Company NameTulchan Estates Ltd
Company StatusActive
Company NumberSC101676
CategoryPrivate Limited Company
Incorporation Date4 November 1986(37 years, 6 months ago)
Previous NamesEdinburgh & Dundee Property Company Limited and Edinburgh Farming Co. Ltd.

Business Activity

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

Directors

Director NameAlexander Gordon Mitchell
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1989(2 years, 5 months after company formation)
Appointment Duration35 years
RoleTax Consultant
Country of ResidenceScotland
Correspondence AddressTigh Na Mara
25 Ferryhills Road
North Queensferry
Fife
KY11 1HE
Scotland
Director NameJacqueline Nugent Mitchell
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1989(2 years, 5 months after company formation)
Appointment Duration35 years
RoleAccountant
Country of ResidenceScotland
Correspondence AddressTigh Na Mara
25 Ferryhills Road
North Queensferry
Fife
KY11 1HE
Scotland
Secretary NameAlexander Gordon Mitchell
NationalityBritish
StatusCurrent
Appointed01 February 2000(13 years, 3 months after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTigh Na Mara
25 Ferryhills Road
North Queensferry
Fife
KY11 1HE
Scotland
Director NameMr Ross Mitchell
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2002(15 years, 2 months after company formation)
Appointment Duration22 years, 4 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressTigh Na Mara
Ferryhills Road
North Queensferry
Fife
KY11 1HE
Scotland
Director NameNeil John Armstrong
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2013(26 years, 6 months after company formation)
Appointment Duration10 years, 11 months
RoleMarketing Director
Country of ResidenceScotland
Correspondence Address16 Clarence St
Edinburgh
Lothian
EH3 5AF
Scotland
Secretary NameJacqueline Nugent Mitchell
NationalityBritish
StatusResigned
Appointed10 April 1989(2 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 February 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTigh Na Mara
25 Ferryhills Road
North Queensferry
Fife
KY11 1HE
Scotland

Location

Registered AddressRoom 3 Dalgety Bay Business Centre, Ridge Way
Donibristle Industrial Park, Hillend
Dunfermline
KY11 9JN
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardInverkeithing and Dalgety Bay
Address Matches3 other UK companies use this postal address

Shareholders

26 at £1Alexander Gordon Mitchell
26.00%
Ordinary
25 at £1Jacqueline Nugent Mitchell
25.00%
Ordinary
25 at £1Ross Mitchell
25.00%
Ordinary
24 at £1Claire Mitchell
24.00%
Ordinary

Financials

Year2014
Net Worth£522,638
Cash£3,754
Current Liabilities£544,769

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

14 April 2005Delivered on: 26 April 2005
Satisfied on: 8 April 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Property known as flat 1F1, 9 roseburn drive, edinburgh.
Fully Satisfied
4 April 2001Delivered on: 20 April 2001
Satisfied on: 8 April 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7 eskbank road, dalkeith, edinburgh.
Fully Satisfied
3 August 1994Delivered on: 11 August 1994
Satisfied on: 7 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 whinhill road, banff.
Fully Satisfied
25 May 1987Delivered on: 29 May 1987
Satisfied on: 7 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1/2 pro indiviso share, southmost house, 3RD floor flat, 9 roseburn drive edinburgh.
Fully Satisfied
14 May 1987Delivered on: 29 May 1987
Satisfied on: 7 October 2010
Persons entitled: Mcneill Pearson LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Front basement flat, 5B grosvenor gardens edinburgh.
Fully Satisfied
9 November 1987Delivered on: 12 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1/2, 79 lothian road, edinburgh--title number MID64454.
Outstanding
9 November 1987Delivered on: 12 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 3/2, 79 lothian road, edinburgh--title number MID64455.
Outstanding
16 October 1996Delivered on: 24 October 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tulchan estate & 2 plots of ground at keillour woods,perth.
Outstanding
11 May 1987Delivered on: 29 May 1987
Persons entitled: Mcneill Pearson LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Northmost house, second flat 9 roseburn drive edinburgh.
Outstanding
12 April 2022Delivered on: 27 April 2022
Persons entitled: Hampden & Co. PLC

Classification: A registered charge
Particulars: All and whole (first) the subjects known as flat 1F2, 79 lothian road, edinburgh being the subjects registered in the land register of scotland under title number MID64454 and (second) the subjects known as flat 3F2, 79 lothian road, edinburgh being the subjects registered in the land register of scotland under title number MID64455.
Outstanding
23 February 2022Delivered on: 23 February 2022
Persons entitled: Hampden & Co PLC, 9 Charlotte Square, Edinburgh, EH2 4DR

Classification: A registered charge
Particulars: N/A.
Outstanding
12 March 2019Delivered on: 20 March 2019
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: A registered charge
Particulars: All and whole (first) the land and buildings at south cairnies, glenalmond registered in the land register of scotland under title number PTH3989; (second) new farmhouse, south cairnies, glenalmond registered in the land register of scotland under title number PTH19767; (third) subjects at south cairnies, glenalmond registered in the land register of scotland under title number PTH36068; and (fourth) land part of the estate of glentulchan at glenalmond in the county of perth shown delineated in red on the plan annexed and signed as relative to the charge.
Outstanding
16 February 2017Delivered on: 17 February 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The northmost half of the second flat at 79 lothian road, edinburgh EH3 9AW registered in the land register of scotland under title number MID64454 and the northmost half of the fourth or top flat at 79 lothian road, edinburgh EH3 9AW registered in the land register of scotland under title number MID64455.
Outstanding
14 February 2017Delivered on: 15 February 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Premises at clarence street, edinburgh registered in the land register of scotland under title numbers: MID49149 and MID148828.
Outstanding
6 February 2017Delivered on: 9 February 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

30 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
21 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
28 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
21 May 2022Satisfaction of charge SC1016760010 in full (3 pages)
27 April 2022Registration of charge SC1016760015, created on 12 April 2022 (18 pages)
27 April 2022Satisfaction of charge SC1016760012 in full (4 pages)
27 April 2022Satisfaction of charge SC1016760011 in full (4 pages)
11 March 2022Satisfaction of charge 2 in full (4 pages)
23 February 2022Registration of charge SC1016760014, created on 23 February 2022 (16 pages)
21 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
10 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
1 September 2020Part of the property or undertaking has been released and no longer forms part of charge SC1016760013 (1 page)
11 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
20 March 2019Registration of charge SC1016760013, created on 12 March 2019 (13 pages)
17 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
5 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
5 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
23 June 2017Satisfaction of charge 5 in full (4 pages)
23 June 2017Satisfaction of charge 5 in full (4 pages)
6 June 2017Registered office address changed from 25 Ferryhills Road North Queensferry Fife KY11 1HE to Room 3 Dalgety Bay Business Centre, Ridge Way Donibristle Industrial Park, Hillend Dunfermline KY11 9JN on 6 June 2017 (1 page)
6 June 2017Registered office address changed from 25 Ferryhills Road North Queensferry Fife KY11 1HE to Room 3 Dalgety Bay Business Centre, Ridge Way Donibristle Industrial Park, Hillend Dunfermline KY11 9JN on 6 June 2017 (1 page)
17 February 2017Registration of charge SC1016760012, created on 16 February 2017 (5 pages)
15 February 2017Satisfaction of charge 7 in full (3 pages)
15 February 2017Registration of charge SC1016760011, created on 14 February 2017 (4 pages)
15 February 2017Satisfaction of charge 8 in full (3 pages)
15 February 2017Satisfaction of charge 8 in full (3 pages)
15 February 2017Satisfaction of charge 7 in full (3 pages)
15 February 2017Registration of charge SC1016760011, created on 14 February 2017 (4 pages)
9 February 2017Registration of charge SC1016760010, created on 6 February 2017 (5 pages)
9 February 2017Registration of charge SC1016760010, created on 6 February 2017 (5 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
7 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-05
(3 pages)
7 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-05
(3 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(7 pages)
30 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(7 pages)
4 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(7 pages)
29 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(7 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(7 pages)
29 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(7 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 May 2013Appointment of Neil John Armstrong as a director (3 pages)
30 May 2013Appointment of Neil John Armstrong as a director (3 pages)
26 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
26 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
15 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
15 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
25 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
25 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
7 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
7 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
7 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
7 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
7 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
7 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
23 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
11 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
8 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
8 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
8 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
24 October 2008Return made up to 30/09/08; full list of members (4 pages)
24 October 2008Return made up to 30/09/08; full list of members (4 pages)
20 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
26 October 2007Return made up to 30/09/07; full list of members (3 pages)
26 October 2007Return made up to 30/09/07; full list of members (3 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
27 October 2006Return made up to 30/09/06; full list of members (3 pages)
27 October 2006Return made up to 30/09/06; full list of members (3 pages)
18 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
18 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
22 June 2006Registered office changed on 22/06/06 from: 21 grosvenor street edinburgh EH12 5ED (1 page)
22 June 2006Registered office changed on 22/06/06 from: 21 grosvenor street edinburgh EH12 5ED (1 page)
14 November 2005Return made up to 30/09/05; full list of members (3 pages)
14 November 2005Return made up to 30/09/05; full list of members (3 pages)
17 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
17 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
26 April 2005Partic of mort/charge * (3 pages)
26 April 2005Partic of mort/charge * (3 pages)
25 April 2005Company name changed edinburgh & dundee property comp any LIMITED\certificate issued on 25/04/05 (2 pages)
25 April 2005Company name changed edinburgh & dundee property comp any LIMITED\certificate issued on 25/04/05 (2 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
8 October 2004Return made up to 30/09/04; full list of members (8 pages)
8 October 2004Return made up to 30/09/04; full list of members (8 pages)
12 August 2004Particulars of property mortgage/charge (5 pages)
12 August 2004Particulars of property mortgage/charge (5 pages)
12 August 2004Particulars of property mortgage/charge (5 pages)
12 August 2004Particulars of property mortgage/charge (5 pages)
7 October 2003Return made up to 30/09/03; full list of members (7 pages)
7 October 2003Return made up to 30/09/03; full list of members (7 pages)
20 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
20 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
30 September 2002Return made up to 30/09/02; full list of members (7 pages)
30 September 2002Return made up to 30/09/02; full list of members (7 pages)
31 July 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
31 July 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
4 October 2001Return made up to 30/09/01; full list of members (6 pages)
4 October 2001Return made up to 30/09/01; full list of members (6 pages)
31 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
31 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
20 April 2001Partic of mort/charge * (5 pages)
20 April 2001Partic of mort/charge * (5 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
3 October 2000Return made up to 30/09/00; full list of members (6 pages)
3 October 2000Return made up to 30/09/00; full list of members (6 pages)
10 February 2000New secretary appointed (2 pages)
10 February 2000New secretary appointed (2 pages)
9 February 2000Secretary resigned (1 page)
9 February 2000Secretary resigned (1 page)
25 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
11 October 1999Return made up to 30/09/99; full list of members (6 pages)
11 October 1999Return made up to 30/09/99; full list of members (6 pages)
6 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
6 October 1998Return made up to 30/09/98; no change of members (4 pages)
6 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
6 October 1998Return made up to 30/09/98; no change of members (4 pages)
20 November 1997Return made up to 30/09/97; full list of members (7 pages)
20 November 1997Return made up to 30/09/97; full list of members (7 pages)
18 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
18 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
24 October 1996Partic of mort/charge * (5 pages)
24 October 1996Partic of mort/charge * (5 pages)
25 September 1996Return made up to 30/09/96; no change of members (5 pages)
25 September 1996Return made up to 30/09/96; no change of members (5 pages)
24 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
24 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
16 October 1995Return made up to 30/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 October 1995Return made up to 30/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
26 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
4 November 1986Incorporation (17 pages)