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

TULCHAN SPORTING ESTATES LIMITED

MORTON FRASER LLP, 5TH FLOOR QUARTERMILE TWO, 2 LISTER SQUARE, EDINBURGH, EH3 9GL,
Company Registration Number
SC146707
Private Limited Company
Active

Company Overview

About Tulchan Sporting Estates Ltd
TULCHAN SPORTING ESTATES LIMITED was founded on 1993-09-30 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Tulchan Sporting Estates Limited 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 SPORTING ESTATES LIMITED
 
Legal Registered Office
MORTON FRASER LLP, 5TH FLOOR QUARTERMILE TWO
2 LISTER SQUARE
EDINBURGH
EH3 9GL
Other companies in EH3
 
Telephone01807510200
 
Filing Information
Company Number SC146707
Company ID Number SC146707
Date formed 1993-09-30
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB621201310  
Last Datalog update: 2023-11-06 08:53:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TULCHAN SPORTING ESTATES LIMITED
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 SPORTING ESTATES LIMITED

Current Directors
Officer Role Date Appointed
LAURA BRIDGET IRWIN
Director 2017-10-01
NATALIA SIDORENCO
Director 2017-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
LEON ANDREW JAMES LITCHFIELD
Company Secretary 1993-10-11 2017-03-16
ANNA FRANCES CONSTANTINE
Director 2011-04-18 2017-03-16
EDWARD THOMAS LITCHFIELD
Director 2011-04-18 2017-03-16
GILLIAN FRANCES LITCHFIELD
Director 1993-10-11 2017-03-16
LEON ANDREW JAMES LITCHFIELD
Director 2011-04-18 2017-03-16
LEON GEORGE LITCHFIELD
Director 1993-10-07 2017-03-16
WILLIAM GILES LITCHFIELD
Director 2011-04-18 2017-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAURA BRIDGET IRWIN TULCHAN SERVICES LIMITED Director 2017-10-01 CURRENT 2017-02-03 Active
NATALIA SIDORENCO TULCHAN SPRING WATER LIMITED Director 2017-03-16 CURRENT 2004-08-18 Active
NATALIA SIDORENCO TULCHAN SERVICES LIMITED Director 2017-02-16 CURRENT 2017-02-03 Active
NATALIA SIDORENCO SPI SPIRITS (UK) LIMITED Director 2010-06-01 CURRENT 2002-06-25 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
2023-10-11CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2022-10-04CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-10-04Director's details changed for Laura Bridget Irwin on 2022-10-03
2022-10-04CH01Director's details changed for Laura Bridget Irwin on 2022-10-03
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-08-3031/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES
2021-10-01CH01Director's details changed for Laura Bridget Irwin on 2021-06-30
2021-09-08AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-06AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2019-11-06AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2018-11-05AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-03-06RP04CS01Second filing of Confirmation Statement dated 30/09/2017
2018-03-06ANNOTATIONSecond Filing
2018-01-15AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-04AP01DIRECTOR APPOINTED LAURA BRIDGET IRWIN
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES
2017-04-27MISCAA03
2017-04-12TM02APPOINTMENT TERMINATED, SECRETARY LEON LITCHFIELD
2017-04-12TM02APPOINTMENT TERMINATED, SECRETARY LEON LITCHFIELD
2017-03-23TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN LITCHFIELD
2017-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ANNA CONSTANTINE
2017-03-23TM01APPOINTMENT TERMINATED, DIRECTOR LEON LITCHFIELD
2017-03-23TM01APPOINTMENT TERMINATED, DIRECTOR LEON LITCHFIELD
2017-03-23TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM LITCHFIELD
2017-03-23TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD LITCHFIELD
2017-03-23AP01DIRECTOR APPOINTED MS NATALIA SIDORENCO
2017-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/17 FROM 15 Atholl Crescent Edinburgh Midlothian EH3 8HA
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 14355802
2017-03-16SH19Statement of capital on 2017-03-16 GBP 14,355,802
2017-03-16SH20Statement by Directors
2017-03-16CAP-SSSolvency Statement dated 15/03/17
2017-03-16RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-01-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1467070005
2017-01-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1467070002
2017-01-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1467070004
2017-01-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1467070003
2016-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 15653208
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1467070005
2016-03-08466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1467070002
2015-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15
2015-10-30466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1467070002
2015-10-26AR0130/09/15 FULL LIST
2015-09-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR LEON ANDREW JAMES LITCHFIELD / 29/09/2015
2014-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1467070004
2014-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1467070003
2014-11-25RES01ALTER ARTICLES 12/11/2014
2014-11-25MEM/ARTSARTICLES OF ASSOCIATION
2014-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1467070002
2014-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 15653208
2014-09-30AR0130/09/14 FULL LIST
2013-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13
2013-10-25AR0130/09/13 FULL LIST
2012-10-22AR0130/09/12 FULL LIST
2012-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12
2012-02-20AR0130/09/11 FULL LIST
2011-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11
2011-05-11AP01DIRECTOR APPOINTED EDWARD THOMAS LITCHFIELD
2011-05-10AP01DIRECTOR APPOINTED LEON ANDREW JAMES LITCHFIELD
2011-05-10AP01DIRECTOR APPOINTED ANNA FRANCES CONSTANTINE
2011-05-10AP01DIRECTOR APPOINTED WILLIAM GILES LITCHFIELD
2010-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10
2010-11-10AR0130/09/10 FULL LIST
2010-01-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-28SH0115/12/09 STATEMENT OF CAPITAL GBP 15653208
2009-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2009-11-11AR0130/09/08 FULL LIST
2009-11-11AR0130/09/09 FULL LIST
2009-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2008-01-09363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2007-11-28410(Scot)PARTIC OF MORT/CHARGE *****
2007-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2006-10-20363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2005-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2005-10-10363aRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2004-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-10-26363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2003-10-30363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2002-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-11-07363aRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-06-1888(2)RAD 06/06/02--------- £ SI 753108@1=753108 £ IC 13000100/13753208
2002-06-06363aRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2000-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-10-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-10-18363sRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
1999-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-10-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-10-19363sRETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS
1999-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-12-21363aRETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS
1998-03-20WRES12VARYING SHARE RIGHTS AND NAMES 20/11/97
1998-03-20WRES12VARYING SHARE RIGHTS AND NAMES 20/11/97
1998-03-20122CONVE 18/03/98
1998-03-20WRES12VARYING SHARE RIGHTS AND NAMES 20/11/97
1998-03-20WRES12VARYING SHARE RIGHTS AND NAMES 20/11/97
1998-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-10-20363sRETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS
1997-02-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-02-11WRES01ADOPT MEM AND ARTS 09/12/96
1997-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1996-11-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-11-21363sRETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS
1995-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1995-10-25363sRETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS
1995-01-17363aRETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS
1995-01-06123NC INC ALREADY ADJUSTED 13/12/94
1995-01-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-01-06WRES01ALTER MEM AND ARTS 13/12/94
1995-01-06WRES04£ NC 100/20000000 13/
1995-01-06WRES04£ NC 100/20000000 13/
1994-04-15224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01
1993-10-19288DIRECTOR RESIGNED
1993-10-14288NEW DIRECTOR APPOINTED
1993-10-14288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
017 - Hunting, trapping and related service activities
01700 - Hunting, trapping and related service activities




Licences & Regulatory approval
We could not find any licences issued to TULCHAN SPORTING ESTATES LIMITED 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 SPORTING ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-07 Satisfied ARCHIMEDES PRIVATE OFFICE (SUISSE) SARL
2014-12-16 Satisfied THE JACARANDA CONSULTANCY SARL
2014-11-28 Satisfied THE JARCARANDA CONSULTANCY SARL
2014-11-17 Satisfied THE JACARANDA CONSULTANCY SARL
STANDARD SECURITY 2007-11-28 Outstanding THE CHURCH OF SCOTLAND GENERAL TRUSTEES
Filed Financial Reports
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 SPORTING ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of TULCHAN SPORTING ESTATES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of TULCHAN SPORTING ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TULCHAN SPORTING ESTATES LIMITED. 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 (01700 - Hunting, trapping and related service activities) as TULCHAN SPORTING ESTATES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TULCHAN SPORTING ESTATES LIMITED 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.
Import/Export of Goods
Goods imported/exported by TULCHAN SPORTING ESTATES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-08-0094051098Electric ceiling or wall lighting fittings, used with discharge lamps (excl. lights of plastics, ceramics or glass)
2018-08-0094051098Electric ceiling or wall lighting fittings, used with discharge lamps (excl. lights of plastics, ceramics or glass)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TULCHAN SPORTING ESTATES LIMITED 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 SPORTING ESTATES LIMITED 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.