HEYWOOD TULLY LIMITED
Status | ACTIVE |
Company No. | SC061771 |
Category | Private Limited Company |
Incorporated | 23 Feb 1977 |
Age | 47 years, 3 months, 8 days |
Jurisdiction | Scotland |
SUMMARY
HEYWOOD TULLY LIMITED is an active private limited company with number SC061771. It was incorporated 47 years, 3 months, 8 days ago, on 23 February 1977. The company address is 8 St Anns Place 8 St Anns Place, East Lothian, EH41 4BS.
Company Fillings
Confirmation statement with no updates
Date: 21 Dec 2023
Action Date: 14 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-14
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with updates
Date: 19 Dec 2022
Action Date: 14 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-14
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 23 Dec 2021
Action Date: 14 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-14
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 29 Jan 2021
Action Date: 14 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-14
Documents
Mortgage satisfy charge full
Date: 21 Dec 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with updates
Date: 24 Dec 2019
Action Date: 14 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-14
Documents
Change to a person with significant control
Date: 24 Dec 2019
Action Date: 31 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-08-31
Psc name: Mr James Heywood Chisholm Tully
Documents
Mortgage satisfy charge full
Date: 29 Nov 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 14 Dec 2018
Action Date: 14 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-14
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Notification of a person with significant control
Date: 15 Dec 2017
Action Date: 15 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sandra Jane Barrie Tully
Notification date: 2017-12-15
Documents
Cessation of a person with significant control
Date: 15 Dec 2017
Action Date: 15 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sandra Jane Barrie Tully
Cessation date: 2017-12-15
Documents
Confirmation statement with no updates
Date: 15 Dec 2017
Action Date: 30 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-30
Documents
Change to a person with significant control
Date: 05 Dec 2017
Action Date: 01 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-12-01
Psc name: Mr James Heywood Chisholm Tully
Documents
Change to a person with significant control
Date: 05 Dec 2017
Action Date: 01 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Sandra Jane Barrie Tully
Change date: 2017-12-01
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 07 Dec 2016
Action Date: 30 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-30
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2015
Action Date: 30 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-30
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2014
Action Date: 30 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-30
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2013
Action Date: 30 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-30
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2012
Action Date: 30 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-30
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2011
Action Date: 30 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-30
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2010
Action Date: 30 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-30
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2009
Action Date: 30 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-30
Documents
Change person director company with change date
Date: 01 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mrs Sandra Jane Barrie Tully
Documents
Change person director company with change date
Date: 01 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Heywood Chisholm Tully
Change date: 2009-10-01
Documents
Change person secretary company with change date
Date: 01 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Sandra Jane Barrie Tully
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 11 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 12 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 13 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 31 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 31/10/06 from: 43 braid farm road edinburgh EH10 6LE
Documents
Legacy
Date: 21 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 23 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2004
Action Date: 28 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-28
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 21 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/03; full list of members
Documents
Legacy
Date: 19 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 06 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2001
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 11 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/00; full list of members
Documents
Accounts with accounts type small
Date: 10 Nov 2000
Action Date: 28 Feb 2000
Category: Accounts
Type: AA
Made up date: 2000-02-28
Documents
Legacy
Date: 29 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/99; full list of members
Documents
Accounts with accounts type small
Date: 19 Aug 1999
Action Date: 28 Feb 1999
Category: Accounts
Type: AA
Made up date: 1999-02-28
Documents
Accounts with accounts type small
Date: 11 Dec 1998
Action Date: 28 Feb 1998
Category: Accounts
Type: AA
Made up date: 1998-02-28
Documents
Legacy
Date: 11 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/98; no change of members
Documents
Legacy
Date: 17 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/97; no change of members
Documents
Accounts with accounts type small
Date: 21 Oct 1997
Action Date: 28 Feb 1997
Category: Accounts
Type: AA
Made up date: 1997-02-28
Documents
Legacy
Date: 13 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/96; full list of members
Documents
Accounts with accounts type small
Date: 13 Dec 1996
Action Date: 28 Feb 1996
Category: Accounts
Type: AA
Made up date: 1996-02-28
Documents
Legacy
Date: 05 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/95; no change of members
Documents
Accounts with accounts type small
Date: 13 Nov 1995
Action Date: 28 Feb 1995
Category: Accounts
Type: AA
Made up date: 1995-02-28
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Legacy
Date: 05 Dec 1994
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/94; no change of members
Documents
Accounts with accounts type small
Date: 05 Dec 1994
Action Date: 28 Feb 1994
Category: Accounts
Type: AA
Made up date: 1994-02-28
Documents
Certificate change of name company
Date: 02 Mar 1994
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed heywood-tully hire LIMITED\certificate issued on 02/03/94
Documents
Legacy
Date: 07 Dec 1993
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/93; full list of members
Documents
Accounts with accounts type small
Date: 27 Oct 1993
Action Date: 28 Feb 1993
Category: Accounts
Type: AA
Made up date: 1993-02-28
Documents
Accounts with accounts type small
Date: 17 Dec 1992
Action Date: 28 Feb 1992
Category: Accounts
Type: AA
Made up date: 1992-02-28
Documents
Legacy
Date: 17 Dec 1992
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/92; no change of members
Documents
Accounts with accounts type small
Date: 24 Dec 1991
Action Date: 28 Feb 1991
Category: Accounts
Type: AA
Made up date: 1991-02-28
Documents
Legacy
Date: 17 Dec 1991
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/91; no change of members
Documents
Accounts with accounts type small
Date: 07 Jan 1991
Action Date: 28 Feb 1990
Category: Accounts
Type: AA
Made up date: 1990-02-28
Documents
Legacy
Date: 07 Jan 1991
Category: Annual-return
Type: 363
Description: Return made up to 14/12/90; full list of members
Documents
Legacy
Date: 13 Jun 1990
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type small
Date: 05 Jan 1990
Action Date: 28 Feb 1989
Category: Accounts
Type: AA
Made up date: 1989-02-28
Documents
Legacy
Date: 05 Jan 1990
Category: Annual-return
Type: 363
Description: Return made up to 01/12/89; full list of members
Documents
Legacy
Date: 15 Nov 1989
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge 12975
Documents
Legacy
Date: 06 Nov 1989
Category: Address
Type: 287
Description: Registered office changed on 06/11/89 from: 4-6 falcon road west morningside edinburgh EH10 4AB
Documents
Accounts with accounts type small
Date: 21 Dec 1988
Action Date: 28 Feb 1988
Category: Accounts
Type: AA
Made up date: 1988-02-28
Documents
Legacy
Date: 21 Dec 1988
Category: Annual-return
Type: 363
Description: Return made up to 15/12/88; full list of members
Documents
Legacy
Date: 08 Jan 1988
Category: Annual-return
Type: 363
Description: Return made up to 30/11/87; full list of members
Documents
Accounts with accounts type small
Date: 29 Dec 1987
Action Date: 28 Feb 1987
Category: Accounts
Type: AA
Made up date: 1987-02-28
Documents
Legacy
Date: 29 Dec 1987
Category: Officers
Type: 288
Description: Director resigned
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with accounts type small
Date: 04 Sep 1986
Action Date: 28 Feb 1986
Category: Accounts
Type: AA
Made up date: 1986-02-28
Documents
Legacy
Date: 04 Sep 1986
Category: Annual-return
Type: 363
Description: Return made up to 31/07/86; full list of members
Documents
Some Companies
47-49 COLEGATE,NORWICH,NR3 1DD
Number: | 06459835 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 UPPER WOBURN PLACE,LONDON,WC1H 0AF
Number: | 10172849 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRODIGY MUSIC SERVICES LIMITED
965 AQUARIUS HOUSE ST. GEORGE WHARF,LONDON,SW8 2LE
Number: | 10003168 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS
Number: | 10991691 |
Status: | ACTIVE |
Category: | Private Limited Company |
117 LEEK ROAD LEEK ROAD,STOKE-ON-TRENT,ST9 9NJ
Number: | 08684506 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 ASHBOURNE GROVE,MANCHESTER,M45 7NJ
Number: | 11910899 |
Status: | ACTIVE |
Category: | Private Limited Company |