dublin Street Edinburgh EH1 3PP on 2016-02-02
dot icon22/06/2015
Registered office address changed from , 7 Castle Street, Edinburgh, Midlothian, EH2 3AH, Scotland to 24 Dublin Street Edinburgh EH1 3PP on 2015-06-22

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
13/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parker, Andrew George
Director
10/08/2018 - 10/09/2024
47
Hallett, Peter John
Director
08/09/2025 - Present
95
O'regan, David Niall
Director
30/01/2026 - Present
7
Chown, Nicola Catherine
Director
16/09/2024 - Present
5
Bedford, Nicolas Norman
Director
04/01/2023 - 01/12/2024
93

Persons with Significant Control

3
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 TIALIS ESSENTIAL IT PLC

TIALIS ESSENTIAL IT PLC is an(a) Active company incorporated on 13/11/2009 with the registered office located at 24 Dublin Street, Edinburgh EH1 3PP. There are currently 5 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 TIALIS ESSENTIAL IT PLC?

toggle

TIALIS ESSENTIAL IT PLC is currently Active. It was registered on 13/11/2009 .

Where is TIALIS ESSENTIAL IT PLC located?

toggle

TIALIS ESSENTIAL IT PLC is registered at 24 Dublin Street, Edinburgh EH1 3PP.

What does TIALIS ESSENTIAL IT PLC do?

toggle

TIALIS ESSENTIAL IT PLC operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for TIALIS ESSENTIAL IT PLC?

toggle

The latest filing was on 07/04/2026: Notification of a person with significant control statement.