61 Gamekeepers Road
Edinburgh
Midlothian
EH4 6LR
Scotland
Secretary Name | Mr Sekar Natarajan |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 January 2002(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 | Mr Raju Tuli |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2010(8 years after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Coates Crescent Edinburgh EH3 7AL 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 |
---|
Year | 2014 |
---|---|
Net Worth | £984,063 |
Cash | £27,779 |
Current Liabilities | £997,368 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
21 July 2010 | Delivered on: 6 August 2010 Persons entitled: Ulster Bank Ireland Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
9 May 2003 | Delivered on: 20 May 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Assignation of rents Secured details: All sums due or to become due. Particulars: 18 alva street, edinburgh. Outstanding |
12 August 2010 | Delivered on: 13 August 2010 Persons entitled: Ulster Bank Ireland Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 32 & 34 murray place, stirling STG42523. Outstanding |
12 August 2010 | Delivered on: 13 August 2010 Persons entitled: Ulster Bank Ireland Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at muir road, livingston WLN13091. Outstanding |
9 March 2005 | Delivered on: 12 March 2005 Satisfied on: 22 November 2010 Persons entitled: Allied Irish Banks PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as 32-34 murray place, stirling (ground and basement floor premises) stg 42523. Fully Satisfied |
9 March 2005 | Delivered on: 12 March 2005 Satisfied on: 22 November 2010 Persons entitled: Allied Irish Banks PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects on the southwest side of muir road, livingston wln 13091. Fully Satisfied |
6 May 2003 | Delivered on: 20 May 2003 Satisfied on: 6 March 2004 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. Fully Satisfied |
3 December 2002 | Delivered on: 12 December 2002 Satisfied on: 13 August 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 32-40 murray place, stirling--title number stg 24604. Fully Satisfied |
15 November 2002 | Delivered on: 28 November 2002 Satisfied on: 13 August 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 muir road, livingston, west lothian--title number wln 13091. Fully Satisfied |
11 November 2002 | Delivered on: 28 November 2002 Satisfied on: 13 August 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Assignation of rents Secured details: All sums due or to become due. Particulars: 32-40 murray place, stirling. Fully Satisfied |
11 November 2002 | Delivered on: 28 November 2002 Satisfied on: 13 August 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Assignation of rents Secured details: All sums due or to become due. Particulars: 1 muir road, livingston. Fully Satisfied |
31 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
27 July 2023 | Satisfaction of charge 6 in full (4 pages) |
24 July 2023 | Satisfaction of charge 9 in full (4 pages) |
24 July 2023 | Satisfaction of charge 11 in full (4 pages) |
24 July 2023 | Satisfaction of charge 10 in full (4 pages) |
6 March 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
18 November 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
14 February 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
20 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
10 March 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
20 January 2021 | Unaudited abridged accounts made up to 31 January 2020 (8 pages) |
7 February 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
30 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (7 pages) |
4 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
2 November 2018 | Total exemption full accounts made up to 31 January 2018 (5 pages) |
17 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
24 November 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
24 November 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
10 March 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
29 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
10 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
26 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
16 December 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
1 April 2014 | Register inspection address has been changed from 1 Muir Road Houstoun Industrial Estate Livingston West Lothian EH54 5DR Scotland (1 page) |
1 April 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Register inspection address has been changed from 1 Muir Road Houstoun Industrial Estate Livingston West Lothian EH54 5DR Scotland (1 page) |
1 April 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
18 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2014 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
17 February 2014 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
31 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 January 2012 (5 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) |
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 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) |
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) |
16 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
17 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
23 November 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
23 November 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
23 November 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
23 November 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
11 November 2010 | Duplicate mortgage certificatecharge no:11 (9 pages) |
11 November 2010 | Duplicate mortgage certificatecharge no:11 (9 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
13 August 2010 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
13 August 2010 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
13 August 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
13 August 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
13 August 2010 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
13 August 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
13 August 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (4 pages) |
13 August 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
13 August 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
13 August 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
13 August 2010 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
13 August 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (4 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
20 July 2010 | Appointment of Mr Raju Tuli as a director (2 pages) |
20 July 2010 | Appointment of Mr Raju Tuli as a director (2 pages) |
30 March 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Sundeep Tuli on 30 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Register inspection address has been changed (1 page) |
30 March 2010 | Director's details changed for Sundeep Tuli on 30 March 2010 (2 pages) |
30 March 2010 | Register inspection address has been changed (1 page) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
3 March 2009 | Return made up to 08/01/09; full list of members (3 pages) |
3 March 2009 | Return made up to 08/01/09; full list of members (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
9 January 2008 | Return made up to 08/01/08; full list of members (2 pages) |
9 January 2008 | Return made up to 08/01/08; full list of members (2 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
23 March 2007 | Return made up to 08/01/07; full list of members (2 pages) |
23 March 2007 | Return made up to 08/01/07; full list of members (2 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
23 October 2006 | Return made up to 08/01/06; full list of members (6 pages) |
23 October 2006 | Return made up to 08/01/06; full list of members (6 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
15 March 2005 | Return made up to 08/01/05; full list of members (6 pages) |
15 March 2005 | Return made up to 08/01/05; full list of members (6 pages) |
12 March 2005 | Partic of mort/charge * (4 pages) |
12 March 2005 | Partic of mort/charge * (4 pages) |
12 March 2005 | Partic of mort/charge * (4 pages) |
12 March 2005 | Partic of mort/charge * (4 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
13 April 2004 | Return made up to 08/01/04; full list of members (6 pages) |
13 April 2004 | Return made up to 08/01/04; full list of members (6 pages) |
6 March 2004 | Dec mort/charge * (4 pages) |
6 March 2004 | Dec mort/charge * (4 pages) |
12 November 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
12 November 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
21 June 2003 | Return made up to 08/01/03; full list of members (6 pages) |
21 June 2003 | Return made up to 08/01/03; full list of members (6 pages) |
20 May 2003 | Partic of mort/charge * (6 pages) |
20 May 2003 | Partic of mort/charge * (6 pages) |
20 May 2003 | Partic of mort/charge * (7 pages) |
20 May 2003 | Partic of mort/charge * (7 pages) |
12 December 2002 | Partic of mort/charge * (5 pages) |
12 December 2002 | Partic of mort/charge * (5 pages) |
28 November 2002 | Partic of mort/charge * (7 pages) |
28 November 2002 | Partic of mort/charge * (5 pages) |
28 November 2002 | Partic of mort/charge * (8 pages) |
28 November 2002 | Ad 25/11/02--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
28 November 2002 | Ad 25/11/02--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
28 November 2002 | Partic of mort/charge * (7 pages) |
28 November 2002 | Partic of mort/charge * (8 pages) |
28 November 2002 | Partic of mort/charge * (5 pages) |
8 January 2002 | Incorporation (18 pages) |
8 January 2002 | Incorporation (18 pages) |