Company NameTulchan Of Glenisla Forest Limited
Company StatusActive
Company NumberSC152365
CategoryPrivate Limited Company
Incorporation Date8 August 1994(29 years, 8 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming
SIC 0150Hunting and game rearing inc. services
SIC 01700Hunting, trapping and related service activities
Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation

Directors

Director NameMr David Logan Laird
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 1995(5 months after company formation)
Appointment Duration29 years, 2 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMrs Elizabeth Margaret Barr
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1999(4 years, 6 months after company formation)
Appointment Duration25 years, 1 month
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressLochside Lodge
Lochside Road
Forfar
Angus
DD8 1PU
Scotland
Director NameMrs Elizabeth Margaret McLaren
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1999(4 years, 6 months after company formation)
Appointment Duration25 years, 1 month
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressLochside Lodge
Lochside Road
Forfar
Angus
DD8 1PU
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusCurrent
Appointed01 December 2004(10 years, 3 months after company formation)
Appointment Duration19 years, 4 months
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameIvan James Grant Carnegie
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address4 Elliot Court
Elliot Road
Dundee
DD2 1TB
Scotland
Director NameGunther Maximillian Johannes Kuhnle
Date of BirthOctober 1927 (Born 96 years ago)
NationalityGerman
StatusResigned
Appointed09 January 1995(5 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 1997)
RoleLand Owner
Correspondence AddressEstate Lodge
Tulchan Of Glenisla Estate
Perthshire
PH11 8QW
Scotland
Director NameFrau Renate Hedwig Mina Kuhnle
Date of BirthAugust 1930 (Born 93 years ago)
NationalityGerman
StatusResigned
Appointed09 January 1995(5 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 1997)
RoleLand Owner
Correspondence AddressEstate Lodge
Tulchan Of Glenisla Estate Folda
Blairgowrie
Perthshire
PH11 8QW
Scotland
Director NameFlorian Nicolas Maximillian Kuhnle
Date of BirthAugust 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed28 February 1997(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 28 February 1998)
RoleChemist
Correspondence Address31 Sacramento Street
Cambridge
Massachusetts
02138
United States
Director NameStephanie Friederike Renate Kuhnle
Date of BirthApril 1970 (Born 54 years ago)
NationalitySwiss
StatusResigned
Appointed28 February 1997(2 years, 6 months after company formation)
Appointment Duration2 years (resigned 28 February 1999)
RoleArchitect
Correspondence Address28 Idastrasse
Ch8003
Zurich
Switzerland
Secretary NameThorntons Ws (Corporation)
StatusResigned
Appointed08 August 1994(same day as company formation)
Correspondence Address50 Castle Street
Dundee
Tayside
DD1 3RU
Scotland

Location

Registered AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1David Logan Laird
100.00%
Ordinary

Financials

Year2014
Net Worth-£296,395
Cash£179,319
Current Liabilities£682,039

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return8 August 2023 (7 months, 3 weeks ago)
Next Return Due22 August 2024 (4 months, 3 weeks from now)

Filing History

29 November 2023Total exemption full accounts made up to 28 February 2023 (10 pages)
20 September 2023Appointment of Dr Florian Nicolas Maximillian Kuehnle as a director on 21 August 2023 (2 pages)
20 September 2023Termination of appointment of Elizabeth Margaret Mclaren as a director on 21 August 2023 (1 page)
14 August 2023Confirmation statement made on 8 August 2023 with updates (5 pages)
29 November 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
17 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
29 April 2022Director's details changed for Mrs Elizabeth Margaret Barr on 1 January 2022 (2 pages)
9 December 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
10 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
17 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
9 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
10 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
24 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
24 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
15 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
15 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
9 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
1 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(4 pages)
1 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(4 pages)
1 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(4 pages)
1 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
1 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
4 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(4 pages)
4 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(4 pages)
4 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(4 pages)
21 May 2014Director's details changed for Mrs Elizabeth Margaret Barr on 21 May 2013 (2 pages)
21 May 2014Director's details changed for Mrs Elizabeth Margaret Barr on 21 May 2013 (2 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
2 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(4 pages)
2 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(4 pages)
2 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(4 pages)
16 August 2013Director's details changed for Mr David Logan Laird on 16 August 2013 (2 pages)
16 August 2013Director's details changed for Mr David Logan Laird on 16 August 2013 (2 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
7 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
3 April 2012Director's details changed for Mrs Elizabeth Margaret Plath on 22 March 2012 (2 pages)
3 April 2012Director's details changed for Mrs Elizabeth Margaret Plath on 22 March 2012 (2 pages)
2 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
31 August 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
31 August 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
21 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
14 October 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
14 October 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
27 August 2009Return made up to 08/08/09; full list of members (3 pages)
27 August 2009Return made up to 08/08/09; full list of members (3 pages)
14 May 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
14 May 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
27 August 2008Return made up to 08/08/08; full list of members (3 pages)
27 August 2008Return made up to 08/08/08; full list of members (3 pages)
5 January 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
5 January 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
13 November 2007Return made up to 08/08/07; full list of members (2 pages)
13 November 2007Secretary's particulars changed (1 page)
13 November 2007Secretary's particulars changed (1 page)
13 November 2007Return made up to 08/08/07; full list of members (2 pages)
10 May 2007Registered office changed on 10/05/07 from: 50 castle street dundee DD1 3RU (1 page)
10 May 2007Registered office changed on 10/05/07 from: 50 castle street dundee DD1 3RU (1 page)
28 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
28 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
14 December 2006Director's particulars changed (1 page)
14 December 2006Director's particulars changed (1 page)
15 August 2006Return made up to 08/08/06; full list of members (2 pages)
15 August 2006Return made up to 08/08/06; full list of members (2 pages)
28 June 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
28 June 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
9 August 2005Return made up to 08/08/05; full list of members (5 pages)
9 August 2005Return made up to 08/08/05; full list of members (5 pages)
30 December 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
30 December 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
13 December 2004New secretary appointed (1 page)
13 December 2004New secretary appointed (1 page)
13 December 2004Secretary resigned (1 page)
13 December 2004Secretary resigned (1 page)
11 August 2004Return made up to 08/08/04; full list of members (5 pages)
11 August 2004Return made up to 08/08/04; full list of members (5 pages)
5 January 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
5 January 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
12 August 2003Return made up to 08/08/03; full list of members (5 pages)
12 August 2003Return made up to 08/08/03; full list of members (5 pages)
31 March 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
31 March 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
19 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 August 2002Return made up to 08/08/02; full list of members
  • 363(287) ‐ Registered office changed on 21/08/02
(7 pages)
21 August 2002Return made up to 08/08/02; full list of members
  • 363(287) ‐ Registered office changed on 21/08/02
(7 pages)
31 December 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
31 December 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
21 August 2001Return made up to 08/08/01; full list of members (6 pages)
21 August 2001Return made up to 08/08/01; full list of members (6 pages)
24 November 2000Accounts for a small company made up to 29 February 2000 (4 pages)
24 November 2000Accounts for a small company made up to 29 February 2000 (4 pages)
4 October 2000Return made up to 08/08/00; full list of members (6 pages)
4 October 2000Return made up to 08/08/00; full list of members (6 pages)
4 November 1999Director resigned (1 page)
4 November 1999New director appointed (2 pages)
4 November 1999Return made up to 08/08/99; no change of members (5 pages)
4 November 1999Accounts for a small company made up to 28 February 1999 (4 pages)
4 November 1999Accounts for a small company made up to 28 February 1999 (4 pages)
4 November 1999New director appointed (2 pages)
4 November 1999Return made up to 08/08/99; no change of members (5 pages)
4 November 1999Director resigned (1 page)
9 November 1998Accounts for a small company made up to 28 February 1998 (4 pages)
9 November 1998Accounts for a small company made up to 28 February 1998 (4 pages)
24 September 1998Return made up to 08/08/98; no change of members (5 pages)
24 September 1998Return made up to 08/08/98; no change of members (5 pages)
18 June 1998Director resigned (1 page)
18 June 1998Director resigned (1 page)
29 December 1997Accounts for a small company made up to 28 February 1997 (4 pages)
29 December 1997Accounts for a small company made up to 28 February 1997 (4 pages)
12 September 1997New director appointed (2 pages)
12 September 1997Return made up to 08/08/97; full list of members (7 pages)
12 September 1997Director resigned (1 page)
12 September 1997Director resigned (1 page)
12 September 1997Director resigned (1 page)
12 September 1997Return made up to 08/08/97; full list of members (7 pages)
12 September 1997New director appointed (2 pages)
12 September 1997New director appointed (2 pages)
12 September 1997New director appointed (2 pages)
12 September 1997Director resigned (1 page)
29 January 1997Registered office changed on 29/01/97 from: stewart chambers 40 castle street dundee angus DD1 3AQ (1 page)
29 January 1997Registered office changed on 29/01/97 from: stewart chambers 40 castle street dundee angus DD1 3AQ (1 page)
12 December 1996Accounts for a small company made up to 28 February 1996 (8 pages)
12 December 1996Accounts for a small company made up to 28 February 1996 (8 pages)
10 September 1996Return made up to 08/08/96; no change of members (5 pages)
10 September 1996Return made up to 08/08/96; no change of members (5 pages)
4 July 1996Full accounts made up to 31 August 1995 (8 pages)
4 July 1996Full accounts made up to 31 August 1995 (8 pages)
14 March 1996Accounting reference date shortened from 31/08 to 28/02 (1 page)
14 March 1996Accounting reference date shortened from 31/08 to 28/02 (1 page)
28 July 1995Return made up to 08/08/95; full list of members (7 pages)
28 July 1995Return made up to 08/08/95; full list of members (7 pages)
1 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 May 1995Memorandum and Articles of Association (16 pages)
1 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 May 1995Memorandum and Articles of Association (16 pages)
24 January 1995Director resigned;new director appointed (2 pages)
24 January 1995Director resigned;new director appointed (2 pages)
18 January 1995New director appointed (3 pages)
18 January 1995New director appointed (3 pages)