TULLIS RUSSELL GROUP LIMITED
Overview
Company Name | TULLIS RUSSELL GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC150075 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TULLIS RUSSELL GROUP LIMITED?
Company Name | From | Until |
---|---|---|
DUNWILCO (400) LIMITED | Apr 07, 1994 | Apr 07, 1994 |
What are the latest accounts for TULLIS RUSSELL GROUP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for TULLIS RUSSELL GROUP LIMITED?
Last Confirmation Statement Made Up To | Jun 29, 2025 |
---|---|
Next Confirmation Statement Due | Jul 13, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 29, 2024 |
Overdue | No |
What are the latest filings for TULLIS RUSSELL GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Fergus Mckendrick as a director on Feb 28, 2025 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Neil Joseph Davies on Nov 01, 2022 | 2 pages | CH01 | ||||||||||
Memorandum and Articles of Association | 32 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Andrew Thomas Carmichael as a director on Sep 20, 2024 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 43 pages | AA | ||||||||||
Confirmation statement made on Jun 29, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Sungdo Gong as a director on Mar 14, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Heunghyun Jung as a director on Dec 05, 2023 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 43 pages | AA | ||||||||||
Confirmation statement made on Jun 29, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr James Henry Cubbon as a director on Jan 01, 2023 | 2 pages | AP01 | ||||||||||
Registered office address changed from Rothesfield Markinch Fife KY7 6PB to 5 South Charlotte Street Edinburgh EH2 4AN on Nov 09, 2022 | 1 pages | AD01 | ||||||||||
Appointment of Mr Neil Joseph Davies as a secretary on Nov 01, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Geoffrey Douglas Miller as a secretary on Nov 01, 2022 | 1 pages | TM02 | ||||||||||
Appointment of Mr Neil Joseph Davies as a director on Nov 01, 2022 | 2 pages | AP01 | ||||||||||
| ||||||||||||
Termination of appointment of Frederick Alexander William Bowden as a director on Oct 31, 2022 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2022 | 43 pages | AA | ||||||||||
Confirmation statement made on Jul 07, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Stephen Joseph Dorgan as a director on Jan 03, 2022 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2021 | 44 pages | AA | ||||||||||
Appointment of Mr Stephen Graham Dobson as a director on Oct 28, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jul 07, 2021 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Michael Anthony Norcott Thompson as a director on Nov 26, 2020 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2020 | 42 pages | AA | ||||||||||
Who are the officers of TULLIS RUSSELL GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DAVIES, Neil Joseph | Secretary | South Charlotte Street EH2 4AN Edinburgh 5 Scotland | 301774410001 | |||||||
CUBBON, James Henry | Director | South Charlotte Street EH2 4AN Edinburgh 5 Scotland | England | British | Director | 290740670001 | ||||
DAVIES, Neil Joseph | Director | South Charlotte Street EH2 4AN Edinburgh 5 Scotland | England | British | Finance Director | 288043660002 | ||||
DOBSON, Stephen Graham | Director | South Charlotte Street EH2 4AN Edinburgh 5 Scotland | United Kingdom | British | Non Executive Director | 278568750002 | ||||
GONG, Sungdo | Director | South Charlotte Street EH2 4AN Edinburgh 5 Scotland | South Korea | South Korean | Managing Director | 320522480001 | ||||
MCKENDRICK, Fergus | Director | South Charlotte Street EH2 4AN Edinburgh 5 Scotland | England | British | Managing Director | 333392370001 | ||||
MILLER, Geoffrey Douglas | Director | South Charlotte Street EH2 4AN Edinburgh 5 Scotland | Scotland | British | Finance Director | 51997020002 | ||||
FLETCHER, Walter George | Secretary | Glencairn KY8 5DG Windygates Fife | British | 7990001 | ||||||
MILLER, Geoffrey Douglas | Secretary | Rothesfield Markinch KY7 6PB Fife | British | 51997020001 | ||||||
D.W. COMPANY SERVICES LIMITED | Nominee Secretary | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Lothian | 900004640001 | |||||||
ARROWSMITH, Michael Richard | Director | Rothesfield Markinch KY7 6PB Fife | England | British | Non Executive Director | 64948610002 | ||||
BLAIR, Robin Orr | Director | 2 Greenhill Park EH10 4DW Edinburgh Midlothian | British | Writer To The Signet | 8010001 | |||||
BOWDEN, Frederick Alexander William | Director | Rothesfield Markinch KY7 6PB Fife | United Kingdom | British | Director | 115252140001 | ||||
BOWDLER, Tim John | Director | Rothesfield Markinch KY7 6PB Fife | United Kingdom | British | Company Director | 158940870001 | ||||
BROWNING, Howard Edmund, Dr | Director | Mickle Thwaite Appleton WA4 5BY Warrington Cheshire | British | Executive | 1122530001 | |||||
CAMPBELL, Mary Theresa | Director | 13 Campbell Avenue Murrayfield EH12 6DP Edinburgh Midlothian | British | Chartered Accountant | 1322300001 | |||||
CARMICHAEL, Andrew Thomas | Director | South Charlotte Street EH2 4AN Edinburgh 5 Scotland | England | British | Managing Director | 50681460004 | ||||
COUTTS, Maureen Sheila | Nominee Director | 4th Floor Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | British | 900004630001 | ||||||
CRAIG, Frederick John Robert | Director | Gateside KY14 7SX Cupar Freeland Fife United Kingdom | Scotland | British | Company Director | 133316040001 | ||||
CROMBIE, Graeme Henry | Director | Rothesfield Markinch KY7 6PB Fife | United Kingdom | British | Director | 32162930003 | ||||
DAGLISH, James | Director | Smithy Cottage Moonzie KY15 4NL Cupar Fife | British | Executive | 67222930001 | |||||
DORGAN, Stephen Joseph | Director | Rothesfield Markinch KY7 6PB Fife | Ireland | Irish | Non Executive Director | 240427890001 | ||||
ERDAL, David Edward | Director | West Court Hepburn Gardens KY16 9LN St Andrews Fife | United Kingdom | British | Company Executive | 8000001 | ||||
FORBES, Stephen Nimmo | Director | 6 Thorngrove Hill SK9 1DF Wilmslow Cheshire | England | English | Managing Director | 125679020001 | ||||
HARDIE, David | Nominee Director | 4th Floor Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | British | 900004620001 | ||||||
INGRAM, Duncan George | Director | 40 Woodside Wimbledon SW19 7AG London | British | Director | 63768820001 | |||||
JACKSON, Barrie Mason | Director | Rothesfield Markinch KY7 6PB Fife | Scotland | British | Director | 59010012 | ||||
JUNG, Heunghyun | Director | South Charlotte Street EH2 4AN Edinburgh 5 Scotland | South Korea | South Korean | Managing Director | 272618720001 | ||||
KLEIN, Stephen Richard | Director | 18 Chesham Road SK9 6HA Wilmslow Cheshire | British | Managing Director | 83082930001 | |||||
MILLER, Geoffrey Douglas | Director | 20 Braid Drive KY7 4ES Glenrothes Fife | British | Finance Director | 51997020001 | |||||
MUNRO, Don Campbell | Director | 3 Lumbo Farm Steadings KY16 8NS St Andrews Fife | United Kingdom | British | Managing Director | 245472250001 | ||||
PARR, Christopher Alick George | Director | Rothesfield Markinch KY7 6PB Fife | Scotland | British | Chief Executive | 53241720001 | ||||
SCOTT, Alan | Director | Rothesfield Markinch KY7 6PB Fife | United Kingdom | British | Director | 55153310004 | ||||
THOMPSON, Michael Anthony Norcott | Director | Rothesfield Markinch KY7 6PB Fife | England | British | Non Executive Director | 142600680001 | ||||
WISHART, Thomas George | Director | Baliveolan, 9 Essex Park EH4 6LH Edinburgh Lothian | British | Accountant | 79527710001 |
Who are the persons with significant control of TULLIS RUSSELL GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Tr Employee Benefits Trust Ltd | Jul 07, 2016 | Glenrothes KY7 6PB Fife Markinch Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
The Russell Trust | Jul 07, 2016 | Summerhall EH9 1PL Edinburgh 1 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does TULLIS RUSSELL GROUP LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
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