Company NameTullis Russell Papermakers Limited
Company StatusLiquidation
Company NumberSC006195
CategoryPrivate Limited Company
Incorporation Date21 May 1906(117 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 2112Manufacture of paper & paperboard
SIC 17120Manufacture of paper and paperboard

Directors

Director NameMr Frederick Alexander William Bowden
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1994(88 years, 5 months after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, 130 St. Vincent Street
Glasgow
G2 5HF
Scotland
Secretary NameMr Geoffrey Douglas Miller
NationalityBritish
StatusCurrent
Appointed01 April 1997(90 years, 11 months after company formation)
Appointment Duration27 years
RoleCompany Director
Correspondence Address5th Floor, 130 St. Vincent Street
Glasgow
G2 5HF
Scotland
Director NameMr Christopher Alick George Parr
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 1997(91 years, 1 month after company formation)
Appointment Duration26 years, 10 months
RoleChief Executive
Country of ResidenceScotland
Correspondence Address5th Floor, 130 St. Vincent Street
Glasgow
G2 5HF
Scotland
Director NameMr Malcolm Mainland Sinclair
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 1998(92 years, 7 months after company formation)
Appointment Duration25 years, 5 months
RoleGraphical Sales Director
Country of ResidenceScotland
Correspondence Address5th Floor, 130 St. Vincent Street
Glasgow
G2 5HF
Scotland
Director NameNicholas Shepherd
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2000(94 years, 4 months after company formation)
Appointment Duration23 years, 7 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, 130 St. Vincent Street
Glasgow
G2 5HF
Scotland
Director NameMr Geoffrey Douglas Miller
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2009(102 years, 11 months after company formation)
Appointment Duration15 years
RoleFinance Director
Country of ResidenceScotland
Correspondence Address5th Floor, 130 St. Vincent Street
Glasgow
G2 5HF
Scotland
Director NameMr Niall Gille Anndrais MacDonald
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2014(108 years, 6 months after company formation)
Appointment Duration9 years, 5 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressTullis Russell Papermakers Limited Markinch
Glenrothes
Fife
KY7 6PB
Scotland
Director NameWilliam Stuart Morrison
NationalityBritish
StatusResigned
Appointed24 July 1989(83 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 14 May 1990)
RoleCompany Director
Correspondence AddressCharnwood
Gauldry
Fife
Director NameRoderick Macgregor
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1989(83 years, 2 months after company formation)
Appointment Duration1 year (resigned 24 July 1990)
RoleCompany Executive
Correspondence AddressLevenbank
Alburne Park
Glenrothes
Fife
KY7 6QN
Scotland
Director NameJames Allinson Heckle
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1989(83 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 1991)
RoleCompany Executive
Correspondence AddressTudor House
Stanley
Stoke-On-Trent
Staffordshire
ST9 9LX
Director NameRobin Orr Blair
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1989(83 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 November 1994)
RoleWriter To The Signet
Correspondence Address2 Greenhill Park
Edinburgh
Midlothian
EH10 4DW
Scotland
Director NameMr Frederick John Robert Craig
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1989(83 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 November 1994)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFreeland Gateside
Cupar
Fife
KY14 7SX
Scotland
Director NameDavid Edward Erdal
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1989(83 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 November 1994)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWest Court
Hepburn Gardens
St Andrews
Fife
KY16 9LN
Scotland
Director NameDr Howard Edmund Browning
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1989(83 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 November 1994)
RoleExecutive
Correspondence AddressMickle Thwaite
Appleton
Warrington
Cheshire
WA4 5BY
Director NameIan Stewart Dougal
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1990(84 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 July 1992)
RoleExecutive
Correspondence AddressRoseberie
Earlsferry
Elie
Fife
KY9 1AF
Scotland
Director NameJames Daglish
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1990(84 years, 2 months after company formation)
Appointment Duration10 years, 5 months (resigned 20 December 2000)
RoleExecutive
Correspondence AddressSmithy Cottage
Moonzie
Cupar
Fife
KY15 4NL
Scotland
Director NameThomas George Wishart
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1990(84 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 30 June 2001)
RoleCompany Director
Correspondence AddressBaliveolan, 9 Essex Park
Edinburgh
Lothian
EH4 6LH
Scotland
Secretary NameThomas George Wishart
NationalityBritish
StatusResigned
Appointed23 August 1990(84 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 17 December 1990)
RoleAccountant
Correspondence AddressBaliveolan, 9 Essex Park
Edinburgh
Lothian
EH4 6LH
Scotland
Secretary NameWalter George Fletcher
NationalityBritish
StatusResigned
Appointed17 December 1990(84 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 April 1997)
RoleCompany Director
Correspondence AddressGlencairn
Windygates
Fife
KY8 5DG
Scotland
Secretary NameWalter George Fletcher
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1990(84 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 April 1997)
RoleCompany Director
Correspondence AddressGlencairn
Windygates
Fife
KY8 5DG
Scotland
Director NameMr Don Campbell Munro
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(88 years, 5 months after company formation)
Appointment Duration12 years, 12 months (resigned 25 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lumbo Farm Steadings
St Andrews
Fife
KY16 8NS
Scotland
Director NameJohn McMillan Wigzell
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(88 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 1997)
RoleCompany Director
Correspondence Address6
Grange Steadings
St Andrews
Fife
KY16 8LJ
Scotland
Director NameGillies Robertson Rodger
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(88 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 July 1997)
RoleCompany Director
Correspondence Address5 Dronachy Road
Kirkcaldy
Fife
KY2 5UL
Scotland
Director NameWilliam Addison Roxburgh
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(88 years, 5 months after company formation)
Appointment Duration6 years (resigned 30 September 2000)
RoleCompany Director
Correspondence Address1 Ettrick Drive
Perth
Perthshire
PH1 1SB
Scotland
Director NameRonald James Thomson Traill
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1997(90 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 August 1998)
RoleOperations Director
Correspondence Address2b Lumbo Farm Studios
St Andrews
Fife
Director NameMr Stephen Nimmo Forbes
Date of BirthDecember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed17 August 1998(92 years, 3 months after company formation)
Appointment Duration2 years (resigned 28 August 2000)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address6 Thorngrove Hill
Wilmslow
Cheshire
SK9 1DF
Director NameNicholas Fedo
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2000(94 years, 3 months after company formation)
Appointment Duration13 years, 6 months (resigned 28 February 2014)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressRothesfield
Markinch
Fife
Director NameMrs Gail Ellis
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2003(97 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2005)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenburn House
East Brackley
Kinross
Kinross-Shire
KY13 9LU
Scotland
Director NameMr Gary David Wallace
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(99 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 June 2010)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address5 Lednock Road
Stepps
Glasgow
G33 6LJ
Scotland
Director NameMr Stephen Nimmo Forbes
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(102 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 June 2009)
RoleChief Operating Officer
Correspondence Address6 Thorngrove Hill
Wilmslow
Cheshire
SK9 1DF
Director NameMr Alan Gibson
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(103 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRothesfield
Markinch
Fife
Director NameMr Steven James Moss
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(104 years, 11 months after company formation)
Appointment Duration2 years (resigned 19 April 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRothesfield
Markinch
Fife
Director NameMr Mark Thomas Steadman
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(106 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2016)
RoleManufacturing Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, 130 St. Vincent Street
Glasgow
G2 5HF
Scotland

Location

Registered AddressC/O Interpath
5th Floor, 130
Glasgow
G2 5HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Turnover£128,617,000
Gross Profit£19,637,000
Net Worth£8,668,000
Cash£5,000
Current Liabilities£43,605,000

Accounts

Latest Accounts31 March 2014 (10 years ago)
Next Accounts Due31 December 2015 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Next Return Due19 July 2016 (overdue)

Filing History

2 May 2018Administrator's progress report (27 pages)
26 April 2018Notice of move from Administration to Creditors Voluntary Liquidation (1 page)
8 December 2017Administrator's progress report (28 pages)
8 December 2017Administrator's progress report (28 pages)
12 June 2017Administrator's progress report (29 pages)
12 June 2017Administrator's progress report (29 pages)
2 May 2017Notice of extension of period of Administration (1 page)
2 May 2017Notice of extension of period of Administration (1 page)
9 December 2016Administrator's progress report (26 pages)
9 December 2016Administrator's progress report (26 pages)
9 June 2016Administrator's progress report (26 pages)
9 June 2016Administrator's progress report (26 pages)
29 April 2016Notice of extension of period of Administration (1 page)
29 April 2016Notice of extension of period of Administration (1 page)
8 December 2015Administrator's progress report (39 pages)
8 December 2015Administrator's progress report (39 pages)
24 August 2015Update to form 2.11B(scot) and court order (3 pages)
24 August 2015Update to form 2.11B(scot) and court order (3 pages)
7 July 2015Notice of result of meeting creditors (1 page)
7 July 2015Notice of result of meeting creditors (1 page)
22 June 2015Statement of affairs with form 2.13B(Scot)/2.14B(Scot) (29 pages)
22 June 2015Statement of administrator's proposal (57 pages)
22 June 2015Statement of affairs with form 2.13B(Scot)/2.14B(Scot) (29 pages)
22 June 2015Statement of administrator's proposal (57 pages)
14 May 2015Registered office address changed from Rothesfield Markinch Fife to 20 Castle Terrace Edinburgh EH1 2EG on 14 May 2015 (2 pages)
14 May 2015Registered office address changed from , Rothesfield, Markinch, Fife to 20 Castle Terrace Edinburgh EH1 2EG on 14 May 2015 (2 pages)
6 May 2015Appointment of an administrator (3 pages)
6 May 2015Appointment of an administrator (3 pages)
26 February 2015Appointment of Mr Niall Gille Anndrais Macdonald as a director on 28 October 2014 (2 pages)
26 February 2015Appointment of Mr Niall Gille Anndrais Macdonald as a director on 28 October 2014 (2 pages)
6 November 2014Full accounts made up to 31 March 2014 (26 pages)
6 November 2014Full accounts made up to 31 March 2014 (26 pages)
7 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 5,449,087.9
(6 pages)
7 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 5,449,087.9
(6 pages)
17 March 2014Termination of appointment of Nicholas Fedo as a director (1 page)
17 March 2014Termination of appointment of Nicholas Fedo as a director (1 page)
15 January 2014Section 519 auditor's statement (1 page)
15 January 2014Section 519 auditor's statement (1 page)
9 January 2014Auditor's resignation (1 page)
9 January 2014Auditor's resignation (1 page)
23 December 2013Full accounts made up to 31 March 2013 (26 pages)
23 December 2013Full accounts made up to 31 March 2013 (26 pages)
17 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (6 pages)
17 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (6 pages)
17 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (6 pages)
28 May 2013Appointment of Mr Mark Thomas Steadman as a director (2 pages)
28 May 2013Appointment of Mr Mark Thomas Steadman as a director (2 pages)
21 May 2013Termination of appointment of Steven Moss as a director (1 page)
21 May 2013Termination of appointment of Steven Moss as a director (1 page)
21 May 2013Termination of appointment of Alan Gibson as a director (1 page)
21 May 2013Termination of appointment of Alan Gibson as a director (1 page)
23 March 2013Particulars of a mortgage or charge / charge no: 2 (7 pages)
23 March 2013Particulars of a mortgage or charge / charge no: 2 (7 pages)
18 December 2012Full accounts made up to 31 March 2012 (26 pages)
18 December 2012Full accounts made up to 31 March 2012 (26 pages)
6 September 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
6 September 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
7 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (7 pages)
7 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (7 pages)
7 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (7 pages)
28 December 2011Full accounts made up to 31 March 2011 (27 pages)
28 December 2011Full accounts made up to 31 March 2011 (27 pages)
14 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
14 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
14 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
10 May 2011Appointment of Mr Steven Moss as a director (2 pages)
10 May 2011Appointment of Mr Steven Moss as a director (2 pages)
30 March 2011Director's details changed for Mr Geoffrey Douglas Miller on 1 March 2011 (2 pages)
30 March 2011Director's details changed for Malcolm Mainland Sinclair on 1 March 2011 (2 pages)
30 March 2011Secretary's details changed for Mr Geoffrey Douglas Miller on 1 March 2011 (1 page)
30 March 2011Director's details changed for Mr Christopher Alick George Parr on 1 March 2011 (2 pages)
30 March 2011Director's details changed for Nicholas Shepherd on 1 March 2011 (2 pages)
30 March 2011Director's details changed for Nicholas Shepherd on 1 March 2011 (2 pages)
30 March 2011Secretary's details changed for Mr Geoffrey Douglas Miller on 1 March 2011 (1 page)
30 March 2011Director's details changed for Mr Frederick Alexander William Bowden on 1 March 2011 (2 pages)
30 March 2011Director's details changed for Nicholas Fedo on 1 March 2011 (2 pages)
30 March 2011Director's details changed for Malcolm Mainland Sinclair on 1 March 2011 (2 pages)
30 March 2011Director's details changed for Mr Frederick Alexander William Bowden on 1 March 2011 (2 pages)
30 March 2011Director's details changed for Nicholas Fedo on 1 March 2011 (2 pages)
30 March 2011Director's details changed for Nicholas Shepherd on 1 March 2011 (2 pages)
30 March 2011Director's details changed for Mr Frederick Alexander William Bowden on 1 March 2011 (2 pages)
30 March 2011Secretary's details changed for Mr Geoffrey Douglas Miller on 1 March 2011 (1 page)
30 March 2011Director's details changed for Mr Geoffrey Douglas Miller on 1 March 2011 (2 pages)
30 March 2011Director's details changed for Nicholas Fedo on 1 March 2011 (2 pages)
30 March 2011Director's details changed for Mr Geoffrey Douglas Miller on 1 March 2011 (2 pages)
30 March 2011Director's details changed for Mr Christopher Alick George Parr on 1 March 2011 (2 pages)
30 March 2011Director's details changed for Mr Christopher Alick George Parr on 1 March 2011 (2 pages)
30 March 2011Director's details changed for Malcolm Mainland Sinclair on 1 March 2011 (2 pages)
29 September 2010Full accounts made up to 31 March 2010 (27 pages)
29 September 2010Full accounts made up to 31 March 2010 (27 pages)
5 July 2010Director's details changed for Nicholas Fedo on 5 July 2010 (2 pages)
5 July 2010Director's details changed for Mr Geoffrey Douglas Miller on 5 July 2010 (2 pages)
5 July 2010Director's details changed for Nicholas Shepherd on 5 July 2010 (2 pages)
5 July 2010Director's details changed for Nicholas Fedo on 5 July 2010 (2 pages)
5 July 2010Secretary's details changed for Mr Geoffrey Douglas Miller on 5 July 2010 (1 page)
5 July 2010Director's details changed for Nicholas Fedo on 5 July 2010 (2 pages)
5 July 2010Termination of appointment of Gary Wallace as a director (1 page)
5 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (7 pages)
5 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (7 pages)
5 July 2010Director's details changed for Mr Geoffrey Douglas Miller on 5 July 2010 (2 pages)
5 July 2010Director's details changed for Mr Geoffrey Douglas Miller on 5 July 2010 (2 pages)
5 July 2010Termination of appointment of Gary Wallace as a director (1 page)
5 July 2010Director's details changed for Nicholas Shepherd on 5 July 2010 (2 pages)
5 July 2010Director's details changed for Nicholas Shepherd on 5 July 2010 (2 pages)
5 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (7 pages)
5 July 2010Secretary's details changed for Mr Geoffrey Douglas Miller on 5 July 2010 (1 page)
5 July 2010Secretary's details changed for Mr Geoffrey Douglas Miller on 5 July 2010 (1 page)
9 June 2010Appointment of Mr Alan Gibson as a director (2 pages)
9 June 2010Appointment of Mr Alan Gibson as a director (2 pages)
10 July 2009Appointment terminated director stephen forbes (1 page)
10 July 2009Appointment terminated director stephen forbes (1 page)
10 July 2009Return made up to 05/07/09; full list of members (5 pages)
10 July 2009Return made up to 05/07/09; full list of members (5 pages)
2 July 2009Full accounts made up to 31 March 2009 (25 pages)
2 July 2009Full accounts made up to 31 March 2009 (25 pages)
27 April 2009Director appointed mr stephen nimmo forbes (1 page)
27 April 2009Director appointed mr stephen nimmo forbes (1 page)
30 March 2009Director appointed mr geoffrey douglas miller (1 page)
30 March 2009Director appointed mr geoffrey douglas miller (1 page)
7 July 2008Return made up to 05/07/08; full list of members (5 pages)
7 July 2008Return made up to 05/07/08; full list of members (5 pages)
24 June 2008Full accounts made up to 31 March 2008 (28 pages)
24 June 2008Full accounts made up to 31 March 2008 (28 pages)
11 December 2007Full accounts made up to 31 March 2007 (28 pages)
11 December 2007Full accounts made up to 31 March 2007 (28 pages)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
27 July 2007Return made up to 05/07/07; full list of members (3 pages)
27 July 2007Return made up to 05/07/07; full list of members (3 pages)
17 August 2006Full accounts made up to 31 March 2006 (29 pages)
17 August 2006Full accounts made up to 31 March 2006 (29 pages)
18 July 2006Return made up to 05/07/06; full list of members (3 pages)
18 July 2006Return made up to 05/07/06; full list of members (3 pages)
8 February 2006New director appointed (2 pages)
8 February 2006New director appointed (2 pages)
20 October 2005Full accounts made up to 31 March 2005 (22 pages)
20 October 2005Full accounts made up to 31 March 2005 (22 pages)
19 July 2005Return made up to 05/07/05; full list of members (3 pages)
19 July 2005Return made up to 05/07/05; full list of members (3 pages)
11 July 2005Director resigned (1 page)
11 July 2005Director resigned (1 page)
17 December 2004Full accounts made up to 31 March 2004 (22 pages)
17 December 2004Full accounts made up to 31 March 2004 (22 pages)
13 August 2004Return made up to 05/07/04; full list of members (9 pages)
13 August 2004Return made up to 05/07/04; full list of members (9 pages)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
12 August 2003Full accounts made up to 31 March 2003 (21 pages)
12 August 2003Full accounts made up to 31 March 2003 (21 pages)
11 August 2003Return made up to 05/07/03; no change of members (9 pages)
11 August 2003Return made up to 05/07/03; no change of members (9 pages)
16 September 2002Full accounts made up to 31 March 2002 (24 pages)
16 September 2002Full accounts made up to 31 March 2002 (24 pages)
12 July 2002Return made up to 05/07/02; no change of members (9 pages)
12 July 2002Return made up to 05/07/02; no change of members (9 pages)
3 October 2001Full accounts made up to 31 March 2001 (21 pages)
3 October 2001Full accounts made up to 31 March 2001 (21 pages)
26 July 2001Return made up to 05/07/01; full list of members (8 pages)
26 July 2001Director resigned (1 page)
26 July 2001Director resigned (1 page)
26 July 2001Return made up to 05/07/01; full list of members (8 pages)
23 February 2001Director resigned (1 page)
23 February 2001Director resigned (1 page)
23 February 2001Director resigned (1 page)
23 February 2001Director resigned (1 page)
23 February 2001Director resigned (1 page)
23 February 2001Director resigned (1 page)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
23 August 2000Full accounts made up to 31 March 2000 (21 pages)
23 August 2000Full accounts made up to 31 March 2000 (21 pages)
17 August 2000Return made up to 05/07/00; no change of members (8 pages)
17 August 2000Return made up to 05/07/00; no change of members (8 pages)
18 August 1999Full accounts made up to 31 March 1999 (24 pages)
18 August 1999Full accounts made up to 31 March 1999 (24 pages)
11 August 1999Return made up to 05/07/99; no change of members (6 pages)
11 August 1999Return made up to 05/07/99; no change of members (6 pages)
29 December 1998New director appointed (2 pages)
29 December 1998New director appointed (2 pages)
3 December 1998Full accounts made up to 31 March 1998 (21 pages)
3 December 1998Full accounts made up to 31 March 1998 (21 pages)
17 September 1998New director appointed (2 pages)
17 September 1998New director appointed (2 pages)
19 August 1998Director resigned (1 page)
19 August 1998Return made up to 05/07/98; full list of members (8 pages)
19 August 1998Return made up to 05/07/98; full list of members (8 pages)
19 August 1998Director resigned (1 page)
20 January 1998Full accounts made up to 31 March 1997 (22 pages)
20 January 1998Full accounts made up to 31 March 1997 (22 pages)
5 August 1997Return made up to 05/07/97; no change of members (6 pages)
5 August 1997Return made up to 05/07/97; no change of members (6 pages)
18 July 1997Director resigned (1 page)
18 July 1997Director resigned (1 page)
9 June 1997New director appointed (2 pages)
9 June 1997New director appointed (2 pages)
15 April 1997New secretary appointed (2 pages)
15 April 1997Secretary resigned (1 page)
15 April 1997New secretary appointed (2 pages)
15 April 1997Secretary resigned (1 page)
9 April 1997Conve 01/04/97 (1 page)
9 April 1997Conve 01/04/97 (1 page)
8 April 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
8 April 1997Memorandum and Articles of Association (19 pages)
8 April 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
8 April 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
8 April 1997Memorandum and Articles of Association (19 pages)
8 April 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
7 April 1997Company name changed tullis, russell & company, limit ed\certificate issued on 07/04/97 (2 pages)
7 April 1997Company name changed tullis, russell & company, limit ed\certificate issued on 07/04/97 (2 pages)
20 February 1997New director appointed (2 pages)
20 February 1997New director appointed (2 pages)
9 August 1996Return made up to 05/07/96; no change of members (6 pages)
9 August 1996Full accounts made up to 31 March 1996 (21 pages)
9 August 1996Return made up to 05/07/96; no change of members (6 pages)
9 August 1996Full accounts made up to 31 March 1996 (21 pages)
29 July 1996Auditor's resignation (1 page)
29 July 1996Auditor's resignation (1 page)
16 October 1995Full accounts made up to 31 March 1995 (22 pages)
16 October 1995Full accounts made up to 31 March 1995 (22 pages)
11 October 1994Memorandum and Articles of Association (9 pages)
11 October 1994Declaration of assistance for shares acquisition (4 pages)
11 October 1994Declaration of assistance for shares acquisition (4 pages)
11 October 1994Memorandum and Articles of Association (9 pages)
11 October 1994Memorandum and Articles of Association (9 pages)
11 October 1994Memorandum and Articles of Association (9 pages)
14 September 1994Memorandum and Articles of Association (9 pages)
14 September 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 September 1994Memorandum and Articles of Association (9 pages)
26 July 1993Full group accounts made up to 31 March 1993 (34 pages)
26 July 1993Full group accounts made up to 31 March 1993 (34 pages)
27 July 1992Full group accounts made up to 31 March 1992 (38 pages)
27 July 1992Full group accounts made up to 31 March 1992 (38 pages)
8 September 1988Memorandum and Articles of Association (25 pages)
8 September 1988Memorandum and Articles of Association (25 pages)
17 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
17 August 1988Declaration of assistance for shares acquisition (4 pages)
17 August 1988Declaration of assistance for shares acquisition (4 pages)
17 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
27 August 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
27 August 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
4 November 1986Return made up to 22/08/85; full list of members (13 pages)
4 November 1986Return made up to 22/08/85; full list of members (13 pages)
29 April 1983Accounts made up to 31 December 1982 (16 pages)
29 April 1983Accounts made up to 31 December 1982 (16 pages)
7 April 1982Accounts made up to 31 March 1981 (13 pages)
7 April 1982Accounts made up to 31 March 1981 (13 pages)
8 December 1980Accounts made up to 31 March 1980 (14 pages)
8 December 1980Accounts made up to 31 March 1980 (14 pages)
24 December 1979Accounts made up to 31 March 1979 (14 pages)
24 December 1979Accounts made up to 31 March 1979 (14 pages)
21 May 1906Certificate of incorporation (1 page)
21 May 1906Incorporation (57 pages)
21 May 1906Incorporation (57 pages)
21 May 1906Certificate of incorporation (1 page)