Background WavePink WaveYellow Wave

TACKTRIM LIMITED (SC089578)

TACKTRIM LIMITED (SC089578) is an active UK company. incorporated on 6 September 1984. with registered office in Dumfries. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TACKTRIM LIMITED has been registered for 41 years. Current directors include JAMES, Ian Andrew, MCEWAN, Gary.

Company Number
SC089578
Status
active
Type
ltd
Incorporated
6 September 1984
Age
41 years
Address
Unit 10 Heathhall Industrial Estate, Dumfries, DG1 3PH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
JAMES, Ian Andrew, MCEWAN, Gary
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TACKTRIM LIMITED

TACKTRIM LIMITED is an active company incorporated on 6 September 1984 with the registered office located in Dumfries. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TACKTRIM LIMITED was registered 41 years ago.(SIC: 74990)

Status

active

Active since 41 years ago

Company No

SC089578

LTD Company

Age

41 Years

Incorporated 6 September 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 20 February 2026 (2 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026

Previous Company Names

KALENTO LIMITED
From: 6 September 1984To: 12 April 1985
Contact
Address

Unit 10 Heathhall Industrial Estate Heathhall Dumfries, DG1 3PH,

Previous Addresses

Newbridge Industrial Estate Irongray Road Dumfries DG2 0JE
From: 6 September 1984To: 9 October 2014
Timeline

17 key events • 1984 - 2026

Funding Officers Ownership
Company Founded
Sept 84
Director Left
Dec 10
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Sept 20
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

JAMES, Ian Andrew

Active
Heathhall Industrial Estate, DumfriesDG1 3PH
Born February 1984
Director
Appointed 01 Mar 2026

MCEWAN, Gary

Active
Heathhall Industrial Estate, DumfriesDG1 3PH
Born August 1968
Director
Appointed 01 Mar 2026

CARTER, David Joseph

Resigned
Andorra 8 Stiles Avenue, StockportSK6 6LR
Secretary
Appointed N/A
Resigned 19 Aug 2005

CLARKE, Lisa Sarah

Resigned
24 Andertons Mill, OrmskirkL40 3TW
Secretary
Appointed 19 Aug 2005
Resigned 31 Jul 2006

TAYLOR, Martyn

Resigned
Newbridge Industrial Estate, DumfriesDG2 0JE
Secretary
Appointed 31 Jul 2006
Resigned 14 Sept 2015

BYRNE, Stephen Maurice Martin

Resigned
Worcester Road, KidderminsterDY10 1JR
Born July 1960
Director
Appointed 14 Sept 2015
Resigned 21 Jul 2023

CARTER, David Joseph

Resigned
Andorra 8 Stiles Avenue, StockportSK6 6LR
Born March 1947
Director
Appointed N/A
Resigned 19 Aug 2005

COOPER, John Frederick

Resigned
Heathhall Industrial Estate, DumfriesDG1 3PH
Born May 1961
Director
Appointed 29 May 2015
Resigned 14 Sept 2015

DOWNEY, Stephen David

Resigned
Chandlers Cottage, AlneYO61 1SF
Born March 1961
Director
Appointed 19 Aug 2005
Resigned 16 Oct 2008

DUNN, Larry

Resigned
607e Wilson Avenue, Wheaton60187
Born July 1949
Director
Appointed 28 Sept 2001
Resigned 19 Aug 2005

HARRISON, Geoffrey Charles Benjamin

Resigned
9 Firs Road, BoltonBL5 1EZ
Born January 1942
Director
Appointed 06 Mar 1989
Resigned 28 Sept 2001

KENT, David James

Resigned
3 Old Hall, BoltonBL6 4LB
Born January 1948
Director
Appointed N/A
Resigned 06 Mar 1989

MROZEK, Bernard

Resigned
Newbridge Industrial Estate, DumfriesDG2 0JE
Born April 1960
Director
Appointed 19 Aug 2005
Resigned 19 Nov 2010

REEDER, Philip

Resigned
Heathhall Industrial Estate, DumfriesDG1 3PH
Born September 1954
Director
Appointed 19 Aug 2005
Resigned 30 May 2015

SNEE, John Joseph

Resigned
Worcester Road, KidderminsterDY10 1JR
Born December 1962
Director
Appointed 14 Sept 2015
Resigned 02 Sept 2020

TAYLOR, Martyn

Resigned
Heathhall Industrial Estate, DumfriesDG1 3PH
Born April 1960
Director
Appointed 31 Jul 2006
Resigned 14 Sept 2015

THOMPSON, William Anthony

Resigned
16 Highfields, BedfordMK45 5EN
Born April 1946
Director
Appointed 29 Mar 1996
Resigned 24 May 1996

WILDING, Geoffrey Brendon

Resigned
Worcester Road, KidderminsterDY10 1JR
Born October 1963
Director
Appointed 14 Sept 2015
Resigned 01 Mar 2026

WRIGHT, Malcolm Allan

Resigned
High Point 58 The Mount, LeatherheadKT22 9EA
Born January 1939
Director
Appointed 21 Nov 1988
Resigned 18 Feb 1996

YATES, Philip

Resigned
Heathhall Industrial Estate, DumfriesDG1 3PH
Born January 1975
Director
Appointed 21 Jul 2023
Resigned 01 Mar 2026

Persons with significant control

1

Broadway, RossendaleBB4 4LS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

142

Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
23 December 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 October 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
28 October 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Appoint Person Director Company With Name
26 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Dormant
17 February 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 September 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Change Person Director Company With Change Date
18 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Dormant
7 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Accounts With Accounts Type Dormant
31 January 2011
AAAnnual Accounts
Termination Director Company With Name
9 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
9 February 2010
AAAnnual Accounts
Legacy
17 September 2009
363aAnnual Return
Resolution
26 November 2008
RESOLUTIONSResolutions
Legacy
6 November 2008
288bResignation of Director or Secretary
Legacy
23 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
7 October 2008
AAAnnual Accounts
Legacy
26 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 September 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 January 2007
AAAnnual Accounts
Legacy
29 November 2006
363sAnnual Return (shuttle)
Legacy
28 November 2006
288bResignation of Director or Secretary
Legacy
28 November 2006
288aAppointment of Director or Secretary
Auditors Resignation Company
9 June 2006
AUDAUD
Accounts With Accounts Type Dormant
30 March 2006
AAAnnual Accounts
Legacy
12 October 2005
363sAnnual Return (shuttle)
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
22 September 2005
288aAppointment of Director or Secretary
Legacy
22 September 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
288aAppointment of Director or Secretary
Auditors Resignation Company
8 September 2005
AUDAUD
Legacy
8 September 2005
288bResignation of Director or Secretary
Legacy
8 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 March 2005
AAAnnual Accounts
Legacy
6 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 August 2004
AAAnnual Accounts
Legacy
18 February 2004
244244
Legacy
22 September 2003
363sAnnual Return (shuttle)
Legacy
10 April 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Full
20 February 2003
AAAnnual Accounts
Legacy
4 October 2002
363sAnnual Return (shuttle)
Legacy
28 May 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Full
27 May 2002
AAAnnual Accounts
Legacy
3 May 2002
288bResignation of Director or Secretary
Legacy
3 May 2002
288aAppointment of Director or Secretary
Legacy
11 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 2000
AAAnnual Accounts
Legacy
8 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 2000
AAAnnual Accounts
Legacy
9 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
7 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 1998
AAAnnual Accounts
Legacy
3 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 1997
AAAnnual Accounts
Legacy
18 November 1996
225Change of Accounting Reference Date
Legacy
29 October 1996
225Change of Accounting Reference Date
Accounts With Accounts Type Full
11 September 1996
AAAnnual Accounts
Legacy
11 September 1996
363sAnnual Return (shuttle)
Auditors Resignation Company
17 June 1996
AUDAUD
Legacy
22 May 1996
419a(Scot)419a(Scot)
Legacy
22 May 1996
288288
Legacy
22 May 1996
288288
Accounts With Accounts Type Full
19 October 1995
AAAnnual Accounts
Legacy
19 October 1995
363sAnnual Return (shuttle)
Auditors Resignation Company
5 January 1995
AUDAUD
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1994
AAAnnual Accounts
Accounts With Accounts Type Full
2 September 1993
AAAnnual Accounts
Legacy
2 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 1992
AAAnnual Accounts
Legacy
31 August 1992
363sAnnual Return (shuttle)
Legacy
7 September 1991
363aAnnual Return
Accounts With Accounts Type Full
7 September 1991
AAAnnual Accounts
Accounts With Accounts Type Full
4 December 1990
AAAnnual Accounts
Legacy
4 December 1990
363363
Accounts With Accounts Type Full
5 January 1990
AAAnnual Accounts
Legacy
5 January 1990
363363
Legacy
7 July 1989
288288
Legacy
7 July 1989
288288
Legacy
26 June 1989
363363
Legacy
26 June 1989
287Change of Registered Office
Accounts With Accounts Type Full
19 December 1988
AAAnnual Accounts
Accounts With Made Up Date
7 December 1987
AAAnnual Accounts
Accounts With Made Up Date
7 December 1987
AAAnnual Accounts
Legacy
1 June 1987
363363
Legacy
22 January 1987
225(1)225(1)
Legacy
13 January 1987
288288
Legacy
13 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
12 April 1985
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 September 1984
NEWINCIncorporation