TULLIS RUSSELL PAPERMAKERS LIMITED

TULLIS RUSSELL PAPERMAKERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameTULLIS RUSSELL PAPERMAKERS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC006195
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of TULLIS RUSSELL PAPERMAKERS LIMITED?

    • Manufacture of paper and paperboard (17120) / Manufacturing

    Where is TULLIS RUSSELL PAPERMAKERS LIMITED located?

    Registered Office Address
    C/O INTERPATH
    5th Floor, 130 St. Vincent Street
    G2 5HF Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of TULLIS RUSSELL PAPERMAKERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TULLIS, RUSSELL & COMPANY, LIMITEDMay 21, 1906May 21, 1906

    What are the latest accounts for TULLIS RUSSELL PAPERMAKERS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2015
    Next Accounts Due OnDec 31, 2015
    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest confirmation statement for TULLIS RUSSELL PAPERMAKERS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJul 05, 2016
    Next Confirmation Statement DueJul 19, 2016
    OverdueYes

    What is the status of the latest annual return for TULLIS RUSSELL PAPERMAKERS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TULLIS RUSSELL PAPERMAKERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Court order

    Order of court - dissolution void
    1 pagesOC-DV

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in CVL

    23 pagesLIQ14(Scot)

    Termination of appointment of Mark Thomas Steadman as a director on Dec 31, 2016

    1 pagesTM01

    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 Feb 08, 2022

    2 pagesAD01

    Registered office address changed from Kpmg Llp 20 Castle Terrace Edinburgh EH1 2EG to C/O Interpath Limited 319 st. Vincent Street Glasgow G2 5AS on May 14, 2021

    2 pagesAD01

    Administrator's progress report

    27 pages2.20B(Scot)

    Notice of move from Administration to Creditors Voluntary Liquidation

    1 pages2.25B(Scot)

    Administrator's progress report

    28 pages2.20B(Scot)

    Administrator's progress report

    29 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    26 pages2.20B(Scot)

    Administrator's progress report

    26 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    39 pages2.20B(Scot)

    Miscellaneous

    Update to form 2.11B(scot) and court order
    3 pagesMISC

    legacy

    1 pages2.18B(Scot)

    Statement of affairs with form 2.13B(Scot)/2.14B(Scot)

    29 pages2.15B(Scot)

    Statement of administrator's proposal

    57 pages2.16B(Scot)

    Registered office address changed from , Rothesfield, Markinch, Fife to 20 Castle Terrace Edinburgh EH1 2EG on May 14, 2015

    2 pagesAD01

    Appointment of an administrator

    3 pages2.11B(Scot)

    Appointment of Mr Niall Gille Anndrais Macdonald as a director on Oct 28, 2014

    2 pagesAP01

    Full accounts made up to Mar 31, 2014

    26 pagesAA

    Annual return made up to Jul 05, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 07, 2014

    Statement of capital on Jul 07, 2014

    • Capital: GBP 5,449,087.9
    SH01

    Termination of appointment of Nicholas Fedo as a director

    1 pagesTM01

    Who are the officers of TULLIS RUSSELL PAPERMAKERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILLER, Geoffrey Douglas
    St. Vincent Street
    G2 5HF Glasgow
    5th Floor, 130
    Secretary
    St. Vincent Street
    G2 5HF Glasgow
    5th Floor, 130
    British51997020001
    BOWDEN, Frederick Alexander William
    St. Vincent Street
    G2 5HF Glasgow
    5th Floor, 130
    Director
    St. Vincent Street
    G2 5HF Glasgow
    5th Floor, 130
    United KingdomBritishDirector115252140001
    MACDONALD, Niall Gille Anndrais
    Markinch
    KY7 6PB Glenrothes
    Tullis Russell Papermakers Limited
    Fife
    Scotland
    Director
    Markinch
    KY7 6PB Glenrothes
    Tullis Russell Papermakers Limited
    Fife
    Scotland
    ScotlandBritishManaging Director195374850001
    MILLER, Geoffrey Douglas
    St. Vincent Street
    G2 5HF Glasgow
    5th Floor, 130
    Director
    St. Vincent Street
    G2 5HF Glasgow
    5th Floor, 130
    ScotlandBritishFinance Director51997020002
    PARR, Christopher Alick George
    St. Vincent Street
    G2 5HF Glasgow
    5th Floor, 130
    Director
    St. Vincent Street
    G2 5HF Glasgow
    5th Floor, 130
    ScotlandBritishChief Executive53241720001
    SHEPHERD, Nicholas
    St. Vincent Street
    G2 5HF Glasgow
    5th Floor, 130
    Director
    St. Vincent Street
    G2 5HF Glasgow
    5th Floor, 130
    United KingdomBritishSales Director74198420001
    SINCLAIR, Malcolm Mainland
    St. Vincent Street
    G2 5HF Glasgow
    5th Floor, 130
    Director
    St. Vincent Street
    G2 5HF Glasgow
    5th Floor, 130
    ScotlandBritishGraphical Sales Director61889570001
    FLETCHER, Walter George
    Glencairn
    KY8 5DG Windygates
    Fife
    Secretary
    Glencairn
    KY8 5DG Windygates
    Fife
    British7990001
    FLETCHER, Walter George
    Glencairn
    KY8 5DG Windygates
    Fife
    Secretary
    Glencairn
    KY8 5DG Windygates
    Fife
    British7990001
    WISHART, Thomas George
    Baliveolan, 9 Essex Park
    EH4 6LH Edinburgh
    Lothian
    Secretary
    Baliveolan, 9 Essex Park
    EH4 6LH Edinburgh
    Lothian
    BritishAccountant79527710001
    BLAIR, Robin Orr
    2 Greenhill Park
    EH10 4DW Edinburgh
    Midlothian
    Director
    2 Greenhill Park
    EH10 4DW Edinburgh
    Midlothian
    BritishWriter To The Signet8010001
    BROWNING, Howard Edmund, Dr
    Mickle Thwaite
    Appleton
    WA4 5BY Warrington
    Cheshire
    Director
    Mickle Thwaite
    Appleton
    WA4 5BY Warrington
    Cheshire
    BritishExecutive1122530001
    CRAIG, Frederick John Robert
    Gateside
    KY14 7SX Cupar
    Freeland
    Fife
    United Kingdom
    Director
    Gateside
    KY14 7SX Cupar
    Freeland
    Fife
    United Kingdom
    ScotlandBritishCompany Director133316040001
    DAGLISH, James
    Smithy Cottage
    Moonzie
    KY15 4NL Cupar
    Fife
    Director
    Smithy Cottage
    Moonzie
    KY15 4NL Cupar
    Fife
    BritishExecutive67222930001
    DOUGAL, Ian Stewart
    Roseberie
    Earlsferry
    KY9 1AF Elie
    Fife
    Director
    Roseberie
    Earlsferry
    KY9 1AF Elie
    Fife
    BritishExecutive782470002
    ELLIS, Gail
    Greenburn House
    East Brackley
    KY13 9LU Kinross
    Kinross-Shire
    Director
    Greenburn House
    East Brackley
    KY13 9LU Kinross
    Kinross-Shire
    United KingdomBritishCommercial Director83203880001
    ERDAL, David Edward
    West Court
    Hepburn Gardens
    KY16 9LN St Andrews
    Fife
    Director
    West Court
    Hepburn Gardens
    KY16 9LN St Andrews
    Fife
    United KingdomBritishCompany Executive8000001
    FEDO, Nicholas
    Rothesfield
    Markinch
    Fife
    Director
    Rothesfield
    Markinch
    Fife
    United KingdomBritishOperations Director74198200001
    FORBES, Stephen Nimmo
    6 Thorngrove Hill
    SK9 1DF Wilmslow
    Cheshire
    Director
    6 Thorngrove Hill
    SK9 1DF Wilmslow
    Cheshire
    EnglandEnglishChief Operating Officer125679020001
    FORBES, Stephen Nimmo
    6 Thorngrove Hill
    SK9 1DF Wilmslow
    Cheshire
    Director
    6 Thorngrove Hill
    SK9 1DF Wilmslow
    Cheshire
    EnglandEnglishOperations Director125679020001
    GIBSON, Alan
    Rothesfield
    Markinch
    Fife
    Director
    Rothesfield
    Markinch
    Fife
    United KingdomBritishDirector151839390001
    HECKLE, James Allinson
    Tudor House
    Stanley
    ST9 9LX Stoke-On-Trent
    Staffordshire
    Director
    Tudor House
    Stanley
    ST9 9LX Stoke-On-Trent
    Staffordshire
    BritishCompany Executive8030001
    MACGREGOR, Roderick
    Levenbank
    Alburne Park
    KY7 6QN Glenrothes
    Fife
    Director
    Levenbank
    Alburne Park
    KY7 6QN Glenrothes
    Fife
    BritishCompany Executive7600350001
    MORRISON, William Stuart
    Charnwood
    Gauldry
    Fife
    Director
    Charnwood
    Gauldry
    Fife
    BritishCompany Director928460001
    MOSS, Steven James
    Rothesfield
    Markinch
    Fife
    Director
    Rothesfield
    Markinch
    Fife
    United KingdomBritishManaging Director159942910001
    MUNRO, Don Campbell
    3 Lumbo Farm Steadings
    KY16 8NS St Andrews
    Fife
    Director
    3 Lumbo Farm Steadings
    KY16 8NS St Andrews
    Fife
    United KingdomBritishDirector245472250001
    RODGER, Gillies Robertson
    5 Dronachy Road
    KY2 5UL Kirkcaldy
    Fife
    Director
    5 Dronachy Road
    KY2 5UL Kirkcaldy
    Fife
    BritishDirector41249330001
    ROXBURGH, William Addison
    1 Ettrick Drive
    PH1 1SB Perth
    Perthshire
    Scotland
    Director
    1 Ettrick Drive
    PH1 1SB Perth
    Perthshire
    Scotland
    BritishDirector46677660001
    STEADMAN, Mark Thomas
    St. Vincent Street
    G2 5HF Glasgow
    5th Floor, 130
    Director
    St. Vincent Street
    G2 5HF Glasgow
    5th Floor, 130
    United KingdomBritishManufacturing Director178564460001
    TRAILL, Ronald James Thomson
    2b Lumbo Farm Studios
    St Andrews
    Fife
    Director
    2b Lumbo Farm Studios
    St Andrews
    Fife
    BritishOperations Director51522250002
    WALLACE, Gary David
    5 Lednock Road
    Stepps
    G33 6LJ Glasgow
    Director
    5 Lednock Road
    Stepps
    G33 6LJ Glasgow
    ScotlandBritishFinance Director55569960001
    WIGZELL, John Mcmillan
    6
    Grange Steadings
    KY16 8LJ St Andrews
    Fife
    Director
    6
    Grange Steadings
    KY16 8LJ St Andrews
    Fife
    BritishDirector41249340001
    WISHART, Thomas George
    Baliveolan, 9 Essex Park
    EH4 6LH Edinburgh
    Lothian
    Director
    Baliveolan, 9 Essex Park
    EH4 6LH Edinburgh
    Lothian
    British79527710001

    Does TULLIS RUSSELL PAPERMAKERS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 27, 2015Administration started
    Apr 26, 2018Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Blair Carnegie Nimmo
    Saltire Court
    20 Castle Terrace
    EH1 2EG Edinburgh
    practitioner
    Saltire Court
    20 Castle Terrace
    EH1 2EG Edinburgh
    Gerard Anthony Friar
    Kpmg Llp
    191 West George Street
    G2 2LJ Glasgow
    practitioner
    Kpmg Llp
    191 West George Street
    G2 2LJ Glasgow
    2
    DateType
    Apr 26, 2018Commencement of winding up
    Jun 28, 2024Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Alistair Mcalinden
    319 St Vincent Street
    G2 5AS Glasgow
    practitioner
    319 St Vincent Street
    G2 5AS Glasgow
    Gerard Anthony Friar
    Kpmg Restructuring Saltire Court
    20 Castle Terrace
    EH1 2EG Edinburgh
    proposed liquidator
    Kpmg Restructuring Saltire Court
    20 Castle Terrace
    EH1 2EG Edinburgh
    Blair Carnegie Nimmo
    Saltire Court, 20 Castle Terrace
    EH1 2EG Edinburgh
    proposed liquidator
    Saltire Court, 20 Castle Terrace
    EH1 2EG Edinburgh
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0