Company NameJohn Tulloch (Shetland Products) Limited
DirectorsCarl Cross and Robert William Boulton
Company StatusActive
Company NumberSC026382
CategoryPrivate Limited Company
Incorporation Date8 June 1948(75 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameCarl Cross
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2012(63 years, 11 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Clach Na Strom
Whiteness
Shetland
Shetland Isles
ZE2 9LG
Scotland
Director NameMr Robert William Boulton
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(64 years, 7 months after company formation)
Appointment Duration11 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHighwood Yewlands Drive
Hoddesdon
EN11 8DE
Director NameElizabeth Mary Tulloch
NationalityBritish
StatusResigned
Appointed03 October 1988(40 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 April 1989)
RoleHousewife
Correspondence AddressInches
Lerwick
Shetland
ZE1 0QB
Scotland
Director NameJohn Tulloch
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1988(40 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 11 November 1993)
RoleKnitwear Manufacturer
Correspondence AddressInches
Lerwick
Shetland
ZE1 0QB
Scotland
Director NameAndrew Thomas Hawick Tulloch
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1988(40 years, 4 months after company formation)
Appointment Duration32 years, 4 months (resigned 20 February 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Bells Road
Lerwick
Shetland
ZE1 0QB
Scotland
Secretary NameAndrew Thomas Hawick Tulloch
NationalityBritish
StatusResigned
Appointed03 October 1988(40 years, 4 months after company formation)
Appointment Duration23 years, 7 months (resigned 08 May 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Bells Road
Lerwick
Shetland
ZE1 0QB
Scotland
Director NameAndrew Fraser Tulloch
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1989(41 years, 4 months after company formation)
Appointment Duration22 years, 7 months (resigned 08 May 2012)
RoleSales Controller
Country of ResidenceEngland
Correspondence Address40 Leyspring Road
Leystonstone
London
E11 3BX

Contact

Websitehughsonbros.co.uk

Location

Registered AddressGremista Industrial Estate
Lerwick
Shetland
ZE1 0PX
Scotland
ConstituencyOrkney and Shetland
WardLerwick North
Address Matches2 other UK companies use this postal address

Shareholders

25k at £1Hughson Brothers LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£989,741
Cash£286,603
Current Liabilities£689,940

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

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

Charges

10 February 1994Delivered on: 2 March 1994
Satisfied on: 12 June 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.472HA of land at gremista,lerwick,shetland.
Fully Satisfied
29 October 1976Delivered on: 5 November 1976
Satisfied on: 14 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Knitwear factory whinfield road selkirk.
Fully Satisfied
11 December 1973Delivered on: 24 December 1973
Satisfied on: 9 April 2015
Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Knitwear factory whinfield road selkirk.
Fully Satisfied
29 August 1994Delivered on: 8 September 1994
Satisfied on: 29 July 2015
Persons entitled: Shetland Islands Council as Trustee

Classification: Standard security
Secured details: £166,000 and all further sums due or to become due.
Particulars: Minute of a lease between the trustees of the port and harbour of lerwickand the company dated 18 & 31 december 1992 for the property 0.472 ha of land atgremista,lerwick,shetland including the warehouse erected thereon.
Fully Satisfied
26 August 1994Delivered on: 5 September 1994
Satisfied on: 14 May 2015
Persons entitled: Shetland Islands Council as Trustees of the High Risk/Unsecured Loan Scheme

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
28 April 1976Delivered on: 30 April 1976
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All sums due or to become due.
Particulars: Balance at credit of any account in the companys name held by the bank.
Outstanding
15 February 1973Delivered on: 8 March 1973
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due and to become due.
Particulars: Whole property.
Outstanding
8 March 1973Delivered on: 8 March 1973
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due and to become due.
Particulars: Whole property.
Outstanding

Filing History

26 January 2024Total exemption full accounts made up to 30 April 2023 (11 pages)
12 January 2024Change of details for Mr Robert William Boulton as a person with significant control on 6 April 2016 (2 pages)
12 January 2024Notification of Hughson Brothers Ltd as a person with significant control on 6 April 2016 (2 pages)
12 January 2024Confirmation statement made on 31 December 2023 with updates (4 pages)
1 March 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
18 January 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
1 March 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
2 November 2021Total exemption full accounts made up to 30 April 2021 (11 pages)
13 October 2021Director's details changed for Mr Robert William Boulton on 30 April 2021 (2 pages)
4 March 2021Termination of appointment of Andrew Thomas Hawick Tulloch as a director on 20 February 2021 (1 page)
4 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
17 November 2020Total exemption full accounts made up to 30 April 2020 (11 pages)
22 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
12 November 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
17 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
1 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
6 December 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
23 April 2016Satisfaction of charge 2 in full (4 pages)
23 April 2016Satisfaction of charge 5 in full (4 pages)
23 April 2016Satisfaction of charge 5 in full (4 pages)
23 April 2016Satisfaction of charge 2 in full (4 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 24,975
(5 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 24,975
(5 pages)
25 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
25 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 July 2015Satisfaction of charge 11 in full (4 pages)
29 July 2015Satisfaction of charge 11 in full (4 pages)
12 June 2015Satisfaction of charge 8 in full (4 pages)
12 June 2015Satisfaction of charge 8 in full (4 pages)
14 May 2015Satisfaction of charge 6 in full (3 pages)
14 May 2015Satisfaction of charge 10 in full (3 pages)
14 May 2015Satisfaction of charge 10 in full (3 pages)
14 May 2015Satisfaction of charge 6 in full (3 pages)
9 April 2015Satisfaction of charge 3 in full (3 pages)
9 April 2015Satisfaction of charge 3 in full (3 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 24,975
(5 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 24,975
(5 pages)
11 September 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
11 September 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
7 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 24,975
(5 pages)
7 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 24,975
(5 pages)
7 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
7 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
19 February 2013Appointment of Mr Robert William Boulton as a director (2 pages)
19 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
19 February 2013Appointment of Mr Robert William Boulton as a director (2 pages)
19 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 October 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
3 October 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
5 July 2012Appointment of Carl Cross as a director (2 pages)
5 July 2012Appointment of Carl Cross as a director (2 pages)
4 July 2012Termination of appointment of Andrew Tulloch as a director (1 page)
4 July 2012Termination of appointment of Andrew Tulloch as a director (1 page)
4 July 2012Termination of appointment of Andrew Tulloch as a secretary (1 page)
4 July 2012Termination of appointment of Andrew Tulloch as a secretary (1 page)
14 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
11 November 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
11 November 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
22 December 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Andrew Fraser Tulloch on 31 December 2009 (2 pages)
12 February 2010Director's details changed for Andrew Fraser Tulloch on 31 December 2009 (2 pages)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Andrew Thomas Hawick Tulloch on 31 December 2009 (2 pages)
12 February 2010Director's details changed for Andrew Thomas Hawick Tulloch on 31 December 2009 (2 pages)
21 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
21 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
18 February 2009Return made up to 31/12/08; full list of members (4 pages)
18 February 2009Return made up to 31/12/08; full list of members (4 pages)
23 January 2009Return made up to 31/12/07; full list of members (4 pages)
23 January 2009Return made up to 31/12/07; full list of members (4 pages)
15 December 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
15 December 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
30 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
30 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
15 January 2007Return made up to 31/12/06; full list of members (7 pages)
15 January 2007Return made up to 31/12/06; full list of members (7 pages)
2 May 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 02/05/06
(7 pages)
2 May 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 02/05/06
(7 pages)
9 February 2006Accounts for a small company made up to 30 April 2005 (5 pages)
9 February 2006Accounts for a small company made up to 30 April 2005 (5 pages)
21 February 2005Return made up to 31/12/04; full list of members (7 pages)
21 February 2005Return made up to 31/12/04; full list of members (7 pages)
14 December 2004Accounts for a small company made up to 30 April 2004 (5 pages)
14 December 2004Accounts for a small company made up to 30 April 2004 (5 pages)
22 January 2004Accounts for a small company made up to 30 April 2003 (6 pages)
22 January 2004Accounts for a small company made up to 30 April 2003 (6 pages)
14 January 2004Return made up to 31/12/03; full list of members (7 pages)
14 January 2004Return made up to 31/12/03; full list of members (7 pages)
19 February 2003Accounts for a small company made up to 30 April 2002 (6 pages)
19 February 2003Accounts for a small company made up to 30 April 2002 (6 pages)
10 January 2003Return made up to 31/12/02; full list of members (7 pages)
10 January 2003Return made up to 31/12/02; full list of members (7 pages)
31 December 2001Return made up to 31/12/01; full list of members (6 pages)
31 December 2001Return made up to 31/12/01; full list of members (6 pages)
14 December 2001Accounts for a small company made up to 30 April 2001 (6 pages)
14 December 2001Accounts for a small company made up to 30 April 2001 (6 pages)
26 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
26 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
12 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 12/01/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 12/01/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
9 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
23 December 1999Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 23/12/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 1999Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 23/12/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
10 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
6 January 1999Return made up to 31/12/98; no change of members (4 pages)
6 January 1999Return made up to 31/12/98; no change of members (4 pages)
30 December 1997Return made up to 31/12/97; full list of members (6 pages)
30 December 1997Return made up to 31/12/97; full list of members (6 pages)
20 October 1997Alterations to a floating charge (8 pages)
20 October 1997Alterations to a floating charge (8 pages)
10 October 1997Alterations to a floating charge (8 pages)
10 October 1997Alterations to a floating charge (8 pages)
12 August 1997Accounts for a small company made up to 30 April 1997 (6 pages)
12 August 1997Accounts for a small company made up to 30 April 1997 (6 pages)
24 December 1996Return made up to 31/12/96; no change of members (4 pages)
24 December 1996Return made up to 31/12/96; no change of members (4 pages)
19 December 1996Accounts for a small company made up to 30 April 1996 (7 pages)
19 December 1996Accounts for a small company made up to 30 April 1996 (7 pages)
15 January 1996Return made up to 31/12/95; no change of members (4 pages)
15 January 1996Return made up to 31/12/95; no change of members (4 pages)
5 December 1995Full accounts made up to 30 April 1995 (7 pages)
5 December 1995Full accounts made up to 30 April 1995 (7 pages)
20 February 1964Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(5 pages)
20 February 1964Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(5 pages)
27 August 1949Allotment of shares (3 pages)
27 August 1949Allotment of shares (3 pages)
26 August 1949Allotment of shares (5 pages)
26 August 1949Allotment of shares (5 pages)
8 June 1948Incorporation (17 pages)
8 June 1948Incorporation (17 pages)