TULLIS RUSSELL GROUP LIMITED

TULLIS RUSSELL GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTULLIS RUSSELL GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC150075
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TULLIS RUSSELL GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is TULLIS RUSSELL GROUP LIMITED located?

    Registered Office Address
    5 South Charlotte Street
    EH2 4AN Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of TULLIS RUSSELL GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    DUNWILCO (400) LIMITEDApr 07, 1994Apr 07, 1994

    What are the latest accounts for TULLIS RUSSELL GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

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

    Last Confirmation Statement Made Up ToJun 29, 2025
    Next Confirmation Statement DueJul 13, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 29, 2024
    OverdueNo

    What are the latest filings for TULLIS RUSSELL GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Fergus Mckendrick as a director on Feb 28, 2025

    2 pagesAP01

    Director's details changed for Mr Neil Joseph Davies on Nov 01, 2022

    2 pagesCH01

    Memorandum and Articles of Association

    32 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Andrew Thomas Carmichael as a director on Sep 20, 2024

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2024

    43 pagesAA

    Confirmation statement made on Jun 29, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Sungdo Gong as a director on Mar 14, 2024

    2 pagesAP01

    Termination of appointment of Heunghyun Jung as a director on Dec 05, 2023

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2023

    43 pagesAA

    Confirmation statement made on Jun 29, 2023 with no updates

    3 pagesCS01

    Appointment of Mr James Henry Cubbon as a director on Jan 01, 2023

    2 pagesAP01

    Registered office address changed from Rothesfield Markinch Fife KY7 6PB to 5 South Charlotte Street Edinburgh EH2 4AN on Nov 09, 2022

    1 pagesAD01

    Appointment of Mr Neil Joseph Davies as a secretary on Nov 01, 2022

    2 pagesAP03

    Termination of appointment of Geoffrey Douglas Miller as a secretary on Nov 01, 2022

    1 pagesTM02

    Appointment of Mr Neil Joseph Davies as a director on Nov 01, 2022

    2 pagesAP01
    Annotations
    DateAnnotation
    Feb 13, 2025Other Any address marked (#) was replaced with a service address or partially redacted on 13th February 2025 under section 1088 of the Companies Act 2006

    Termination of appointment of Frederick Alexander William Bowden as a director on Oct 31, 2022

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2022

    43 pagesAA

    Confirmation statement made on Jul 07, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Stephen Joseph Dorgan as a director on Jan 03, 2022

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2021

    44 pagesAA

    Appointment of Mr Stephen Graham Dobson as a director on Oct 28, 2021

    2 pagesAP01

    Confirmation statement made on Jul 07, 2021 with updates

    6 pagesCS01

    Termination of appointment of Michael Anthony Norcott Thompson as a director on Nov 26, 2020

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2020

    42 pagesAA

    Who are the officers of TULLIS RUSSELL GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, Neil Joseph
    South Charlotte Street
    EH2 4AN Edinburgh
    5
    Scotland
    Secretary
    South Charlotte Street
    EH2 4AN Edinburgh
    5
    Scotland
    301774410001
    CUBBON, James Henry
    South Charlotte Street
    EH2 4AN Edinburgh
    5
    Scotland
    Director
    South Charlotte Street
    EH2 4AN Edinburgh
    5
    Scotland
    EnglandBritishDirector290740670001
    DAVIES, Neil Joseph
    South Charlotte Street
    EH2 4AN Edinburgh
    5
    Scotland
    Director
    South Charlotte Street
    EH2 4AN Edinburgh
    5
    Scotland
    EnglandBritishFinance Director288043660002
    DOBSON, Stephen Graham
    South Charlotte Street
    EH2 4AN Edinburgh
    5
    Scotland
    Director
    South Charlotte Street
    EH2 4AN Edinburgh
    5
    Scotland
    United KingdomBritishNon Executive Director278568750002
    GONG, Sungdo
    South Charlotte Street
    EH2 4AN Edinburgh
    5
    Scotland
    Director
    South Charlotte Street
    EH2 4AN Edinburgh
    5
    Scotland
    South KoreaSouth KoreanManaging Director320522480001
    MCKENDRICK, Fergus
    South Charlotte Street
    EH2 4AN Edinburgh
    5
    Scotland
    Director
    South Charlotte Street
    EH2 4AN Edinburgh
    5
    Scotland
    EnglandBritishManaging Director333392370001
    MILLER, Geoffrey Douglas
    South Charlotte Street
    EH2 4AN Edinburgh
    5
    Scotland
    Director
    South Charlotte Street
    EH2 4AN Edinburgh
    5
    Scotland
    ScotlandBritishFinance Director51997020002
    FLETCHER, Walter George
    Glencairn
    KY8 5DG Windygates
    Fife
    Secretary
    Glencairn
    KY8 5DG Windygates
    Fife
    British7990001
    MILLER, Geoffrey Douglas
    Rothesfield
    Markinch
    KY7 6PB Fife
    Secretary
    Rothesfield
    Markinch
    KY7 6PB Fife
    British51997020001
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Nominee Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    900004640001
    ARROWSMITH, Michael Richard
    Rothesfield
    Markinch
    KY7 6PB Fife
    Director
    Rothesfield
    Markinch
    KY7 6PB Fife
    EnglandBritishNon Executive Director64948610002
    BLAIR, Robin Orr
    2 Greenhill Park
    EH10 4DW Edinburgh
    Midlothian
    Director
    2 Greenhill Park
    EH10 4DW Edinburgh
    Midlothian
    BritishWriter To The Signet8010001
    BOWDEN, Frederick Alexander William
    Rothesfield
    Markinch
    KY7 6PB Fife
    Director
    Rothesfield
    Markinch
    KY7 6PB Fife
    United KingdomBritishDirector115252140001
    BOWDLER, Tim John
    Rothesfield
    Markinch
    KY7 6PB Fife
    Director
    Rothesfield
    Markinch
    KY7 6PB Fife
    United KingdomBritishCompany Director158940870001
    BROWNING, Howard Edmund, Dr
    Mickle Thwaite
    Appleton
    WA4 5BY Warrington
    Cheshire
    Director
    Mickle Thwaite
    Appleton
    WA4 5BY Warrington
    Cheshire
    BritishExecutive1122530001
    CAMPBELL, Mary Theresa
    13 Campbell Avenue
    Murrayfield
    EH12 6DP Edinburgh
    Midlothian
    Director
    13 Campbell Avenue
    Murrayfield
    EH12 6DP Edinburgh
    Midlothian
    BritishChartered Accountant1322300001
    CARMICHAEL, Andrew Thomas
    South Charlotte Street
    EH2 4AN Edinburgh
    5
    Scotland
    Director
    South Charlotte Street
    EH2 4AN Edinburgh
    5
    Scotland
    EnglandBritishManaging Director50681460004
    COUTTS, Maureen Sheila
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Nominee Director
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    British900004630001
    CRAIG, Frederick John Robert
    Gateside
    KY14 7SX Cupar
    Freeland
    Fife
    United Kingdom
    Director
    Gateside
    KY14 7SX Cupar
    Freeland
    Fife
    United Kingdom
    ScotlandBritishCompany Director133316040001
    CROMBIE, Graeme Henry
    Rothesfield
    Markinch
    KY7 6PB Fife
    Director
    Rothesfield
    Markinch
    KY7 6PB Fife
    United KingdomBritishDirector32162930003
    DAGLISH, James
    Smithy Cottage
    Moonzie
    KY15 4NL Cupar
    Fife
    Director
    Smithy Cottage
    Moonzie
    KY15 4NL Cupar
    Fife
    BritishExecutive67222930001
    DORGAN, Stephen Joseph
    Rothesfield
    Markinch
    KY7 6PB Fife
    Director
    Rothesfield
    Markinch
    KY7 6PB Fife
    IrelandIrishNon Executive Director240427890001
    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
    FORBES, Stephen Nimmo
    6 Thorngrove Hill
    SK9 1DF Wilmslow
    Cheshire
    Director
    6 Thorngrove Hill
    SK9 1DF Wilmslow
    Cheshire
    EnglandEnglishManaging Director125679020001
    HARDIE, David
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Nominee Director
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    British900004620001
    INGRAM, Duncan George
    40 Woodside
    Wimbledon
    SW19 7AG London
    Director
    40 Woodside
    Wimbledon
    SW19 7AG London
    BritishDirector63768820001
    JACKSON, Barrie Mason
    Rothesfield
    Markinch
    KY7 6PB Fife
    Director
    Rothesfield
    Markinch
    KY7 6PB Fife
    ScotlandBritishDirector59010012
    JUNG, Heunghyun
    South Charlotte Street
    EH2 4AN Edinburgh
    5
    Scotland
    Director
    South Charlotte Street
    EH2 4AN Edinburgh
    5
    Scotland
    South KoreaSouth KoreanManaging Director272618720001
    KLEIN, Stephen Richard
    18 Chesham Road
    SK9 6HA Wilmslow
    Cheshire
    Director
    18 Chesham Road
    SK9 6HA Wilmslow
    Cheshire
    BritishManaging Director83082930001
    MILLER, Geoffrey Douglas
    20 Braid Drive
    KY7 4ES Glenrothes
    Fife
    Director
    20 Braid Drive
    KY7 4ES Glenrothes
    Fife
    BritishFinance Director51997020001
    MUNRO, Don Campbell
    3 Lumbo Farm Steadings
    KY16 8NS St Andrews
    Fife
    Director
    3 Lumbo Farm Steadings
    KY16 8NS St Andrews
    Fife
    United KingdomBritishManaging Director245472250001
    PARR, Christopher Alick George
    Rothesfield
    Markinch
    KY7 6PB Fife
    Director
    Rothesfield
    Markinch
    KY7 6PB Fife
    ScotlandBritishChief Executive53241720001
    SCOTT, Alan
    Rothesfield
    Markinch
    KY7 6PB Fife
    Director
    Rothesfield
    Markinch
    KY7 6PB Fife
    United KingdomBritishDirector55153310004
    THOMPSON, Michael Anthony Norcott
    Rothesfield
    Markinch
    KY7 6PB Fife
    Director
    Rothesfield
    Markinch
    KY7 6PB Fife
    EnglandBritishNon Executive Director142600680001
    WISHART, Thomas George
    Baliveolan, 9 Essex Park
    EH4 6LH Edinburgh
    Lothian
    Director
    Baliveolan, 9 Essex Park
    EH4 6LH Edinburgh
    Lothian
    BritishAccountant79527710001

    Who are the persons with significant control of TULLIS RUSSELL GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tr Employee Benefits Trust Ltd
    Glenrothes
    KY7 6PB Fife
    Markinch
    Scotland
    Jul 07, 2016
    Glenrothes
    KY7 6PB Fife
    Markinch
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScottish Companies Registry
    Registration NumberSc021244
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    The Russell Trust
    Summerhall
    EH9 1PL Edinburgh
    1
    Scotland
    Jul 07, 2016
    Summerhall
    EH9 1PL Edinburgh
    1
    Scotland
    No
    Legal FormCharitable Trust
    Legal AuthorityCharities And Trustee Investment (Scotland) Act 2005
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does TULLIS RUSSELL GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 28, 2017
    Delivered On May 04, 2017
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 04, 2017Registration of a charge (MR01)

    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