Edinburgh
EH4 6JJ
Scotland
Director Name | Mr Sundeep Tuli |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Winton Hall 61 Gamekeepers Road Edinburgh Midlothian EH4 6LR Scotland |
Secretary Name | Mr Sekar Natarajan |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Dundas Place Kirkliston West Lothian EH29 9BJ Scotland |
Director Name | Mrs Savitri Tuli |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 10 September 2001(2 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 07 October 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 55 Barnton Avenue Edinburgh EH4 6JJ Scotland |
Telephone | 0131 2261010 |
---|---|
Telephone region | Edinburgh |
Registered Address | 7 Coates Crescent Edinburgh EH3 7AL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 5 other UK companies use this postal address |
1000 at £1 | Tuli (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,630,324 |
Gross Profit | £3,838,128 |
Net Worth | -£289,832 |
Cash | £119,709 |
Current Liabilities | £1,791,284 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 8 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (1 month from now) |
9 June 2010 | Delivered on: 18 June 2010 Satisfied on: 27 May 2015 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole the premises known as and forming drive thru restaurant unit 11 almondvale south retail park livingston. Fully Satisfied |
---|---|
30 December 2003 | Delivered on: 7 January 2004 Satisfied on: 27 May 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due in terms of the business banking standard security conditions dated 4 september 2002. Particulars: The tenant's interest in the lease relating to the premises known as and forming 134/136 leith walk business centre, leith walk, edinburgh. Fully Satisfied |
18 December 2003 | Delivered on: 23 December 2003 Satisfied on: 27 May 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due in terms of the business banking standard security conditions dated 4 september 2002. Particulars: The tenant's interest in the lease relating to those shop premises known as 36 nicolson street, edinburgh. Fully Satisfied |
18 December 2003 | Delivered on: 23 December 2003 Satisfied on: 27 May 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due in terms of the business banking standard security conditions dated 4 september 2002. Particulars: The tenant's interest in the sub-lease relating to the subjects comprising the fast food unit within meadowbank retail park, marionville road, edinburgh (title number MID38548). Fully Satisfied |
9 December 2003 | Delivered on: 19 December 2003 Satisfied on: 27 May 2015 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
1 November 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
---|---|
19 July 2017 | Notification of a person with significant control statement (2 pages) |
13 July 2017 | Confirmation statement made on 24 May 2017 with no updates (3 pages) |
18 October 2016 | Total exemption full accounts made up to 31 January 2016 (10 pages) |
5 August 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
5 August 2016 | Director's details changed for Mr Sundeep Tuli on 30 September 2015 (2 pages) |
16 July 2015 | Total exemption full accounts made up to 31 January 2015 (10 pages) |
27 May 2015 | Satisfaction of charge 4 in full (1 page) |
27 May 2015 | Satisfaction of charge 3 in full (1 page) |
27 May 2015 | Satisfaction of charge 2 in full (1 page) |
27 May 2015 | Satisfaction of charge 1 in full (1 page) |
27 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Satisfaction of charge 5 in full (1 page) |
16 December 2014 | Total exemption full accounts made up to 31 January 2014 (10 pages) |
13 August 2014 | Termination of appointment of Savitri Tuli as a director on 7 October 2013 (1 page) |
13 August 2014 | Termination of appointment of Savitri Tuli as a director on 7 October 2013 (1 page) |
13 August 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
18 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2014 | Total exemption full accounts made up to 31 January 2013 (10 pages) |
31 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders Statement of capital on 2013-05-27
|
20 November 2012 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
31 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Registered office address changed from 8 Coates Crescent Edinburgh EH3 7AL Scotland on 2 May 2012 (1 page) |
2 May 2012 | Registered office address changed from 8 Coates Crescent Edinburgh EH3 7AL Scotland on 2 May 2012 (1 page) |
1 May 2012 | Registered office address changed from 8 Coates Crescent Edinburgh EH3 7AL Scotland on 1 May 2012 (1 page) |
1 May 2012 | Registered office address changed from 8 Coates Crescent Edinburgh EH3 7AL Scotland on 1 May 2012 (1 page) |
1 May 2012 | Registered office address changed from 7 Coates Crescent Edinburgh EH2 7AL Scotland on 1 May 2012 (1 page) |
1 May 2012 | Registered office address changed from 7 Coates Crescent Edinburgh EH2 7AL Scotland on 1 May 2012 (1 page) |
30 April 2012 | Registered office address changed from 1 Muir Road Houstoun Industrial Estate Livingston West Lothian EH54 5DR on 30 April 2012 (1 page) |
4 November 2011 | Total exemption full accounts made up to 31 January 2011 (10 pages) |
10 August 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (6 pages) |
1 November 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
13 August 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (6 pages) |
13 August 2010 | Director's details changed for Mr Raju Tuli on 24 May 2010 (2 pages) |
13 August 2010 | Director's details changed for Mrs Savitri Tuli on 24 May 2010 (2 pages) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
20 August 2009 | Return made up to 24/05/09; full list of members (5 pages) |
1 June 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
1 December 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
16 September 2008 | Return made up to 24/05/08; full list of members (4 pages) |
5 December 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
15 August 2007 | Return made up to 24/05/07; full list of members (3 pages) |
1 December 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
23 October 2006 | Return made up to 24/05/06; full list of members (7 pages) |
5 January 2006 | Return made up to 24/05/05; full list of members
|
1 December 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
11 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
7 January 2004 | Partic of mort/charge * (5 pages) |
23 December 2003 | Partic of mort/charge * (5 pages) |
23 December 2003 | Partic of mort/charge * (5 pages) |
19 December 2003 | Partic of mort/charge * (6 pages) |
6 November 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
16 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
13 December 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
21 August 2002 | Return made up to 24/05/02; full list of members (7 pages) |
2 August 2002 | Accounting reference date shortened from 31/05/02 to 31/01/02 (1 page) |
1 March 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
13 December 2001 | Company name changed boston coffee company LIMITED\certificate issued on 13/12/01 (2 pages) |
11 September 2001 | Return made up to 24/05/01; full list of members (6 pages) |
11 September 2001 | New director appointed (2 pages) |
23 March 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
27 July 2000 | Return made up to 24/05/00; full list of members (6 pages) |
24 May 1999 | Incorporation (22 pages) |