Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Tissue Solutions Limited
Tissue Solutions Limited is an active company incorporated on 1 October 2007 with the registered office located in Dundee, City of Dundee. Tissue Solutions Limited was registered 18 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC331666
Private limited company
Scottish Company
Age
18 years
Incorporated
1 October 2007
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
1 October 2025
(3 months ago)
Next confirmation dated
1 October 2026
Due by
15 October 2026
(8 months remaining)
Last change occurred
3 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2025
Due by
30 September 2026
(8 months remaining)
Learn more about Tissue Solutions Limited
Contact
Update Details
Address
Cypex Ltd
6 Tom Mcdonald Avenue
Dundee
DD2 1NH
Scotland
Address changed on
6 Dec 2024
(1 year 1 month ago)
Previous address was
4th Floor 115 George Street Edinburgh EH2 4JN Scotland
Companies in DD2 1NH
Telephone
01412990055
Email
Available in Endole App
Website
Tissue-solutions.com
See All Contacts
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Richard John Haigh
Director • British • Lives in United States • Born in Dec 1968
Miguel Bernard Tobin
Director • Financial Controller • British • Lives in UK • Born in Jul 1985
Ms Laurie Fuller
Director • Human Resources • American • Lives in United States • Born in Jun 1966
Piyush Lalit Shukla
Director • Partner, Private Equity Investments • British • Lives in United States • Born in Jan 1977
Adam Friedman
Director • Vice President • American • Lives in United States • Born in Dec 1990
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Sera Laboratories International Limited
Ogier Global (UK) Limited, Adam Friedman, and 5 more are mutual people.
Active
Cypex Limited
Ogier Global (UK) Limited, Adam Friedman, and 5 more are mutual people.
Active
Clinical Trials Laboratory Services Ltd
Ogier Global (UK) Limited, Adam Friedman, and 4 more are mutual people.
Active
The Intelligent Tissue Group Limited
Ogier Global (UK) Limited, Adam Friedman, and 4 more are mutual people.
Active
St. Katharine's Estate Management Company Limited
Ogier Global (UK) Limited is a mutual person.
Active
Continental Apartment Holdings Limited
Ogier Global (UK) Limited is a mutual person.
Active
Landmark Underwriting Limited
Ogier Global (UK) Limited is a mutual person.
Active
Aviemore Chineham Park No. 1 Limited
Ogier Global (UK) Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£18K
Increased by £1K (+6%)
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 7 (-88%)
Total Assets
£112.22M
Increased by £109K (0%)
Total Liabilities
-£39.81M
Increased by £4.14M (+12%)
Net Assets
£72.41M
Decreased by £4.03M (-5%)
Debt Ratio (%)
35%
Increased by 3.65% (+11%)
See 10 Year Full Financials
Latest Activity
Subsidiary Accounts Submitted
1 Month Ago on 17 Dec 2025
Confirmation Submitted
3 Months Ago on 6 Oct 2025
Subsidiary Accounts Submitted
10 Months Ago on 6 Mar 2025
Registered Address Changed
1 Year 1 Month Ago on 6 Dec 2024
Confirmation Submitted
1 Year 2 Months Ago on 29 Oct 2024
Mr Richard John Haigh Details Changed
1 Year 3 Months Ago on 25 Oct 2024
Mr Miguel Bernard Tobin Details Changed
1 Year 3 Months Ago on 25 Oct 2024
Ogier Global (Uk) Limited Appointed
1 Year 3 Months Ago on 25 Oct 2024
Subsidiary Accounts Submitted
1 Year 10 Months Ago on 25 Mar 2024
Compulsory Strike-Off Discontinued
1 Year 10 Months Ago on 16 Mar 2024
Get Alerts
Get Credit Report
Discover Tissue Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 17 Dec 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 17 Dec 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 17 Dec 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 17 Dec 2025
Director's details changed for Mr Richard John Haigh on 25 October 2024
Submitted on 5 Dec 2025
Confirmation statement made on 1 October 2025 with no updates
Submitted on 6 Oct 2025
Director's details changed for Mr Miguel Bernard Tobin on 25 October 2024
Submitted on 3 Jul 2025
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 6 Mar 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 3 Mar 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 3 Mar 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs