Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > TULCHAN ESTATES LTD
Company Information for

TULCHAN ESTATES LTD

ROOM 3 DALGETY BAY BUSINESS CENTRE, RIDGE WAY, DONIBRISTLE INDUSTRIAL PARK, HILLEND, DUNFERMLINE, KY11 9JN,
Company Registration Number
SC101676
Private Limited Company
Active

Company Overview

About Tulchan Estates Ltd
TULCHAN ESTATES LTD was founded on 1986-11-04 and has its registered office in Dunfermline. The organisation's status is listed as "Active". Tulchan Estates Ltd is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TULCHAN ESTATES LTD
 
Legal Registered Office
ROOM 3 DALGETY BAY BUSINESS CENTRE, RIDGE WAY
DONIBRISTLE INDUSTRIAL PARK, HILLEND
DUNFERMLINE
KY11 9JN
Other companies in KY11
 
Previous Names
EDINBURGH FARMING CO. LTD.07/10/2016
EDINBURGH & DUNDEE PROPERTY COMPANY LIMITED25/04/2005
Filing Information
Company Number SC101676
Company ID Number SC101676
Date formed 1986-11-04
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 07:53:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TULCHAN ESTATES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TULCHAN ESTATES LTD

Current Directors
Officer Role Date Appointed
ALEXANDER GORDON MITCHELL
Company Secretary 2000-02-01
NEIL JOHN ARMSTRONG
Director 2013-05-14
ALEXANDER GORDON MITCHELL
Director 1989-04-10
JACQUELINE NUGENT MITCHELL
Director 1989-04-10
ROSS MITCHELL
Director 2002-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUELINE NUGENT MITCHELL
Company Secretary 1989-04-10 2000-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER GORDON MITCHELL DALRY ASSURED TENANCIES LTD. Company Secretary 2000-01-31 CURRENT 1991-02-25 Active
ALEXANDER GORDON MITCHELL VIRGINIA ASSURED TENANCIES LIMITED Company Secretary 1999-09-13 CURRENT 1999-07-16 Active
ALEXANDER GORDON MITCHELL BALMULE HUTS LTD Company Secretary 1999-07-14 CURRENT 1999-07-14 Active
ALEXANDER GORDON MITCHELL JUPITER DEVELOPMENT CO. LTD. Director 2004-11-04 CURRENT 2004-11-04 Active
ALEXANDER GORDON MITCHELL VIRGINIA ASSURED TENANCIES LIMITED Director 1999-09-13 CURRENT 1999-07-16 Active
ALEXANDER GORDON MITCHELL BALMULE HUTS LTD Director 1999-07-14 CURRENT 1999-07-14 Active
ALEXANDER GORDON MITCHELL DALRY ASSURED TENANCIES LTD. Director 1991-02-25 CURRENT 1991-02-25 Active
JACQUELINE NUGENT MITCHELL BALMULE HUTS LTD Director 2004-11-18 CURRENT 1999-07-14 Active
JACQUELINE NUGENT MITCHELL VIRGINIA ASSURED TENANCIES LIMITED Director 1999-09-13 CURRENT 1999-07-16 Active
ROSS MITCHELL BALMULE HUTS LTD Director 2008-10-01 CURRENT 1999-07-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1016760010
2022-05-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1016760010
2022-04-27REGISTRATION OF A CHARGE / CHARGE CODE SC1016760015
2022-04-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1016760011
2022-04-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1016760012
2022-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1016760015
2022-04-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1016760012
2022-03-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1016760014
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-10CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-09-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-01MR05
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-09-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1016760013
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-09-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2017-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/17 FROM 25 Ferryhills Road North Queensferry Fife KY11 1HE
2017-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1016760012
2017-02-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-02-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-02-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1016760011
2017-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1016760010
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-10-07RES15CHANGE OF COMPANY NAME 07/10/16
2016-10-07CERTNMCOMPANY NAME CHANGED EDINBURGH FARMING CO. LTD. CERTIFICATE ISSUED ON 07/10/16
2016-09-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-30AR0130/09/15 ANNUAL RETURN FULL LIST
2015-06-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-29AR0130/09/14 ANNUAL RETURN FULL LIST
2014-09-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-29AR0130/09/13 ANNUAL RETURN FULL LIST
2013-09-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-30AP01DIRECTOR APPOINTED NEIL JOHN ARMSTRONG
2012-10-26AR0130/09/12 ANNUAL RETURN FULL LIST
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-04AR0130/09/11 ANNUAL RETURN FULL LIST
2011-06-15AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-25AR0130/09/10 FULL LIST
2010-10-07MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 1
2010-10-07MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3
2010-10-07MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4
2010-09-07AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-23AR0130/09/09 FULL LIST
2009-05-11AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-08419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-04-08419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-10-24363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-06-20AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-26363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-27363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-22287REGISTERED OFFICE CHANGED ON 22/06/06 FROM: 21 GROSVENOR STREET EDINBURGH EH12 5ED
2005-11-14363aRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-26410(Scot)PARTIC OF MORT/CHARGE *****
2005-04-25CERTNMCOMPANY NAME CHANGED EDINBURGH & DUNDEE PROPERTY COMP ANY LIMITED CERTIFICATE ISSUED ON 25/04/05
2004-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-10-08363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-08-12416(Scot)PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2004-08-12416(Scot)PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2003-10-07363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-05-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-09-30363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-02-21288aNEW DIRECTOR APPOINTED
2001-10-04363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-04-20410(Scot)PARTIC OF MORT/CHARGE *****
2000-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-10-03363sRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
2000-02-10288aNEW SECRETARY APPOINTED
2000-02-09288bSECRETARY RESIGNED
1999-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-10-11363sRETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS
1998-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-10-06363sRETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS
1997-11-20363sRETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS
1997-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-10-24410(Scot)PARTIC OF MORT/CHARGE *****
1996-09-25363sRETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS
1996-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-10-16363(288)DIRECTOR'S PARTICULARS CHANGED
1995-10-16363sRETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS
1995-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-10-20AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-10-03363sRETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS
1994-08-11410(Scot)PARTIC OF MORT/CHARGE *****
1993-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-10-11363sRETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to TULCHAN ESTATES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TULCHAN ESTATES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2005-04-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2004-08-12 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2004-08-12 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2001-04-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1996-10-24 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1994-08-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1987-05-29 Outstanding MCNEILL PEARSON LTD
STANDARD SECURITY 1987-05-25 Satisfied NATIONAL WESTMINSTER BANK PLC
STANDARD SECURITY 1987-05-14 Satisfied MCNEILL PEARSON LTD
Creditors
Creditors Due After One Year 2012-01-01 £ 193,264
Creditors Due Within One Year 2012-01-01 £ 347,986

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TULCHAN ESTATES LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2012-01-01 £ 591
Current Assets 2012-01-01 £ 711
Debtors 2012-01-01 £ 120
Fixed Assets 2012-01-01 £ 1,039,547
Shareholder Funds 2012-01-01 £ 499,008
Tangible Fixed Assets 2012-01-01 £ 1,039,547

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TULCHAN ESTATES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for TULCHAN ESTATES LTD
Trademarks
We have not found any records of TULCHAN ESTATES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TULCHAN ESTATES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as TULCHAN ESTATES LTD are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where TULCHAN ESTATES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TULCHAN ESTATES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TULCHAN ESTATES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.