Company NameTulliallan Farms Limited
DirectorsAlan Wallace Menzies and Jennifer Menzies
Company StatusLiquidation
Company NumberSC030945
CategoryPrivate Limited Company
Incorporation Date19 July 1955(68 years, 9 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameMr Alan Wallace Menzies
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(33 years, 5 months after company formation)
Appointment Duration35 years, 4 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressBankhead
Fishcross
Alloa
Clackmannanshire
FK10 3AN
Scotland
Director NameMrs Jennifer Menzies
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(33 years, 5 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBankhead
Fishcross
Alloa
Clackmannanshire
FK10 3AN
Scotland
Secretary NameMrs Jennifer Menzies
NationalityBritish
StatusCurrent
Appointed15 February 1991(35 years, 7 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBankhead
Fishcross
Alloa
Clackmannanshire
FK10 3AN
Scotland
Director NameMr Ian Wallace Menzies
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(33 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 1990)
RoleQuarry Master
Country of ResidenceScotland
Correspondence AddressThe Moss
Tulliallan
Alloa
Clackmannanshire
FK10 4DS
Scotland
Secretary NameBrown Mair Mackintosh & Co (Corporation)
StatusResigned
Appointed31 December 1988(33 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 February 1991)
Correspondence Address190 Bath Street
Glasgow
Lanarkshire
G2 4HG
Scotland

Contact

Telephone01259 212325
Telephone regionAlloa

Location

Registered AddressFinlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth£408,072
Cash£151,450
Current Liabilities£13,411

Accounts

Latest Accounts29 February 2020 (4 years, 1 month ago)
Next Accounts Due30 November 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return31 March 2019 (5 years ago)
Next Return Due14 April 2020 (overdue)

Charges

25 January 1999Delivered on: 2 February 1999
Persons entitled: Omnivale Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Land at bankhead,fishcross,clackmannanshire.
Outstanding

Filing History

1 April 2020Satisfaction of charge 1 in full (4 pages)
11 March 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-06
(3 pages)
11 March 2020Registered office address changed from C/O Campbell Dallas Llp 15 Gladstone Place Stirling FK8 2NN Scotland to Finlay House, 10-14 West Nile Street Glasgow G1 2PP on 11 March 2020 (2 pages)
9 March 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
9 March 2020Previous accounting period shortened from 31 March 2020 to 29 February 2020 (1 page)
13 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
2 May 2019Notification of Jennifer Menzies as a person with significant control on 6 April 2016 (2 pages)
2 May 2019Cessation of Jennifer Menzies as a person with significant control on 2 May 2019 (1 page)
18 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
17 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
27 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,800
(6 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,800
(6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 September 2015Registered office address changed from 15 Gladstone Place Stirling FK8 2NN Scotland to C/O Campbell Dallas Llp 15 Gladstone Place Stirling FK8 2NN on 7 September 2015 (1 page)
7 September 2015Registered office address changed from 15 Gladstone Place Stirling FK8 2NN Scotland to C/O Campbell Dallas Llp 15 Gladstone Place Stirling FK8 2NN on 7 September 2015 (1 page)
7 September 2015Registered office address changed from C/O Alexander Sloan 38 Cadogan Street Glasgow G2 7HF to C/O Campbell Dallas Llp 15 Gladstone Place Stirling FK8 2NN on 7 September 2015 (1 page)
7 September 2015Registered office address changed from C/O Alexander Sloan 38 Cadogan Street Glasgow G2 7HF to C/O Campbell Dallas Llp 15 Gladstone Place Stirling FK8 2NN on 7 September 2015 (1 page)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,800
(6 pages)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,800
(6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,800
(6 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,800
(6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
19 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
14 April 2010Director's details changed for Alan Wallace Menzies on 1 March 2010 (2 pages)
14 April 2010Director's details changed for Jennifer Menzies on 1 March 2010 (2 pages)
14 April 2010Director's details changed for Jennifer Menzies on 1 March 2010 (2 pages)
14 April 2010Director's details changed for Alan Wallace Menzies on 1 March 2010 (2 pages)
14 April 2010Director's details changed for Jennifer Menzies on 1 March 2010 (2 pages)
14 April 2010Director's details changed for Alan Wallace Menzies on 1 March 2010 (2 pages)
24 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 April 2009Return made up to 31/03/09; full list of members (4 pages)
1 April 2009Return made up to 31/03/09; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
13 August 2008Registered office changed on 13/08/2008 from alexander sloan 144 west george street glasgow G2 2HG (1 page)
13 August 2008Registered office changed on 13/08/2008 from alexander sloan 144 west george street glasgow G2 2HG (1 page)
8 April 2008Return made up to 31/03/08; full list of members (4 pages)
8 April 2008Return made up to 31/03/08; full list of members (4 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
10 April 2007Return made up to 31/03/07; full list of members (3 pages)
10 April 2007Return made up to 31/03/07; full list of members (3 pages)
31 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
31 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
31 March 2006Return made up to 31/03/06; full list of members (3 pages)
31 March 2006Return made up to 31/03/06; full list of members (3 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
10 May 2005Return made up to 31/03/05; full list of members (8 pages)
10 May 2005Return made up to 31/03/05; full list of members (8 pages)
19 April 2005Registered office changed on 19/04/05 from: 144 west george street glasgow G2 2HG (1 page)
19 April 2005Registered office changed on 19/04/05 from: 144 west george street glasgow G2 2HG (1 page)
31 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
1 June 2004Return made up to 31/03/04; full list of members (8 pages)
1 June 2004Return made up to 31/03/04; full list of members (8 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
6 May 2003Return made up to 31/03/03; full list of members (8 pages)
6 May 2003Return made up to 31/03/03; full list of members (8 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
4 April 2002Return made up to 31/03/02; full list of members (7 pages)
4 April 2002Return made up to 31/03/02; full list of members (7 pages)
19 December 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
19 December 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
19 April 2001Return made up to 31/03/01; full list of members (7 pages)
19 April 2001Return made up to 31/03/01; full list of members (7 pages)
28 December 2000Full accounts made up to 31 March 2000 (10 pages)
28 December 2000Full accounts made up to 31 March 2000 (10 pages)
26 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 February 2000Full accounts made up to 31 March 1999 (10 pages)
4 February 2000Full accounts made up to 31 March 1999 (10 pages)
8 April 1999Return made up to 31/03/99; no change of members (4 pages)
8 April 1999Return made up to 31/03/99; no change of members (4 pages)
2 February 1999Partic of mort/charge * (6 pages)
2 February 1999Full accounts made up to 31 March 1998 (11 pages)
2 February 1999Partic of mort/charge * (6 pages)
2 February 1999Full accounts made up to 31 March 1998 (11 pages)
31 October 1998Registered office changed on 31/10/98 from: 142 st vincent street glasgow G2 5LB (1 page)
31 October 1998Registered office changed on 31/10/98 from: 142 st vincent street glasgow G2 5LB (1 page)
29 May 1998Return made up to 31/03/98; no change of members (4 pages)
29 May 1998Return made up to 31/03/98; no change of members (4 pages)
28 January 1998Full accounts made up to 31 March 1997 (11 pages)
28 January 1998Full accounts made up to 31 March 1997 (11 pages)
15 April 1997Return made up to 31/03/97; full list of members (6 pages)
15 April 1997Return made up to 31/03/97; full list of members (6 pages)
27 November 1996Full accounts made up to 31 March 1996 (11 pages)
27 November 1996Full accounts made up to 31 March 1996 (11 pages)
10 April 1996Return made up to 31/03/96; no change of members (4 pages)
10 April 1996Return made up to 31/03/96; no change of members (4 pages)
9 November 1995Full accounts made up to 31 March 1995 (11 pages)
9 November 1995Full accounts made up to 31 March 1995 (11 pages)
28 April 1995Return made up to 31/03/95; no change of members (4 pages)
28 April 1995Return made up to 31/03/95; no change of members (4 pages)
25 April 1994Memorandum and Articles of Association (5 pages)
25 April 1994Memorandum and Articles of Association (5 pages)
24 January 1984Accounts made up to 31 March 1982 (8 pages)
24 January 1984Accounts made up to 31 March 1982 (8 pages)
19 July 1955Certificate of incorporation (1 page)
19 July 1955Certificate of incorporation (1 page)