About

Registered Number: SC150075
Date of Incorporation: 07/04/1994 (30 years and 2 months ago)
Company Status: Active
Registered Address: Rothesfield, Markinch, Fife, KY7 6PB

 

Based in Fife, Tullis Russell Group Ltd was established in 1994. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DORGAN, Stephen Joseph 01 October 2017 - 1
JUNG, Heunghyun 17 July 2020 - 1
INGRAM, Duncan George 01 April 1999 04 July 2006 1

Filing History

Document Type Date
AP01 - Appointment of director 31 July 2020
AP01 - Appointment of director 31 July 2020
CS01 - N/A 31 July 2020
AA - Annual Accounts 14 August 2019
CS01 - N/A 10 July 2019
TM01 - Termination of appointment of director 08 May 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 18 July 2018
AP01 - Appointment of director 22 November 2017
AP01 - Appointment of director 22 November 2017
CS01 - N/A 07 July 2017
AA - Annual Accounts 13 June 2017
MR01 - N/A 04 May 2017
AA - Annual Accounts 03 January 2017
CS01 - N/A 11 July 2016
TM01 - Termination of appointment of director 11 July 2016
AA - Annual Accounts 18 January 2016
AR01 - Annual Return 31 August 2015
TM01 - Termination of appointment of director 31 August 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 09 July 2014
TM01 - Termination of appointment of director 24 April 2014
MISC - Miscellaneous document 15 January 2014
AUD - Auditor's letter of resignation 09 January 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 16 August 2013
AP01 - Appointment of director 21 May 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 14 July 2011
TM01 - Termination of appointment of director 30 June 2011
TM01 - Termination of appointment of director 06 May 2011
CH01 - Change of particulars for director 30 March 2011
CH01 - Change of particulars for director 30 March 2011
CH01 - Change of particulars for director 30 March 2011
CH03 - Change of particulars for secretary 30 March 2011
CH01 - Change of particulars for director 30 March 2011
CH01 - Change of particulars for director 30 March 2011
AP01 - Appointment of director 30 March 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
TM01 - Termination of appointment of director 19 August 2010
CH03 - Change of particulars for secretary 19 August 2010
AP03 - Appointment of secretary 01 July 2010
AP01 - Appointment of director 01 July 2010
AP01 - Appointment of director 15 June 2010
363a - Annual Return 29 July 2009
288b - Notice of resignation of directors or secretaries 10 July 2009
AA - Annual Accounts 02 July 2009
288a - Notice of appointment of directors or secretaries 30 March 2009
363s - Annual Return 30 September 2008
AA - Annual Accounts 27 June 2008
AA - Annual Accounts 11 December 2007
288b - Notice of resignation of directors or secretaries 06 November 2007
363s - Annual Return 28 August 2007
AA - Annual Accounts 09 October 2006
363s - Annual Return 02 August 2006
288b - Notice of resignation of directors or secretaries 20 July 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
AA - Annual Accounts 20 October 2005
RESOLUTIONS - N/A 31 August 2005
MEM/ARTS - N/A 31 August 2005
363s - Annual Return 28 July 2005
288b - Notice of resignation of directors or secretaries 11 July 2005
288b - Notice of resignation of directors or secretaries 11 July 2005
AA - Annual Accounts 17 December 2004
288a - Notice of appointment of directors or secretaries 07 October 2004
363s - Annual Return 13 August 2004
RESOLUTIONS - N/A 22 July 2004
AA - Annual Accounts 12 August 2003
363s - Annual Return 12 August 2003
RESOLUTIONS - N/A 21 July 2003
MEM/ARTS - N/A 21 July 2003
288a - Notice of appointment of directors or secretaries 09 October 2002
AA - Annual Accounts 16 September 2002
363s - Annual Return 23 August 2002
288b - Notice of resignation of directors or secretaries 23 August 2002
RESOLUTIONS - N/A 15 July 2002
MEM/ARTS - N/A 15 July 2002
288a - Notice of appointment of directors or secretaries 15 July 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 05 September 2001
288b - Notice of resignation of directors or secretaries 26 July 2001
RESOLUTIONS - N/A 07 June 2001
RESOLUTIONS - N/A 07 June 2001
RESOLUTIONS - N/A 07 June 2001
MEM/ARTS - N/A 07 June 2001
288b - Notice of resignation of directors or secretaries 23 February 2001
AA - Annual Accounts 01 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2001
288b - Notice of resignation of directors or secretaries 02 September 2000
363s - Annual Return 24 August 2000
AA - Annual Accounts 27 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 1999
363s - Annual Return 11 August 1999
288b - Notice of resignation of directors or secretaries 26 April 1999
288a - Notice of appointment of directors or secretaries 26 April 1999
AA - Annual Accounts 08 February 1999
363s - Annual Return 19 August 1998
AA - Annual Accounts 20 January 1998
363s - Annual Return 07 August 1997
288a - Notice of appointment of directors or secretaries 15 April 1997
288b - Notice of resignation of directors or secretaries 15 April 1997
288 - N/A 01 October 1996
288 - N/A 01 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 1996
AA - Annual Accounts 29 August 1996
363s - Annual Return 09 August 1996
AUD - Auditor's letter of resignation 29 July 1996
288 - N/A 11 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 1995
AA - Annual Accounts 31 July 1995
363s - Annual Return 31 July 1995
363s - Annual Return 12 April 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 November 1994
RESOLUTIONS - N/A 11 October 1994
RESOLUTIONS - N/A 11 October 1994
MEM/ARTS - N/A 11 October 1994
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 1994
RESOLUTIONS - N/A 03 August 1994
MEM/ARTS - N/A 03 August 1994
RESOLUTIONS - N/A 24 June 1994
RESOLUTIONS - N/A 24 June 1994
MEM/ARTS - N/A 24 June 1994
MEM/ARTS - N/A 24 June 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 June 1994
123 - Notice of increase in nominal capital 24 June 1994
287 - Change in situation or address of Registered Office 24 June 1994
288 - N/A 24 June 1994
288 - N/A 24 June 1994
288 - N/A 24 June 1994
288 - N/A 24 June 1994
288 - N/A 24 June 1994
288 - N/A 24 June 1994
288 - N/A 24 June 1994
CERTNM - Change of name certificate 06 June 1994
NEWINC - New incorporation documents 07 April 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 April 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.