TULLIEMET LIMITED

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

    Company NameTULLIEMET LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC195912
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TULLIEMET LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities
    • Other engineering activities (71129) / Professional, scientific and technical activities

    Where is TULLIEMET LIMITED located?

    Registered Office Address
    25 Bothwell Street
    G2 6NL Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of TULLIEMET LIMITED?

    Previous Company Names
    Company NameFromUntil
    VICTORCO LIMITEDMay 04, 1999May 04, 1999

    What are the latest accounts for TULLIEMET LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for TULLIEMET LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    13 pagesLIQ13(Scot)
    YACZVYA1

    Registered office address changed from 15 Atholl Crescent Pitlochry Perthshire PH18 5TJ to 25 Bothwell Street Glasgow G2 6NL on Jun 26, 2019

    2 pagesAD01
    S88GUAZU

    Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA to 15 Atholl Crescent Pitlochry Perthshire PH18 5TJ on Jun 18, 2019

    2 pagesAD01
    S87WT00O

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 04, 2016

    LRESSP

    Confirmation statement made on May 04, 2019 with updates

    4 pagesCS01
    X8562ZG0

    Accounts for a small company made up to Mar 31, 2018

    16 pagesAA
    S7JW2D2B

    Confirmation statement made on May 04, 2018 with updates

    4 pagesCS01
    X758E9A3

    Accounts for a small company made up to Mar 31, 2017

    15 pagesAA
    S6I8ULB4

    Confirmation statement made on May 04, 2017 with updates

    6 pagesCS01
    X65REFGH

    Full accounts made up to Mar 31, 2016

    15 pagesAA
    S5M0U8MR

    Annual return made up to May 04, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 11, 2016

    Statement of capital on May 11, 2016

    • Capital: GBP 700
    SH01
    X56SEZ5T

    Full accounts made up to Mar 31, 2015

    13 pagesAA
    S4MLPRQD

    Annual return made up to May 04, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 06, 2015

    Statement of capital on May 06, 2015

    • Capital: GBP 700
    SH01
    X46TWYEO

    Full accounts made up to Mar 31, 2014

    13 pagesAA
    S3N1MVP4

    Annual return made up to May 04, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 12, 2014

    Statement of capital on May 12, 2014

    • Capital: GBP 700
    SH01
    X37PFZL5

    Full accounts made up to Mar 31, 2013

    13 pagesAA
    S2KMT7JM

    Annual return made up to May 04, 2013 with full list of shareholders

    5 pagesAR01
    X29W7736

    Full accounts made up to Mar 31, 2012

    14 pagesAA
    S1NKH95M

    Annual return made up to May 04, 2012 with full list of shareholders

    5 pagesAR01
    X1BIX5TN

    Full accounts made up to Mar 31, 2011

    14 pagesAA
    S0OMLD9M

    Annual return made up to May 04, 2011 with full list of shareholders

    5 pagesAR01
    XLBKEU2N

    Full accounts made up to Mar 31, 2010

    14 pagesAA
    SZTT6OT0

    Annual return made up to May 04, 2010 with full list of shareholders

    5 pagesAR01
    X981GKR6

    Full accounts made up to Mar 31, 2009

    13 pagesAA
    SCW2EF3Y

    Who are the officers of TULLIEMET LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRODIES SECRETARIAL SERVICES LIMITED
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Midlothian
    Secretary
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Midlothian
    79799970001
    TROUGHTON, James Michael
    Blair Castle
    Blair Atholl
    PH18 5TJ Pitlochry
    Perthshire
    Director
    Blair Castle
    Blair Atholl
    PH18 5TJ Pitlochry
    Perthshire
    ScotlandBritishArchitect64696020001
    TROUGHTON, Simon Richard Vivian
    Ropers House
    Long Parish
    SP11 6QE Andover
    Hampshire
    Director
    Ropers House
    Long Parish
    SP11 6QE Andover
    Hampshire
    United KingdomBritishStockbroker3504230001
    BRODIES WS
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Nominee Secretary
    15 Atholl Crescent
    EH3 8HA Edinburgh
    900000290001
    CAMPBELL, Alistair Carnegie
    50 Inverleith Place
    EH3 5QB Edinburgh
    Nominee Director
    50 Inverleith Place
    EH3 5QB Edinburgh
    British900000310001
    VOGE, Julian Cecil Arthur
    10 Hermitage Gardens
    EH10 6BA Edinburgh
    Midlothian
    Director
    10 Hermitage Gardens
    EH10 6BA Edinburgh
    Midlothian
    United KingdomBritishWriter To The Signet59910910001

    Who are the persons with significant control of TULLIEMET LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Simon Richard Vivian Troughton
    SP11 6QE Longparish
    Ropers House
    Hampshire
    United Kingdom
    Apr 06, 2016
    SP11 6QE Longparish
    Ropers House
    Hampshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    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.
    Mr James Michael Troughton
    Blair Atholl
    PH18 5TJ Pitlochry
    Blair Castle
    Perthshire
    Scotland
    Apr 06, 2016
    Blair Atholl
    PH18 5TJ Pitlochry
    Blair Castle
    Perthshire
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    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 person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does TULLIEMET LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Mar 16, 2006
    Delivered On Mar 23, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects known as units 1 and 2 glen tye broadleys business park in the city and county of stirling being part and portion of stg 16643.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 23, 2006Registration of a charge (410)
    Standard security
    Created On Nov 14, 2002
    Delivered On Nov 20, 2002
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects known as 3 to 19 (odd numbers) whistleberry road, hamilton.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 20, 2002Registration of a charge (410)
    Standard security
    Created On Sep 13, 2002
    Delivered On Sep 18, 2002
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Units 1-5 almond court, falkirk.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 18, 2002Registration of a charge (410)
    Standard security
    Created On Jan 24, 2001
    Delivered On Feb 02, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    South point industrial estate, 15 lawmoor road, dixons blazes, glasgow.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 02, 2001Registration of a charge (410)
    • Dec 21, 2001Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Oct 02, 2000
    Delivered On Oct 05, 2000
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Phase 4, middlefield industrial estate, etna court, falkirk.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 05, 2000Registration of a charge (410)
    Bond & floating charge
    Created On Apr 17, 2000
    Delivered On May 08, 2000
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 08, 2000Registration of a charge (410)

    Does TULLIEMET LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 14, 2021Due to be dissolved on
    Jun 04, 2016Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    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