UKBizDB.co.uk

TULLOCHAN

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

This company is commonly known as Tullochan. The company was founded 23 years ago and was given the registration number SC219319. The firm's registered office is in DUMBARTON. You can find them at 9-11 Poplar Road, Broadmeadow Industrial Estate, Dumbarton, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:TULLOCHAN
Company Number:SC219319
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2001
End of financial year:31 August 2023
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:9-11 Poplar Road, Broadmeadow Industrial Estate, Dumbarton, Scotland, G82 2RD
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9-11, Poplar Road, Broadmeadow Industrial Estate, Dumbarton, Scotland, G82 2RD

Director05 October 2021Active
9-11, Poplar Road, Broadmeadow Industrial Estate, Dumbarton, Scotland, G82 2RD

Director22 March 2023Active
9-11, Poplar Road, Broadmeadow Industrial Estate, Dumbarton, Scotland, G82 2RD

Director11 December 2014Active
9-11, Poplar Road, Broadmeadow Industrial Estate, Dumbarton, Scotland, G82 2RD

Director29 July 2013Active
9-11, Poplar Road, Broadmeadow Industrial Estate, Dumbarton, Scotland, G82 2RD

Director07 December 2016Active
Burnside Cottage, Gartocharn, Alexandria, G83 8SD

Secretary18 May 2001Active
1541 Dumbarton Road, Scotstoun, Glasgow, G14 9XG

Secretary19 June 2003Active
Hillcrest, Feorlinbreck, Garelochhead, G84 0DT

Secretary01 December 2003Active
118, Tarfside Avenue, Glasgow, G52 3BH

Director06 January 2011Active
9-11, Poplar Road, Broadmeadow Industrial Estate, Dumbarton, Scotland, G82 2RD

Director06 December 2012Active
42 Dumgoyne Drive, Bearsden, Glasgow, G61 3AW

Director07 August 2001Active
10 Stockiemuir Avenue, Bearsden, Glasgow, G61 3JH

Director01 January 2006Active
Block8, The Polaroid Building, Vale Of Leven Industrial Estate, Dumbarton, Scotland, G82 3PW

Director22 September 2009Active
20, - 23, Woodside Place, Glasgow, United Kingdom, G3 7QP

Director07 September 2011Active
Block8, The Polaroid Building, Vale Of Leven Industrial Estate, Dumbarton, Scotland, G82 3PW

Director01 October 2013Active
Baldernock Glebe, Baldernock, Milngavie, Glasgow, G62 6HA

Director03 January 2007Active
Block8, The Polaroid Building, Vale Of Leven Industrial Estate, Dumbarton, Scotland, G82 3PW

Director10 December 2013Active
Ballewan, Blanefield, Glasgow, G63 9AJ

Director28 October 2003Active
Duncryne House, Gartocharn, Alexandria, G83 8RZ

Director01 May 2009Active
High Spinney Torwoodhill, Torwoodhill Road Rhu, Helensburgh, G84 8LE

Director07 August 2001Active
Boturich Castle, Balloch, Alexandria, G83 8LX

Director18 May 2001Active
Polaroid Building, Block 7, Vale Of Leven Industrial Estate, Dumbarton, Scotland, G82 3PH

Director06 January 2011Active
The Bent, Gartocharn, Dumbartonshire, G83 8SB

Director01 September 2009Active
38 Kirkton, North Barr, Erskine, PA8 6EF

Director07 August 2001Active
7 Lynedoch Crescent, Glasgow, G3 6DZ

Director01 October 2006Active
Stuc-An-T Sagairt, Milton Of Buchanan, Drymen, G63 0HY

Director24 September 2001Active
Keir, Buchlyvie, FK8 3PA

Director01 June 2005Active
Burnside Cottage, Gartocharn, Alexandria, G83 8SD

Director07 August 2001Active
Kipperoch House, Kipperoch, Dumbarton, G82 4HH

Director10 April 2006Active
3 West Lennox Drive, Helensburgh, G84 9AB

Director01 November 2004Active
54 La Porte Precinct, Grangemouth, FK3 8BG

Director07 August 2001Active
76 John Street, Helensburgh, G84 9LY

Director22 May 2007Active
9-11, Poplar Road, Broadmeadow Industrial Estate, Dumbarton, Scotland, G82 2RD

Director13 September 2017Active
Block8, The Polaroid Building, Vale Of Leven Industrial Estate, Dumbarton, Scotland, G82 3PW

Director07 March 2013Active
1541 Dumbarton Road, Scotstoun, Glasgow, G14 9XG

Director29 April 2003Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Accounts

Accounts with accounts type small.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Officers

Appoint person director company with name date.

Download
2023-04-26Officers

Termination director company with name termination date.

Download
2023-01-12Accounts

Accounts with accounts type small.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Accounts

Accounts with accounts type small.

Download
2021-10-20Officers

Appoint person director company with name date.

Download
2021-10-20Officers

Termination director company with name termination date.

Download
2021-05-13Confirmation statement

Confirmation statement with updates.

Download
2020-12-29Accounts

Accounts with accounts type small.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Accounts

Accounts with accounts type small.

Download
2019-06-24Officers

Termination director company with name termination date.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Accounts

Accounts with accounts type small.

Download
2018-08-20Address

Change registered office address company with date old address new address.

Download
2018-06-28Officers

Termination director company with name termination date.

Download
2018-04-30Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type small.

Download
2017-09-14Officers

Appoint person director company with name date.

Download
2017-06-27Resolution

Resolution.

Download
2017-06-08Confirmation statement

Confirmation statement with updates.

Download
2017-01-10Officers

Termination director company with name termination date.

Download
2017-01-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.