Tecla Holdings Ltd DUNFERMLINE


Tecla Holdings Ltd is a private limited company located at 1 George Square, Castle Brae, Dunfermline KY11 8QF. Its total net worth is estimated to be around 0 pounds, and the fixed assets the company owns amount to 0 pounds. Incorporated on 2020-11-18, this 3-year-old company is run by 1 director.
Director James M., appointed on 14 December 2023.
The company is officially classified as "development of building projects" (SIC code: 41100).
The latest confirmation statement was sent on 2022-11-17 and the deadline for the subsequent filing is 2023-12-01. Moreover, the annual accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.

Tecla Holdings Ltd Address / Contact

Office Address 1 George Square
Office Address2 Castle Brae
Town Dunfermline
Post code KY11 8QF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC681284
Date of Incorporation Wed, 18th Nov 2020
Industry Development of building projects
End of financial Year 31st March
Company age 4 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 1st Dec 2023 (2023-12-01)
Last confirmation statement dated Thu, 17th Nov 2022

Company staff

James M.

Position: Director

Appointed: 14 December 2023

Sharon M.

Position: Director

Appointed: 22 February 2023

Resigned: 14 December 2023

John S.

Position: Director

Appointed: 18 November 2020

Resigned: 22 February 2023

People with significant control

The list of PSCs who own or control the company includes 6 names. As BizStats discovered, there is First Endeavour Holdings Limited from Glenrothes, Scotland. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is First Endeavour Group Ltd that put Dunfermline, Scotland 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. Moving on, there is First Endeavour Llp, who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a limited liability partnership", 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.

First Endeavour Holdings Limited

Unit 65 Cavendish Way, Southfield Industrial Estate, Glenrothes, KY6 2SB, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc721583
Notified on 8 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

First Endeavour Group Ltd

1 George Square Castle Brae, Dunfermline, KY11 8QF, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc724323
Notified on 8 December 2023
Ceased on 8 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

First Endeavour Llp

1 George Square Castle Brae, Dunfermline, KY11 8QF, Scotland

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered United Kingdom
Place registered Scotland
Registration number So306210
Notified on 22 February 2023
Ceased on 8 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard Street Limited

Glenbrook 4 Dollarbeg Park, Dollar, FK14 7LJ, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered The Registrar Of Companies For Scotland
Registration number Sc066714
Notified on 13 December 2022
Ceased on 22 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John S.

Notified on 18 November 2020
Ceased on 13 December 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Joanne W.

Notified on 18 November 2020
Ceased on 13 December 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand4419 950
Current Assets 41 144 916
Debtors 41 124 966
Other Debtors 4693 315
Net Assets Liabilities44 
Other
Corporation Tax Payable  117 357
Creditors  644 602
Net Current Assets Liabilities 4500 314
Other Creditors  527 245
Trade Debtors Trade Receivables  431 651
Number Shares Allotted22 
Par Value Share11 

Company filings

Filing category
Accounts Address Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 22nd, December 2023
Free Download (8 pages)

Company search