Tulliemet Limited

  • Liquidation
  • Incorporated on 4 May 1999

Reg Address: 25 Bothwell Street, Glasgow G2 6NL

Previous Names:
Victorco Limited - 4 May 1999

Company Classifications:
71129 - Other engineering activities
68209 - Other letting and operating of own or leased real estate


  • Summary The company with name "Tulliemet Limited" is a ltd and located in 25 Bothwell Street, Glasgow G2 6NL. Tulliemet Limited is currently in liquidation status and it was incorporated on 4 May 1999 (25 years 4 months 17 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2019, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Tulliemet Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 1 May 2004 - Active
2 James Michael Troughton Director 7 Jun 1999 British Active
3 Simon Richard Vivian Troughton Director 7 Jun 1999 British Active
4 BRODIES WS Nominee Secretary 4 May 1999 - Resigned
1 May 2004
5 Alistair Carnegie Campbell Nominee Director 4 May 1999 British Resigned
7 Jun 1999
6 Julian Cecil Arthur Voge Director 4 May 1999 British Resigned
7 Jun 1999


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr James Michael Troughton
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 50 To 75 Percent
Voting Rights 50 To 75 Percent
Right To Appoint And Remove Directors
6 Apr 2016 British Active
2 Mr Simon Richard Vivian Troughton
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Tulliemet Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Address - Change Registered Office Company With Date Old New 26 Jun 2019 Download PDF
2 Pages
2 Address - Change Registered Office Company With Date Old New 18 Jun 2019 Download PDF
2 Pages
3 Resolution 18 Jun 2019 Download PDF
1 Pages
4 Confirmation Statement - Updates 10 May 2019 Download PDF
4 Pages
5 Accounts - Small 5 Dec 2018 Download PDF
16 Pages
6 Confirmation Statement - Updates 4 May 2018 Download PDF
4 Pages
7 Accounts - Small 3 Nov 2017 Download PDF
15 Pages
8 Confirmation Statement - Updates 4 May 2017 Download PDF
6 Pages
9 Accounts - Full 29 Dec 2016 Download PDF
15 Pages
10 Annual Return - Company With Made Up Date Full List Shareholders 11 May 2016 Download PDF
5 Pages
11 Accounts - Full 31 Dec 2015 Download PDF
13 Pages
12 Annual Return - Company With Made Up Date Full List Shareholders 6 May 2015 Download PDF
5 Pages
13 Accounts - Full 19 Dec 2014 Download PDF
13 Pages
14 Annual Return - Company With Made Up Date Full List Shareholders 12 May 2014 Download PDF
5 Pages
15 Accounts - Full 7 Nov 2013 Download PDF
13 Pages
16 Annual Return - Company With Made Up Date Full List Shareholders 5 Jun 2013 Download PDF
5 Pages
17 Accounts - Full 12 Dec 2012 Download PDF
14 Pages
18 Annual Return - Company With Made Up Date Full List Shareholders 21 Jun 2012 Download PDF
5 Pages
19 Accounts - Full 29 Dec 2011 Download PDF
14 Pages
20 Annual Return - Company With Made Up Date Full List Shareholders 12 May 2011 Download PDF
5 Pages
21 Accounts - Full 4 Nov 2010 Download PDF
14 Pages
22 Annual Return - Company With Made Up Date Full List Shareholders 14 Jun 2010 Download PDF
5 Pages
23 Accounts - Full 24 Nov 2009 Download PDF
13 Pages
24 Annual Return - Legacy 22 May 2009 Download PDF
4 Pages
25 Accounts - Full 16 Sep 2008 Download PDF
14 Pages
26 Annual Return - Legacy 2 Jun 2008 Download PDF
4 Pages
27 Accounts - Full 2 Oct 2007 Download PDF
14 Pages
28 Annual Return - Legacy 29 May 2007 Download PDF
3 Pages
29 Accounts - Full 26 Sep 2006 Download PDF
14 Pages
30 Annual Return - Legacy 31 May 2006 Download PDF
3 Pages
31 Mortgage - Legacy 23 Mar 2006 Download PDF
3 Pages
32 Accounts - Full 7 Sep 2005 Download PDF
12 Pages
33 Annual Return - Legacy 26 May 2005 Download PDF
7 Pages
34 Accounts - Full 29 Nov 2004 Download PDF
12 Pages
35 Annual Return - Legacy 2 Jun 2004 Download PDF
4 Pages
36 Officers - Legacy 5 May 2004 Download PDF
2 Pages
37 Officers - Legacy 5 May 2004 Download PDF
1 Pages
38 Accounts - Full 16 Oct 2003 Download PDF
12 Pages
39 Annual Return - Legacy 9 Jun 2003 Download PDF
7 Pages
40 Mortgage - Legacy 20 Nov 2002 Download PDF
5 Pages
41 Accounts - Full 8 Oct 2002 Download PDF
12 Pages
42 Mortgage - Legacy 18 Sep 2002 Download PDF
5 Pages
43 Annual Return - Legacy 23 May 2002 Download PDF
7 Pages
44 Mortgage - Legacy 21 Dec 2001 Download PDF
4 Pages
45 Accounts - Full 13 Nov 2001 Download PDF
12 Pages
46 Annual Return - Legacy 25 May 2001 Download PDF
6 Pages
47 Mortgage - Legacy 2 Feb 2001 Download PDF
5 Pages
48 Accounts - Full 16 Oct 2000 Download PDF
6 Pages
49 Mortgage - Legacy 5 Oct 2000 Download PDF
5 Pages
50 Annual Return - Legacy 19 May 2000 Download PDF
6 Pages
51 Mortgage - Legacy 8 May 2000 Download PDF
6 Pages
52 Accounts - Legacy 12 Apr 2000 Download PDF
1 Pages
53 Capital - Legacy 21 Jun 1999 Download PDF
1 Pages
54 Officers - Legacy 21 Jun 1999 Download PDF
1 Pages
55 Officers - Legacy 21 Jun 1999 Download PDF
2 Pages
56 Officers - Legacy 21 Jun 1999 Download PDF
2 Pages
57 Incorporation - Memorandum Articles 21 Jun 1999 Download PDF
16 Pages
58 Resolution 21 Jun 1999 Download PDF
59 Resolution 21 Jun 1999 Download PDF
3 Pages
60 Capital - Legacy 21 Jun 1999 Download PDF
2 Pages
61 Officers - Legacy 21 Jun 1999 Download PDF
1 Pages
62 Change Of Name - Certificate Company 15 Jun 1999 Download PDF
2 Pages
63 Change Of Name - Certificate Company 15 Jun 1999 Download PDF
64 Incorporation - Company 4 May 1999 Download PDF
23 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Abrdn Holdings Limited
Mutual People: Simon Richard Vivian Troughton
Active
2 Redburn (Europe) Limited
Mutual People: Simon Richard Vivian Troughton
Active
3 Blair Atholl Industrial Space Limited
Mutual People: Simon Richard Vivian Troughton , James Michael Troughton
Active
4 Echoman Property Management Company Limited
Mutual People: Simon Richard Vivian Troughton
Active
5 Devon Equity Management Limited
Mutual People: Simon Richard Vivian Troughton
Active
6 Tulliemet Developments Limited
Mutual People: Simon Richard Vivian Troughton , James Michael Troughton
dissolved
7 Ristol Limited
Mutual People: Simon Richard Vivian Troughton , James Michael Troughton
dissolved
8 Earlybird Group Limited
Mutual People: Simon Richard Vivian Troughton
dissolved
9 Dws Trustees Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
Active
10 Mono Scotland Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
Active - Proposal To Strike Off
11 Vws Westgarth Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
Active
12 Calderon Investments Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
dissolved
13 Jmp Studio Limited
Mutual People: James Michael Troughton
Active
14 John Mcaslan & Partners Limited
Mutual People: James Michael Troughton
Active
15 Ardchattan Hydro Limited
Mutual People: James Michael Troughton
Active
16 Pc Reversions Limited
Mutual People: James Michael Troughton
Active
17 29-54 Park Close Freehold Limited
Mutual People: James Michael Troughton
Active