UKBizDB.co.uk

TULLOCH RECRUITMENT (ABERDEEN) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tulloch Recruitment (aberdeen) Limited. The company was founded 30 years ago and was given the registration number SC144511. The firm's registered office is in ABERDEEN. You can find them at 28 Albyn Place, , Aberdeen, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:TULLOCH RECRUITMENT (ABERDEEN) LIMITED
Company Number:SC144511
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 1993
End of financial year:31 August 2022
Jurisdiction:Scotland
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:28 Albyn Place, Aberdeen, United Kingdom, AB10 1YL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Albyn Place, Aberdeen, United Kingdom, AB10 1YL

Corporate Secretary07 May 2008Active
6 Westburn Crescent, Aberdeen, AB25 3BZ

Director17 August 1993Active
28, Albyn Place, Aberdeen, United Kingdom, AB10 1YL

Director19 April 2002Active
Oldtown Of Leys Farm, Culduthel, Inverness, IV2 6AE

Secretary10 June 1993Active
27 Hilton Drive, Aberdeen, AB2 2NQ

Secretary01 July 1994Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary21 May 1993Active
34 Albyn Place, Aberdeen, AB10 1FW

Corporate Secretary29 March 1995Active
11 Cairntack Road, Belhelvie, AB23 8RD

Director01 February 1995Active
84 Myreside Road, Edinburgh, EH10 5BZ

Director17 August 1993Active
4 Fonthill Gardens West, Aberdeen, AB1 2XZ

Director10 June 1993Active
Oldtown Of Leys Farm, Culduthel, Inverness, IV2 6AE

Director10 June 1993Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director21 May 1993Active

People with Significant Control

Sllp 246 Limited
Notified on:13 June 2019
Status:Active
Country of residence:United Kingdom
Address:28, Albyn Place, Aberdeen, United Kingdom, AB10 1YL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Michael Allan
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:Scotland
Address:6, Westburn Crescent, Aberdeen, Scotland, AB25 3BZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Officers

Change person director company with change date.

Download
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Accounts

Accounts with accounts type total exemption full.

Download
2021-11-22Accounts

Accounts with accounts type small.

Download
2021-10-27Gazette

Gazette filings brought up to date.

Download
2021-10-26Gazette

Gazette notice compulsory.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Persons with significant control

Change to a person with significant control.

Download
2020-05-29Accounts

Accounts with accounts type full.

Download
2020-05-21Confirmation statement

Confirmation statement with updates.

Download
2020-03-04Officers

Change person director company with change date.

Download
2019-10-01Mortgage

Mortgage satisfy charge full.

Download
2019-08-07Mortgage

Mortgage alter floating charge with number.

Download
2019-08-02Mortgage

Mortgage alter floating charge with number.

Download
2019-06-21Mortgage

Mortgage satisfy charge full.

Download
2019-06-21Mortgage

Mortgage satisfy charge full.

Download
2019-06-19Persons with significant control

Notification of a person with significant control.

Download
2019-06-19Persons with significant control

Cessation of a person with significant control.

Download
2019-06-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-05Accounts

Accounts with accounts type group.

Download
2019-05-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.