Background WavePink WaveYellow Wave

TULLIS RUSSELL COATED PAPERS LIMITED (SC173888)

TULLIS RUSSELL COATED PAPERS LIMITED (SC173888) is an active UK company. incorporated on 27 March 1997. with registered office in Edinburgh. The company operates in the Manufacturing sector, engaged in unknown sic code (17120) and 1 other business activities. TULLIS RUSSELL COATED PAPERS LIMITED has been registered for 28 years. Current directors include DAVIES, Neil Joseph, GONG, Sungdo, MILLER, Geoffrey Douglas.

Company Number
SC173888
Status
active
Type
ltd
Incorporated
27 March 1997
Age
28 years
Address
5 South Charlotte Street, Edinburgh, EH2 4AN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (17120)
Directors
DAVIES, Neil Joseph, GONG, Sungdo, MILLER, Geoffrey Douglas
SIC Codes
17120, 17290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TULLIS RUSSELL COATED PAPERS LIMITED

TULLIS RUSSELL COATED PAPERS LIMITED is an active company incorporated on 27 March 1997 with the registered office located in Edinburgh. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (17120) and 1 other business activity. TULLIS RUSSELL COATED PAPERS LIMITED was registered 28 years ago.(SIC: 17120, 17290)

Status

active

Active since 28 years ago

Company No

SC173888

LTD Company

Age

28 Years

Incorporated 27 March 1997

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 9 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

COATED PAPERS LIMITED
From: 7 April 1997To: 22 March 2013
TULLIS RUSSELL COATINGS LIMITED
From: 27 March 1997To: 7 April 1997
Contact
Address

5 South Charlotte Street Edinburgh, EH2 4AN,

Previous Addresses

Rothesfield Markinch Glenrothes Fife KY7 5PB
From: 27 March 1997To: 9 November 2022
Timeline

8 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Mar 97
Director Left
Sept 15
Director Joined
Feb 16
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Mar 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

DAVIES, Neil Joseph

Active
South Charlotte Street, EdinburghEH2 4AN
Secretary
Appointed 01 Nov 2022

DAVIES, Neil Joseph

Active
South Charlotte Street, EdinburghEH2 4AN
Born June 1968
Director
Appointed 05 Dec 2023

GONG, Sungdo

Active
South Charlotte Street, EdinburghEH2 4AN
Born March 1962
Director
Appointed 14 Mar 2024

MILLER, Geoffrey Douglas

Active
South Charlotte Street, EdinburghEH2 4AN
Born September 1962
Director
Appointed 31 Jul 2015

MILLER, Geoffrey Douglas

Resigned
Rothesfield Markinch, FifeKY7 5PB
Secretary
Appointed 27 Mar 1997
Resigned 01 Nov 2022

BOWDEN, Frederick Alexander William

Resigned
Rothesfield Markinch, FifeKY7 5PB
Born January 1947
Director
Appointed 20 Dec 2000
Resigned 31 Oct 2022

DAGLISH, James

Resigned
Smithy Cottage, CuparKY15 4NL
Born May 1942
Director
Appointed 27 Mar 1997
Resigned 20 Dec 2000

JUNG, Heunghyun

Resigned
South Charlotte Street, EdinburghEH2 4AN
Born February 1962
Director
Appointed 01 Nov 2022
Resigned 05 Dec 2023

PARR, Christopher Alick George

Resigned
Rothesfield Markinch, FifeKY7 5PB
Born December 1965
Director
Appointed 01 Jul 2001
Resigned 31 Jul 2015

WISHART, Thomas George

Resigned
Baliveolan, 9 Essex Park, EdinburghEH4 6LH
Born August 1945
Director
Appointed 27 Mar 1997
Resigned 30 Jun 2001

Persons with significant control

1

Markinch, GlenrothesKY7 6PB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Full
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Accounts With Accounts Type Full
4 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
3 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 November 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
2 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 November 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
11 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Full
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Dormant
9 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Certificate Change Of Name Company
22 March 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2012
AR01AR01
Accounts With Accounts Type Dormant
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Change Person Director Company With Change Date
30 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 March 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 March 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Accounts With Accounts Type Dormant
2 February 2010
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 January 2009
AAAnnual Accounts
Legacy
15 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
1 February 2008
AAAnnual Accounts
Legacy
24 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
17 August 2006
AAAnnual Accounts
Legacy
24 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
20 October 2005
AAAnnual Accounts
Legacy
7 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 December 2004
AAAnnual Accounts
Legacy
2 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 August 2003
AAAnnual Accounts
Legacy
7 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2003
AAAnnual Accounts
Legacy
19 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 January 2002
AAAnnual Accounts
Legacy
5 September 2001
288bResignation of Director or Secretary
Legacy
5 September 2001
288aAppointment of Director or Secretary
Legacy
17 May 2001
363sAnnual Return (shuttle)
Legacy
23 February 2001
288bResignation of Director or Secretary
Legacy
6 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
25 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2000
AAAnnual Accounts
Legacy
26 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1999
AAAnnual Accounts
Legacy
23 April 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
7 April 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 March 1997
NEWINCIncorporation