TULLOCH HOMES LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTULLOCH HOMES LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC032176
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TULLOCH HOMES LTD.?

    • Construction of domestic buildings (41202) / Construction

    Where is TULLOCH HOMES LTD. located?

    Registered Office Address
    Alexander Fleming House
    8 Southfield Drive
    IV30 6GR Elgin
    Morayshire
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of TULLOCH HOMES LTD.?

    Previous Company Names
    Company NameFromUntil
    A TULLOCH & SONS (DEVELOPMENTS) LIMITEDNov 26, 1986Nov 26, 1986
    A TULLOCH & SONS LIMITEDNov 04, 1986Nov 04, 1986
    A. TULLOCH & SONS. LIMITEDApr 12, 1957Apr 12, 1957

    What are the latest accounts for TULLOCH HOMES LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2026
    Next Accounts Due OnFeb 28, 2027
    Last Accounts
    Last Accounts Made Up ToMay 31, 2025

    What is the status of the latest confirmation statement for TULLOCH HOMES LTD.?

    Last Confirmation Statement Made Up ToApr 23, 2026
    Next Confirmation Statement DueMay 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 23, 2025
    OverdueNo

    What are the latest filings for TULLOCH HOMES LTD.?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to May 31, 2025

    31 pagesAA

    Registration of charge SC0321760133, created on Oct 02, 2025

    8 pagesMR01

    Satisfaction of charge SC0321760110 in full

    4 pagesMR04

    Satisfaction of charge SC0321760105 in full

    4 pagesMR04

    Satisfaction of charge 100 in full

    4 pagesMR04

    Satisfaction of charge 101 in full

    4 pagesMR04

    Satisfaction of charge SC0321760106 in full

    4 pagesMR04

    Satisfaction of charge 99 in full

    4 pagesMR04

    Satisfaction of charge SC0321760117 in full

    4 pagesMR04

    Satisfaction of charge 98 in full

    4 pagesMR04

    Satisfaction of charge 102 in full

    4 pagesMR04

    Satisfaction of charge SC0321760103 in full

    4 pagesMR04

    Satisfaction of charge 89 in full

    4 pagesMR04

    Satisfaction of charge SC0321760112 in full

    4 pagesMR04

    Satisfaction of charge SC0321760114 in full

    4 pagesMR04

    Satisfaction of charge SC0321760125 in full

    4 pagesMR04

    Satisfaction of charge SC0321760113 in full

    4 pagesMR04

    Satisfaction of charge SC0321760127 in full

    4 pagesMR04

    Satisfaction of charge 79 in full

    4 pagesMR04

    Satisfaction of charge SC0321760121 in full

    4 pagesMR04

    Satisfaction of charge SC0321760107 in full

    4 pagesMR04

    Satisfaction of charge SC0321760116 in full

    4 pagesMR04

    Satisfaction of charge SC0321760109 in full

    4 pagesMR04

    Satisfaction of charge SC0321760111 in full

    4 pagesMR04

    Satisfaction of charge SC0321760115 in full

    4 pagesMR04

    Who are the officers of TULLOCH HOMES LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TODD, Andrew
    8 Southfield Drive
    IV30 6GR Elgin
    Alexander Fleming House
    Morayshire
    Scotland
    Secretary
    8 Southfield Drive
    IV30 6GR Elgin
    Alexander Fleming House
    Morayshire
    Scotland
    290283380001
    ADAM, Alexander William
    8 Southfield Drive
    IV30 6GR Elgin
    Alexander Fleming House
    Morayshire
    Scotland
    Director
    8 Southfield Drive
    IV30 6GR Elgin
    Alexander Fleming House
    Morayshire
    Scotland
    United KingdomBritish246070480002
    GRAHAM, Kieran
    8 Southfield Drive
    IV30 6GR Elgin
    Alexander Fleming House
    Morayshire
    Scotland
    Director
    8 Southfield Drive
    IV30 6GR Elgin
    Alexander Fleming House
    Morayshire
    Scotland
    ScotlandScottish322903410001
    LOGAN, Iain Alexander James, Mr.
    8 Southfield Drive
    IV30 6GR Elgin
    Alexander Fleming House
    Morayshire
    Scotland
    Director
    8 Southfield Drive
    IV30 6GR Elgin
    Alexander Fleming House
    Morayshire
    Scotland
    ScotlandBritish97626730002
    SMITH, Innes
    8 Southfield Drive
    IV30 6GR Elgin
    Alexander Fleming House
    Morayshire
    Scotland
    Director
    8 Southfield Drive
    IV30 6GR Elgin
    Alexander Fleming House
    Morayshire
    Scotland
    ScotlandBritish290185050001
    CAMERON, James
    Stoneyfield House
    Stoneyfield Business Park
    IV2 7PA Inverness
    Secretary
    Stoneyfield House
    Stoneyfield Business Park
    IV2 7PA Inverness
    British166630150001
    CAMPBELL, Gary Angus
    Clach Na Sanais
    Croy
    IV1 2PG Inverness
    Secretary
    Clach Na Sanais
    Croy
    IV1 2PG Inverness
    British44913110001
    MACDONALD, Ronald Sutherland
    135 Stewarton Drive
    G72 8DH Cambuslang
    Secretary
    135 Stewarton Drive
    G72 8DH Cambuslang
    British145418810001
    STEWART, Katherine M
    22 Edgemoor Park
    Balloch
    IV1 2RB Inverness
    Inverness Shire
    Secretary
    22 Edgemoor Park
    Balloch
    IV1 2RB Inverness
    Inverness Shire
    British565690001
    SUTHERLAND, Caroline Anne
    Slackbuie Way
    Fairways
    IV2 6AT Inverness
    29
    United Kingdom
    Secretary
    Slackbuie Way
    Fairways
    IV2 6AT Inverness
    29
    United Kingdom
    British87534020003
    SUTHERLAND, David Fraser
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    Secretary
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    British1321720003
    TRACE, Marjory Bremner
    1 Wellside Road
    Balloch
    IV2 7GS Inverness
    Secretary
    1 Wellside Road
    Balloch
    IV2 7GS Inverness
    British43522850004
    BOYD, Lynne Mackenzie
    2 Firthview Drive
    IV3 5LS Inverness
    Director
    2 Firthview Drive
    IV3 5LS Inverness
    British37279720001
    CAMERON, David John
    Druminlochan
    Feshiebridge
    PH21 1NQ Kincraig
    Inverness-Shire
    Director
    Druminlochan
    Feshiebridge
    PH21 1NQ Kincraig
    Inverness-Shire
    ScotlandBritish125212090001
    CAMERON, Neil Stuart
    30 Overton Avenue
    IV3 6RR Inverness
    Director
    30 Overton Avenue
    IV3 6RR Inverness
    ScotlandBritish34848670001
    CAMERON, Neil Stuart
    30 Overton Avenue
    IV3 6RR Inverness
    Director
    30 Overton Avenue
    IV3 6RR Inverness
    ScotlandBritish34848670001
    CAMPBELL, Duncan John
    14 Cameron Street
    KY12 8DP Dunfermline
    Fife
    Director
    14 Cameron Street
    KY12 8DP Dunfermline
    Fife
    British19349880001
    CHAVASSE, Ian Macdougall
    37 Edgemoor Park
    Balloch
    IV1 2RA Inverness
    Inverness Shire
    Director
    37 Edgemoor Park
    Balloch
    IV1 2RA Inverness
    Inverness Shire
    British20013390001
    DUNCAN, Keith Roy
    Altonwood
    Tradespark Road
    IV12 5NG Nairn
    Morayshire
    Director
    Altonwood
    Tradespark Road
    IV12 5NG Nairn
    Morayshire
    ScotlandBritish124318400001
    FRASER, George Gabriel
    8 Southfield Drive
    IV30 6GR Elgin
    Alexander Fleming House
    Morayshire
    Scotland
    Director
    8 Southfield Drive
    IV30 6GR Elgin
    Alexander Fleming House
    Morayshire
    Scotland
    ScotlandBritish50219540001
    FRASER, George Gabriel
    7 Fairways
    Altonburn Road
    IV12 5NB Nairn
    Highland
    Director
    7 Fairways
    Altonburn Road
    IV12 5NB Nairn
    Highland
    ScotlandBritish50219540001
    GRANT, Alexander James
    8 Southfield Drive
    IV30 6GR Elgin
    Alexander Fleming House
    Morayshire
    Scotland
    Director
    8 Southfield Drive
    IV30 6GR Elgin
    Alexander Fleming House
    Morayshire
    Scotland
    United KingdomBritish113195780003
    GRANT, Alexander James
    52 Wester Inshes Court
    IV2 5HS Inverness
    Inverness Shire
    Director
    52 Wester Inshes Court
    IV2 5HS Inverness
    Inverness Shire
    British107801990001
    HARRISON, Peter John
    Washington House Viewfield Street
    IV12 4HW Nairn
    Director
    Washington House Viewfield Street
    IV12 4HW Nairn
    British43281820001
    HEPBURN, William Fulton
    20 Auldcastle Road
    IV2 3PZ Inverness
    Inverness Shire
    Director
    20 Auldcastle Road
    IV2 3PZ Inverness
    Inverness Shire
    British105529670001
    LEITH, Brian James
    39a Menteithview
    FK15 0PD Dunblane
    Perthshire
    Director
    39a Menteithview
    FK15 0PD Dunblane
    Perthshire
    ScotlandBritish97954240002
    MACDONALD, Ian
    Stoneyfield House
    Stoneyfield Business Park
    IV2 7PA Inverness
    Director
    Stoneyfield House
    Stoneyfield Business Park
    IV2 7PA Inverness
    ScotlandBritish81926330001
    MACDONALD, Ronald Sutherland
    135 Stewarton Drive
    G72 8DH Cambuslang
    Director
    135 Stewarton Drive
    G72 8DH Cambuslang
    United KingdomBritish145418810001
    MACDOUGALL, Alasdair
    104 Culduthel Park
    IV2 4RZ Inverness
    Highland
    Director
    104 Culduthel Park
    IV2 4RZ Inverness
    Highland
    ScotlandBritish91007550001
    MACLENNAN, Fiona
    Steinnola
    7 Macleod Place
    IV15 9TZ Dingwall
    Ross Shire
    Director
    Steinnola
    7 Macleod Place
    IV15 9TZ Dingwall
    Ross Shire
    British45638410001
    MACMASTER, Andrew
    14 Bayne Drive
    IV15 9UB Dingwall
    Ross Shire
    Director
    14 Bayne Drive
    IV15 9UB Dingwall
    Ross Shire
    ScotlandBritish119524270001
    MARSHALL, Alyson
    8 Blackthorn Avenue
    G66 4BZ Kirkintilloch
    Lanarkshire
    Director
    8 Blackthorn Avenue
    G66 4BZ Kirkintilloch
    Lanarkshire
    ScotlandBritish116919700001
    MCARTHUR, Robert Johnstone
    Almond House, 8 Burrell Street
    PH7 4DR Crieff
    Perthshire
    Director
    Almond House, 8 Burrell Street
    PH7 4DR Crieff
    Perthshire
    British81926300001
    MELVILLE, Gordon
    19 Fishers Green
    FK9 4PU Bridge Of Allan
    Director
    19 Fishers Green
    FK9 4PU Bridge Of Allan
    British91539740001
    MONKS, Charles
    116 Vere Road
    Blackwood
    ML11 9QF Lanark
    Midlothian
    Director
    116 Vere Road
    Blackwood
    ML11 9QF Lanark
    Midlothian
    ScotlandBritish62550910001

    Who are the persons with significant control of TULLOCH HOMES LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stoneyfield Business Park
    IV2 7PA Inverness
    Stoneyfield House
    Scotland
    Jun 30, 2018
    Stoneyfield Business Park
    IV2 7PA Inverness
    Stoneyfield House
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration NumberSc496362
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Stoneyfield Business Park
    IV2 7PA Inverness
    Stoneyfield House
    Scotland
    Apr 06, 2016
    Stoneyfield Business Park
    IV2 7PA Inverness
    Stoneyfield House
    Scotland
    Yes
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration NumberSc175671
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0