JOHN TULLOCH (SHETLAND PRODUCTS) LIMITED
SHETLAND

Hellopages » Shetland Islands » Shetland Islands » ZE1 0PX

Company number SC026382
Status Active
Incorporation Date 8 June 1948
Company Type Private Limited Company
Address GREMISTA INDUSTRIAL ESTATE, LERWICK, SHETLAND, ZE1 0PX
Home Country United Kingdom
Nature of Business 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 31 December 2016 with updates; Satisfaction of charge 2 in full. The most likely internet sites of JOHN TULLOCH (SHETLAND PRODUCTS) LIMITED are www.johntullochshetlandproducts.co.uk, and www.john-tulloch-shetland-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and five months. John Tulloch Shetland Products Limited is a Private Limited Company. The company registration number is SC026382. John Tulloch Shetland Products Limited has been working since 08 June 1948. The present status of the company is Active. The registered address of John Tulloch Shetland Products Limited is Gremista Industrial Estate Lerwick Shetland Ze1 0px. . BOULTON, Robert William is a Director of the company. CROSS, Carl is a Director of the company. TULLOCH, Andrew Thomas Hawick is a Director of the company. Secretary TULLOCH, Andrew Thomas Hawick has been resigned. Director TULLOCH, Andrew Fraser has been resigned. Director TULLOCH, Elizabeth Mary has been resigned. Director TULLOCH, John has been resigned. The company operates in "Non-specialised wholesale of food, beverages and tobacco".


Current Directors

Director
BOULTON, Robert William
Appointed Date: 01 January 2013
62 years old

Director
CROSS, Carl
Appointed Date: 08 May 2012
57 years old

Director

Resigned Directors

Secretary
TULLOCH, Andrew Thomas Hawick
Resigned: 08 May 2012

Director
TULLOCH, Andrew Fraser
Resigned: 08 May 2012
Appointed Date: 29 September 1989
57 years old

Director
TULLOCH, Elizabeth Mary
Resigned: 15 April 1989

Director
TULLOCH, John
Resigned: 11 November 1993
125 years old

Persons With Significant Control

Mr Robert William Boulton
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JOHN TULLOCH (SHETLAND PRODUCTS) LIMITED Events

16 Jan 2017
Total exemption small company accounts made up to 30 April 2016
11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
23 Apr 2016
Satisfaction of charge 2 in full
23 Apr 2016
Satisfaction of charge 5 in full
28 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 24,975

...
... and 78 more events
21 May 1986
Accounts for a small company made up to 30 April 1985

20 Feb 1964
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

27 Aug 1949
Allotment of shares
26 Aug 1949
Allotment of shares
08 Jun 1948
Incorporation

JOHN TULLOCH (SHETLAND PRODUCTS) LIMITED Charges

29 August 1994
Standard security
Delivered: 8 September 1994
Status: Satisfied on 29 July 2015
Persons entitled: Shetland Islands Council as Trustee
Description: Minute of a lease between the trustees of the port and…
26 August 1994
Floating charge
Delivered: 5 September 1994
Status: Satisfied on 14 May 2015
Persons entitled: Shetland Islands Council as Trustees of the High Risk/Unsecured Loan Scheme
Description: Undertaking and all property and assets present and future…
10 February 1994
Standard security
Delivered: 2 March 1994
Status: Satisfied on 12 June 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 0.472HA of land at gremista,lerwick,shetland.
29 October 1976
Standard security
Delivered: 5 November 1976
Status: Satisfied on 14 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Knitwear factory whinfield road selkirk.
28 April 1976
Letter of offset
Delivered: 30 April 1976
Status: Satisfied on 23 April 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Balance at credit of any account in the companys name held…
11 December 1973
Standard security
Delivered: 24 December 1973
Status: Satisfied on 9 April 2015
Description: Knitwear factory whinfield road selkirk.
15 February 1973
Floating charge
Delivered: 8 March 1973
Status: Satisfied on 23 April 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Whole property…