Background WavePink WaveYellow Wave

TULLOCH TIMBER (NAIRN) LIMITED (SC142883)

TULLOCH TIMBER (NAIRN) LIMITED (SC142883) is an active UK company. incorporated on 26 February 1993. with registered office in Perthshire. The company operates in the Manufacturing sector, engaged in unknown sic code (16100). TULLOCH TIMBER (NAIRN) LIMITED has been registered for 33 years. Current directors include GORDON, Caroline Jane, GORDON, Iain Graham Murray, GORDON, Valerie Milne.

Company Number
SC142883
Status
active
Type
ltd
Incorporated
26 February 1993
Age
33 years
Address
Craig House, Perthshire, PH1 4NG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (16100)
Directors
GORDON, Caroline Jane, GORDON, Iain Graham Murray, GORDON, Valerie Milne
SIC Codes
16100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TULLOCH TIMBER (NAIRN) LIMITED

TULLOCH TIMBER (NAIRN) LIMITED is an active company incorporated on 26 February 1993 with the registered office located in Perthshire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (16100). TULLOCH TIMBER (NAIRN) LIMITED was registered 33 years ago.(SIC: 16100)

Status

active

Active since 33 years ago

Company No

SC142883

LTD Company

Age

33 Years

Incorporated 26 February 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

Craig House Stanley Perthshire, PH1 4NG,

Timeline

6 key events • 1993 - 2015

Funding Officers Ownership
Company Founded
Feb 93
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Feb 13
Director Joined
Dec 15
Director Left
Dec 15
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

GORDON, Valerie Milne

Active
StanleyPH1 4NG
Secretary
Appointed 01 Mar 2011

GORDON, Caroline Jane

Active
Millglen Drive, TibbermorePH1 1TH
Born September 1966
Director
Appointed 01 Feb 2013

GORDON, Iain Graham Murray

Active
Craig House, PerthshirePH1 4NG
Born April 1969
Director
Appointed 31 Oct 2015

GORDON, Valerie Milne

Active
StanleyPH1 4NG
Born April 1942
Director
Appointed 01 Mar 2011

GORDON, William Murray

Resigned
Craig House, StanleyPH1 4NG
Secretary
Appointed 26 Feb 1993
Resigned 10 Sept 2010

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 26 Feb 1993
Resigned 26 Feb 1993

GORDON, William Murray

Resigned
Craig House, StanleyPH1 4NG
Born January 1937
Director
Appointed 26 Feb 1993
Resigned 10 Sept 2010

MITCHELL, Anthony James

Resigned
Lesmurdie House, ElginIV30 1JF
Born June 1957
Director
Appointed 26 Feb 1993
Resigned 31 Oct 2015

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 26 Feb 1993
Resigned 26 Feb 1993

Persons with significant control

2

Mrs Valerie Milne Gordon

Active
Craig House, PerthshirePH1 4NG
Born April 1942

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Stanley, PerthPH1 4NG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Appoint Person Director Company With Name
22 February 2013
AP01Appointment of Director
Accounts With Accounts Type Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
29 March 2012
AR01AR01
Accounts With Accounts Type Small
14 December 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
13 April 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Termination Secretary Company With Name
12 April 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date
8 April 2011
AR01AR01
Termination Secretary Company With Name
6 April 2011
TM02Termination of Secretary
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Accounts With Accounts Type Small
20 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Accounts With Accounts Type Small
4 January 2010
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Small
30 December 2008
AAAnnual Accounts
Legacy
10 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 January 2008
AAAnnual Accounts
Legacy
14 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 January 2007
AAAnnual Accounts
Legacy
15 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 January 2006
AAAnnual Accounts
Legacy
21 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 January 2005
AAAnnual Accounts
Legacy
23 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 2004
AAAnnual Accounts
Legacy
13 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 2003
AAAnnual Accounts
Legacy
11 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 2002
AAAnnual Accounts
Legacy
31 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
7 January 2001
AAAnnual Accounts
Legacy
15 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
7 January 2000
AAAnnual Accounts
Legacy
21 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
8 January 1999
AAAnnual Accounts
Legacy
17 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 January 1998
AAAnnual Accounts
Legacy
4 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
7 January 1997
AAAnnual Accounts
Legacy
19 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 1996
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
13 December 1994
AAAnnual Accounts
Legacy
25 March 1994
363aAnnual Return
Legacy
9 August 1993
410(Scot)410(Scot)
Legacy
10 June 1993
410(Scot)410(Scot)
Legacy
25 March 1993
224224
Legacy
25 March 1993
88(2)R88(2)R
Legacy
18 March 1993
410(Scot)410(Scot)
Legacy
1 March 1993
288288
Legacy
1 March 1993
288288
Legacy
1 March 1993
287Change of Registered Office
Incorporation Company
26 February 1993
NEWINCIncorporation