TULLOCH DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewDirector's details changed for Mr Stuart William Tulloch on 2025-08-12

View Document

20/08/2520 August 2025 NewConfirmation statement made on 2025-08-12 with no updates

View Document

14/01/2514 January 2025

View Document

14/01/2514 January 2025

View Document

14/01/2514 January 2025

View Document

14/01/2514 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

09/07/249 July 2024 Termination of appointment of Peter John James Smith as a director on 2024-07-04

View Document

09/07/249 July 2024 Termination of appointment of Joe Robert Smith as a director on 2024-07-04

View Document

04/01/244 January 2024

View Document

04/01/244 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

04/01/244 January 2024

View Document

04/01/244 January 2024

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

06/04/236 April 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

06/04/236 April 2023

View Document

06/04/236 April 2023

View Document

06/04/236 April 2023

View Document

15/10/2115 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/03/212 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/11/1922 November 2019 08/10/19 STATEMENT OF CAPITAL GBP 2800000

View Document

13/11/1913 November 2019 08/10/19 STATEMENT OF CAPITAL GBP 20000.00

View Document

07/11/197 November 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

07/11/197 November 2019 CONDITIONAL CONTRACTS APPROVED AND ENTERED INTO 08/10/2019

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, SECRETARY FRANCIS TULLOCH

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGE SMITH

View Document

04/11/194 November 2019 SECRETARY APPOINTED MR SHAUN ALEXANDER TULLOCH

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, DIRECTOR FRANCIS TULLOCH

View Document

21/10/1921 October 2019 DIRECTOR APPOINTED MR SHAUN ALEXANDER TULLOCH

View Document

21/10/1921 October 2019 CESSATION OF FRANCIS BRUCE TULLOCH AS A PSC

View Document

21/10/1921 October 2019 CESSATION OF GEORGE FRANK SMITH AS A PSC

View Document

21/10/1921 October 2019 DIRECTOR APPOINTED MR JOE ROBERT SMITH

View Document

21/10/1921 October 2019 NOTIFICATION OF PSC STATEMENT ON 08/10/2019

View Document

21/10/1921 October 2019 DIRECTOR APPOINTED MR PETER JOHN JAMES SMITH

View Document

21/10/1921 October 2019 DIRECTOR APPOINTED MR STUART WILLIAM TULLOCH

View Document

27/08/1927 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

24/07/1924 July 2019 AUDITOR'S RESIGNATION

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/10/1816 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/09/1727 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

11/08/1711 August 2017 PSC'S CHANGE OF PARTICULARS / MR GEORGE FRANK SMITH / 01/08/2017

View Document

11/08/1711 August 2017 PSC'S CHANGE OF PARTICULARS / MR FRANCIS BRUCE TULLOCH / 01/08/2017

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

10/08/1710 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE FRANK SMITH / 01/08/2017

View Document

10/08/1710 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MR FRANCIS BRUCE TULLOCH / 01/08/2017

View Document

10/08/1710 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS BRUCE TULLOCH / 01/08/2017

View Document

16/10/1616 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

08/10/158 October 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

03/08/153 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

09/10/149 October 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

01/08/141 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

08/07/148 July 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

08/07/148 July 2014 30/05/14 STATEMENT OF CAPITAL GBP 60000

View Document

27/06/1427 June 2014 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR TULLOCH

View Document

09/10/139 October 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

01/08/131 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

11/10/1211 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

01/08/121 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/08/112 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

19/07/1119 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/08/1016 August 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE FRANK SMITH / 01/10/2009

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/09/0916 September 2009 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS; AMEND

View Document

16/09/0916 September 2009 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS; AMEND

View Document

16/09/0916 September 2009 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS; AMEND

View Document

10/09/0910 September 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

10/09/0910 September 2009 GBP NC 1000/90000 30/04/05

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/08/0716 August 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 REGISTERED OFFICE CHANGED ON 09/07/07 FROM: TWATT BIXTER SHETLAND ZE2 9LX

View Document

13/12/0613 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/09/0613 September 2006 DIRECTOR RESIGNED

View Document

31/08/0631 August 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 PARTIC OF MORT/CHARGE *****

View Document

07/02/057 February 2005 NEW DIRECTOR APPOINTED

View Document

30/12/0430 December 2004 NEW DIRECTOR APPOINTED

View Document

14/10/0414 October 2004 COMPANY NAME CHANGED TULLOCH DEVELOPMENTS PROPERTIES LIMITED CERTIFICATE ISSUED ON 14/10/04

View Document

08/09/048 September 2004 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05

View Document

10/08/0410 August 2004 SECRETARY RESIGNED

View Document

10/08/0410 August 2004 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