Twatt
Bixter
Shetland
ZE2 9LX
Scotland
Director Name | Alistair James Mackenzie Tulloch |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1988(2 years, 3 months after company formation) |
Appointment Duration | 35 years, 4 months |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Kalda Olligarth Whiteness Shetland ZE2 9GL Scotland |
Secretary Name | Mr Paul John William Rutherford |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1988(2 years, 3 months after company formation) |
Appointment Duration | 35 years, 4 months |
Role | Company Director |
Correspondence Address | St Olaf's Hall Church Road Lerwick Shetland ZE1 0FD Scotland |
Director Name | Peter Francis Mackenzie Tulloch |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 November 1992) |
Role | Builder |
Correspondence Address | Kirkhouse Bixter Shetland ZE2 9LX Scotland |
Director Name | Sandra Jane Goudie |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1997(10 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 24 August 2006) |
Role | Finance Director |
Correspondence Address | Leabrek Brunatwatt Walls Shetland ZE2 9PJ Scotland |
Website | www.tullochdev.co.uk/ |
---|---|
Telephone | 01595 741427 |
Telephone region | Lerwick, Shetland Islands |
Registered Address | Tulloch Developments Properties Gremista Lerwick Shetland ZE1 0PX Scotland |
---|---|
Constituency | Orkney and Shetland |
Ward | Lerwick North |
Year | 2013 |
---|---|
Net Worth | £3,003,930 |
Cash | £155,250 |
Current Liabilities | £94,399 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 29 November 2024 (7 months, 1 week from now) |
4 April 2001 | Delivered on: 18 April 2001 Satisfied on: 10 September 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The george hotel, 91 high street, haddington, east lothian. Fully Satisfied |
---|---|
14 January 2000 | Delivered on: 31 January 2000 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 103-123 auchinnairn road, bishopbriggs, glasgow. Outstanding |
31 May 1988 | Delivered on: 13 June 1988 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 |
16 November 2023 | Confirmation statement made on 15 November 2023 with no updates (3 pages) |
---|---|
7 September 2023 | Termination of appointment of Paul John William Rutherford as a secretary on 7 September 2023 (1 page) |
7 September 2023 | Appointment of Mrs Linda Tulloch as a secretary on 7 September 2023 (2 pages) |
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
16 November 2022 | Confirmation statement made on 15 November 2022 with no updates (3 pages) |
25 August 2022 | Satisfaction of charge 2 in full (1 page) |
26 November 2021 | Confirmation statement made on 15 November 2021 with no updates (3 pages) |
11 November 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
18 March 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
26 November 2020 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
5 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
18 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
16 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
16 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
26 November 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
26 November 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 August 2016 | Director's details changed for Alistair James Mackenzie Tulloch on 1 August 2016 (2 pages) |
24 August 2016 | Director's details changed for Alistair James Mackenzie Tulloch on 1 August 2016 (2 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
20 November 2014 | Secretary's details changed for Paul J W Rutherford on 15 November 2014 (1 page) |
20 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Secretary's details changed for Paul J W Rutherford on 15 November 2014 (1 page) |
20 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
19 November 2014 | Director's details changed for Alistair James Mackenzie Tulloch on 15 November 2014 (2 pages) |
19 November 2014 | Director's details changed for Alistair James Mackenzie Tulloch on 15 November 2014 (2 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
23 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
1 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
1 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
1 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
20 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 January 2010 | Director's details changed for Alistair James Mackenzie Tulloch on 1 October 2009 (2 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Francis Tulloch on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Alistair James Mackenzie Tulloch on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Francis Tulloch on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Francis Tulloch on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Alistair James Mackenzie Tulloch on 1 October 2009 (2 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 September 2007 | Dec mort/charge * (2 pages) |
10 September 2007 | Dec mort/charge * (2 pages) |
13 February 2007 | Location of register of members (1 page) |
13 February 2007 | Location of register of members (1 page) |
13 February 2007 | Location of debenture register (1 page) |
13 February 2007 | Registered office changed on 13/02/07 from: twatt bixter shetland ZE2 9LX (1 page) |
13 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
13 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
13 February 2007 | Location of debenture register (1 page) |
13 February 2007 | Registered office changed on 13/02/07 from: twatt bixter shetland ZE2 9LX (1 page) |
13 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | Director resigned (1 page) |
18 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
18 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
15 November 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
15 November 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
14 October 2004 | Company name changed tulloch developments LIMITED\certificate issued on 14/10/04 (2 pages) |
14 October 2004 | Company name changed tulloch developments LIMITED\certificate issued on 14/10/04 (2 pages) |
16 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
16 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
9 October 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
9 October 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
26 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
26 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
26 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
26 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
18 April 2001 | Partic of mort/charge * (5 pages) |
18 April 2001 | Partic of mort/charge * (5 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
28 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
31 January 2000 | Partic of mort/charge * (6 pages) |
31 January 2000 | Partic of mort/charge * (6 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
6 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
6 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
24 January 1999 | Return made up to 31/12/98; no change of members
|
24 January 1999 | Return made up to 31/12/98; no change of members
|
22 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
22 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
9 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
9 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
29 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
29 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
16 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
16 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
8 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
8 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
12 December 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
12 December 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |