Edinburgh
Midlothian
EH10 6LE
Scotland
Director Name | Mrs Sandra Jane Barrie Tully |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 1988(11 years, 9 months after company formation) |
Appointment Duration | 35 years, 4 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 43 Braid Farm Road Edinburgh Midlothian EH10 6LE Scotland |
Secretary Name | Mrs Sandra Jane Barrie Tully |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 December 1988(11 years, 9 months after company formation) |
Appointment Duration | 35 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Braid Farm Road Edinburgh Midlothian EH10 6LE Scotland |
Director Name | Andrina Watson |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1990(13 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 30 November 2000) |
Role | Financial Controller |
Correspondence Address | 19 Baberton Mains Place Edinburgh Midlothian EH14 3DE Scotland |
Registered Address | 8 St Anns Place Haddington East Lothian EH41 4BS Scotland |
---|---|
Constituency | East Lothian |
Ward | Haddington and Lammermuir |
Address Matches | 2 other UK companies use this postal address |
5.9k at £1 | James Tully 53.41% Ordinary |
---|---|
500 at £1 | Emma Tully 4.55% Ordinary |
500 at £1 | Lisa Thomson 4.55% Ordinary |
500 at £1 | Nicola Tully 4.55% Ordinary |
3.6k at £1 | Sandra Tully 32.95% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,696,916 |
Cash | £31,857 |
Current Liabilities | £19,948 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 14 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 28 December 2024 (8 months, 1 week from now) |
1 November 1989 | Delivered on: 15 November 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 49 falcon road west edinburgh. Outstanding |
---|---|
16 December 1977 | Delivered on: 29 December 1977 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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. Outstanding |
21 December 2023 | Confirmation statement made on 14 December 2023 with no updates (3 pages) |
---|---|
2 October 2023 | Total exemption full accounts made up to 28 February 2023 (9 pages) |
19 December 2022 | Confirmation statement made on 14 December 2022 with updates (4 pages) |
23 November 2022 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
23 December 2021 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
22 October 2021 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
29 January 2021 | Confirmation statement made on 14 December 2020 with updates (4 pages) |
21 December 2020 | Satisfaction of charge 1 in full (1 page) |
14 August 2020 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
24 December 2019 | Change of details for Mr James Heywood Chisholm Tully as a person with significant control on 31 August 2019 (2 pages) |
24 December 2019 | Confirmation statement made on 14 December 2019 with updates (4 pages) |
29 November 2019 | Satisfaction of charge 2 in full (1 page) |
30 August 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
14 December 2018 | Confirmation statement made on 14 December 2018 with updates (5 pages) |
16 August 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
15 December 2017 | Notification of Sandra Jane Barrie Tully as a person with significant control on 15 December 2017 (2 pages) |
15 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
15 December 2017 | Notification of Sandra Jane Barrie Tully as a person with significant control on 15 December 2017 (2 pages) |
15 December 2017 | Cessation of Sandra Jane Barrie Tully as a person with significant control on 15 December 2017 (1 page) |
15 December 2017 | Cessation of Sandra Jane Barrie Tully as a person with significant control on 15 December 2017 (1 page) |
15 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
5 December 2017 | Change of details for Mrs Sandra Jane Barrie Tully as a person with significant control on 1 December 2017 (2 pages) |
5 December 2017 | Change of details for Mr James Heywood Chisholm Tully as a person with significant control on 1 December 2017 (2 pages) |
5 December 2017 | Change of details for Mrs Sandra Jane Barrie Tully as a person with significant control on 1 December 2017 (2 pages) |
5 December 2017 | Change of details for Mr James Heywood Chisholm Tully as a person with significant control on 1 December 2017 (2 pages) |
6 October 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
6 October 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
7 December 2016 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
7 December 2016 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
30 November 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
12 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
12 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
29 October 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
29 October 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
17 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
26 September 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
26 September 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
3 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
3 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
12 October 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
12 October 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
2 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
2 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
22 August 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
22 August 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
1 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
1 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
1 December 2009 | Secretary's details changed for Sandra Jane Barrie Tully on 1 October 2009 (1 page) |
1 December 2009 | Director's details changed for Mrs Sandra Jane Barrie Tully on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for James Heywood Chisholm Tully on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mrs Sandra Jane Barrie Tully on 1 October 2009 (2 pages) |
1 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
1 December 2009 | Director's details changed for James Heywood Chisholm Tully on 1 October 2009 (2 pages) |
1 December 2009 | Secretary's details changed for Sandra Jane Barrie Tully on 1 October 2009 (1 page) |
1 December 2009 | Director's details changed for James Heywood Chisholm Tully on 1 October 2009 (2 pages) |
1 December 2009 | Secretary's details changed for Sandra Jane Barrie Tully on 1 October 2009 (1 page) |
1 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
1 December 2009 | Director's details changed for Mrs Sandra Jane Barrie Tully on 1 October 2009 (2 pages) |
7 November 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
7 November 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
11 February 2009 | Return made up to 30/11/08; full list of members (8 pages) |
11 February 2009 | Return made up to 30/11/08; full list of members (8 pages) |
29 October 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
29 October 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
12 December 2007 | Return made up to 30/11/07; no change of members (7 pages) |
12 December 2007 | Return made up to 30/11/07; no change of members (7 pages) |
5 November 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
5 November 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
13 December 2006 | Return made up to 30/11/06; full list of members (7 pages) |
13 December 2006 | Return made up to 30/11/06; full list of members (7 pages) |
6 November 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
6 November 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
31 October 2006 | Registered office changed on 31/10/06 from: 43 braid farm road edinburgh EH10 6LE (1 page) |
31 October 2006 | Registered office changed on 31/10/06 from: 43 braid farm road edinburgh EH10 6LE (1 page) |
21 December 2005 | Return made up to 30/11/05; full list of members (7 pages) |
21 December 2005 | Return made up to 30/11/05; full list of members (7 pages) |
22 August 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
22 August 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
23 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
23 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
18 November 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
18 November 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
21 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
21 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
21 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
21 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
19 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
19 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
27 November 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
27 November 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
6 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
6 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
4 September 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
4 September 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
11 December 2000 | Return made up to 30/11/00; full list of members
|
11 December 2000 | Return made up to 30/11/00; full list of members
|
10 November 2000 | Accounts for a small company made up to 28 February 2000 (5 pages) |
10 November 2000 | Accounts for a small company made up to 28 February 2000 (5 pages) |
29 November 1999 | Return made up to 30/11/99; full list of members
|
29 November 1999 | Return made up to 30/11/99; full list of members
|
19 August 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
19 August 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
11 December 1998 | Return made up to 30/11/98; no change of members (4 pages) |
11 December 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
11 December 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
11 December 1998 | Return made up to 30/11/98; no change of members (4 pages) |
17 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
17 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
21 October 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
21 October 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
13 December 1996 | Return made up to 30/11/96; full list of members (6 pages) |
13 December 1996 | Accounts for a small company made up to 28 February 1996 (5 pages) |
13 December 1996 | Return made up to 30/11/96; full list of members (6 pages) |
13 December 1996 | Accounts for a small company made up to 28 February 1996 (5 pages) |
13 November 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |
13 November 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
2 March 1994 | Company name changed heywood-tully hire LIMITED\certificate issued on 02/03/94 (2 pages) |
2 March 1994 | Company name changed heywood-tully hire LIMITED\certificate issued on 02/03/94 (2 pages) |
6 November 1989 | Registered office changed on 06/11/89 from: 4-6 falcon road west morningside edinburgh EH10 4AB (1 page) |
6 November 1989 | Registered office changed on 06/11/89 from: 4-6 falcon road west morningside edinburgh EH10 4AB (1 page) |
23 February 1977 | Incorporation (12 pages) |
23 February 1977 | Incorporation (12 pages) |