Company NameThomas Tunnock Limited
Company StatusActive
Company NumberSC028747
CategoryPrivate Limited Company
Incorporation Date16 February 1952(72 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameArchibald Boyd Tunnock
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1989(37 years, 8 months after company formation)
Appointment Duration34 years, 6 months
RoleBaker
Country of ResidenceUnited Kingdom
Correspondence Address34 Old Mill Road
Uddingston
G71 7HH
Scotland
Director NameElizabeth Anne Tunnock
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1989(37 years, 8 months after company formation)
Appointment Duration34 years, 6 months
RoleSecretary
Country of ResidenceScotland
Correspondence Address34 Old Mill Road
Uddingston
G71 7HH
Scotland
Director NameMiss Fiona Elizabeth Gow
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 1998(46 years, 1 month after company formation)
Appointment Duration26 years, 1 month
RoleExport Manager
Country of ResidenceScotland
Correspondence Address34 Old Mill Road
Uddingston
G71 7HH
Scotland
Director NameMrs Karen Margaret Loudon
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 1998(46 years, 1 month after company formation)
Appointment Duration26 years, 1 month
RolePersonnel Manager
Country of ResidenceScotland
Correspondence Address34 Old Mill Road
Uddingston
G71 7HH
Scotland
Director NameRobert Fergus Buchanan Loudon
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2008(56 years, 4 months after company formation)
Appointment Duration15 years, 10 months
RoleSales
Country of ResidenceScotland
Correspondence Address34 Old Mill Road
Uddingston
G71 7HH
Scotland
Director NameMr William Berrie Gordon Gow
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2019(66 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleFinance Director
Country of ResidenceScotland
Correspondence Address34 Old Mill Road
Uddingston
G71 7HH
Scotland
Secretary NameMr William Berrie Gordon Gow
StatusCurrent
Appointed21 January 2019(66 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence Address34 Old Mill Road
Uddingston
G71 7HH
Scotland
Director NameMargaret Tunnock
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1989(37 years, 8 months after company formation)
Appointment Duration5 years (resigned 04 November 1994)
RoleSecretary
Correspondence Address3 Belmont Avenue
Uddingston
Glasgow
Lanarkshire
G71 7AX
Scotland
Director NameThomas Tunnock
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1989(37 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 May 1992)
RoleBaker
Correspondence Address3 Belmont Avenue
Uddingston
Glasgow
Lanarkshire
G71 7AX
Scotland
Secretary NameHelen McKellar
NationalityBritish
StatusResigned
Appointed15 October 1989(37 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 January 2000)
RoleCompany Director
Correspondence Address34 Laburnum Road
Uddingston
Glasgow
Lanarkshire
G71 5AB
Scotland
Secretary NameMr Bruce Mills Reidford
NationalityBritish
StatusResigned
Appointed01 January 2000(47 years, 11 months after company formation)
Appointment Duration19 years (resigned 21 January 2019)
RoleAccountant
Country of ResidenceScotland
Correspondence Address21 Calderpark Road
Keepers Gate
Uddingston
G71 7RG
Scotland

Contact

Websitewww.tunnock.co.uk
Telephone01698 813551
Telephone regionMotherwell

Location

Registered Address34 Old Mill Road
Uddingston
G71 7HH
Scotland
ConstituencyLanark and Hamilton East
WardBothwell and Uddingston
Address Matches5 other UK companies use this postal address

Shareholders

88k at £1Archibald Boyd Tunnock
49.86%
Ordinary
28.5k at £1Trustees Of Ab Tunnocks Grandchildren
16.15%
Ordinary
20k at £1Fiona Gow
11.33%
Ordinary
20k at £1Karen Loudon
11.33%
Ordinary
20k at £1Lesley Baird
11.33%
Ordinary

Financials

Year2014
Turnover£51,261,639
Gross Profit£17,856,918
Net Worth£42,931,462
Cash£8,405,956
Current Liabilities£5,930,514

Accounts

Latest Accounts25 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End28 February

Returns

Latest Return9 May 2023 (11 months, 1 week ago)
Next Return Due23 May 2024 (1 month from now)

Filing History

29 November 2023Full accounts made up to 25 February 2023 (29 pages)
17 May 2023Confirmation statement made on 9 May 2023 with updates (5 pages)
21 November 2022Full accounts made up to 26 February 2022 (30 pages)
18 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
21 January 2022Auditor's resignation (4 pages)
1 November 2021Full accounts made up to 27 February 2021 (36 pages)
20 May 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
11 January 2021Full accounts made up to 29 February 2020 (34 pages)
20 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
27 November 2019Full accounts made up to 23 February 2019 (32 pages)
9 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
23 January 2019Appointment of Mr William Berrie Gordon Gow as a director on 21 January 2019 (2 pages)
23 January 2019Director's details changed for Miss Fiona Elizabeth Gow on 23 January 2019 (2 pages)
23 January 2019Director's details changed for Elizabeth Anne Tunnock on 23 January 2019 (2 pages)
23 January 2019Director's details changed for Mrs Karen Margaret Loudon on 23 January 2019 (2 pages)
23 January 2019Director's details changed for Mrs Karen Margaret Loudon on 23 January 2019 (2 pages)
23 January 2019Director's details changed for Archibald Boyd Tunnock on 23 January 2019 (2 pages)
23 January 2019Termination of appointment of Bruce Mills Reidford as a secretary on 21 January 2019 (1 page)
23 January 2019Appointment of Mr William Berrie Gordon Gow as a secretary on 21 January 2019 (2 pages)
23 January 2019Director's details changed for Robert Fergus Buchanan Loudon on 23 January 2019 (2 pages)
23 January 2019Full accounts made up to 24 February 2018 (29 pages)
10 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
27 November 2017Full accounts made up to 25 February 2017 (26 pages)
27 November 2017Full accounts made up to 25 February 2017 (26 pages)
25 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
25 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
26 May 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
26 May 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
21 November 2016Full accounts made up to 29 February 2016 (31 pages)
21 November 2016Full accounts made up to 29 February 2016 (31 pages)
1 November 2016Second filing of the annual return made up to 9 May 2016 (27 pages)
1 November 2016Second filing of the annual return made up to 9 May 2016 (27 pages)
27 May 2016Annual return
Statement of capital on 2016-05-27
  • GBP 176,500

Statement of capital on 2016-11-01
  • GBP 176,500
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 01/11/2016
(9 pages)
27 May 2016Annual return
Statement of capital on 2016-05-27
  • GBP 176,500

Statement of capital on 2016-11-01
  • GBP 176,500
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 01/11/2016
(9 pages)
27 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 176,500
(9 pages)
25 November 2015Full accounts made up to 28 February 2015 (26 pages)
25 November 2015Full accounts made up to 28 February 2015 (26 pages)
5 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 176,500
(9 pages)
5 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 176,500
(9 pages)
5 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 176,500
(9 pages)
19 November 2014Full accounts made up to 28 February 2014 (25 pages)
19 November 2014Full accounts made up to 28 February 2014 (25 pages)
2 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 176,500
(9 pages)
2 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 176,500
(9 pages)
2 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 176,500
(9 pages)
27 November 2013Full accounts made up to 28 February 2013 (24 pages)
27 November 2013Full accounts made up to 28 February 2013 (24 pages)
4 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (9 pages)
4 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (9 pages)
4 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (9 pages)
13 November 2012Full accounts made up to 29 February 2012 (25 pages)
13 November 2012Full accounts made up to 29 February 2012 (25 pages)
16 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (9 pages)
16 May 2012Director's details changed for Robert Fergus Buchanan Loudon on 1 November 2011 (2 pages)
16 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (9 pages)
16 May 2012Director's details changed for Mrs Karen Margaret Loudon on 1 November 2011 (2 pages)
16 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (9 pages)
16 May 2012Director's details changed for Robert Fergus Buchanan Loudon on 1 November 2011 (2 pages)
16 May 2012Director's details changed for Mrs Karen Margaret Loudon on 1 November 2011 (2 pages)
16 May 2012Director's details changed for Mrs Karen Margaret Loudon on 1 November 2011 (2 pages)
16 May 2012Director's details changed for Robert Fergus Buchanan Loudon on 1 November 2011 (2 pages)
18 November 2011Full accounts made up to 28 February 2011 (23 pages)
18 November 2011Full accounts made up to 28 February 2011 (23 pages)
3 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (9 pages)
3 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (9 pages)
3 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (9 pages)
11 April 2011Annual return made up to 1 December 2010 with a full list of shareholders (9 pages)
11 April 2011Annual return made up to 1 December 2010 with a full list of shareholders (9 pages)
11 April 2011Annual return made up to 1 December 2010 with a full list of shareholders (9 pages)
13 December 2010Full accounts made up to 28 February 2010 (24 pages)
13 December 2010Full accounts made up to 28 February 2010 (24 pages)
1 June 2010Director's details changed for Robert Fergus Buchanan Loudon on 1 November 2009 (2 pages)
1 June 2010Director's details changed for Elizabeth Anne Tunnock on 1 November 2009 (2 pages)
1 June 2010Director's details changed for Mrs Karen Margaret Loudon on 1 November 2009 (2 pages)
1 June 2010Director's details changed for Miss Fiona Elizabeth Gow on 1 November 2009 (2 pages)
1 June 2010Director's details changed for Miss Fiona Elizabeth Gow on 1 November 2009 (2 pages)
1 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
1 June 2010Director's details changed for Miss Fiona Elizabeth Gow on 1 November 2009 (2 pages)
1 June 2010Director's details changed for Mrs Karen Margaret Loudon on 1 November 2009 (2 pages)
1 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
1 June 2010Director's details changed for Robert Fergus Buchanan Loudon on 1 November 2009 (2 pages)
1 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
1 June 2010Director's details changed for Elizabeth Anne Tunnock on 1 November 2009 (2 pages)
1 June 2010Director's details changed for Mrs Karen Margaret Loudon on 1 November 2009 (2 pages)
1 June 2010Director's details changed for Elizabeth Anne Tunnock on 1 November 2009 (2 pages)
1 June 2010Director's details changed for Robert Fergus Buchanan Loudon on 1 November 2009 (2 pages)
29 December 2009Full accounts made up to 28 February 2009 (24 pages)
29 December 2009Full accounts made up to 28 February 2009 (24 pages)
16 June 2009Return made up to 09/05/09; full list of members (5 pages)
16 June 2009Return made up to 09/05/09; full list of members (5 pages)
29 December 2008Full accounts made up to 23 February 2008 (23 pages)
29 December 2008Full accounts made up to 23 February 2008 (23 pages)
7 July 2008Director appointed robert fergus buchanan loudon (1 page)
7 July 2008Director appointed robert fergus buchanan loudon (1 page)
6 June 2008Return made up to 09/05/08; full list of members (5 pages)
6 June 2008Return made up to 09/05/08; full list of members (5 pages)
9 July 2007Full accounts made up to 24 February 2007 (25 pages)
9 July 2007Full accounts made up to 24 February 2007 (25 pages)
17 May 2007Return made up to 09/05/07; change of members (8 pages)
17 May 2007Return made up to 09/05/07; change of members (8 pages)
19 December 2006Full accounts made up to 25 February 2006 (24 pages)
19 December 2006Full accounts made up to 25 February 2006 (24 pages)
22 June 2006Return made up to 09/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
22 June 2006Return made up to 09/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
19 December 2005Full accounts made up to 26 February 2005 (21 pages)
19 December 2005Full accounts made up to 26 February 2005 (21 pages)
16 June 2005Return made up to 09/05/05; full list of members (9 pages)
16 June 2005Return made up to 09/05/05; full list of members (9 pages)
14 December 2004Full accounts made up to 28 February 2004 (21 pages)
14 December 2004Full accounts made up to 28 February 2004 (21 pages)
17 May 2004Return made up to 09/05/04; full list of members (9 pages)
17 May 2004Return made up to 09/05/04; full list of members (9 pages)
29 December 2003Full accounts made up to 22 February 2003 (20 pages)
29 December 2003Full accounts made up to 22 February 2003 (20 pages)
1 May 2003Return made up to 09/05/03; full list of members (9 pages)
1 May 2003Return made up to 09/05/03; full list of members (9 pages)
30 December 2002Full accounts made up to 28 February 2002 (19 pages)
30 December 2002Full accounts made up to 28 February 2002 (19 pages)
7 May 2002Return made up to 09/05/02; full list of members (9 pages)
7 May 2002Return made up to 09/05/02; full list of members (9 pages)
2 January 2002Full accounts made up to 28 February 2001 (18 pages)
2 January 2002Full accounts made up to 28 February 2001 (18 pages)
13 May 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 May 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 May 2000Return made up to 16/05/00; full list of members (8 pages)
18 May 2000Return made up to 16/05/00; full list of members (8 pages)
19 April 2000Full accounts made up to 29 February 2000 (17 pages)
19 April 2000Full accounts made up to 29 February 2000 (17 pages)
14 January 2000Secretary resigned (1 page)
14 January 2000New secretary appointed (2 pages)
14 January 2000New secretary appointed (2 pages)
14 January 2000Secretary resigned (1 page)
1 December 1999Full accounts made up to 28 February 1999 (21 pages)
1 December 1999Full accounts made up to 28 February 1999 (21 pages)
1 June 1999Return made up to 25/05/99; no change of members (4 pages)
1 June 1999Return made up to 25/05/99; no change of members (4 pages)
7 December 1998Full accounts made up to 28 February 1998 (21 pages)
7 December 1998Full accounts made up to 28 February 1998 (21 pages)
30 June 1998Return made up to 25/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 1998Return made up to 25/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
17 December 1997Full accounts made up to 28 February 1997 (21 pages)
17 December 1997Full accounts made up to 28 February 1997 (21 pages)
16 June 1997Return made up to 25/05/97; no change of members (4 pages)
16 June 1997Return made up to 25/05/97; no change of members (4 pages)
4 December 1996Full accounts made up to 29 February 1996 (21 pages)
4 December 1996Full accounts made up to 29 February 1996 (21 pages)
14 June 1996Return made up to 25/05/96; no change of members (4 pages)
14 June 1996Return made up to 25/05/96; no change of members (4 pages)
7 December 1995Full accounts made up to 28 February 1995 (21 pages)
7 December 1995Full accounts made up to 28 February 1995 (21 pages)
26 May 1995Return made up to 25/05/95; full list of members (6 pages)
26 May 1995Return made up to 25/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (85 pages)
15 November 1994£ ic 300000/176500 04/11/94 £ sr 123500@1=123500 (1 page)
15 November 1994£ ic 300000/176500 04/11/94 £ sr 123500@1=123500 (1 page)
7 November 1994Memorandum and Articles of Association (30 pages)
7 November 1994Director resigned (2 pages)
7 November 1994Memorandum and Articles of Association (30 pages)
7 November 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
7 November 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
7 November 1994Director resigned (2 pages)
9 June 1994Full accounts made up to 28 February 1994 (21 pages)
9 June 1994Full accounts made up to 28 February 1994 (21 pages)
9 June 1994Return made up to 25/05/94; full list of members (6 pages)
9 June 1994Return made up to 25/05/94; full list of members (6 pages)
14 June 1993Return made up to 25/05/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 June 1993Return made up to 25/05/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 June 1993Full accounts made up to 28 February 1993 (20 pages)
14 June 1993Full accounts made up to 28 February 1993 (20 pages)
16 June 1992Return made up to 25/05/92; full list of members (6 pages)
16 June 1992Director's particulars changed (4 pages)
16 June 1992Full accounts made up to 28 February 1992 (18 pages)
16 June 1992Director's particulars changed (4 pages)
16 June 1992Return made up to 25/05/92; full list of members (6 pages)
16 June 1992Full accounts made up to 28 February 1992 (18 pages)
15 June 1991Return made up to 25/05/91; full list of members (8 pages)
15 June 1991Full accounts made up to 28 February 1991 (17 pages)
15 June 1991Return made up to 25/05/91; full list of members (8 pages)
15 June 1991Full accounts made up to 28 February 1991 (17 pages)
14 June 1990Return made up to 25/05/90; full list of members (6 pages)
14 June 1990Return made up to 25/05/90; full list of members (6 pages)
14 June 1990Full accounts made up to 28 February 1990 (17 pages)
14 June 1990Full accounts made up to 28 February 1990 (17 pages)
20 October 1989Full accounts made up to 28 February 1989 (17 pages)
20 October 1989Return made up to 15/10/89; full list of members (4 pages)
20 October 1989Return made up to 15/10/89; full list of members (4 pages)
20 October 1989Full accounts made up to 28 February 1989 (17 pages)
16 March 1989Full accounts made up to 28 February 1988 (31 pages)
16 March 1989Full accounts made up to 28 February 1987 (18 pages)
16 March 1989Full accounts made up to 28 February 1987 (18 pages)
16 March 1989Full accounts made up to 28 February 1988 (31 pages)
8 March 1989Return made up to 15/10/88; full list of members (6 pages)
8 March 1989Return made up to 15/10/88; full list of members (6 pages)
7 April 1988Full accounts made up to 28 February 1986 (11 pages)
7 April 1988Return made up to 15/10/87; full list of members (6 pages)
7 April 1988Return made up to 15/10/87; full list of members (6 pages)
7 April 1988Full accounts made up to 28 February 1986 (11 pages)
26 November 1985Accounts made up to 28 February 1985 (15 pages)
26 November 1985Accounts made up to 28 February 1985 (15 pages)
1 April 1985Accounts made up to 28 February 1984 (11 pages)
1 April 1985Accounts made up to 28 February 1984 (11 pages)
18 January 1984Accounts made up to 28 February 1983 (11 pages)
18 January 1984Accounts made up to 28 February 1983 (11 pages)
24 May 1983Accounts made up to 28 February 1982 (5 pages)
24 May 1983Accounts made up to 28 February 1982 (5 pages)
29 May 1979Accounts made up to 28 February 1978 (4 pages)
29 May 1979Accounts made up to 28 February 1979 (10 pages)
29 May 1979Accounts made up to 28 February 1978 (4 pages)
29 May 1979Accounts made up to 28 February 1979 (10 pages)
30 November 1977Accounts made up to 28 February 1977 (8 pages)
30 November 1977Accounts made up to 28 February 1977 (10 pages)
30 November 1977Accounts made up to 28 February 1977 (8 pages)
30 November 1977Accounts made up to 28 February 1977 (10 pages)
7 September 1976Accounts made up to 29 February 1976 (7 pages)
7 September 1976Accounts made up to 29 February 1976 (7 pages)
26 November 1975Accounts made up to 28 February 1975 (7 pages)
26 November 1975Accounts made up to 28 February 1975 (7 pages)
15 March 1963Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(64 pages)
15 March 1963Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(64 pages)
16 February 1952Certificate of incorporation (2 pages)
16 February 1952Certificate of incorporation (2 pages)
16 February 1952Incorporation (23 pages)
16 February 1952Incorporation (23 pages)