TULLIEMET LIMITED
MIDLOTHIAN VICTORCO LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8HA

Company number SC195912
Status Active
Incorporation Date 4 May 1999
Company Type Private Limited Company
Address 15 ATHOLL CRESCENT, EDINBURGH, MIDLOTHIAN, EH3 8HA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 71129 - Other engineering activities
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 4 May 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 700 ; Full accounts made up to 31 March 2015. The most likely internet sites of TULLIEMET LIMITED are www.tulliemet.co.uk, and www.tulliemet.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Tulliemet Limited is a Private Limited Company. The company registration number is SC195912. Tulliemet Limited has been working since 04 May 1999. The present status of the company is Active. The registered address of Tulliemet Limited is 15 Atholl Crescent Edinburgh Midlothian Eh3 8ha. . BRODIES SECRETARIAL SERVICES LIMITED is a Secretary of the company. TROUGHTON, James Michael is a Director of the company. TROUGHTON, Simon Richard Vivian is a Director of the company. Nominee Secretary BRODIES WS has been resigned. Nominee Director CAMPBELL, Alistair Carnegie has been resigned. Director VOGE, Julian Cecil Arthur has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BRODIES SECRETARIAL SERVICES LIMITED
Appointed Date: 01 May 2004

Director
TROUGHTON, James Michael
Appointed Date: 07 June 1999
74 years old

Director
TROUGHTON, Simon Richard Vivian
Appointed Date: 07 June 1999
71 years old

Resigned Directors

Nominee Secretary
BRODIES WS
Resigned: 01 May 2004
Appointed Date: 04 May 1999

Nominee Director
CAMPBELL, Alistair Carnegie
Resigned: 07 June 1999
Appointed Date: 04 May 1999
71 years old

Director
VOGE, Julian Cecil Arthur
Resigned: 07 June 1999
Appointed Date: 04 May 1999
67 years old

TULLIEMET LIMITED Events

29 Dec 2016
Full accounts made up to 31 March 2016
11 May 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 700

31 Dec 2015
Full accounts made up to 31 March 2015
06 May 2015
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 700

19 Dec 2014
Full accounts made up to 31 March 2014
...
... and 46 more events
21 Jun 1999
Director resigned
21 Jun 1999
Director resigned
15 Jun 1999
Company name changed victorco LIMITED\certificate issued on 16/06/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Jun 1999
Company name changed\certificate issued on 15/06/99
04 May 1999
Incorporation

TULLIEMET LIMITED Charges

16 March 2006
Standard security
Delivered: 23 March 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects known as units 1 and 2 glen tye broadleys…
14 November 2002
Standard security
Delivered: 20 November 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects known as 3 to 19 (odd numbers) whistleberry road…
13 September 2002
Standard security
Delivered: 18 September 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Units 1-5 almond court, falkirk.
24 January 2001
Standard security
Delivered: 2 February 2001
Status: Satisfied on 21 December 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: South point industrial estate, 15 lawmoor road, dixons…
2 October 2000
Standard security
Delivered: 5 October 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Phase 4, middlefield industrial estate, etna court, falkirk.
17 April 2000
Bond & floating charge
Delivered: 8 May 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…