Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > TU3 LIMITED
Company Information for

TU3 LIMITED

BUILDING 1, 9 HAYMARKET SQUARE, EDINBURGH, EH3 8RY,
Company Registration Number
SC205282
Private Limited Company
Active

Company Overview

About Tu3 Ltd
TU3 LIMITED was founded on 2000-03-21 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Tu3 Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TU3 LIMITED
 
Legal Registered Office
BUILDING 1
9 HAYMARKET SQUARE
EDINBURGH
EH3 8RY
Other companies in EH1
 
Previous Names
WHITEKIRK DEVELOPMENTS LIMITED10/05/2018
Filing Information
Company Number SC205282
Company ID Number SC205282
Date formed 2000-03-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 21/03/2016
Return next due 18/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB751293336  
Last Datalog update: 2024-04-06 23:44:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TU3 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.
Companies with same name TU3 LIMITED
The following companies were found which have the same name as TU3 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TU3 DOT COM LLC New Jersey Unknown
TU3 SOLUTIONS LIMITED 56 ST. GILES ROAD COVENTRY CV7 9HA Active Company formed on the 2012-07-06
TU380 LLC California Unknown
TU3H NGUYEN LLC 234 W OLMOS DR SAN ANTONIO TX 78212 Active Company formed on the 2024-01-17

Company Officers of TU3 LIMITED

Current Directors
Officer Role Date Appointed
ROBIN TUER
Company Secretary 2000-03-21
CARL TUER
Director 2000-03-21
ROBIN TUER
Director 2000-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN FRANCIS
Director 2005-10-26 2018-02-01
GEORGE ROBERT TUER
Director 2000-05-01 2018-02-01
JOESEPHINE MARY TUER
Director 2000-05-01 2018-02-01
SARA JEAN TUER
Director 2008-02-07 2018-02-01
RONALD WHELLANS
Director 2001-08-01 2005-09-26
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 2000-03-21 2000-03-21
WILDMAN & BATTELL LIMITED
Nominated Director 2000-03-21 2000-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN TUER WHITEKIRK GOLF & COUNTRY CLUB LIMITED Company Secretary 2001-08-14 CURRENT 1990-04-12 Dissolved 2018-05-29
CARL TUER WHITEKIRK GOLF & COUNTRY CLUB LIMITED Director 1995-05-26 CURRENT 1990-04-12 Dissolved 2018-05-29
ROBIN TUER WHITEKIRK GOLF & COUNTRY CLUB LIMITED Director 1995-05-26 CURRENT 1990-04-12 Dissolved 2018-05-29

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
2024-03-22CONFIRMATION STATEMENT MADE ON 21/03/24, WITH NO UPDATES
2023-12-28REGISTRATION OF A CHARGE / CHARGE CODE SC2052820018
2023-06-20MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-05-23REGISTERED OFFICE CHANGED ON 23/05/23 FROM 2nd Floor North Saltire Court 20 Castle Terrace Edinburgh EH1 2EN
2023-03-24CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2022-09-30MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 21/03/22, WITH NO UPDATES
2021-08-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2021-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 21/03/21, WITH NO UPDATES
2020-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH NO UPDATES
2019-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES
2018-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-05-10RES15CHANGE OF COMPANY NAME 10/05/18
2018-05-10CERTNMCOMPANY NAME CHANGED WHITEKIRK DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 10/05/18
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH NO UPDATES
2018-02-14TM01APPOINTMENT TERMINATED, DIRECTOR SARA TUER
2018-02-14TM01APPOINTMENT TERMINATED, DIRECTOR JOESEPHINE TUER
2018-02-14TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE TUER
2018-02-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FRANCIS
2018-02-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 400000
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2016-06-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 400000
2016-04-11AR0121/03/16 ANNUAL RETURN FULL LIST
2016-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ROBERT TUER / 31/03/2016
2016-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOESEPHINE MARY TUER / 31/03/2016
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 400000
2015-04-09AR0121/03/15 ANNUAL RETURN FULL LIST
2014-08-28AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 400000
2014-04-07AR0121/03/14 ANNUAL RETURN FULL LIST
2013-10-01DISS40Compulsory strike-off action has been discontinued
2013-09-30AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/13 FROM 37 Queen Street Edinburgh Midlothian EH2 1JX
2013-04-05AR0121/03/13 ANNUAL RETURN FULL LIST
2012-06-28AA30/09/11 TOTAL EXEMPTION SMALL
2012-04-13AR0121/03/12 FULL LIST
2012-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SARA JEAN TUER / 21/06/2011
2012-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN TUER / 21/06/2011
2011-06-22AA30/09/10 TOTAL EXEMPTION SMALL
2011-04-19AR0121/03/11 FULL LIST
2010-06-30AA30/09/09 TOTAL EXEMPTION SMALL
2010-04-07AR0121/03/10 FULL LIST
2010-04-07CH03SECRETARY'S CHANGE OF PARTICULARS / ROBIN TUER / 21/03/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SARA JEAN TUER / 21/03/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN TUER / 21/03/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOESEPHINE MARY TUER / 21/03/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ROBERT TUER / 21/03/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL TUER / 21/03/2010
2009-07-27AA30/09/08 TOTAL EXEMPTION SMALL
2009-04-23363aRETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS
2009-04-22288cDIRECTOR'S CHANGE OF PARTICULARS / SARA TUER / 14/04/2009
2009-04-22288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBIN TUER / 17/04/2009
2008-07-30AA30/09/07 TOTAL EXEMPTION SMALL
2008-04-11363aRETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS
2008-02-12288aNEW DIRECTOR APPOINTED
2007-12-13363aRETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS
2007-12-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-12-13288cDIRECTOR'S PARTICULARS CHANGED
2007-12-13288cDIRECTOR'S PARTICULARS CHANGED
2007-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-04-20287REGISTERED OFFICE CHANGED ON 20/04/07 FROM: WHITEKIRK GOLF & COUNTRY CLUB WHITEKIRK GOLF & COUNTRY CLUB NORTH BERWICK EAST LOTHIAN EH39 5PR
2006-12-13287REGISTERED OFFICE CHANGED ON 13/12/06 FROM: WHITEKIRK MAINS WHITEKIRK DUNBAR EH42 1SX
2006-11-15410(Scot)PARTIC OF MORT/CHARGE *****
2006-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-07-06363aRETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS
2006-07-06288cDIRECTOR'S PARTICULARS CHANGED
2006-07-06288cDIRECTOR'S PARTICULARS CHANGED
2006-06-12410(Scot)PARTIC OF MORT/CHARGE *****
2006-03-20288aNEW DIRECTOR APPOINTED
2005-10-03288bDIRECTOR RESIGNED
2005-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-05-09363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-09363sRETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS
2005-04-15410(Scot)PARTIC OF MORT/CHARGE *****
2005-03-21410(Scot)PARTIC OF MORT/CHARGE *****
2004-11-20410(Scot)PARTIC OF MORT/CHARGE *****
2004-11-20410(Scot)PARTIC OF MORT/CHARGE *****
2004-07-30410(Scot)PARTIC OF MORT/CHARGE *****
2004-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-06-15419a(Scot)DEC MORT/CHARGE *****
2004-06-09410(Scot)PARTIC OF MORT/CHARGE *****
2004-03-25363sRETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS
2003-12-24410(Scot)PARTIC OF MORT/CHARGE *****
2003-12-22410(Scot)PARTIC OF MORT/CHARGE *****
2003-12-22410(Scot)PARTIC OF MORT/CHARGE *****
2003-12-16419a(Scot)DEC MORT/CHARGE *****
2003-12-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-11-25410(Scot)PARTIC OF MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to TU3 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-09-27
Fines / Sanctions
No fines or sanctions have been issued against TU3 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2006-11-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-06-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2005-04-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2005-03-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2004-11-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2004-11-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2004-07-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2004-06-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2003-12-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2003-12-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2003-12-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2003-11-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2002-12-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2002-01-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2002-01-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2002-01-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 2001-10-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2012-09-30 £ 2,451,807
Creditors Due After One Year 2011-09-30 £ 2,700,751
Creditors Due Within One Year 2012-09-30 £ 1,413,234
Creditors Due Within One Year 2011-09-30 £ 1,132,569

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 TU3 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-30 £ 400,000
Called Up Share Capital 2011-09-30 £ 400,000
Cash Bank In Hand 2011-09-30 £ 1,205
Current Assets 2012-09-30 £ 1,739,748
Current Assets 2011-09-30 £ 1,681,872
Debtors 2012-09-30 £ 1,121,276
Debtors 2011-09-30 £ 1,060,775
Fixed Assets 2012-09-30 £ 1,394,915
Fixed Assets 2011-09-30 £ 1,434,123
Secured Debts 2012-09-30 £ 2,784,187
Secured Debts 2011-09-30 £ 3,024,057
Stocks Inventory 2012-09-30 £ 617,668
Stocks Inventory 2011-09-30 £ 619,892
Tangible Fixed Assets 2012-09-30 £ 1,344,905
Tangible Fixed Assets 2011-09-30 £ 1,384,113

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TU3 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TU3 LIMITED
Trademarks
We have not found any records of TU3 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TU3 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 (41100 - Development of building projects) as TU3 LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where TU3 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyWHITEKIRK DEVELOPMENTS LIMITEDEvent Date2013-09-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TU3 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 TU3 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.