Company NameTulloch Developments Properties Limited
DirectorsFrancis Bruce Tulloch and Alistair James Mackenzie Tulloch
Company StatusActive
Company NumberSC100916
CategoryPrivate Limited Company
Incorporation Date17 September 1986(37 years, 7 months ago)
Previous NameTulloch Developments Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Francis Bruce Tulloch
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(2 years, 3 months after company formation)
Appointment Duration35 years, 4 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressKnowes
Twatt
Bixter
Shetland
ZE2 9LX
Scotland
Director NameAlistair James Mackenzie Tulloch
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(2 years, 3 months after company formation)
Appointment Duration35 years, 4 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressKalda Olligarth
Whiteness
Shetland
ZE2 9GL
Scotland
Secretary NameMr Paul John William Rutherford
NationalityBritish
StatusCurrent
Appointed31 December 1988(2 years, 3 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Correspondence AddressSt Olaf's Hall Church Road
Lerwick
Shetland
ZE1 0FD
Scotland
Director NamePeter Francis Mackenzie Tulloch
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(2 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 November 1992)
RoleBuilder
Correspondence AddressKirkhouse
Bixter
Shetland
ZE2 9LX
Scotland
Director NameSandra Jane Goudie
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1997(10 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 24 August 2006)
RoleFinance Director
Correspondence AddressLeabrek Brunatwatt
Walls
Shetland
ZE2 9PJ
Scotland

Contact

Websitewww.tullochdev.co.uk/
Telephone01595 741427
Telephone regionLerwick, Shetland Islands

Location

Registered AddressTulloch Developments Properties
Gremista
Lerwick
Shetland
ZE1 0PX
Scotland
ConstituencyOrkney and Shetland
WardLerwick North

Financials

Year2013
Net Worth£3,003,930
Cash£155,250
Current Liabilities£94,399

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months, 1 week from now)

Charges

4 April 2001Delivered 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 2000Delivered 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 1988Delivered 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

Filing History

16 November 2023Confirmation statement made on 15 November 2023 with no updates (3 pages)
7 September 2023Termination of appointment of Paul John William Rutherford as a secretary on 7 September 2023 (1 page)
7 September 2023Appointment of Mrs Linda Tulloch as a secretary on 7 September 2023 (2 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
16 November 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
25 August 2022Satisfaction of charge 2 in full (1 page)
26 November 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
11 November 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
18 March 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
26 November 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
18 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
16 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
16 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
26 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
26 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 August 2016Director's details changed for Alistair James Mackenzie Tulloch on 1 August 2016 (2 pages)
24 August 2016Director's details changed for Alistair James Mackenzie Tulloch on 1 August 2016 (2 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 30,000
(5 pages)
23 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 30,000
(5 pages)
20 November 2014Secretary's details changed for Paul J W Rutherford on 15 November 2014 (1 page)
20 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 30,000
(5 pages)
20 November 2014Secretary's details changed for Paul J W Rutherford on 15 November 2014 (1 page)
20 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 30,000
(5 pages)
19 November 2014Director's details changed for Alistair James Mackenzie Tulloch on 15 November 2014 (2 pages)
19 November 2014Director's details changed for Alistair James Mackenzie Tulloch on 15 November 2014 (2 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 30,000
(5 pages)
18 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 30,000
(5 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
15 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
1 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
1 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
1 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
20 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 January 2010Director's details changed for Alistair James Mackenzie Tulloch on 1 October 2009 (2 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Francis Tulloch on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Alistair James Mackenzie Tulloch on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Francis Tulloch on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Francis Tulloch on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Alistair James Mackenzie Tulloch on 1 October 2009 (2 pages)
27 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
22 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 January 2008Return made up to 31/12/07; full list of members (2 pages)
11 January 2008Return made up to 31/12/07; full list of members (2 pages)
3 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 September 2007Dec mort/charge * (2 pages)
10 September 2007Dec mort/charge * (2 pages)
13 February 2007Location of register of members (1 page)
13 February 2007Location of register of members (1 page)
13 February 2007Location of debenture register (1 page)
13 February 2007Registered office changed on 13/02/07 from: twatt bixter shetland ZE2 9LX (1 page)
13 February 2007Return made up to 31/12/06; full list of members (2 pages)
13 February 2007Return made up to 31/12/06; full list of members (2 pages)
13 February 2007Location of debenture register (1 page)
13 February 2007Registered office changed on 13/02/07 from: twatt bixter shetland ZE2 9LX (1 page)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 September 2006Director resigned (1 page)
13 September 2006Director resigned (1 page)
18 January 2006Return made up to 31/12/05; full list of members (7 pages)
18 January 2006Return made up to 31/12/05; full list of members (7 pages)
15 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
15 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
18 January 2005Return made up to 31/12/04; full list of members (7 pages)
18 January 2005Return made up to 31/12/04; full list of members (7 pages)
14 October 2004Company name changed tulloch developments LIMITED\certificate issued on 14/10/04 (2 pages)
14 October 2004Company name changed tulloch developments LIMITED\certificate issued on 14/10/04 (2 pages)
16 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
9 October 2003Accounts for a small company made up to 31 March 2003 (8 pages)
9 October 2003Accounts for a small company made up to 31 March 2003 (8 pages)
13 January 2003Return made up to 31/12/02; full list of members (7 pages)
13 January 2003Return made up to 31/12/02; full list of members (7 pages)
26 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
26 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
15 January 2002Return made up to 31/12/01; full list of members (7 pages)
15 January 2002Return made up to 31/12/01; full list of members (7 pages)
26 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
26 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
18 April 2001Partic of mort/charge * (5 pages)
18 April 2001Partic of mort/charge * (5 pages)
12 January 2001Return made up to 31/12/00; full list of members (7 pages)
12 January 2001Return made up to 31/12/00; full list of members (7 pages)
28 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
28 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
31 January 2000Partic of mort/charge * (6 pages)
31 January 2000Partic of mort/charge * (6 pages)
12 January 2000Return made up to 31/12/99; full list of members (7 pages)
12 January 2000Return made up to 31/12/99; full list of members (7 pages)
6 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
6 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
24 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
22 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
9 January 1998Return made up to 31/12/97; full list of members (6 pages)
9 January 1998Return made up to 31/12/97; full list of members (6 pages)
29 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
29 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
16 January 1997Return made up to 31/12/96; no change of members (4 pages)
16 January 1997Return made up to 31/12/96; no change of members (4 pages)
8 January 1996Return made up to 31/12/95; full list of members (6 pages)
8 January 1996Return made up to 31/12/95; full list of members (6 pages)
12 December 1995Accounts for a small company made up to 31 March 1995 (9 pages)
12 December 1995Accounts for a small company made up to 31 March 1995 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)