Edinburgh
EH4 6AJ
Scotland
Director Name | Mr Sundeep Tuli |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2000(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 |
---|---|
Status | Closed |
Appointed | 08 October 2013(13 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 30 November 2021) |
Role | Company Director |
Correspondence Address | 8 Dundas Place Kirkliston West Lothian EH29 9BJ Scotland |
Secretary Name | Niall Gordon Macpherson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000 |
Appointment Duration | 1 year (resigned 07 March 2001) |
Role | Company Director |
Correspondence Address | 70 Marlborough Avenue Glasgow Lanarkshire G11 7BH Scotland |
Director Name | Mrs Savitri Tuli |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 07 March 2001(1 year after company formation) |
Appointment Duration | 12 years, 7 months (resigned 07 October 2013) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 55 Barnton Avenue Edinburgh EH4 6AJ Scotland |
Secretary Name | Mrs Savitri Tuli |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 07 March 2001(1 year after company formation) |
Appointment Duration | 12 years, 7 months (resigned 07 October 2013) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 55 Barnton Avenue Edinburgh EH4 6AJ Scotland |
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 |
100 at £1 | Tuli Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
5 April 2000 | Delivered on: 13 April 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 18 alva street, edinburgh. Outstanding |
---|---|
30 March 2000 | Delivered on: 3 April 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
30 November 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 September 2021 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2021 | Application to strike the company off the register (1 page) |
16 June 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
18 May 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
20 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
18 March 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
30 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
19 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
2 November 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
12 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
1 November 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
1 November 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
21 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
18 October 2016 | Total exemption full accounts made up to 31 January 2016 (10 pages) |
18 October 2016 | Total exemption full accounts made up to 31 January 2016 (10 pages) |
25 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
25 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
10 November 2015 | Total exemption full accounts made up to 31 January 2015 (10 pages) |
10 November 2015 | Total exemption full accounts made up to 31 January 2015 (10 pages) |
6 March 2015 | Termination of appointment of Savitri Tuli as a secretary on 7 October 2013 (1 page) |
6 March 2015 | Termination of appointment of Savitri Tuli as a director on 7 October 2013 (1 page) |
6 March 2015 | Termination of appointment of Savitri Tuli as a secretary on 7 October 2013 (1 page) |
6 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Appointment of Mr Sekar Natarajan as a secretary on 8 October 2013 (2 pages) |
6 March 2015 | Termination of appointment of Savitri Tuli as a director on 7 October 2013 (1 page) |
6 March 2015 | Appointment of Mr Sekar Natarajan as a secretary on 8 October 2013 (2 pages) |
6 March 2015 | Termination of appointment of Savitri Tuli as a secretary on 7 October 2013 (1 page) |
6 March 2015 | Termination of appointment of Savitri Tuli as a director on 7 October 2013 (1 page) |
6 March 2015 | Appointment of Mr Sekar Natarajan as a secretary on 8 October 2013 (2 pages) |
16 December 2014 | Total exemption full accounts made up to 31 January 2014 (10 pages) |
16 December 2014 | Total exemption full accounts made up to 31 January 2014 (10 pages) |
1 April 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
10 March 2014 | Total exemption full accounts made up to 31 January 2013 (10 pages) |
10 March 2014 | Total exemption full accounts made up to 31 January 2013 (10 pages) |
18 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (6 pages) |
15 May 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (6 pages) |
8 January 2013 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
8 January 2013 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
1 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (6 pages) |
31 July 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (6 pages) |
20 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2012 | Registered office address changed from 8 Coates Crescent Edinburgh EH2 7AL Scotland on 2 May 2012 (1 page) |
2 May 2012 | Registered office address changed from 8 Coates Crescent Edinburgh EH2 7AL Scotland on 2 May 2012 (1 page) |
2 May 2012 | Registered office address changed from 8 Coates Crescent Edinburgh EH2 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 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) |
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 8 Coates Crescent Edinburgh EH3 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) |
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) |
3 November 2011 | Total exemption full accounts made up to 31 January 2011 (10 pages) |
3 November 2011 | Total exemption full accounts made up to 31 January 2011 (10 pages) |
24 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (6 pages) |
2 November 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
2 November 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
19 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Director's details changed for Raju Tuli on 10 February 2010 (2 pages) |
15 June 2010 | Director's details changed for Savitri Tuli on 10 February 2010 (2 pages) |
15 June 2010 | Director's details changed for Raju Tuli on 10 February 2010 (2 pages) |
15 June 2010 | Director's details changed for Savitri Tuli on 10 February 2010 (2 pages) |
11 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
30 November 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
30 March 2009 | Return made up to 11/02/09; full list of members (4 pages) |
30 March 2009 | Return made up to 11/02/09; full list of members (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (10 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (10 pages) |
24 October 2008 | Return made up to 11/02/08; full list of members (4 pages) |
24 October 2008 | Return made up to 11/02/08; full list of members (4 pages) |
5 December 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
5 December 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
14 March 2007 | Return made up to 11/02/07; full list of members (2 pages) |
14 March 2007 | Return made up to 11/02/07; full list of members (2 pages) |
1 December 2006 | Total exemption full accounts made up to 31 January 2006 (18 pages) |
1 December 2006 | Total exemption full accounts made up to 31 January 2006 (18 pages) |
30 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 October 2006 | Director's particulars changed (1 page) |
30 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 October 2006 | Director's particulars changed (1 page) |
27 October 2006 | Return made up to 11/02/06; full list of members (7 pages) |
27 October 2006 | Return made up to 11/02/06; full list of members (7 pages) |
1 December 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
1 December 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
18 March 2005 | Return made up to 11/02/05; full list of members (7 pages) |
18 March 2005 | Return made up to 11/02/05; full list of members (7 pages) |
1 December 2004 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
1 December 2004 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
10 June 2004 | Return made up to 11/02/04; full list of members (7 pages) |
10 June 2004 | Return made up to 11/02/04; full list of members (7 pages) |
1 December 2003 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
1 December 2003 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
16 June 2003 | Return made up to 11/02/03; full list of members (7 pages) |
16 June 2003 | Return made up to 11/02/03; full list of members (7 pages) |
3 December 2002 | Total exemption full accounts made up to 31 January 2002 (11 pages) |
3 December 2002 | Total exemption full accounts made up to 31 January 2002 (11 pages) |
21 June 2002 | Return made up to 11/02/02; full list of members (7 pages) |
21 June 2002 | Return made up to 11/02/02; full list of members (7 pages) |
5 November 2001 | Registered office changed on 05/11/01 from: 6 alva street edinburgh midlothian EH2 4QQ (1 page) |
5 November 2001 | Registered office changed on 05/11/01 from: 6 alva street edinburgh midlothian EH2 4QQ (1 page) |
1 October 2001 | Total exemption full accounts made up to 31 January 2001 (11 pages) |
1 October 2001 | Total exemption full accounts made up to 31 January 2001 (11 pages) |
18 April 2001 | New secretary appointed;new director appointed (2 pages) |
18 April 2001 | New secretary appointed;new director appointed (2 pages) |
3 April 2001 | Accounting reference date shortened from 28/02/01 to 31/01/01 (1 page) |
3 April 2001 | Accounting reference date shortened from 28/02/01 to 31/01/01 (1 page) |
26 March 2001 | Secretary resigned (1 page) |
26 March 2001 | Secretary resigned (1 page) |
9 March 2001 | Return made up to 11/02/01; full list of members (6 pages) |
9 March 2001 | Return made up to 11/02/01; full list of members (6 pages) |
13 April 2000 | Partic of mort/charge * (5 pages) |
13 April 2000 | Partic of mort/charge * (5 pages) |
3 April 2000 | Partic of mort/charge * (6 pages) |
3 April 2000 | Partic of mort/charge * (6 pages) |
11 February 2000 | Incorporation (21 pages) |
11 February 2000 | Incorporation (21 pages) |