Advanced company searchLink opens in new window

TULLIS RUSSELL PAPERMAKERS LIMITED

Company number SC006195

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Mar 2024 LIQ14(Scot) Final account prior to dissolution in CVL
07 Jul 2022 TM01 Termination of appointment of Mark Thomas Steadman as a director on 31 December 2016
08 Feb 2022 AD01 Registered office address changed from C/O Interpath Limited 319 st. Vincent Street Glasgow G2 5AS to 5th Floor, 130 st. Vincent Street Glasgow G2 5HF on 8 February 2022
14 May 2021 AD01 Registered office address changed from Kpmg Llp 20 Castle Terrace Edinburgh EH1 2EG to C/O Interpath Limited 319 st. Vincent Street Glasgow G2 5AS on 14 May 2021
02 May 2018 2.20B(Scot) Administrator's progress report
26 Apr 2018 2.25B(Scot) Notice of move from Administration to Creditors Voluntary Liquidation
08 Dec 2017 2.20B(Scot) Administrator's progress report
12 Jun 2017 2.20B(Scot) Administrator's progress report
02 May 2017 2.22B(Scot) Notice of extension of period of Administration
09 Dec 2016 2.20B(Scot) Administrator's progress report
09 Jun 2016 2.20B(Scot) Administrator's progress report
29 Apr 2016 2.22B(Scot) Notice of extension of period of Administration
08 Dec 2015 2.20B(Scot) Administrator's progress report
24 Aug 2015 MISC Update to form 2.11B(scot) and court order
07 Jul 2015 2.18B(Scot) Notice of result of meeting creditors
22 Jun 2015 2.15B(Scot) Statement of affairs with form 2.13B(Scot)/2.14B(Scot)
22 Jun 2015 2.16B(Scot) Statement of administrator's proposal
14 May 2015 AD01 Registered office address changed from , Rothesfield, Markinch, Fife to 20 Castle Terrace Edinburgh EH1 2EG on 14 May 2015
06 May 2015 2.11B(Scot) Appointment of an administrator
26 Feb 2015 AP01 Appointment of Mr Niall Gille Anndrais Macdonald as a director on 28 October 2014
06 Nov 2014 AA Full accounts made up to 31 March 2014
07 Jul 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 5,449,087.9
17 Mar 2014 TM01 Termination of appointment of Nicholas Fedo as a director
15 Jan 2014 MISC Section 519 auditor's statement
09 Jan 2014 AUD Auditor's resignation