TULLOCH CONSTRUCTION GROUP LTD.

TULLOCH CONSTRUCTION GROUP LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTULLOCH CONSTRUCTION GROUP LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC061912
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of TULLOCH CONSTRUCTION GROUP LTD.?

    • (4521) /

    Where is TULLOCH CONSTRUCTION GROUP LTD. located?

    Registered Office Address
    c/o HASTINGS & CO
    82 Mitchell Street
    G1 3NA Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of TULLOCH CONSTRUCTION GROUP LTD.?

    Previous Company Names
    Company NameFromUntil
    A TULLOCH & SONS LIMITEDNov 04, 1986Nov 04, 1986
    DONALD DAVIDSON (PLUMBING AND HEATING) LIMITEDMar 11, 1977Mar 11, 1977

    What are the latest accounts for TULLOCH CONSTRUCTION GROUP LTD.?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for TULLOCH CONSTRUCTION GROUP LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    3 pages4.17(Scot)

    Registered office address changed from 151 st Vincent Street Glasgow G2 5NJ on Feb 28, 2012

    2 pagesAD01

    Termination of appointment of William Thomas Mackay as a director on Jan 12, 2010

    2 pagesTM01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Garvis Snook as a director

    1 pagesTM01

    Termination of appointment of Sandra Al-Kordi as a secretary

    1 pagesTM02

    Termination of appointment of Ashley Martin as a director

    1 pagesTM01

    Appointment of Mrs Sandra Joan Al-Kordi as a secretary

    1 pagesAP03

    Termination of appointment of John Mackay as a director

    1 pagesTM01

    Termination of appointment of Julian Turnbull as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2009

    1 pagesAA

    Termination of appointment of Scott Alexander as a director

    1 pagesTM01

    Annual return made up to Mar 09, 2010 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 15, 2010

    Statement of capital on Mar 15, 2010

    • Capital: GBP 50,000
    SH01

    Director's details changed for Scott Alexander on Mar 01, 2010

    2 pagesCH01

    Director's details changed for William Thomas Mackay on Mar 01, 2010

    2 pagesCH01

    Termination of appointment of Thomas Macleod as a director

    1 pagesTM01

    Termination of appointment of Grant Lowe as a director

    1 pagesTM01

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2008

    1 pagesAA

    legacy

    5 pages363a

    legacy

    1 pages288b

    Who are the officers of TULLOCH CONSTRUCTION GROUP LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AL-KORDI, Sandra Joan
    151 St Vincent Street
    Glasgow
    G2 5NJ
    Secretary
    151 St Vincent Street
    Glasgow
    G2 5NJ
    154058120001
    CAMPBELL, Gary Angus
    Clach Na Sanais
    Croy
    IV1 2PG Inverness
    Secretary
    Clach Na Sanais
    Croy
    IV1 2PG Inverness
    British44913110001
    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
    Flat 4/1, 255 Clarence Drive
    G11 7JU Glasgow
    Secretary
    Flat 4/1, 255 Clarence Drive
    G11 7JU Glasgow
    BritishSolicitor87534020001
    SUTHERLAND, David Fraser
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    Secretary
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    BritishChartered Accountant1321720003
    SUTHERLAND, David Fraser
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    Secretary
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    BritishChartered Accountant1321720003
    TRACE, Marjory Bremner
    1 Wellside Road
    Balloch
    IV2 7GS Inverness
    Secretary
    1 Wellside Road
    Balloch
    IV2 7GS Inverness
    British43522850004
    TURNBULL, Julian Patrick
    The Knoll
    Marsh Green
    EX5 2ES Exeter
    Devon
    Secretary
    The Knoll
    Marsh Green
    EX5 2ES Exeter
    Devon
    English11548360002
    ALEXANDER, Scott
    Ruchlinn
    Camp Road,
    PH6 2HA Comrie
    Perthshire
    Director
    Ruchlinn
    Camp Road,
    PH6 2HA Comrie
    Perthshire
    ScotlandBritishGroup Commercial Director85764980001
    BEVERIDGE, William John
    Drummoyne
    Kiltarlity
    IV4 7HT Beauly
    Inverness Shire
    Director
    Drummoyne
    Kiltarlity
    IV4 7HT Beauly
    Inverness Shire
    BritishCivil Engineer25882680001
    BLACKBURN, Peter
    4 Kinkell
    IV7 8HY Dingwall
    Highland
    Director
    4 Kinkell
    IV7 8HY Dingwall
    Highland
    BritishCommercial Director25882700001
    CAMERON, Kenneth William
    121 Culduthel Road
    IV2 4EE Inverness
    Director
    121 Culduthel Road
    IV2 4EE Inverness
    ScotlandBritishCivil Engineer41410280001
    CAMERON, Neil Stuart
    30 Overton Avenue
    IV3 6RR Inverness
    Director
    30 Overton Avenue
    IV3 6RR Inverness
    ScotlandBritishChartered Surveyor34848670001
    FRASER, George Gabriel
    7 Fairways
    Altonburn Road
    IV12 5NB Nairn
    Highland
    Director
    7 Fairways
    Altonburn Road
    IV12 5NB Nairn
    Highland
    ScotlandBritishChartered Surveyor50219540001
    GRANT, Alexander James
    52 Wester Inshes Court
    IV2 5HS Inverness
    Inverness Shire
    Director
    52 Wester Inshes Court
    IV2 5HS Inverness
    Inverness Shire
    BritishFinance Director107801990001
    HARRISON, Peter John
    Washington House Viewfield Street
    IV12 4HW Nairn
    Director
    Washington House Viewfield Street
    IV12 4HW Nairn
    BritishChartered Accountant43281820001
    HENDERSON, John Brodie
    5 Drummond Place
    IV2 4JT Inverness
    Inverness Shire
    Director
    5 Drummond Place
    IV2 4JT Inverness
    Inverness Shire
    BritishCivil Engineer69260990002
    HILDITCH, Alan Thomas
    3 Craighirst Road
    Milngavie
    G62 7RG Glasgow
    Scotland
    Director
    3 Craighirst Road
    Milngavie
    G62 7RG Glasgow
    Scotland
    BritishQuantity Surveyor75340740001
    JAMIESON, John Ian
    76 Airyhall Drive
    AB15 7QB Aberdeen
    Aberdeenshire
    Director
    76 Airyhall Drive
    AB15 7QB Aberdeen
    Aberdeenshire
    United KingdomBritishQuantity Surveyor68172620001
    LOWE, Grant Barrington
    Glaick Of Kessock
    North Kessock
    IV1 1XG Inverness
    Highland
    Scotland
    Director
    Glaick Of Kessock
    North Kessock
    IV1 1XG Inverness
    Highland
    Scotland
    BritishQuantity Surveyor49961400001
    MACFARLANE, John
    Riverside
    IV51 9HP Portree
    Isle Of Skye
    Director
    Riverside
    IV51 9HP Portree
    Isle Of Skye
    ScotlandBritishCompany Director411010001
    MACFARLANE, Neil John
    Rosebank
    Springfield
    IV51 9LX Portree
    Isle Of Skye
    Director
    Rosebank
    Springfield
    IV51 9LX Portree
    Isle Of Skye
    BritishCompany Director411020001
    MACKAY, John
    18 Cameron Road
    IV19 1NN Tain
    Ross Shire
    Director
    18 Cameron Road
    IV19 1NN Tain
    Ross Shire
    United KingdomBritishChartered Accountant68554680001
    MACKAY, William Thomas
    Strathmore Kilbryde Crescent
    FK15 9BB Dunblane
    Perthshire
    Director
    Strathmore Kilbryde Crescent
    FK15 9BB Dunblane
    Perthshire
    United KingdomBritishDirector31116810002
    MACKAY, William Thomas
    Strathmore Kilbryde Crescent
    FK15 9BB Dunblane
    Perthshire
    Director
    Strathmore Kilbryde Crescent
    FK15 9BB Dunblane
    Perthshire
    United KingdomBritishCommercial Director31116810002
    MACKENZIE, Donald Henry
    Taighe-Na-Coille Dalgrambich
    Croy
    IV2 5PR Inverness
    Inverness Shire
    Director
    Taighe-Na-Coille Dalgrambich
    Croy
    IV2 5PR Inverness
    Inverness Shire
    ScotlandBritishConstruction Director66483050001
    MACLEOD, Norman
    1 Glebe Lane
    Newton Mearns
    G77 6DS Glasgow
    Director
    1 Glebe Lane
    Newton Mearns
    G77 6DS Glasgow
    BritishCommercial Manager54906040001
    MACLEOD, Thomas
    4 Enrick Crescent
    Glenview, Drumnadrochit
    IV63 6TP Highland
    Director
    4 Enrick Crescent
    Glenview, Drumnadrochit
    IV63 6TP Highland
    BritishContracts Manager94117610001
    MACMORRAN, James George Harley
    84 Myreside Road
    EH10 5BZ Edinburgh
    Director
    84 Myreside Road
    EH10 5BZ Edinburgh
    BritishChartered Quantity Surveyor54477250001
    MARTIN, Ashley Graham
    Spencers Farm
    Whelpley Hill
    HP5 3RP Chesham
    Buckinghamshire
    Director
    Spencers Farm
    Whelpley Hill
    HP5 3RP Chesham
    Buckinghamshire
    United KingdomBritishDirector116805870001
    MCLEOD, William Lind
    32 Mansewood Road
    G43 1TN Glasgow
    Lanarkshire
    Director
    32 Mansewood Road
    G43 1TN Glasgow
    Lanarkshire
    BritishEngineer37035550001
    MCMAHON, Michael
    3 Tinto Drive
    Balloch
    G68 9BF Cumbernauld
    Lanarkshire
    Director
    3 Tinto Drive
    Balloch
    G68 9BF Cumbernauld
    Lanarkshire
    BritishCompany Director102736560001
    MCMENAMIN, Joseph
    27 Ayr Road
    Giffnock
    G46 6SB Glasgow
    Director
    27 Ayr Road
    Giffnock
    G46 6SB Glasgow
    BritishCivil Engineer42344560001
    MEIKLE, Stewart Robert
    20 Belford Gardens
    EH4 3EW Edinburgh
    Director
    20 Belford Gardens
    EH4 3EW Edinburgh
    ScotlandBritishCommercial Director70911700001
    PHILIP, David Fraser
    27 Wyvis Road
    IV12 5NR Nairn
    Morayshire
    Director
    27 Wyvis Road
    IV12 5NR Nairn
    Morayshire
    BritishChartered Surveyor567450001

    Does TULLOCH CONSTRUCTION GROUP LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Nov 12, 1997
    Delivered On Nov 19, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 19, 1997Registration of a charge (410)
    • Oct 05, 2006Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Sep 25, 1996
    Delivered On Oct 04, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 04, 1996Registration of a charge (410)
    • Oct 05, 2006Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 28, 1994
    Delivered On Aug 17, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All and whole that roughly triangular shaped piece of ground at sluggans, dunvegan road,portree,isle of skye.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Aug 17, 1994Registration of a charge (410)
    • Jan 28, 1998Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Nov 10, 1993
    Delivered On Nov 17, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 17, 1993Registration of a charge (410)
    • Oct 05, 2006Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Mar 22, 1990
    Delivered On Apr 05, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 05, 1990Registration of a charge
    • Nov 29, 1993Statement of satisfaction of a charge in full or part (419a)

    Does TULLOCH CONSTRUCTION GROUP LTD. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 02, 2012Dissolved on
    Jan 17, 2012Petition date
    Jul 31, 2012Conclusion of winding up
    Jan 17, 2012Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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