TULSI INVESTMENTS AND DEVELOPMENTS LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH12 5LE

Company number SC389139
Status Active
Incorporation Date 19 November 2010
Company Type Private Limited Company
Address BERESFORD HOTEL, 32 COATES GARDENS, EDINBURGH, EH12 5LE
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Termination of appointment of Amit Sharma as a director on 28 February 2017; Termination of appointment of Ashvini Kumar Dogra as a director on 28 February 2017. The most likely internet sites of TULSI INVESTMENTS AND DEVELOPMENTS LIMITED are www.tulsiinvestmentsanddevelopments.co.uk, and www.tulsi-investments-and-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eleven months. The distance to to Slateford Rail Station is 1.7 miles; to Burntisland Rail Station is 7.6 miles; to Aberdour Rail Station is 8 miles; to Kinghorn Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tulsi Investments and Developments Limited is a Private Limited Company. The company registration number is SC389139. Tulsi Investments and Developments Limited has been working since 19 November 2010. The present status of the company is Active. The registered address of Tulsi Investments and Developments Limited is Beresford Hotel 32 Coates Gardens Edinburgh Eh12 5le. . DOGRA, Munish is a Secretary of the company. DOGRA, Munish is a Director of the company. Secretary SHERCUL, Rashib has been resigned. Secretary ELLIOT AND COMPANY WS has been resigned. Director DOGRA, Ashvini Kumar has been resigned. Director SHARMA, Amit has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
DOGRA, Munish
Appointed Date: 01 August 2013

Director
DOGRA, Munish
Appointed Date: 17 November 2015
35 years old

Resigned Directors

Secretary
SHERCUL, Rashib
Resigned: 01 August 2013
Appointed Date: 11 November 2011

Secretary
ELLIOT AND COMPANY WS
Resigned: 11 November 2011
Appointed Date: 19 November 2010

Director
DOGRA, Ashvini Kumar
Resigned: 28 February 2017
Appointed Date: 19 November 2010
72 years old

Director
SHARMA, Amit
Resigned: 28 February 2017
Appointed Date: 19 November 2010
58 years old

Persons With Significant Control

Mr Ashvini Kumar Dogra
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Munish Dogra
Notified on: 6 April 2016
35 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TULSI INVESTMENTS AND DEVELOPMENTS LIMITED Events

13 Apr 2017
Total exemption small company accounts made up to 30 November 2016
07 Mar 2017
Termination of appointment of Amit Sharma as a director on 28 February 2017
07 Mar 2017
Termination of appointment of Ashvini Kumar Dogra as a director on 28 February 2017
26 Jan 2017
Registration of charge SC3891390004, created on 24 January 2017
25 Jan 2017
Satisfaction of charge 2 in full
...
... and 20 more events
29 Nov 2011
Termination of appointment of Elliot and Company Ws as a secretary
04 Nov 2011
Registered office address changed from 8 Charlotte Street Perth PH1 5LL United Kingdom on 4 November 2011
04 May 2011
Particulars of a mortgage or charge / charge no: 2
28 Apr 2011
Particulars of a mortgage or charge / charge no: 1
19 Nov 2010
Incorporation

TULSI INVESTMENTS AND DEVELOPMENTS LIMITED Charges

24 January 2017
Charge code SC38 9139 0004
Delivered: 26 January 2017
Status: Outstanding
Persons entitled: Lancashire Mortgaage Corporation Limited
Description: Beresford hotel, now known as no 32 hotel, 32 coates…
19 January 2017
Charge code SC38 9139 0003
Delivered: 24 January 2017
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation
Description: Contains floating charge…
28 April 2011
Standard security
Delivered: 4 May 2011
Status: Satisfied on 25 January 2017
Persons entitled: Bank of Scotland PLC
Description: The beresford hotel 32 coates gardens edinburgh mid 96566.
11 April 2011
Floating charge
Delivered: 28 April 2011
Status: Satisfied on 25 January 2017
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…