Lerwick
Shetland
ZE1 0PX
Scotland
Director Name | Mr Peter John James Smith |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2019(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Gremista Lerwick Shetland ZE1 0PX Scotland |
Director Name | Mr Shaun Alexander Tulloch |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2019(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Gremista Lerwick Shetland ZE1 0PX Scotland |
Director Name | Mr Stuart William Tulloch |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2019(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gremista Lerwick Shetland ZE1 0PX Scotland |
Secretary Name | Mr Shaun Alexander Tulloch |
---|---|
Status | Current |
Appointed | 08 October 2019(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | Gremista Lerwick Shetland ZE1 0PX Scotland |
Director Name | Alistair James Mackenzie Tulloch |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gardie Kergord Weisdale Shetland ZE2 9LW Scotland |
Director Name | Mr Francis Bruce Tulloch |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gremista Lerwick Shetland ZE1 0PX Scotland |
Secretary Name | Mr Francis Bruce Tulloch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gremista Lerwick Shetland ZE1 0PX Scotland |
Director Name | Sandra Jane Goudie |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 August 2006) |
Role | Company Director |
Correspondence Address | Leabrek Brunatwatt Walls Shetland ZE2 9PJ Scotland |
Director Name | Mr George Frank Smith |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2005(5 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 08 October 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Gremista Lerwick Shetland ZE1 0PX Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.tullochdev.co.uk/ |
---|---|
Telephone | 01595 741427 |
Telephone region | Lerwick, Shetland Islands |
Registered Address | Gremista Lerwick Shetland ZE1 0PX Scotland |
---|---|
Constituency | Orkney and Shetland |
Ward | Lerwick North |
Year | 2013 |
---|---|
Turnover | £10,039,922 |
Net Worth | £2,731,710 |
Cash | £801,898 |
Current Liabilities | £2,432,207 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 12 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 26 August 2024 (4 months, 1 week from now) |
13 July 2011 | Delivered on: 19 July 2011 Persons entitled: Clydesdale Bank PLC 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 2005 | Delivered on: 19 May 2005 Persons entitled: Clydesdale Bank Public Limited Company 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. Outstanding |
14 August 2023 | Confirmation statement made on 12 August 2023 with no updates (3 pages) |
---|---|
6 April 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (41 pages) |
6 April 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (14 pages) |
6 April 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
6 April 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
22 August 2022 | Confirmation statement made on 12 August 2022 with no updates (3 pages) |
15 October 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
12 August 2021 | Confirmation statement made on 12 August 2021 with updates (4 pages) |
12 August 2021 | Notification of Tulloch and Smith Holdings Ltd as a person with significant control on 1 February 2021 (2 pages) |
12 August 2021 | Withdrawal of a person with significant control statement on 12 August 2021 (2 pages) |
3 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
30 March 2021 | Resolutions
|
2 March 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
11 August 2020 | Confirmation statement made on 1 August 2020 with updates (5 pages) |
22 November 2019 | Statement of capital following an allotment of shares on 8 October 2019
|
13 November 2019 | Cancellation of shares. Statement of capital on 8 October 2019
|
7 November 2019 | Resolutions
|
7 November 2019 | Purchase of own shares. (3 pages) |
4 November 2019 | Termination of appointment of Francis Bruce Tulloch as a secretary on 8 October 2019 (1 page) |
4 November 2019 | Termination of appointment of George Frank Smith as a director on 8 October 2019 (1 page) |
4 November 2019 | Termination of appointment of Francis Bruce Tulloch as a director on 8 October 2019 (1 page) |
4 November 2019 | Appointment of Mr Shaun Alexander Tulloch as a secretary on 8 October 2019 (2 pages) |
21 October 2019 | Notification of a person with significant control statement (2 pages) |
21 October 2019 | Appointment of Mr Stuart William Tulloch as a director on 8 October 2019 (2 pages) |
21 October 2019 | Appointment of Mr Peter John James Smith as a director on 8 October 2019 (2 pages) |
21 October 2019 | Appointment of Mr Joe Robert Smith as a director on 8 October 2019 (2 pages) |
21 October 2019 | Cessation of George Frank Smith as a person with significant control on 8 October 2019 (1 page) |
21 October 2019 | Appointment of Mr Shaun Alexander Tulloch as a director on 8 October 2019 (2 pages) |
21 October 2019 | Cessation of Francis Bruce Tulloch as a person with significant control on 8 October 2019 (1 page) |
27 August 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
2 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
24 July 2019 | Auditor's resignation (1 page) |
16 October 2018 | Full accounts made up to 31 March 2018 (31 pages) |
1 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
27 September 2017 | Full accounts made up to 31 March 2017 (33 pages) |
27 September 2017 | Full accounts made up to 31 March 2017 (33 pages) |
11 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
11 August 2017 | Change of details for Mr George Frank Smith as a person with significant control on 1 August 2017 (2 pages) |
11 August 2017 | Change of details for Mr Francis Bruce Tulloch as a person with significant control on 1 August 2017 (2 pages) |
11 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
11 August 2017 | Change of details for Mr Francis Bruce Tulloch as a person with significant control on 1 August 2017 (2 pages) |
11 August 2017 | Change of details for Mr George Frank Smith as a person with significant control on 1 August 2017 (2 pages) |
10 August 2017 | Director's details changed for Mr Francis Bruce Tulloch on 1 August 2017 (2 pages) |
10 August 2017 | Director's details changed for Mr Francis Bruce Tulloch on 1 August 2017 (2 pages) |
10 August 2017 | Director's details changed for Mr George Frank Smith on 1 August 2017 (2 pages) |
10 August 2017 | Secretary's details changed for Mr Francis Bruce Tulloch on 1 August 2017 (1 page) |
10 August 2017 | Secretary's details changed for Mr Francis Bruce Tulloch on 1 August 2017 (1 page) |
10 August 2017 | Director's details changed for Mr George Frank Smith on 1 August 2017 (2 pages) |
16 October 2016 | Full accounts made up to 31 March 2016 (31 pages) |
16 October 2016 | Full accounts made up to 31 March 2016 (31 pages) |
8 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
8 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
8 October 2015 | Accounts for a medium company made up to 31 March 2015 (23 pages) |
8 October 2015 | Accounts for a medium company made up to 31 March 2015 (23 pages) |
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
9 October 2014 | Accounts for a medium company made up to 31 March 2014 (21 pages) |
9 October 2014 | Accounts for a medium company made up to 31 March 2014 (21 pages) |
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
8 July 2014 | Cancellation of shares. Statement of capital on 30 May 2014
|
8 July 2014 | Purchase of own shares. (3 pages) |
8 July 2014 | Cancellation of shares. Statement of capital on 30 May 2014
|
8 July 2014 | Purchase of own shares. (3 pages) |
27 June 2014 | Termination of appointment of Alistair Tulloch as a director (1 page) |
27 June 2014 | Termination of appointment of Alistair Tulloch as a director (1 page) |
9 October 2013 | Accounts for a medium company made up to 31 March 2013 (21 pages) |
9 October 2013 | Accounts for a medium company made up to 31 March 2013 (21 pages) |
1 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders (6 pages) |
1 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders (6 pages) |
1 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders (6 pages) |
11 October 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
11 October 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
19 July 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 July 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 August 2010 | Director's details changed for George Frank Smith on 1 October 2009 (2 pages) |
16 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Director's details changed for George Frank Smith on 1 October 2009 (2 pages) |
16 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Director's details changed for George Frank Smith on 1 October 2009 (2 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
16 September 2009 | Return made up to 10/08/08; full list of members; amend (10 pages) |
16 September 2009 | Return made up to 10/08/06; full list of members; amend (10 pages) |
16 September 2009 | Return made up to 10/08/08; full list of members; amend (10 pages) |
16 September 2009 | Return made up to 10/08/07; full list of members; amend (10 pages) |
16 September 2009 | Return made up to 10/08/06; full list of members; amend (10 pages) |
16 September 2009 | Return made up to 10/08/07; full list of members; amend (10 pages) |
10 September 2009 | Return made up to 10/08/09; full list of members (4 pages) |
10 September 2009 | Gbp nc 1000/90000\30/04/05 (3 pages) |
10 September 2009 | Return made up to 10/08/09; full list of members (4 pages) |
10 September 2009 | Gbp nc 1000/90000\30/04/05 (3 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 August 2008 | Return made up to 10/08/08; full list of members (4 pages) |
18 August 2008 | Return made up to 10/08/08; full list of members (4 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 August 2007 | Return made up to 10/08/07; full list of members (3 pages) |
16 August 2007 | Return made up to 10/08/07; full list of members (3 pages) |
9 July 2007 | Registered office changed on 09/07/07 from: twatt bixter shetland ZE2 9LX (1 page) |
9 July 2007 | Registered office changed on 09/07/07 from: twatt bixter shetland ZE2 9LX (1 page) |
13 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | Director resigned (1 page) |
31 August 2006 | Return made up to 10/08/06; full list of members (8 pages) |
31 August 2006 | Ad 01/08/06--------- £ si 88@1=88 £ ic 2/90 (2 pages) |
31 August 2006 | Ad 01/08/06--------- £ si 88@1=88 £ ic 2/90 (2 pages) |
31 August 2006 | Return made up to 10/08/06; full list of members (8 pages) |
15 November 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
15 November 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
24 August 2005 | Return made up to 10/08/05; full list of members (8 pages) |
24 August 2005 | Return made up to 10/08/05; full list of members (8 pages) |
19 May 2005 | Partic of mort/charge * (3 pages) |
19 May 2005 | Partic of mort/charge * (3 pages) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | New director appointed (2 pages) |
30 December 2004 | New director appointed (2 pages) |
30 December 2004 | New director appointed (2 pages) |
14 October 2004 | Company name changed tulloch developments properties LIMITED\certificate issued on 14/10/04 (2 pages) |
14 October 2004 | Company name changed tulloch developments properties LIMITED\certificate issued on 14/10/04 (2 pages) |
8 September 2004 | Ad 10/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 September 2004 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
8 September 2004 | Ad 10/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 September 2004 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
10 August 2004 | Incorporation (17 pages) |
10 August 2004 | Secretary resigned (1 page) |
10 August 2004 | Incorporation (17 pages) |
10 August 2004 | Secretary resigned (1 page) |