TULLIS RUSSELL PAPERMAKERS LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Court order

View Document

28/06/2428 June 2024 Final Gazette dissolved following liquidation

View Document

28/06/2428 June 2024 Final Gazette dissolved following liquidation

View Document

28/03/2428 March 2024 Final account prior to dissolution in CVL

View Document

08/02/228 February 2022 Registered office address changed from C/O Interpath Limited 319 st. Vincent Street Glasgow G2 5AS to 5th Floor, 130 st. Vincent Street Glasgow G2 5HF on 2022-02-08

View Document

02/05/182 May 2018 ADMINISTRATOR'S PROGRESS REPORT

View Document

26/04/1826 April 2018 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

08/12/178 December 2017 ADMINISTRATOR'S PROGRESS REPORT

View Document

12/06/1712 June 2017 ADMINISTRATOR'S PROGRESS REPORT

View Document

02/05/172 May 2017 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

09/12/169 December 2016 ADMINISTRATOR'S PROGRESS REPORT

View Document

09/06/169 June 2016 ADMINISTRATOR'S PROGRESS REPORT

View Document

29/04/1629 April 2016 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

08/12/158 December 2015 ADMINISTRATOR'S PROGRESS REPORT

View Document

24/08/1524 August 2015 UPDATE TO FORM 2.11B(SCOT) AND COURT ORDER

View Document

07/07/157 July 2015 NOTICE OF RESULT OF MEETING CREDITORS

View Document

22/06/1522 June 2015 NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)/2.14B(SCOT)

View Document

22/06/1522 June 2015 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

14/05/1514 May 2015 REGISTERED OFFICE CHANGED ON 14/05/2015 FROM ROTHESFIELD MARKINCH FIFE

View Document

06/05/156 May 2015 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

26/02/1526 February 2015 DIRECTOR APPOINTED MR NIALL GILLE ANNDRAIS MACDONALD

View Document

06/11/146 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

07/07/147 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FEDO

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 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

17/07/1317 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

28/05/1328 May 2013 DIRECTOR APPOINTED MR MARK THOMAS STEADMAN

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN MOSS

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN GIBSON

View Document

23/03/1323 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/12/1218 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

06/09/126 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/08/127 August 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

28/12/1128 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

14/07/1114 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED MR STEVEN MOSS

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 / NICHOLAS FEDO / 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 CHRISTOPHER ALICK GEORGE PARR / 01/03/2011

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM MAINLAND SINCLAIR / 01/03/2011

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SHEPHERD / 01/03/2011

View Document

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

View Document

29/09/1029 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

05/07/105 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, DIRECTOR GARY WALLACE

View Document

05/07/105 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY DOUGLAS MILLER / 05/07/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS FEDO / 05/07/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY DOUGLAS MILLER / 05/07/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SHEPHERD / 05/07/2010

View Document

09/06/109 June 2010 DIRECTOR APPOINTED MR ALAN GIBSON

View Document

10/07/0910 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

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

View Document

02/07/092 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

27/04/0927 April 2009 DIRECTOR APPOINTED MR STEPHEN NIMMO FORBES

View Document

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

View Document

07/07/087 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

11/12/0711 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/11/076 November 2007 DIRECTOR RESIGNED

View Document

27/07/0727 July 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 DIRECTOR RESIGNED

View Document

17/12/0417 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/08/0413 August 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 NEW DIRECTOR APPOINTED

View Document

12/08/0312 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/08/0311 August 2003 RETURN MADE UP TO 05/07/03; NO CHANGE OF MEMBERS

View Document

16/09/0216 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/07/0212 July 2002 RETURN MADE UP TO 05/07/02; NO CHANGE OF MEMBERS

View Document

03/10/013 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

26/07/0126 July 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 DIRECTOR RESIGNED

View Document

23/02/0123 February 2001 DIRECTOR RESIGNED

View Document

23/02/0123 February 2001 DIRECTOR RESIGNED

View Document

23/02/0123 February 2001 DIRECTOR RESIGNED

View Document

06/02/016 February 2001 NEW DIRECTOR APPOINTED

View Document

06/02/016 February 2001 NEW DIRECTOR APPOINTED

View Document

23/08/0023 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/08/0017 August 2000 RETURN MADE UP TO 05/07/00; NO CHANGE OF MEMBERS

View Document

18/08/9918 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

11/08/9911 August 1999 RETURN MADE UP TO 05/07/99; NO CHANGE OF MEMBERS

View Document

29/12/9829 December 1998 NEW DIRECTOR APPOINTED

View Document

03/12/983 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

17/09/9817 September 1998 NEW DIRECTOR APPOINTED

View Document

19/08/9819 August 1998 RETURN MADE UP TO 05/07/98; FULL LIST OF MEMBERS

View Document

19/08/9819 August 1998 DIRECTOR RESIGNED

View Document

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

View Document

05/08/975 August 1997 RETURN MADE UP TO 05/07/97; NO CHANGE OF MEMBERS

View Document

18/07/9718 July 1997 DIRECTOR RESIGNED

View Document

09/06/979 June 1997 NEW DIRECTOR APPOINTED

View Document

08/05/978 May 1997 DIRECTOR RESIGNED

View Document

15/04/9715 April 1997 NEW SECRETARY APPOINTED

View Document

15/04/9715 April 1997 SECRETARY RESIGNED

View Document

09/04/979 April 1997 CONVE 01/04/97

View Document

08/04/978 April 1997 ADOPT MEM AND ARTS 01/04/97

View Document

08/04/978 April 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/04/978 April 1997 RECLASS SHARES 01/04/97

View Document

07/04/977 April 1997 COMPANY NAME CHANGED TULLIS, RUSSELL & COMPANY, LIMIT ED CERTIFICATE ISSUED ON 07/04/97

View Document

20/02/9720 February 1997 NEW DIRECTOR APPOINTED

View Document

09/08/969 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

09/08/969 August 1996 RETURN MADE UP TO 05/07/96; NO CHANGE OF MEMBERS

View Document

29/07/9629 July 1996 AUDITOR'S RESIGNATION

View Document

16/10/9516 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

31/07/9531 July 1995 DIRECTOR RESIGNED

View Document

31/07/9531 July 1995 RETURN MADE UP TO 05/07/95; FULL LIST OF MEMBERS

View Document

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

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

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

View Document

04/12/944 December 1994 NEW DIRECTOR APPOINTED

View Document

04/12/944 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/12/944 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/12/944 December 1994 NEW DIRECTOR APPOINTED

View Document

04/12/944 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/09/9414 September 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/09/9414 September 1994 ALTER MEM AND ARTS 30/08/94

View Document

07/08/947 August 1994 RETURN MADE UP TO 05/07/94; FULL LIST OF MEMBERS

View Document

07/08/947 August 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

26/07/9326 July 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

26/07/9326 July 1993 RETURN MADE UP TO 05/07/93; FULL LIST OF MEMBERS

View Document

05/08/925 August 1992 RETURN MADE UP TO 05/07/92; FULL LIST OF MEMBERS

View Document

27/07/9227 July 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

11/11/9111 November 1991 DIRECTOR RESIGNED

View Document

06/08/916 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

06/08/916 August 1991 RETURN MADE UP TO 12/07/91; FULL LIST OF MEMBERS

View Document

10/01/9110 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/10/908 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/08/9021 August 1990 RETURN MADE UP TO 24/07/90; FULL LIST OF MEMBERS

View Document

09/08/909 August 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

13/06/9013 June 1990 NEW DIRECTOR APPOINTED

View Document

23/05/9023 May 1990 DIRECTOR RESIGNED

View Document

10/05/9010 May 1990 £ NC 5300000/5469088 13/03/90

View Document

14/11/8914 November 1989 NEW DIRECTOR APPOINTED

View Document

26/10/8926 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/10/8916 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/10/895 October 1989 RETURN MADE UP TO 24/07/89; BULK LIST AVAILABLE SEPARATELY

View Document

13/09/8913 September 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

03/11/883 November 1988 RETURN MADE UP TO 21/08/88; FULL LIST OF MEMBERS

View Document

03/11/883 November 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

21/09/8821 September 1988 NEW DIRECTOR APPOINTED

View Document

08/09/888 September 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/08/8817 August 1988 ALTER MEM AND ARTS 070888

View Document

17/08/8817 August 1988 FINANCIAL ASSISTANCE - SHARES ACQUISITION 070888

View Document

17/08/8817 August 1988 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/05/883 May 1988 NEW DIRECTOR APPOINTED

View Document

09/12/879 December 1987 NEW DIRECTOR APPOINTED

View Document

01/10/871 October 1987 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

24/09/8724 September 1987 RETURN MADE UP TO 20/08/87; FULL LIST OF MEMBERS

View Document

27/08/8727 August 1987 ADOPT MEM AND ARTS 060887

View Document

24/08/8724 August 1987 DIRECTOR RESIGNED

View Document

24/08/8724 August 1987 DIRECTOR RESIGNED

View Document

31/07/8731 July 1987 DIRECTOR RESIGNED

View Document

09/07/879 July 1987 DIRECTOR RESIGNED

View Document

03/06/873 June 1987 NEW DIRECTOR APPOINTED

View Document

31/03/8731 March 1987 NEW DIRECTOR APPOINTED

View Document

26/02/8726 February 1987 RETURN MADE UP TO 19/08/86; FULL LIST OF MEMBERS

View Document

26/02/8726 February 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

04/11/864 November 1986 RETURN MADE UP TO 22/08/85; FULL LIST OF MEMBERS

View Document

28/01/8628 January 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

29/04/8329 April 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

07/04/827 April 1982 ANNUAL ACCOUNTS MADE UP DATE 31/03/81

View Document

08/12/808 December 1980 ANNUAL ACCOUNTS MADE UP DATE 31/03/80

View Document

24/12/7924 December 1979 ANNUAL ACCOUNTS MADE UP DATE 31/03/79

View Document

21/05/0621 May 1906 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/05/0621 May 1906 CERTIFICATE OF INCORPORATION

View Document


More Company Information