Stanley
Perthshire
PH1 4NG
Scotland
Secretary Name | Valerie Milne Gordon |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2011(18 years after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Correspondence Address | Craig House Stanley Perthshire PH1 4NG Scotland |
Director Name | Miss Caroline Jane Gordon |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2013(19 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 11 Millglen Drive Balgowan Tibbermore Perthshire PH1 1TH Scotland |
Director Name | Mr Iain Graham Murray Gordon |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2015(22 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | Craig House Stanley Perthshire PH1 4NG Scotland |
Director Name | William Murray Gordon |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(same day as company formation) |
Role | Timber Merchant & Sawmiller |
Correspondence Address | Craig House Stanley Perthshire PH1 4NG Scotland |
Director Name | Anthony James Mitchell |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Lesmurdie House Elgin Moray IV30 1JF Scotland |
Secretary Name | William Murray Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Craig House Stanley Perthshire PH1 4NG Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1993(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1993(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.tullochtimber.co.uk |
---|---|
Telephone | 01667 452347 |
Telephone region | Nairn |
Registered Address | Craig House Stanley Perthshire PH1 4NG Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Strathtay |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,639,071 |
Cash | £176,178 |
Current Liabilities | £731,989 |
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 | 27 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 3 weeks from now) |
29 July 1993 | Delivered on: 9 August 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 |
---|---|
28 May 1993 | Delivered on: 10 June 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 |
10 March 1993 | Delivered on: 18 March 1993 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at grigorhill nairn comprising of 8.779 acres. Outstanding |
30 August 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
30 January 2023 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
27 January 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
3 March 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
28 January 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
25 January 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
19 October 2020 | Director's details changed for Miss Caroline Jane Gordon on 18 October 2020 (2 pages) |
19 October 2020 | Director's details changed for Mr Iain Graham Murray Gordon on 18 October 2020 (2 pages) |
19 October 2020 | Director's details changed for Mrs Valerie Milne Gordon on 18 October 2020 (2 pages) |
6 February 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
4 February 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
2 February 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
2 February 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
2 February 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
7 December 2015 | Appointment of Mr Iain Graham Murray Gordon as a director on 31 October 2015 (2 pages) |
7 December 2015 | Termination of appointment of Anthony James Mitchell as a director on 31 October 2015 (1 page) |
7 December 2015 | Appointment of Mr Iain Graham Murray Gordon as a director on 31 October 2015 (2 pages) |
7 December 2015 | Termination of appointment of Anthony James Mitchell as a director on 31 October 2015 (1 page) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 February 2013 | Appointment of Miss Caroline Jane Gordon as a director (3 pages) |
22 February 2013 | Appointment of Miss Caroline Jane Gordon as a director (3 pages) |
22 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (14 pages) |
22 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (14 pages) |
21 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
21 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
29 March 2012 | Annual return made up to 27 January 2012 (14 pages) |
29 March 2012 | Annual return made up to 27 January 2012 (14 pages) |
14 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
14 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
13 April 2011 | Appointment of Valerie Milne Gordon as a director (3 pages) |
13 April 2011 | Appointment of Valerie Milne Gordon as a secretary (3 pages) |
13 April 2011 | Appointment of Valerie Milne Gordon as a director (3 pages) |
13 April 2011 | Appointment of Valerie Milne Gordon as a secretary (3 pages) |
12 April 2011 | Termination of appointment of William Gordon as a secretary (2 pages) |
12 April 2011 | Termination of appointment of William Gordon as a secretary (2 pages) |
8 April 2011 | Annual return made up to 27 January 2011 (14 pages) |
8 April 2011 | Annual return made up to 27 January 2011 (14 pages) |
6 April 2011 | Termination of appointment of William Gordon as a secretary (2 pages) |
6 April 2011 | Termination of appointment of William Gordon as a secretary (2 pages) |
4 April 2011 | Termination of appointment of William Gordon as a director (2 pages) |
4 April 2011 | Termination of appointment of William Gordon as a director (2 pages) |
20 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
20 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
11 March 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (14 pages) |
11 March 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (14 pages) |
4 January 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
4 January 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
4 March 2009 | Return made up to 27/01/09; no change of members (4 pages) |
4 March 2009 | Return made up to 27/01/09; no change of members (4 pages) |
30 December 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
30 December 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
10 April 2008 | Return made up to 27/01/08; no change of members
|
10 April 2008 | Return made up to 27/01/08; no change of members
|
9 January 2008 | Accounts for a small company made up to 31 March 2007 (9 pages) |
9 January 2008 | Accounts for a small company made up to 31 March 2007 (9 pages) |
14 February 2007 | Return made up to 27/01/07; full list of members (7 pages) |
14 February 2007 | Return made up to 27/01/07; full list of members (7 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
15 February 2006 | Return made up to 27/01/06; full list of members (7 pages) |
15 February 2006 | Return made up to 27/01/06; full list of members (7 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
21 March 2005 | Return made up to 27/01/05; full list of members (7 pages) |
21 March 2005 | Return made up to 27/01/05; full list of members (7 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
23 February 2004 | Return made up to 27/01/04; full list of members (7 pages) |
23 February 2004 | Return made up to 27/01/04; full list of members (7 pages) |
8 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
8 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
13 February 2003 | Return made up to 27/01/03; full list of members
|
13 February 2003 | Return made up to 27/01/03; full list of members
|
14 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
14 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
11 February 2002 | Return made up to 27/01/02; full list of members (6 pages) |
11 February 2002 | Return made up to 27/01/02; full list of members (6 pages) |
10 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
10 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
31 January 2001 | Return made up to 27/01/01; full list of members
|
31 January 2001 | Return made up to 27/01/01; full list of members
|
7 January 2001 | Accounts for a medium company made up to 31 March 2000 (18 pages) |
7 January 2001 | Accounts for a medium company made up to 31 March 2000 (18 pages) |
15 February 2000 | Return made up to 27/01/00; no change of members (6 pages) |
15 February 2000 | Return made up to 27/01/00; no change of members (6 pages) |
7 January 2000 | Accounts for a medium company made up to 31 March 1999 (18 pages) |
7 January 2000 | Accounts for a medium company made up to 31 March 1999 (18 pages) |
21 February 1999 | Return made up to 27/01/99; no change of members (4 pages) |
21 February 1999 | Return made up to 27/01/99; no change of members (4 pages) |
8 January 1999 | Accounts for a medium company made up to 31 March 1998 (18 pages) |
8 January 1999 | Accounts for a medium company made up to 31 March 1998 (18 pages) |
17 February 1998 | Return made up to 27/01/98; full list of members (4 pages) |
17 February 1998 | Return made up to 27/01/98; full list of members (4 pages) |
6 January 1998 | Accounts for a medium company made up to 31 March 1997 (19 pages) |
6 January 1998 | Accounts for a medium company made up to 31 March 1997 (19 pages) |
4 February 1997 | Return made up to 27/01/97; no change of members (4 pages) |
4 February 1997 | Return made up to 27/01/97; no change of members (4 pages) |
7 January 1997 | Accounts for a medium company made up to 31 March 1996 (19 pages) |
7 January 1997 | Accounts for a medium company made up to 31 March 1996 (19 pages) |
19 January 1996 | Return made up to 27/01/96; no change of members (4 pages) |
19 January 1996 | Return made up to 27/01/96; no change of members (4 pages) |
11 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
11 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
26 February 1993 | Incorporation (18 pages) |
26 February 1993 | Incorporation (18 pages) |