Company NameTULA Property Ltd
DirectorsDarren Kevin Scott and Mark Christopher Whatley
Company StatusActive
Company NumberSC549209
CategoryPrivate Limited Company
Incorporation Date2 November 2016(7 years, 5 months ago)
Previous NamesRSW Investments And Lettings Ltd and RSW Lettings Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Darren Kevin Scott
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2016(same day as company formation)
RoleElectrician
Country of ResidenceScotland
Correspondence AddressUnit 4 North Tay Works Loons Road
Dundee
DD3 6AP
Scotland
Director NameMr Mark Christopher Whatley
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2016(same day as company formation)
RoleTeacher
Country of ResidenceScotland
Correspondence AddressUnit 4 North Tay Works Loons Road
Dundee
DD3 6AP
Scotland

Location

Registered AddressUnit 4 North Tay Works
Loons Road
Dundee
DD3 6AP
Scotland
ConstituencyDundee West
WardColdside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 June 2023 (10 months, 3 weeks ago)
Next Return Due25 June 2024 (1 month, 4 weeks from now)

Filing History

20 November 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
20 June 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
12 October 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
21 September 2022Registered office address changed from Unit 4 Taygate Trading Estate Coldside Road Dundee DD3 8DF Scotland to Unit 4 North Tay Works Loons Road Dundee DD3 6AP on 21 September 2022 (1 page)
21 September 2022Company name changed rsw lettings LTD\certificate issued on 21/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-21
(3 pages)
21 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
7 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
28 June 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
7 October 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
23 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
11 June 2019Confirmation statement made on 11 June 2019 with updates (4 pages)
2 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
3 August 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
10 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-09
(3 pages)
11 April 2018Registered office address changed from 226 Broughty Ferry Road Broughty Ferry Road Dundee DD4 7JP Scotland to Unit 4 Taygate Trading Estate Coldside Road Dundee DD3 8DF on 11 April 2018 (1 page)
6 March 2018Current accounting period extended from 30 November 2017 to 31 March 2018 (1 page)
11 January 2018Confirmation statement made on 1 November 2017 with no updates (3 pages)
2 November 2016Incorporation
Statement of capital on 2016-11-02
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
2 November 2016Incorporation
Statement of capital on 2016-11-02
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)