TULLIS RUSSELL GROUP LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewGroup of companies' accounts made up to 2025-03-31

View Document

13/03/2513 March 2025 Appointment of Mr Fergus Mckendrick as a director on 2025-02-28

View Document

31/01/2531 January 2025 Director's details changed for Mr Neil Joseph Davies on 2022-11-01

View Document

07/11/247 November 2024 Resolutions

View Document

07/11/247 November 2024 Memorandum and Articles of Association

View Document

20/09/2420 September 2024 Termination of appointment of Andrew Thomas Carmichael as a director on 2024-09-20

View Document

04/07/244 July 2024 Group of companies' accounts made up to 2024-03-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

14/03/2414 March 2024 Appointment of Mr Sungdo Gong as a director on 2024-03-14

View Document

05/12/235 December 2023 Termination of appointment of Heunghyun Jung as a director on 2023-12-05

View Document

04/08/234 August 2023 Group of companies' accounts made up to 2023-03-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

04/01/234 January 2023 Appointment of Mr James Henry Cubbon as a director on 2023-01-01

View Document

09/11/229 November 2022 Registered office address changed from Rothesfield Markinch Fife KY7 6PB to 5 South Charlotte Street Edinburgh EH2 4AN on 2022-11-09

View Document

01/11/221 November 2022 Appointment of Mr Neil Joseph Davies as a secretary on 2022-11-01

View Document

01/11/221 November 2022 Termination of appointment of Frederick Alexander William Bowden as a director on 2022-10-31

View Document

01/11/221 November 2022 Termination of appointment of Geoffrey Douglas Miller as a secretary on 2022-11-01

View Document

01/11/221 November 2022 Appointment of Mr Neil Joseph Davies as a director on 2022-11-01

View Document

11/01/2211 January 2022 Termination of appointment of Stephen Joseph Dorgan as a director on 2022-01-03

View Document

15/12/2115 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

10/11/2110 November 2021 Appointment of Mr Stephen Graham Dobson as a director on 2021-10-28

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-07 with updates

View Document

31/07/2031 July 2020 DIRECTOR APPOINTED MR ANDREW THOMAS CARMICHAEL

View Document

31/07/2031 July 2020 DIRECTOR APPOINTED MR HEUNGHYUN JUNG

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES

View Document

14/08/1914 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, WITH UPDATES

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ARROWSMITH

View Document

10/12/1810 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES

View Document

22/11/1722 November 2017 DIRECTOR APPOINTED MR MICHAEL ANTHONY NORCOTT THOMPSON

View Document

22/11/1722 November 2017 DIRECTOR APPOINTED MR STEPHEN JOSEPH DORGAN

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

13/06/1713 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/04/17

View Document

04/05/174 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC1500750001

View Document

03/01/173 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/04/16

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, DIRECTOR BARRIE JACKSON

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

18/01/1618 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/03/15

View Document

31/08/1531 August 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PARR

View Document

31/08/1531 August 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

06/11/146 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

09/07/149 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, DIRECTOR TIM BOWDLER

View Document

15/01/1415 January 2014 SECTION 519 AUDITOR'S STATEMENT

View Document

09/01/149 January 2014 AUDITOR'S RESIGNATION

View Document

23/12/1323 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

16/08/1316 August 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

21/05/1321 May 2013 DIRECTOR APPOINTED MR MICHAEL RICHARD ARROWSMITH

View Document

18/12/1218 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

31/08/1231 August 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

28/12/1128 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

14/07/1114 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN SCOTT

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, DIRECTOR GRAEME CROMBIE

View Document

30/03/1130 March 2011 DIRECTOR APPOINTED MR TIM BOWDLER

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME HENRY CROMBIE / 01/03/2011

View Document

30/03/1130 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY DOUGLAS MILLER / 01/03/2011

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY DOUGLAS MILLER / 01/03/2011

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN SCOTT / 01/03/2011

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK ALEXANDER WILLIAM BOWDEN / 01/03/2011

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALICK GEORGE PARR / 01/03/2011

View Document

29/09/1029 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

19/08/1019 August 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

19/08/1019 August 2010 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MILLER

View Document

19/08/1019 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY DOUGLAS MILLER / 07/07/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN SCOTT / 07/07/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY DOUGLAS MILLER / 07/07/2010

View Document

01/07/101 July 2010 DIRECTOR APPOINTED MR GEOFFREY DOUGLAS MILLER

View Document

01/07/101 July 2010 APPOINT PERSON AS SECRETARY

View Document

15/06/1015 June 2010 DIRECTOR APPOINTED MR BARRIE MASON JACKSON

View Document

29/07/0929 July 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

10/07/0910 July 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN FORBES

View Document

02/07/092 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

30/03/0930 March 2009 DIRECTOR APPOINTED MR GEOFFREY DOUGLAS MILLER

View Document

30/09/0830 September 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

11/12/0711 December 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

06/11/076 November 2007 DIRECTOR RESIGNED

View Document

28/08/0728 August 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

02/08/062 August 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 DIRECTOR RESIGNED

View Document

07/06/067 June 2006 NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

31/08/0531 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/08/0531 August 2005 ARTICLES OF ASSOCIATION

View Document

28/07/0528 July 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 DIRECTOR RESIGNED

View Document

11/07/0511 July 2005 DIRECTOR RESIGNED

View Document

17/12/0417 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

07/10/047 October 2004 NEW DIRECTOR APPOINTED

View Document

13/08/0413 August 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/08/0312 August 2003 RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

21/07/0321 July 2003 ARTICLES OF ASSOCIATION

View Document

21/07/0321 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/10/029 October 2002 NEW DIRECTOR APPOINTED

View Document

16/09/0216 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

23/08/0223 August 2002 DIRECTOR RESIGNED

View Document

23/08/0223 August 2002 RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 NEW DIRECTOR APPOINTED

View Document

15/07/0215 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/07/0215 July 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/02/0212 February 2002 NEW DIRECTOR APPOINTED

View Document

12/02/0212 February 2002 NEW DIRECTOR APPOINTED

View Document

29/01/0229 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

05/09/015 September 2001 RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 DIRECTOR RESIGNED

View Document

07/06/017 June 2001 VARYING SHARE RIGHTS AND NAMES

View Document

07/06/017 June 2001 APPROVE SHARE PLAN 26/09/00

View Document

07/06/017 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/06/017 June 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/02/0123 February 2001 DIRECTOR RESIGNED

View Document

01/02/011 February 2001 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

02/09/002 September 2000 DIRECTOR RESIGNED

View Document

24/08/0024 August 2000 RETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

11/08/9911 August 1999 RETURN MADE UP TO 07/07/99; FULL LIST OF MEMBERS

View Document

26/04/9926 April 1999 NEW DIRECTOR APPOINTED

View Document

26/04/9926 April 1999 DIRECTOR RESIGNED

View Document

08/02/998 February 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

19/08/9819 August 1998 RETURN MADE UP TO 07/07/98; FULL LIST OF MEMBERS

View Document

20/01/9820 January 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

07/08/977 August 1997 RETURN MADE UP TO 07/07/97; FULL LIST OF MEMBERS

View Document

15/04/9715 April 1997 SECRETARY RESIGNED

View Document

15/04/9715 April 1997 NEW SECRETARY APPOINTED

View Document

01/10/961 October 1996 NEW DIRECTOR APPOINTED

View Document

01/10/961 October 1996 NEW DIRECTOR APPOINTED

View Document

29/08/9629 August 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

09/08/969 August 1996 RETURN MADE UP TO 07/07/96; FULL LIST OF MEMBERS

View Document

29/07/9629 July 1996 AUDITOR'S RESIGNATION

View Document

11/07/9611 July 1996 DIRECTOR RESIGNED

View Document

31/07/9531 July 1995 RETURN MADE UP TO 07/07/95; NO CHANGE OF MEMBERS

View Document

31/07/9531 July 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

12/04/9512 April 1995 RETURN MADE UP TO 07/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/11/9429 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

11/10/9411 October 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/10/9411 October 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/9411 October 1994 FINANCIAL ASSISTANCE - SHARES ACQUISITION 27/09/94

View Document

03/08/943 August 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/08/943 August 1994 ALTER MEM AND ARTS 28/07/94

View Document

24/06/9424 June 1994 NC INC ALREADY ADJUSTED 07/06/94

View Document

24/06/9424 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/06/9424 June 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/06/9424 June 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/06/9424 June 1994 NEW DIRECTOR APPOINTED

View Document

24/06/9424 June 1994 CONVE 07/06/94

View Document

24/06/9424 June 1994 £ NC 1000/10000000 07/

View Document

24/06/9424 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/06/9424 June 1994 NEW DIRECTOR APPOINTED

View Document

24/06/9424 June 1994 NEW DIRECTOR APPOINTED

View Document

24/06/9424 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/06/9424 June 1994 REGISTERED OFFICE CHANGED ON 24/06/94 FROM: 4TH FLOOR SALTIRE COURT 20 CASRTLE TERRACE EDINBURGH EH1 2EN

View Document

24/06/9424 June 1994 NEW DIRECTOR APPOINTED

View Document

06/06/946 June 1994 COMPANY NAME CHANGED DUNWILCO (400) LIMITED CERTIFICATE ISSUED ON 06/06/94

View Document

07/04/947 April 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company