Company NameTulloch Of Shetland Limited
DirectorsJohn Manson Tulloch and Niel Royston Wilkins
Company StatusActive
Company NumberSC017892
CategoryPrivate Limited Company
Incorporation Date15 May 1934(89 years, 12 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameMr John Manson Tulloch
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1989(55 years, 8 months after company formation)
Appointment Duration34 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Worgret Road
Wareham
Dorset
BH20 4PN
Director NameMr Niel Royston Wilkins
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1989(55 years, 8 months after company formation)
Appointment Duration34 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFirkin Cottage
Firkin Point
Loch Lomond
G83 7DL
Scotland
Secretary NameMr Niel Royston Wilkins
NationalityBritish
StatusCurrent
Appointed01 February 1993(58 years, 9 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFirkin Cottage
Firkin Point
Loch Lomond
G83 7DL
Scotland
Director NameDavid Charles Gideon Anderson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(55 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 March 1996)
RoleShop Manager
Correspondence AddressLusetter
Mid Yell
Shetland
Isle Of Shetland
ZE2 9BT
Scotland
Director NameMary Catherine Tulloch
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(55 years, 8 months after company formation)
Appointment Duration4 years (resigned 31 December 1993)
RoleHousewife
Correspondence AddressCoronda
Lerwick
Shetland
ZE1 0RQ
Scotland
Director NameOlivia Tulloch
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(55 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 July 1992)
RoleSecretary
Correspondence AddressCoronda
Upper Sound
Lerwick
Shetland
ZE1 0RQ
Scotland
Secretary NameOlivia Tulloch
NationalityBritish
StatusResigned
Appointed31 December 1989(55 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 February 1993)
RoleCompany Director
Correspondence AddressCoronda
Upper Sound
Lerwick
Shetland
ZE1 0RQ
Scotland

Contact

Telephone01957 702026
Telephone regionMid Yell, Shetland Islands

Location

Registered AddressFirkin Cottage
Firkin Point
Loch Lomond
G83 7DL
Scotland
ConstituencyArgyll and Bute
WardLomond North

Financials

Year2013
Net Worth£402,837
Cash£14,633
Current Liabilities£105,201

Accounts

Latest Accounts31 January 2024 (2 months, 2 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

27 July 1995Delivered on: 11 August 1995
Satisfied on: 1 March 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

30 August 2023Micro company accounts made up to 31 January 2023 (5 pages)
14 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
20 April 2022Micro company accounts made up to 31 January 2022 (4 pages)
11 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
13 July 2021Micro company accounts made up to 31 January 2021 (4 pages)
8 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
17 August 2020Micro company accounts made up to 31 January 2020 (3 pages)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
11 October 2019Micro company accounts made up to 31 January 2019 (3 pages)
31 December 2018Confirmation statement made on 31 December 2018 with no updates (3 pages)
22 October 2018Micro company accounts made up to 31 January 2018 (4 pages)
31 December 2017Confirmation statement made on 31 December 2017 with no updates (3 pages)
31 December 2017Confirmation statement made on 31 December 2017 with no updates (3 pages)
17 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
17 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
20 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
20 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 37,766
(5 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 37,766
(5 pages)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 37,766
(5 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 37,766
(5 pages)
4 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
4 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 37,766
(5 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 37,766
(5 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
11 October 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
11 October 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
15 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
15 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
14 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 August 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
4 August 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
31 December 2009Director's details changed for John Manson Tulloch on 31 December 2009 (2 pages)
31 December 2009Director's details changed for John Manson Tulloch on 31 December 2009 (2 pages)
31 December 2009Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
31 December 2009Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
11 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
16 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
16 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
6 August 2008Return made up to 31/12/07; no change of members (7 pages)
6 August 2008Return made up to 31/12/07; no change of members (7 pages)
3 September 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
3 September 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
1 March 2007Dec mort/charge * (2 pages)
1 March 2007Dec mort/charge * (2 pages)
5 January 2007Return made up to 31/12/06; full list of members (8 pages)
5 January 2007Return made up to 31/12/06; full list of members (8 pages)
5 May 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
5 May 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
4 January 2006Return made up to 31/12/05; full list of members (8 pages)
4 January 2006Return made up to 31/12/05; full list of members (8 pages)
9 May 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
9 May 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
22 December 2004Return made up to 31/12/04; full list of members (8 pages)
22 December 2004Return made up to 31/12/04; full list of members (8 pages)
11 June 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
11 June 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
6 January 2004Return made up to 31/12/03; full list of members (8 pages)
6 January 2004Return made up to 31/12/03; full list of members (8 pages)
16 May 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
16 May 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
3 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/01/03
(8 pages)
3 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/01/03
(8 pages)
18 June 2002Registered office changed on 18/06/02 from: 66 douglas muir drive milngavie glasgow G62 7RJ (1 page)
18 June 2002Registered office changed on 18/06/02 from: 66 douglas muir drive milngavie glasgow G62 7RJ (1 page)
23 April 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
23 April 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
27 December 2001Return made up to 31/12/01; full list of members (7 pages)
27 December 2001Return made up to 31/12/01; full list of members (7 pages)
13 July 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
13 July 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
9 January 2001Return made up to 31/12/00; full list of members (7 pages)
9 January 2001Return made up to 31/12/00; full list of members (7 pages)
19 April 2000Accounts for a small company made up to 31 January 2000 (6 pages)
19 April 2000Accounts for a small company made up to 31 January 2000 (6 pages)
22 December 1999Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 December 1999Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 June 1999Accounts for a small company made up to 31 January 1999 (6 pages)
10 June 1999Accounts for a small company made up to 31 January 1999 (6 pages)
4 January 1999Return made up to 31/12/98; no change of members (4 pages)
4 January 1999Return made up to 31/12/98; no change of members (4 pages)
19 June 1998Accounts for a small company made up to 31 January 1998 (6 pages)
19 June 1998Accounts for a small company made up to 31 January 1998 (6 pages)
30 December 1997Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 December 1997Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 November 1997Accounts for a small company made up to 31 January 1997 (8 pages)
21 November 1997Accounts for a small company made up to 31 January 1997 (8 pages)
20 May 1997Registered office changed on 20/05/97 from: lower hill shore plumbers lane brodick isle of arran KA27 8AZ (1 page)
20 May 1997Registered office changed on 20/05/97 from: lower hill shore plumbers lane brodick isle of arran KA27 8AZ (1 page)
16 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 1996Accounts for a small company made up to 31 January 1996 (8 pages)
28 November 1996Accounts for a small company made up to 31 January 1996 (8 pages)
12 July 1996Director resigned (1 page)
12 July 1996Director resigned (1 page)
5 January 1996Return made up to 31/12/95; no change of members (4 pages)
5 January 1996Return made up to 31/12/95; no change of members (4 pages)
11 August 1995Partic of mort/charge * (8 pages)
11 August 1995Partic of mort/charge * (8 pages)
9 June 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
9 June 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)