ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Criterion Tec Holdings Ltd

Criterion Tec Holdings Ltd is a dormant company incorporated on 9 August 2019 with the registered office located in Edinburgh, City of Edinburgh. Criterion Tec Holdings Ltd was registered 6 years ago.
Status
Dormant
Dormant since 4 years ago
Company No
SC638408
Private limited company
Scottish Company
Age
6 years
Incorporated 9 August 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 June 2025 (4 months ago)
Next confirmation dated 4 June 2026
Due by 18 June 2026 (7 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
14 Albany Street
Edinburgh
EH1 3QB
Scotland
Address changed on 18 Sep 2024 (1 year 1 month ago)
Previous address was 9-10 st. Andrew Square Edinburgh EH2 2AF Scotland
Telephone
Unreported
Email
Unreported
People
Officers
12
Shareholders
13
Controllers (PSC)
1
Director • Non-Exec Director • American,irish • Lives in England • Born in May 1963
Director • Managing Director • British • Lives in UK • Born in Jun 1969
Director • Managing Director • British • Lives in Scotland • Born in Jul 1966
Director • It Director • British • Lives in UK • Born in Jan 1975
Director • IT & Change Management Director • British • Lives in England • Born in Jan 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Criterion Tec Ltd
William Ernest Burnside, Peter Glancy, and 8 more are mutual people.
Active
Vebnet (Holdings) Limited
Gail Fullerton Izat is a mutual person.
Active
Elevate Portfolio Services Limited
Jonathan Black is a mutual person.
Active
Financial Administration Services Limited
Daniel Robert Wynn is a mutual person.
Active
Fil Pensions Management
Daniel Robert Wynn is a mutual person.
Active
Aviva Health UK Limited
Matthew Ross McGill is a mutual person.
Active
Janus Henderson Fund Management UK Limited
Patrick Joseph Shea is a mutual person.
Active
Bankhall Support Services Limited
Matthew Ross McGill is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£102
Same as previous period
Total Liabilities
-£1
Same as previous period
Net Assets
£101
Same as previous period
Debt Ratio (%)
1%
Same as previous period
Latest Activity
Gail Fullerton Izat Resigned
1 Month Ago on 18 Sep 2025
Confirmation Submitted
4 Months Ago on 5 Jun 2025
Dormant Accounts Submitted
6 Months Ago on 3 Apr 2025
Mr Karl Ian Greenway Appointed
9 Months Ago on 23 Jan 2025
Matthew Ross Mcgill Resigned
9 Months Ago on 10 Jan 2025
Mr Matthew Ross Mcgill Details Changed
11 Months Ago on 11 Nov 2024
Registered Address Changed
1 Year 1 Month Ago on 18 Sep 2024
Mr Daniel Robert Wynn Appointed
1 Year 3 Months Ago on 23 Jul 2024
Confirmation Submitted
1 Year 4 Months Ago on 4 Jun 2024
Dormant Accounts Submitted
1 Year 5 Months Ago on 29 May 2024
Get Credit Report
Discover Criterion Tec Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Gail Fullerton Izat as a director on 18 September 2025
Submitted on 22 Sep 2025
Second filing of Confirmation Statement dated 4 June 2025
Submitted on 12 Jun 2025
Confirmation statement made on 4 June 2025 with updates
Submitted on 5 Jun 2025
Accounts for a dormant company made up to 31 December 2024
Submitted on 3 Apr 2025
Appointment of Mr Karl Ian Greenway as a director on 23 January 2025
Submitted on 27 Jan 2025
Termination of appointment of Matthew Ross Mcgill as a director on 10 January 2025
Submitted on 23 Jan 2025
Director's details changed for Mr Matthew Ross Mcgill on 11 November 2024
Submitted on 11 Nov 2024
Registered office address changed from 9-10 st. Andrew Square Edinburgh EH2 2AF Scotland to 14 Albany Street Edinburgh EH1 3QB on 18 September 2024
Submitted on 18 Sep 2024
Appointment of Mr Daniel Robert Wynn as a director on 23 July 2024
Submitted on 1 Aug 2024
Confirmation statement made on 4 June 2024 with updates
Submitted on 4 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year