Testworks (scotland) Ltd. DUNFERMLINE


Founded in 2010, Testworks (scotland), classified under reg no. SC381256 is an active company. Currently registered at Unit N KY11 8UT, Dunfermline the company has been in the business for 14 years. Its financial year was closed on 31st July and its latest financial statement was filed on 2022-07-31. Since 2022-05-10 Testworks (scotland) Ltd. is no longer carrying the name S4a (scotland).

The company has 3 directors, namely Tristan L., Ewan L. and Andrew C.. Of them, Andrew C. has been with the company the longest, being appointed on 19 July 2018 and Tristan L. has been with the company for the least time - from 14 November 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Peter T. who worked with the the company until 30 June 2010.

Testworks (scotland) Ltd. Address / Contact

Office Address Unit N
Office Address2 Pitreavie Business Park
Town Dunfermline
Post code KY11 8UT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC381256
Date of Incorporation Wed, 30th Jun 2010
Industry Manufacture of electronic components
Industry Manufacture of loaded electronic boards
End of financial Year 31st July
Company age 14 years old
Account next due date Tue, 30th Apr 2024 (11 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Tristan L.

Position: Director

Appointed: 14 November 2023

Ewan L.

Position: Director

Appointed: 29 June 2021

Andrew C.

Position: Director

Appointed: 19 July 2018

George S.

Position: Director

Appointed: 06 July 2010

Resigned: 19 July 2018

Alistar W.

Position: Director

Appointed: 06 July 2010

Resigned: 19 July 2018

Peter T.

Position: Director

Appointed: 30 June 2010

Resigned: 30 June 2010

Susan M.

Position: Director

Appointed: 30 June 2010

Resigned: 30 June 2010

Peter T.

Position: Secretary

Appointed: 30 June 2010

Resigned: 30 June 2010

People with significant control

The register of persons with significant control that own or have control over the company is made up of 4 names. As we discovered, there is Railsense Solutions Ltd from Stevenage, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Testworks Group Limited that entered Stevenage, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is George S., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Railsense Solutions Ltd

Richmond House Walkern Road, Stevenage, SG1 3QP, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 13795952
Notified on 14 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Testworks Group Limited

Richmond House Walkern Road, Stevenage, Hertfordshire, SG1 3QP, England

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 07834675
Notified on 19 July 2018
Ceased on 14 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

George S.

Notified on 6 April 2016
Ceased on 19 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Alistar W.

Notified on 6 April 2016
Ceased on 19 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

S4a (scotland) May 10, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand1 2541 42595610 30054
Current Assets1 2561 42795810 3026 6036 602
Debtors22226 5986 598
Property Plant Equipment5 6794 8274 1033 4872 9642 964
Other
Accumulated Depreciation Impairment Property Plant Equipment9 60410 45611 18011 79612 319 
Creditors2 9633 2133 0534 522830830
Increase From Depreciation Charge For Year Property Plant Equipment 852724616523 
Net Current Assets Liabilities-1 707-1 786-2 0955 7805 7735 772
Number Shares Issued Fully Paid 22222
Par Value Share 11111
Property Plant Equipment Gross Cost15 28315 28315 28315 28315 283 
Total Assets Less Current Liabilities3 9723 0412 0089 2678 7378 736

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Registration of charge SC3812560001, created on 2023-12-14
filed on: 15th, December 2023
Free Download (11 pages)

Company search

Advertisements