Company NameTullyherron Properties Limited
DirectorsPatrick Allan Stuart McClelland and John Giles Sandford
Company StatusActive
Company NumberSC474375
CategoryPrivate Limited Company
Incorporation Date4 April 2014(10 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePatrick Allan Stuart McClelland
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2014(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address2 Balmossie Terrace Broughty Ferry
Dundee
DD5 3GH
Scotland
Director NameJohn Giles Sandford
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2014(same day as company formation)
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address51 James Street
Carnoustie
Angus
DD7 7JY
Scotland

Location

Registered AddressC/O Panmure Dental Care 150 Lawers Drive
Broughty Ferry
Dundee
DD5 3UP
Scotland
ConstituencyDundee East
WardThe Ferry
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return3 April 2023 (1 year ago)
Next Return Due17 April 2024 (overdue)

Charges

30 July 2014Delivered on: 12 August 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 150 lawers drive, panmurefield village, broughty ferry, dundee.
Outstanding

Filing History

15 August 2023Micro company accounts made up to 31 March 2023 (5 pages)
13 April 2023Change of details for Patrick Allan Stuart Mcclelland as a person with significant control on 6 April 2016 (2 pages)
13 April 2023Change of details for John Giles Sandford as a person with significant control on 6 April 2016 (2 pages)
13 April 2023Confirmation statement made on 3 April 2023 with updates (4 pages)
23 January 2023Registered office address changed from 15 Academy Street Forfar DD8 2HA to C/O Panmure Dental Care 150 Lawers Drive Broughty Ferry Dundee DD5 3UP on 23 January 2023 (1 page)
23 November 2022Micro company accounts made up to 31 March 2022 (5 pages)
7 April 2022Confirmation statement made on 4 April 2022 with updates (4 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
12 April 2021Confirmation statement made on 4 April 2021 with updates (4 pages)
7 September 2020Micro company accounts made up to 31 March 2020 (4 pages)
8 April 2020Confirmation statement made on 4 April 2020 with updates (4 pages)
20 August 2019Micro company accounts made up to 31 March 2019 (3 pages)
5 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
9 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
6 April 2017Confirmation statement made on 4 April 2017 with updates (7 pages)
6 April 2017Confirmation statement made on 4 April 2017 with updates (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(5 pages)
7 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(5 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(5 pages)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(5 pages)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(5 pages)
12 August 2014Registration of charge SC4743750001, created on 30 July 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(11 pages)
12 August 2014Registration of charge SC4743750001, created on 30 July 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(11 pages)
28 April 2014Register inspection address has been changed (2 pages)
28 April 2014Register inspection address has been changed (2 pages)
4 April 2014Incorporation
Statement of capital on 2014-04-04
  • GBP 2
(23 pages)
4 April 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
4 April 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
4 April 2014Incorporation
Statement of capital on 2014-04-04
  • GBP 2
(23 pages)