Company NameM R & S Properties Limited
DirectorsSundeep Tuli and Raju Tuli
Company StatusActive
Company NumberSC226768
CategoryPrivate Limited Company
Incorporation Date8 January 2002(22 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Sundeep Tuli
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2002(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressWinton Hall
61 Gamekeepers Road
Edinburgh
Midlothian
EH4 6LR
Scotland
Secretary NameMr Sekar Natarajan
NationalityBritish
StatusCurrent
Appointed08 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Dundas Place
Kirkliston
West Lothian
EH29 9BJ
Scotland
Director NameMr Raju Tuli
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2010(8 years after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Coates Crescent
Edinburgh
EH3 7AL
Scotland

Location

Registered Address7 Coates Crescent
Edinburgh
EH3 7AL
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Tuli Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£984,063
Cash£27,779
Current Liabilities£997,368

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Charges

21 July 2010Delivered 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 2003Delivered 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 2010Delivered 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 2010Delivered 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 2005Delivered 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 2005Delivered 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 2003Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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

Filing History

31 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
27 July 2023Satisfaction of charge 6 in full (4 pages)
24 July 2023Satisfaction of charge 9 in full (4 pages)
24 July 2023Satisfaction of charge 11 in full (4 pages)
24 July 2023Satisfaction of charge 10 in full (4 pages)
6 March 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
18 November 2022Micro company accounts made up to 31 January 2022 (3 pages)
14 February 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
20 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
10 March 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
20 January 2021Unaudited abridged accounts made up to 31 January 2020 (8 pages)
7 February 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
30 October 2019Unaudited abridged accounts made up to 31 January 2019 (7 pages)
4 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
2 November 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
17 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
24 November 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
24 November 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
10 March 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
18 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
18 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
29 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(5 pages)
29 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(5 pages)
10 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
10 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
26 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(5 pages)
26 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(5 pages)
26 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(5 pages)
16 December 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
16 December 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
1 April 2014Register inspection address has been changed from 1 Muir Road Houstoun Industrial Estate Livingston West Lothian EH54 5DR Scotland (1 page)
1 April 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(5 pages)
1 April 2014Register inspection address has been changed from 1 Muir Road Houstoun Industrial Estate Livingston West Lothian EH54 5DR Scotland (1 page)
1 April 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(5 pages)
1 April 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(5 pages)
18 February 2014Compulsory strike-off action has been discontinued (1 page)
18 February 2014Compulsory strike-off action has been discontinued (1 page)
17 February 2014Total exemption small company accounts made up to 31 January 2013 (5 pages)
17 February 2014Total exemption small company accounts made up to 31 January 2013 (5 pages)
31 January 2014First Gazette notice for compulsory strike-off (1 page)
31 January 2014First Gazette notice for compulsory strike-off (1 page)
19 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
8 January 2013Total exemption small company accounts made up to 31 January 2012 (5 pages)
8 January 2013Total exemption small company accounts made up to 31 January 2012 (5 pages)
2 May 2012Registered office address changed from 8 Coates Crescent Edinburgh EH3 7AL Scotland on 2 May 2012 (1 page)
2 May 2012Registered office address changed from 8 Coates Crescent Edinburgh EH3 7AL Scotland on 2 May 2012 (1 page)
2 May 2012Registered office address changed from 8 Coates Crescent Edinburgh EH3 7AL Scotland on 2 May 2012 (1 page)
1 May 2012Registered office address changed from 8 Coates Crescent Edinburgh EH3 7AL Scotland on 1 May 2012 (1 page)
1 May 2012Registered office address changed from 8 Coates Crescent Edinburgh EH3 7AL Scotland on 1 May 2012 (1 page)
1 May 2012Registered office address changed from 7 Coates Crescent Edinburgh EH2 7AL Scotland on 1 May 2012 (1 page)
1 May 2012Registered office address changed from 8 Coates Crescent Edinburgh EH3 7AL Scotland on 1 May 2012 (1 page)
1 May 2012Registered office address changed from 7 Coates Crescent Edinburgh EH2 7AL Scotland on 1 May 2012 (1 page)
1 May 2012Registered office address changed from 7 Coates Crescent Edinburgh EH2 7AL Scotland on 1 May 2012 (1 page)
30 April 2012Registered office address changed from 1 Muir Road Houstoun Industrial Estate Livingston West Lothian EH54 5DR on 30 April 2012 (1 page)
30 April 2012Registered office address changed from 1 Muir Road Houstoun Industrial Estate Livingston West Lothian EH54 5DR on 30 April 2012 (1 page)
16 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
4 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
4 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
17 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
23 November 2010Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
23 November 2010Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
23 November 2010Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
23 November 2010Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
11 November 2010Duplicate mortgage certificatecharge no:11 (9 pages)
11 November 2010Duplicate mortgage certificatecharge no:11 (9 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
13 August 2010Particulars of a mortgage or charge / charge no: 11 (8 pages)
13 August 2010Particulars of a mortgage or charge / charge no: 10 (8 pages)
13 August 2010Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
13 August 2010Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
13 August 2010Particulars of a mortgage or charge / charge no: 11 (8 pages)
13 August 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
13 August 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (4 pages)
13 August 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
13 August 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
13 August 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
13 August 2010Particulars of a mortgage or charge / charge no: 10 (8 pages)
13 August 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (4 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 9 (8 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 9 (8 pages)
20 July 2010Appointment of Mr Raju Tuli as a director (2 pages)
20 July 2010Appointment of Mr Raju Tuli as a director (2 pages)
30 March 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Sundeep Tuli on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
30 March 2010Register inspection address has been changed (1 page)
30 March 2010Director's details changed for Sundeep Tuli on 30 March 2010 (2 pages)
30 March 2010Register inspection address has been changed (1 page)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
3 March 2009Return made up to 08/01/09; full list of members (3 pages)
3 March 2009Return made up to 08/01/09; full list of members (3 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
9 January 2008Return made up to 08/01/08; full list of members (2 pages)
9 January 2008Return made up to 08/01/08; full list of members (2 pages)
5 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
5 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
23 March 2007Return made up to 08/01/07; full list of members (2 pages)
23 March 2007Return made up to 08/01/07; full list of members (2 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
23 October 2006Return made up to 08/01/06; full list of members (6 pages)
23 October 2006Return made up to 08/01/06; full list of members (6 pages)
1 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
1 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
15 March 2005Return made up to 08/01/05; full list of members (6 pages)
15 March 2005Return made up to 08/01/05; full list of members (6 pages)
12 March 2005Partic of mort/charge * (4 pages)
12 March 2005Partic of mort/charge * (4 pages)
12 March 2005Partic of mort/charge * (4 pages)
12 March 2005Partic of mort/charge * (4 pages)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
13 April 2004Return made up to 08/01/04; full list of members (6 pages)
13 April 2004Return made up to 08/01/04; full list of members (6 pages)
6 March 2004Dec mort/charge * (4 pages)
6 March 2004Dec mort/charge * (4 pages)
12 November 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
12 November 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
21 June 2003Return made up to 08/01/03; full list of members (6 pages)
21 June 2003Return made up to 08/01/03; full list of members (6 pages)
20 May 2003Partic of mort/charge * (6 pages)
20 May 2003Partic of mort/charge * (6 pages)
20 May 2003Partic of mort/charge * (7 pages)
20 May 2003Partic of mort/charge * (7 pages)
12 December 2002Partic of mort/charge * (5 pages)
12 December 2002Partic of mort/charge * (5 pages)
28 November 2002Partic of mort/charge * (7 pages)
28 November 2002Partic of mort/charge * (5 pages)
28 November 2002Partic of mort/charge * (8 pages)
28 November 2002Ad 25/11/02--------- £ si 97@1=97 £ ic 3/100 (2 pages)
28 November 2002Ad 25/11/02--------- £ si 97@1=97 £ ic 3/100 (2 pages)
28 November 2002Partic of mort/charge * (7 pages)
28 November 2002Partic of mort/charge * (8 pages)
28 November 2002Partic of mort/charge * (5 pages)
8 January 2002Incorporation (18 pages)
8 January 2002Incorporation (18 pages)