Company NameTullos Training Limited
DirectorsGeorge Trail Corbett and Alistair Grant
Company StatusActive
Company NumberSC068734
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 July 1979(44 years, 10 months ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr George Trail Corbett
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2003(23 years, 11 months after company formation)
Appointment Duration20 years, 11 months
RoleProduction Engineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Hermitage Avenue
Aberdeen
AB24 3LU
Scotland
Director NameAlistair Grant
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2010(31 years after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Bon Accord Square
Aberdeen
AB11 6XU
Scotland
Secretary NameBlackadders Llp (Corporation)
StatusCurrent
Appointed19 February 1992(12 years, 7 months after company formation)
Appointment Duration32 years, 2 months
Correspondence Address6 Bon Accord Square
Aberdeen
AB11 6XU
Scotland
Director NamePeter Crowther
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1990(10 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 December 1991)
RoleHead Of Setts
Correspondence Address59 Bredero Drive
Banchory
Kincardineshire
AB31 5ZB
Scotland
Director NameJohn Archibald Beaton
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(12 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 26 May 1998)
RoleMill Manager
Correspondence AddressC/O Wiggins Teape Uk
Stoneywood Mill
Bucksburn
Aberdeen
AB2 9AB
Scotland
Director NameAlexander Clark Kirk
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(12 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 April 1996)
RoleCompany Director
Correspondence AddressCasa Casal Feliz: C1/22: Vila Sol
Vilamoura
Algarve
8125
Director NameThomas Forbes Steele
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(12 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 January 1997)
RoleRetired
Correspondence AddressGordondale
Deebank
Banchory
Grampian
AB31 3PQ
Scotland
Director NameJoseph Robert Parkinson
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(12 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 June 1996)
RoleWorks Director
Correspondence AddressC/O Belmar Engineering Services
Abbotswell Road West Tullos
Aberdeen
AB12 3AJ
Scotland
Director NameMr Charles John Fraser
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(16 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 18 February 2002)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Middleton Path
Bridge Of Don
Aberdeen
AB22 8LW
Scotland
Director NameMr Arthur Alexander Thomson
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(16 years, 8 months after company formation)
Appointment Duration22 years, 2 months (resigned 18 May 2018)
RoleTraining Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address27 Stonefield Drive
Inverurie
Aberdeenshire
AB51 4DZ
Scotland
Director NameDavid Anthony Nixon
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1997(18 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 May 2003)
RoleTraining Co-Ordinator
Correspondence AddressC/O Shell U K Exploration &
Production,1 Altens Farm Road Nigg
Aberdeen
AB12 3FY
Scotland
Director NameDavid Anthony Stewart
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(19 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 May 2003)
RoleTraining Specialist
Correspondence Address23 Viking Place
Portlethen
Aberdeen
Aberdeenshire
AB12 4RN
Scotland

Contact

Websitewww.tullostraining.co.uk
Email address[email protected]
Telephone01224 872316
Telephone regionAberdeen

Location

Registered Address6 Bon Accord Square
Aberdeen
Aberdeenshire
AB11 6XU
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£1,922,651
Net Worth£697,699
Cash£2,127
Current Liabilities£429,560

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months from now)

Charges

23 March 2012Delivered on: 31 March 2012
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
31 January 1994Delivered on: 16 February 1994
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease granted by the corporation of the city of aberdeen ifo engineering industry trianing board dated 3RD and 14TH oct and recorded grs kincardine 6TH nov 1968 as amended by minute of agreement and by assignation recorded 14TH mar 1990 & 31ST jan 1994 respectively.
Outstanding
8 November 1993Delivered on: 17 November 1993
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.
Outstanding

Filing History

29 March 2023Accounts for a small company made up to 30 June 2022 (31 pages)
16 March 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
28 March 2022Accounts for a small company made up to 30 June 2021 (32 pages)
8 March 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
30 March 2021Accounts for a small company made up to 30 June 2020 (31 pages)
9 March 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
31 March 2020Accounts for a small company made up to 30 June 2019 (28 pages)
30 March 2020Termination of appointment of Arthur Alexander Thomson as a director on 18 May 2018 (1 page)
30 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
11 March 2019Accounts for a small company made up to 30 June 2018 (29 pages)
28 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
9 April 2018Full accounts made up to 30 June 2017 (27 pages)
21 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
6 April 2017Full accounts made up to 30 June 2016 (30 pages)
6 April 2017Full accounts made up to 30 June 2016 (30 pages)
14 March 2017Confirmation statement made on 19 February 2017 with updates (4 pages)
14 March 2017Confirmation statement made on 19 February 2017 with updates (4 pages)
6 April 2016Full accounts made up to 30 June 2015 (21 pages)
6 April 2016Full accounts made up to 30 June 2015 (21 pages)
24 March 2016Annual return made up to 19 February 2016 no member list (6 pages)
24 March 2016Annual return made up to 19 February 2016 no member list (6 pages)
30 March 2015Total exemption full accounts made up to 30 June 2014 (21 pages)
30 March 2015Total exemption full accounts made up to 30 June 2014 (21 pages)
6 March 2015Annual return made up to 19 February 2015 no member list (6 pages)
6 March 2015Annual return made up to 19 February 2015 no member list (6 pages)
5 March 2015Register inspection address has been changed to 30 & 34 Reform Street Dundee DD1 1RJ (1 page)
5 March 2015Register(s) moved to registered inspection location 30 & 34 Reform Street Dundee DD1 1RJ (1 page)
5 March 2015Register inspection address has been changed to 30 & 34 Reform Street Dundee DD1 1RJ (1 page)
5 March 2015Register(s) moved to registered inspection location 30 & 34 Reform Street Dundee DD1 1RJ (1 page)
25 March 2014Full accounts made up to 30 June 2013 (20 pages)
25 March 2014Full accounts made up to 30 June 2013 (20 pages)
14 March 2014Annual return made up to 19 February 2014 no member list (5 pages)
14 March 2014Secretary's details changed for Adam Cochran on 1 January 2014 (1 page)
14 March 2014Secretary's details changed for Adam Cochran on 1 January 2014 (1 page)
14 March 2014Secretary's details changed for Adam Cochran on 1 January 2014 (1 page)
14 March 2014Annual return made up to 19 February 2014 no member list (5 pages)
26 March 2013Full accounts made up to 30 June 2012 (19 pages)
26 March 2013Full accounts made up to 30 June 2012 (19 pages)
26 February 2013Annual return made up to 19 February 2013 no member list (5 pages)
26 February 2013Annual return made up to 19 February 2013 no member list (5 pages)
4 April 2012Full accounts made up to 30 June 2011 (20 pages)
4 April 2012Full accounts made up to 30 June 2011 (20 pages)
31 March 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
31 March 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
29 February 2012Annual return made up to 19 February 2012 no member list (5 pages)
29 February 2012Annual return made up to 19 February 2012 no member list (5 pages)
1 April 2011Full accounts made up to 30 June 2010 (21 pages)
1 April 2011Full accounts made up to 30 June 2010 (21 pages)
14 March 2011Annual return made up to 19 February 2011 no member list (5 pages)
14 March 2011Annual return made up to 19 February 2011 no member list (5 pages)
11 March 2011Appointment of Alistair Grant as a director (3 pages)
11 March 2011Appointment of Alistair Grant as a director (3 pages)
5 May 2010Full accounts made up to 30 June 2009 (20 pages)
5 May 2010Full accounts made up to 30 June 2009 (20 pages)
18 March 2010Director's details changed for George Trail Corbett on 18 March 2010 (2 pages)
18 March 2010Director's details changed for George Trail Corbett on 18 March 2010 (2 pages)
18 March 2010Annual return made up to 19 February 2010 no member list (4 pages)
18 March 2010Annual return made up to 19 February 2010 no member list (4 pages)
18 March 2010Secretary's details changed for Adam Cochran on 18 March 2010 (1 page)
18 March 2010Director's details changed for Arthur Alexander Thomson on 18 March 2010 (2 pages)
18 March 2010Secretary's details changed for Adam Cochran on 18 March 2010 (1 page)
18 March 2010Director's details changed for Arthur Alexander Thomson on 18 March 2010 (2 pages)
30 April 2009Full accounts made up to 30 June 2008 (19 pages)
30 April 2009Full accounts made up to 30 June 2008 (19 pages)
20 February 2009Annual return made up to 19/02/09 (2 pages)
20 February 2009Annual return made up to 19/02/09 (2 pages)
1 May 2008Full accounts made up to 30 June 2007 (16 pages)
1 May 2008Full accounts made up to 30 June 2007 (16 pages)
19 February 2008Annual return made up to 19/02/08 (2 pages)
19 February 2008Annual return made up to 19/02/08 (2 pages)
3 May 2007Full accounts made up to 30 June 2006 (19 pages)
3 May 2007Full accounts made up to 30 June 2006 (19 pages)
2 April 2007Annual return made up to 19/02/07 (2 pages)
2 April 2007Annual return made up to 19/02/07 (2 pages)
8 May 2006Annual return made up to 19/02/06 (2 pages)
8 May 2006Annual return made up to 19/02/06 (2 pages)
2 May 2006Full accounts made up to 30 June 2005 (12 pages)
2 May 2006Full accounts made up to 30 June 2005 (12 pages)
6 April 2005Full accounts made up to 30 June 2004 (11 pages)
6 April 2005Full accounts made up to 30 June 2004 (11 pages)
12 March 2005Annual return made up to 19/02/05 (4 pages)
12 March 2005Annual return made up to 19/02/05 (4 pages)
8 April 2004Full accounts made up to 30 June 2003 (14 pages)
8 April 2004Full accounts made up to 30 June 2003 (14 pages)
6 February 2004Annual return made up to 19/02/04 (4 pages)
6 February 2004Annual return made up to 19/02/04 (4 pages)
23 June 2003New director appointed (2 pages)
23 June 2003Director resigned (1 page)
23 June 2003Director resigned (1 page)
23 June 2003Director resigned (1 page)
23 June 2003Director resigned (1 page)
23 June 2003New director appointed (2 pages)
9 April 2003Full accounts made up to 30 June 2002 (13 pages)
9 April 2003Full accounts made up to 30 June 2002 (13 pages)
12 February 2003Annual return made up to 19/02/03 (4 pages)
12 February 2003Annual return made up to 19/02/03 (4 pages)
22 April 2002Accounts for a small company made up to 30 June 2001 (7 pages)
22 April 2002Accounts for a small company made up to 30 June 2001 (7 pages)
21 February 2002Director resigned (1 page)
21 February 2002Director resigned (1 page)
21 February 2002Annual return made up to 19/02/02 (4 pages)
21 February 2002Annual return made up to 19/02/02 (4 pages)
12 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
12 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
27 February 2001Annual return made up to 19/02/01 (4 pages)
27 February 2001Annual return made up to 19/02/01 (4 pages)
17 February 2000Annual return made up to 19/02/00
  • 363(287) ‐ Registered office changed on 17/02/00
(4 pages)
17 February 2000Annual return made up to 19/02/00
  • 363(287) ‐ Registered office changed on 17/02/00
(4 pages)
26 January 2000Accounts for a small company made up to 30 June 1999 (7 pages)
26 January 2000Accounts for a small company made up to 30 June 1999 (7 pages)
29 June 1999New director appointed (2 pages)
29 June 1999New director appointed (2 pages)
16 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
16 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
19 February 1999Annual return made up to 19/02/99 (4 pages)
19 February 1999Annual return made up to 19/02/99 (4 pages)
28 October 1998Director resigned (1 page)
28 October 1998Director resigned (1 page)
7 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
7 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
13 February 1998Annual return made up to 19/02/98 (4 pages)
13 February 1998Annual return made up to 19/02/98 (4 pages)
15 December 1997New director appointed (2 pages)
15 December 1997New director appointed (2 pages)
6 March 1997New director appointed (2 pages)
6 March 1997New director appointed (2 pages)
26 February 1997Director resigned (1 page)
26 February 1997New director appointed (2 pages)
26 February 1997Annual return made up to 19/02/97 (4 pages)
26 February 1997Director resigned (1 page)
26 February 1997Director resigned (1 page)
26 February 1997Director resigned (1 page)
26 February 1997New director appointed (2 pages)
26 February 1997Director resigned (1 page)
26 February 1997Annual return made up to 19/02/97 (4 pages)
26 February 1997Director resigned (1 page)
21 February 1997Accounts for a small company made up to 30 June 1996 (8 pages)
21 February 1997Accounts for a small company made up to 30 June 1996 (8 pages)
16 April 1996Accounts for a small company made up to 30 June 1995 (8 pages)
16 April 1996Accounts for a small company made up to 30 June 1995 (8 pages)
23 February 1996Annual return made up to 19/02/96 (4 pages)
23 February 1996Annual return made up to 19/02/96 (4 pages)
4 May 1995Accounts for a small company made up to 30 June 1994 (11 pages)
4 May 1995Accounts for a small company made up to 30 June 1994 (11 pages)
22 May 1990Memorandum and Articles of Association (51 pages)
22 May 1990Memorandum and Articles of Association (51 pages)
4 July 1984Company name changed\certificate issued on 04/07/84 (2 pages)
4 July 1984Company name changed\certificate issued on 04/07/84 (2 pages)
4 July 1979Incorporation (74 pages)
4 July 1979Incorporation (74 pages)