Company NameALAN Tulleth Limited
DirectorAlan Clark Tulleth
Company StatusActive - Proposal to Strike off
Company NumberSC234282
CategoryPrivate Limited Company
Incorporation Date18 July 2002(21 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Alan Clark Tulleth
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2002(same day as company formation)
RoleLocksmith
Country of ResidenceUnited States
Correspondence Address149 Market Street
St Andrews
Fife
KY16 9PF
Scotland
Secretary NameMr Alan Clark Tulleth
NationalityBritish
StatusCurrent
Appointed18 July 2002(same day as company formation)
RoleLocksmith
Country of ResidenceUnited Kingdom
Correspondence Address149 Market Street
St Andrews
Fife
KY16 9PF
Scotland
Director NamePauline Isabel Tulleth
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2002(same day as company formation)
RoleHousewife
Country of ResidenceScotland
Correspondence Address37 Winram Place
St. Andrews
Fife
KY16 8XH
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed18 July 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed18 July 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitedyno.com
Telephone0800 9803946
Telephone regionFreephone

Location

Registered Address149 Market Street
St Andrews
Fife
KY16 9PF
Scotland
ConstituencyNorth East Fife
WardSt Andrews
Address Matches2 other UK companies use this postal address

Shareholders

990 at £1Alan Clark Tulleth
99.00%
Ordinary
10 at £1Mrs Pauline Isabel Tulleth
1.00%
Ordinary

Financials

Year2014
Net Worth£62,018
Cash£20
Current Liabilities£38,131

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (0 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return18 July 2023 (9 months, 2 weeks ago)
Next Return Due1 August 2024 (3 months from now)

Charges

27 September 2006Delivered on: 4 October 2006
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

Filing History

28 July 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
29 April 2023Micro company accounts made up to 31 July 2022 (4 pages)
22 July 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
22 April 2022Micro company accounts made up to 31 July 2021 (4 pages)
29 July 2021Director's details changed for Mr Alan Clark Tulleth on 29 July 2021 (2 pages)
29 July 2021Change of details for Mr Alan Clark Tulleth as a person with significant control on 29 July 2021 (2 pages)
29 July 2021Secretary's details changed for Mr Alan Clark Tulleth on 29 July 2021 (1 page)
29 July 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (4 pages)
3 August 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
31 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
10 May 2019Micro company accounts made up to 31 July 2018 (4 pages)
30 July 2018Confirmation statement made on 18 July 2018 with updates (4 pages)
22 May 2018Termination of appointment of Pauline Isabel Tulleth as a director on 16 April 2018 (1 page)
17 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
1 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
1 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
10 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
(5 pages)
10 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
(5 pages)
9 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
9 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
14 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,000
(5 pages)
14 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,000
(5 pages)
28 November 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
28 November 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
22 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 1,000
(5 pages)
22 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 1,000
(5 pages)
18 October 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
18 October 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
7 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
21 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
21 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
10 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
30 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
30 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
27 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for Alan Clark Tulleth on 18 July 2010 (2 pages)
27 July 2010Director's details changed for Pauline Isabel Tulleth on 18 July 2010 (2 pages)
27 July 2010Director's details changed for Pauline Isabel Tulleth on 18 July 2010 (2 pages)
27 July 2010Director's details changed for Alan Clark Tulleth on 18 July 2010 (2 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
7 August 2009Return made up to 18/07/09; full list of members (4 pages)
7 August 2009Return made up to 18/07/09; full list of members (4 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
23 July 2008Return made up to 18/07/08; full list of members (4 pages)
23 July 2008Return made up to 18/07/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
29 April 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
30 July 2007Return made up to 18/07/07; full list of members (2 pages)
30 July 2007Return made up to 18/07/07; full list of members (2 pages)
31 October 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
31 October 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
4 October 2006Partic of mort/charge * (3 pages)
4 October 2006Partic of mort/charge * (3 pages)
12 September 2006Registered office changed on 12/09/06 from: 37 winram place st. Andrews fife KY16 8XH (1 page)
12 September 2006Registered office changed on 12/09/06 from: 37 winram place st. Andrews fife KY16 8XH (1 page)
11 September 2006Return made up to 18/07/06; full list of members (7 pages)
11 September 2006Return made up to 18/07/06; full list of members (7 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
16 November 2005Return made up to 18/07/05; full list of members (7 pages)
16 November 2005Return made up to 18/07/05; full list of members (7 pages)
26 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
26 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
21 October 2004Return made up to 18/07/04; full list of members (7 pages)
21 October 2004Return made up to 18/07/04; full list of members (7 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
5 April 2004Secretary's particulars changed;director's particulars changed (1 page)
5 April 2004Director's particulars changed (1 page)
5 April 2004Registered office changed on 05/04/04 from: 32 roundhill road st andrews fife KY16 8HE (1 page)
5 April 2004Director's particulars changed (1 page)
5 April 2004Secretary's particulars changed;director's particulars changed (1 page)
5 April 2004Registered office changed on 05/04/04 from: 32 roundhill road st andrews fife KY16 8HE (1 page)
14 August 2003Return made up to 18/07/03; full list of members (7 pages)
14 August 2003Return made up to 18/07/03; full list of members (7 pages)
14 August 2003Ad 18/07/03--------- £ si 999@1 (2 pages)
14 August 2003Ad 18/07/03--------- £ si 999@1 (2 pages)
19 July 2002New director appointed (2 pages)
19 July 2002New director appointed (2 pages)
19 July 2002New secretary appointed;new director appointed (2 pages)
19 July 2002New secretary appointed;new director appointed (2 pages)
18 July 2002Secretary resigned (1 page)
18 July 2002Director resigned (1 page)
18 July 2002Secretary resigned (1 page)
18 July 2002Incorporation (16 pages)
18 July 2002Director resigned (1 page)
18 July 2002Incorporation (16 pages)