Company NameTulloch Developments Limited
Company StatusActive
Company NumberSC271815
CategoryPrivate Limited Company
Incorporation Date10 August 2004(19 years, 8 months ago)
Previous NameTulloch Developments Properties Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Joe Robert Smith
Date of BirthJuly 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2019(15 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGremista
Lerwick
Shetland
ZE1 0PX
Scotland
Director NameMr Peter John James Smith
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2019(15 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGremista
Lerwick
Shetland
ZE1 0PX
Scotland
Director NameMr Shaun Alexander Tulloch
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2019(15 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGremista
Lerwick
Shetland
ZE1 0PX
Scotland
Director NameMr Stuart William Tulloch
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2019(15 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGremista
Lerwick
Shetland
ZE1 0PX
Scotland
Secretary NameMr Shaun Alexander Tulloch
StatusCurrent
Appointed08 October 2019(15 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence AddressGremista
Lerwick
Shetland
ZE1 0PX
Scotland
Director NameAlistair James Mackenzie Tulloch
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGardie
Kergord
Weisdale
Shetland
ZE2 9LW
Scotland
Director NameMr Francis Bruce Tulloch
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGremista
Lerwick
Shetland
ZE1 0PX
Scotland
Secretary NameMr Francis Bruce Tulloch
NationalityBritish
StatusResigned
Appointed10 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGremista
Lerwick
Shetland
ZE1 0PX
Scotland
Director NameSandra Jane Goudie
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(3 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 24 August 2006)
RoleCompany Director
Correspondence AddressLeabrek Brunatwatt
Walls
Shetland
ZE2 9PJ
Scotland
Director NameMr George Frank Smith
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2005(5 months after company formation)
Appointment Duration14 years, 9 months (resigned 08 October 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGremista
Lerwick
Shetland
ZE1 0PX
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed10 August 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.tullochdev.co.uk/
Telephone01595 741427
Telephone regionLerwick, Shetland Islands

Location

Registered AddressGremista
Lerwick
Shetland
ZE1 0PX
Scotland
ConstituencyOrkney and Shetland
WardLerwick North

Financials

Year2013
Turnover£10,039,922
Net Worth£2,731,710
Cash£801,898
Current Liabilities£2,432,207

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return12 August 2023 (8 months, 1 week ago)
Next Return Due26 August 2024 (4 months, 1 week from now)

Charges

13 July 2011Delivered 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 2005Delivered 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

Filing History

14 August 2023Confirmation statement made on 12 August 2023 with no updates (3 pages)
6 April 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (41 pages)
6 April 2023Audit exemption subsidiary accounts made up to 31 March 2022 (14 pages)
6 April 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
6 April 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
22 August 2022Confirmation statement made on 12 August 2022 with no updates (3 pages)
15 October 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
12 August 2021Confirmation statement made on 12 August 2021 with updates (4 pages)
12 August 2021Notification of Tulloch and Smith Holdings Ltd as a person with significant control on 1 February 2021 (2 pages)
12 August 2021Withdrawal of a person with significant control statement on 12 August 2021 (2 pages)
3 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
30 March 2021Resolutions
  • RES13 ‐ Section 190/transfer approved between company and tulloch and smith holdings LTD 01/02/2021
(2 pages)
2 March 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
11 August 2020Confirmation statement made on 1 August 2020 with updates (5 pages)
22 November 2019Statement of capital following an allotment of shares on 8 October 2019
  • GBP 2,800,000
(3 pages)
13 November 2019Cancellation of shares. Statement of capital on 8 October 2019
  • GBP 20,000.00
(6 pages)
7 November 2019Resolutions
  • RES13 ‐ Conditional contracts approved and entered into 08/10/2019
(1 page)
7 November 2019Purchase of own shares. (3 pages)
4 November 2019Termination of appointment of Francis Bruce Tulloch as a secretary on 8 October 2019 (1 page)
4 November 2019Termination of appointment of George Frank Smith as a director on 8 October 2019 (1 page)
4 November 2019Termination of appointment of Francis Bruce Tulloch as a director on 8 October 2019 (1 page)
4 November 2019Appointment of Mr Shaun Alexander Tulloch as a secretary on 8 October 2019 (2 pages)
21 October 2019Notification of a person with significant control statement (2 pages)
21 October 2019Appointment of Mr Stuart William Tulloch as a director on 8 October 2019 (2 pages)
21 October 2019Appointment of Mr Peter John James Smith as a director on 8 October 2019 (2 pages)
21 October 2019Appointment of Mr Joe Robert Smith as a director on 8 October 2019 (2 pages)
21 October 2019Cessation of George Frank Smith as a person with significant control on 8 October 2019 (1 page)
21 October 2019Appointment of Mr Shaun Alexander Tulloch as a director on 8 October 2019 (2 pages)
21 October 2019Cessation of Francis Bruce Tulloch as a person with significant control on 8 October 2019 (1 page)
27 August 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
2 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
24 July 2019Auditor's resignation (1 page)
16 October 2018Full accounts made up to 31 March 2018 (31 pages)
1 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
27 September 2017Full accounts made up to 31 March 2017 (33 pages)
27 September 2017Full accounts made up to 31 March 2017 (33 pages)
11 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
11 August 2017Change of details for Mr George Frank Smith as a person with significant control on 1 August 2017 (2 pages)
11 August 2017Change of details for Mr Francis Bruce Tulloch as a person with significant control on 1 August 2017 (2 pages)
11 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
11 August 2017Change of details for Mr Francis Bruce Tulloch as a person with significant control on 1 August 2017 (2 pages)
11 August 2017Change of details for Mr George Frank Smith as a person with significant control on 1 August 2017 (2 pages)
10 August 2017Director's details changed for Mr Francis Bruce Tulloch on 1 August 2017 (2 pages)
10 August 2017Director's details changed for Mr Francis Bruce Tulloch on 1 August 2017 (2 pages)
10 August 2017Director's details changed for Mr George Frank Smith on 1 August 2017 (2 pages)
10 August 2017Secretary's details changed for Mr Francis Bruce Tulloch on 1 August 2017 (1 page)
10 August 2017Secretary's details changed for Mr Francis Bruce Tulloch on 1 August 2017 (1 page)
10 August 2017Director's details changed for Mr George Frank Smith on 1 August 2017 (2 pages)
16 October 2016Full accounts made up to 31 March 2016 (31 pages)
16 October 2016Full accounts made up to 31 March 2016 (31 pages)
8 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
8 October 2015Accounts for a medium company made up to 31 March 2015 (23 pages)
8 October 2015Accounts for a medium company made up to 31 March 2015 (23 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 60,000
(5 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 60,000
(5 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 60,000
(5 pages)
9 October 2014Accounts for a medium company made up to 31 March 2014 (21 pages)
9 October 2014Accounts for a medium company made up to 31 March 2014 (21 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 60,000
(5 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 60,000
(5 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 60,000
(5 pages)
8 July 2014Cancellation of shares. Statement of capital on 30 May 2014
  • GBP 60,000
(5 pages)
8 July 2014Purchase of own shares. (3 pages)
8 July 2014Cancellation of shares. Statement of capital on 30 May 2014
  • GBP 60,000
(5 pages)
8 July 2014Purchase of own shares. (3 pages)
27 June 2014Termination of appointment of Alistair Tulloch as a director (1 page)
27 June 2014Termination of appointment of Alistair Tulloch as a director (1 page)
9 October 2013Accounts for a medium company made up to 31 March 2013 (21 pages)
9 October 2013Accounts for a medium company made up to 31 March 2013 (21 pages)
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (6 pages)
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (6 pages)
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (6 pages)
11 October 2012Accounts for a small company made up to 31 March 2012 (7 pages)
11 October 2012Accounts for a small company made up to 31 March 2012 (7 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
2 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
2 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
19 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 August 2010Director's details changed for George Frank Smith on 1 October 2009 (2 pages)
16 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (6 pages)
16 August 2010Director's details changed for George Frank Smith on 1 October 2009 (2 pages)
16 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (6 pages)
16 August 2010Director's details changed for George Frank Smith on 1 October 2009 (2 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
16 September 2009Return made up to 10/08/08; full list of members; amend (10 pages)
16 September 2009Return made up to 10/08/06; full list of members; amend (10 pages)
16 September 2009Return made up to 10/08/08; full list of members; amend (10 pages)
16 September 2009Return made up to 10/08/07; full list of members; amend (10 pages)
16 September 2009Return made up to 10/08/06; full list of members; amend (10 pages)
16 September 2009Return made up to 10/08/07; full list of members; amend (10 pages)
10 September 2009Return made up to 10/08/09; full list of members (4 pages)
10 September 2009Gbp nc 1000/90000\30/04/05 (3 pages)
10 September 2009Return made up to 10/08/09; full list of members (4 pages)
10 September 2009Gbp nc 1000/90000\30/04/05 (3 pages)
28 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 August 2008Return made up to 10/08/08; full list of members (4 pages)
18 August 2008Return made up to 10/08/08; full list of members (4 pages)
3 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 August 2007Return made up to 10/08/07; full list of members (3 pages)
16 August 2007Return made up to 10/08/07; full list of members (3 pages)
9 July 2007Registered office changed on 09/07/07 from: twatt bixter shetland ZE2 9LX (1 page)
9 July 2007Registered office changed on 09/07/07 from: twatt bixter shetland ZE2 9LX (1 page)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 September 2006Director resigned (1 page)
13 September 2006Director resigned (1 page)
31 August 2006Return made up to 10/08/06; full list of members (8 pages)
31 August 2006Ad 01/08/06--------- £ si 88@1=88 £ ic 2/90 (2 pages)
31 August 2006Ad 01/08/06--------- £ si 88@1=88 £ ic 2/90 (2 pages)
31 August 2006Return made up to 10/08/06; full list of members (8 pages)
15 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
15 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
24 August 2005Return made up to 10/08/05; full list of members (8 pages)
24 August 2005Return made up to 10/08/05; full list of members (8 pages)
19 May 2005Partic of mort/charge * (3 pages)
19 May 2005Partic of mort/charge * (3 pages)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
30 December 2004New director appointed (2 pages)
30 December 2004New director appointed (2 pages)
14 October 2004Company name changed tulloch developments properties LIMITED\certificate issued on 14/10/04 (2 pages)
14 October 2004Company name changed tulloch developments properties LIMITED\certificate issued on 14/10/04 (2 pages)
8 September 2004Ad 10/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 September 2004Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
8 September 2004Ad 10/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 September 2004Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
10 August 2004Incorporation (17 pages)
10 August 2004Secretary resigned (1 page)
10 August 2004Incorporation (17 pages)
10 August 2004Secretary resigned (1 page)