Aberdeen
AB24 3LU
Scotland
Director Name | Alistair Grant |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2010(31 years after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bon Accord Square Aberdeen AB11 6XU Scotland |
Secretary Name | Blackadders Llp (Corporation) |
---|---|
Status | Current |
Appointed | 19 February 1992(12 years, 7 months after company formation) |
Appointment Duration | 32 years, 2 months |
Correspondence Address | 6 Bon Accord Square Aberdeen AB11 6XU Scotland |
Director Name | Peter Crowther |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1990(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 December 1991) |
Role | Head Of Setts |
Correspondence Address | 59 Bredero Drive Banchory Kincardineshire AB31 5ZB Scotland |
Director Name | John Archibald Beaton |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 26 May 1998) |
Role | Mill Manager |
Correspondence Address | C/O Wiggins Teape Uk Stoneywood Mill Bucksburn Aberdeen AB2 9AB Scotland |
Director Name | Alexander Clark Kirk |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 April 1996) |
Role | Company Director |
Correspondence Address | Casa Casal Feliz: C1/22: Vila Sol Vilamoura Algarve 8125 |
Director Name | Thomas Forbes Steele |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 January 1997) |
Role | Retired |
Correspondence Address | Gordondale Deebank Banchory Grampian AB31 3PQ Scotland |
Director Name | Joseph Robert Parkinson |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1992(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 June 1996) |
Role | Works Director |
Correspondence Address | C/O Belmar Engineering Services Abbotswell Road West Tullos Aberdeen AB12 3AJ Scotland |
Director Name | Mr Charles John Fraser |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(16 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 18 February 2002) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Middleton Path Bridge Of Don Aberdeen AB22 8LW Scotland |
Director Name | Mr Arthur Alexander Thomson |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(16 years, 8 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 18 May 2018) |
Role | Training Co-Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | 27 Stonefield Drive Inverurie Aberdeenshire AB51 4DZ Scotland |
Director Name | David Anthony Nixon |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1997(18 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 May 2003) |
Role | Training Co-Ordinator |
Correspondence Address | C/O Shell U K Exploration & Production,1 Altens Farm Road Nigg Aberdeen AB12 3FY Scotland |
Director Name | David Anthony Stewart |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 May 2003) |
Role | Training Specialist |
Correspondence Address | 23 Viking Place Portlethen Aberdeen Aberdeenshire AB12 4RN Scotland |
Website | www.tullostraining.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01224 872316 |
Telephone region | Aberdeen |
Registered Address | 6 Bon Accord Square Aberdeen Aberdeenshire AB11 6XU Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,922,651 |
Net Worth | £697,699 |
Cash | £2,127 |
Current Liabilities | £429,560 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 19 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (10 months from now) |
23 March 2012 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 |
29 March 2023 | Accounts for a small company made up to 30 June 2022 (31 pages) |
---|---|
16 March 2023 | Confirmation statement made on 19 February 2023 with no updates (3 pages) |
28 March 2022 | Accounts for a small company made up to 30 June 2021 (32 pages) |
8 March 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
30 March 2021 | Accounts for a small company made up to 30 June 2020 (31 pages) |
9 March 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
31 March 2020 | Accounts for a small company made up to 30 June 2019 (28 pages) |
30 March 2020 | Termination of appointment of Arthur Alexander Thomson as a director on 18 May 2018 (1 page) |
30 March 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
11 March 2019 | Accounts for a small company made up to 30 June 2018 (29 pages) |
28 February 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
9 April 2018 | Full accounts made up to 30 June 2017 (27 pages) |
21 March 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
6 April 2017 | Full accounts made up to 30 June 2016 (30 pages) |
6 April 2017 | Full accounts made up to 30 June 2016 (30 pages) |
14 March 2017 | Confirmation statement made on 19 February 2017 with updates (4 pages) |
14 March 2017 | Confirmation statement made on 19 February 2017 with updates (4 pages) |
6 April 2016 | Full accounts made up to 30 June 2015 (21 pages) |
6 April 2016 | Full accounts made up to 30 June 2015 (21 pages) |
24 March 2016 | Annual return made up to 19 February 2016 no member list (6 pages) |
24 March 2016 | Annual return made up to 19 February 2016 no member list (6 pages) |
30 March 2015 | Total exemption full accounts made up to 30 June 2014 (21 pages) |
30 March 2015 | Total exemption full accounts made up to 30 June 2014 (21 pages) |
6 March 2015 | Annual return made up to 19 February 2015 no member list (6 pages) |
6 March 2015 | Annual return made up to 19 February 2015 no member list (6 pages) |
5 March 2015 | Register inspection address has been changed to 30 & 34 Reform Street Dundee DD1 1RJ (1 page) |
5 March 2015 | Register(s) moved to registered inspection location 30 & 34 Reform Street Dundee DD1 1RJ (1 page) |
5 March 2015 | Register inspection address has been changed to 30 & 34 Reform Street Dundee DD1 1RJ (1 page) |
5 March 2015 | Register(s) moved to registered inspection location 30 & 34 Reform Street Dundee DD1 1RJ (1 page) |
25 March 2014 | Full accounts made up to 30 June 2013 (20 pages) |
25 March 2014 | Full accounts made up to 30 June 2013 (20 pages) |
14 March 2014 | Annual return made up to 19 February 2014 no member list (5 pages) |
14 March 2014 | Secretary's details changed for Adam Cochran on 1 January 2014 (1 page) |
14 March 2014 | Secretary's details changed for Adam Cochran on 1 January 2014 (1 page) |
14 March 2014 | Secretary's details changed for Adam Cochran on 1 January 2014 (1 page) |
14 March 2014 | Annual return made up to 19 February 2014 no member list (5 pages) |
26 March 2013 | Full accounts made up to 30 June 2012 (19 pages) |
26 March 2013 | Full accounts made up to 30 June 2012 (19 pages) |
26 February 2013 | Annual return made up to 19 February 2013 no member list (5 pages) |
26 February 2013 | Annual return made up to 19 February 2013 no member list (5 pages) |
4 April 2012 | Full accounts made up to 30 June 2011 (20 pages) |
4 April 2012 | Full accounts made up to 30 June 2011 (20 pages) |
31 March 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
31 March 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
29 February 2012 | Annual return made up to 19 February 2012 no member list (5 pages) |
29 February 2012 | Annual return made up to 19 February 2012 no member list (5 pages) |
1 April 2011 | Full accounts made up to 30 June 2010 (21 pages) |
1 April 2011 | Full accounts made up to 30 June 2010 (21 pages) |
14 March 2011 | Annual return made up to 19 February 2011 no member list (5 pages) |
14 March 2011 | Annual return made up to 19 February 2011 no member list (5 pages) |
11 March 2011 | Appointment of Alistair Grant as a director (3 pages) |
11 March 2011 | Appointment of Alistair Grant as a director (3 pages) |
5 May 2010 | Full accounts made up to 30 June 2009 (20 pages) |
5 May 2010 | Full accounts made up to 30 June 2009 (20 pages) |
18 March 2010 | Director's details changed for George Trail Corbett on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for George Trail Corbett on 18 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 19 February 2010 no member list (4 pages) |
18 March 2010 | Annual return made up to 19 February 2010 no member list (4 pages) |
18 March 2010 | Secretary's details changed for Adam Cochran on 18 March 2010 (1 page) |
18 March 2010 | Director's details changed for Arthur Alexander Thomson on 18 March 2010 (2 pages) |
18 March 2010 | Secretary's details changed for Adam Cochran on 18 March 2010 (1 page) |
18 March 2010 | Director's details changed for Arthur Alexander Thomson on 18 March 2010 (2 pages) |
30 April 2009 | Full accounts made up to 30 June 2008 (19 pages) |
30 April 2009 | Full accounts made up to 30 June 2008 (19 pages) |
20 February 2009 | Annual return made up to 19/02/09 (2 pages) |
20 February 2009 | Annual return made up to 19/02/09 (2 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (16 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (16 pages) |
19 February 2008 | Annual return made up to 19/02/08 (2 pages) |
19 February 2008 | Annual return made up to 19/02/08 (2 pages) |
3 May 2007 | Full accounts made up to 30 June 2006 (19 pages) |
3 May 2007 | Full accounts made up to 30 June 2006 (19 pages) |
2 April 2007 | Annual return made up to 19/02/07 (2 pages) |
2 April 2007 | Annual return made up to 19/02/07 (2 pages) |
8 May 2006 | Annual return made up to 19/02/06 (2 pages) |
8 May 2006 | Annual return made up to 19/02/06 (2 pages) |
2 May 2006 | Full accounts made up to 30 June 2005 (12 pages) |
2 May 2006 | Full accounts made up to 30 June 2005 (12 pages) |
6 April 2005 | Full accounts made up to 30 June 2004 (11 pages) |
6 April 2005 | Full accounts made up to 30 June 2004 (11 pages) |
12 March 2005 | Annual return made up to 19/02/05 (4 pages) |
12 March 2005 | Annual return made up to 19/02/05 (4 pages) |
8 April 2004 | Full accounts made up to 30 June 2003 (14 pages) |
8 April 2004 | Full accounts made up to 30 June 2003 (14 pages) |
6 February 2004 | Annual return made up to 19/02/04 (4 pages) |
6 February 2004 | Annual return made up to 19/02/04 (4 pages) |
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | New director appointed (2 pages) |
9 April 2003 | Full accounts made up to 30 June 2002 (13 pages) |
9 April 2003 | Full accounts made up to 30 June 2002 (13 pages) |
12 February 2003 | Annual return made up to 19/02/03 (4 pages) |
12 February 2003 | Annual return made up to 19/02/03 (4 pages) |
22 April 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
22 April 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
21 February 2002 | Director resigned (1 page) |
21 February 2002 | Director resigned (1 page) |
21 February 2002 | Annual return made up to 19/02/02 (4 pages) |
21 February 2002 | Annual return made up to 19/02/02 (4 pages) |
12 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
12 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
27 February 2001 | Annual return made up to 19/02/01 (4 pages) |
27 February 2001 | Annual return made up to 19/02/01 (4 pages) |
17 February 2000 | Annual return made up to 19/02/00
|
17 February 2000 | Annual return made up to 19/02/00
|
26 January 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
26 January 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | New director appointed (2 pages) |
16 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
16 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
19 February 1999 | Annual return made up to 19/02/99 (4 pages) |
19 February 1999 | Annual return made up to 19/02/99 (4 pages) |
28 October 1998 | Director resigned (1 page) |
28 October 1998 | Director resigned (1 page) |
7 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
7 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
13 February 1998 | Annual return made up to 19/02/98 (4 pages) |
13 February 1998 | Annual return made up to 19/02/98 (4 pages) |
15 December 1997 | New director appointed (2 pages) |
15 December 1997 | New director appointed (2 pages) |
6 March 1997 | New director appointed (2 pages) |
6 March 1997 | New director appointed (2 pages) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | Annual return made up to 19/02/97 (4 pages) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | Annual return made up to 19/02/97 (4 pages) |
26 February 1997 | Director resigned (1 page) |
21 February 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
21 February 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
16 April 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
16 April 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
23 February 1996 | Annual return made up to 19/02/96 (4 pages) |
23 February 1996 | Annual return made up to 19/02/96 (4 pages) |
4 May 1995 | Accounts for a small company made up to 30 June 1994 (11 pages) |
4 May 1995 | Accounts for a small company made up to 30 June 1994 (11 pages) |
22 May 1990 | Memorandum and Articles of Association (51 pages) |
22 May 1990 | Memorandum and Articles of Association (51 pages) |
4 July 1984 | Company name changed\certificate issued on 04/07/84 (2 pages) |
4 July 1984 | Company name changed\certificate issued on 04/07/84 (2 pages) |
4 July 1979 | Incorporation (74 pages) |
4 July 1979 | Incorporation (74 pages) |