Background WavePink WaveYellow Wave

TENACITI LIMITED (SC417548)

TENACITI LIMITED (SC417548) is an active UK company. incorporated on 21 February 2012. with registered office in Glasgow. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. TENACITI LIMITED has been registered for 14 years. Current directors include HYSLOP, Craig, HYSLOP, Victoria Louise.

Company Number
SC417548
Status
active
Type
ltd
Incorporated
21 February 2012
Age
14 years
Address
20 Craigmillar Avenue, Milngavie Craigmillar Avenue, Glasgow, G62 8AX
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HYSLOP, Craig, HYSLOP, Victoria Louise
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TENACITI LIMITED

TENACITI LIMITED is an active company incorporated on 21 February 2012 with the registered office located in Glasgow. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. TENACITI LIMITED was registered 14 years ago.(SIC: 96090)

Status

active

Active since 14 years ago

Company No

SC417548

LTD Company

Age

14 Years

Incorporated 21 February 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

10 days overdue

Last Filed

Made up to 15 March 2025 (1 year ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 29 March 2026
For period ending 15 March 2026

Previous Company Names

CRAIG HYSLOP CONSULTANCY SERVICES LTD.
From: 21 February 2012To: 7 April 2017
Contact
Address

20 Craigmillar Avenue, Milngavie Craigmillar Avenue Milngavie Glasgow, G62 8AX,

Previous Addresses

Prospect House Mugdock Milngavie Glasgow G62 8LQ
From: 21 February 2012To: 8 January 2024
Timeline

1 key events • 2012 - 2012

Funding Officers Ownership
Company Founded
Feb 12
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

HYSLOP, Craig

Active
Craigmillar Avenue, GlasgowG62 8AX
Born January 1970
Director
Appointed 21 Feb 2012

HYSLOP, Victoria Louise

Active
Craigmillar Avenue, GlasgowG62 8AX
Born August 1977
Director
Appointed 21 Feb 2012

Persons with significant control

1

Mr Craig Hyslop

Active
Craigmillar Avenue, GlasgowG62 8AX
Born January 1970

Nature of Control

Significant influence or control
Notified 15 Mar 2017
Fundings
Financials
Latest Activities

Filing History

36

Gazette Notice Voluntary
17 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
6 February 2026
DS01DS01
Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2018
AAAnnual Accounts
Certificate Change Of Name Company
7 April 2017
CERTNMCertificate of Incorporation on Change of Name
Resolution
7 April 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Change Person Director Company With Change Date
15 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Change Account Reference Date Company Current Extended
13 March 2013
AA01Change of Accounting Reference Date
Incorporation Company
21 February 2012
NEWINCIncorporation