TULLOCHAN: Filings - Page 2
Overview
Company Name | TULLOCHAN |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | SC219319 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for TULLOCHAN?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 18 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Apr 26, 2017 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of John Sinclair as a director on Dec 07, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Colin Mcnab as a director on Dec 07, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Patrick Taggart as a director on Dec 07, 2016 | 2 pages | AP01 | ||||||||||
Full accounts made up to Aug 31, 2016 | 23 pages | AA | ||||||||||
Termination of appointment of Ann Firth as a director on Oct 24, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Donna Hazel Anne Bryson as a director on Jun 22, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 26, 2016 no member list | 6 pages | AR01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2015 | 25 pages | AA | ||||||||||
Annual return made up to Mar 10, 2015 no member list | 6 pages | AR01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2014 | 25 pages | AA | ||||||||||
Appointment of Mr Iain Kirkwood Macrae as a director on Dec 11, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Hunter Miller as a director on Jul 19, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to May 09, 2014 no member list | 6 pages | AR01 | ||||||||||
Termination of appointment of Mark Ewing as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Aug 31, 2013 | 23 pages | AA | ||||||||||
Appointment of Mrs Ann Firth as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of John Mackenzie as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Kevin James Edward Cadman as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of David Broni as a director | 1 pages | TM01 | ||||||||||
Appointment of Mrs Maureen Mccann as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Ruth Andrew as a director | 1 pages | TM01 | ||||||||||
Annual return made up to May 09, 2013 no member list | 8 pages | AR01 | ||||||||||
Registered office address changed from * the Polaroid Building Vale of Leven Industrial Estate Dumbarton G82 3PW Scotland* on Mar 26, 2013 | 1 pages | AD01 | ||||||||||
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