TULLOCH CONSTRUCTION GROUP LTD.
Overview
| Company Name | TULLOCH CONSTRUCTION GROUP LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC061912 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TULLOCH CONSTRUCTION GROUP LTD.?
| Company Name | From | Until |
|---|---|---|
| A TULLOCH & SONS LIMITED | Nov 04, 1986 | Nov 04, 1986 |
| DONALD DAVIDSON (PLUMBING AND HEATING) LIMITED | Mar 11, 1977 | Mar 11, 1977 |
What are the latest accounts for TULLOCH CONSTRUCTION GROUP LTD.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for TULLOCH CONSTRUCTION GROUP LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of final meeting of creditors | 3 pages | 4.17(Scot) | ||||||||||
Registered office address changed from 151 st Vincent Street Glasgow G2 5NJ on Feb 28, 2012 | 2 pages | AD01 | ||||||||||
Termination of appointment of William Thomas Mackay as a director on Jan 12, 2010 | 2 pages | TM01 | ||||||||||
Court order notice of winding up | 1 pages | CO4.2(Scot) | ||||||||||
Notice of winding up order | 1 pages | 4.2(Scot) | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Garvis Snook as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Sandra Al-Kordi as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Ashley Martin as a director | 1 pages | TM01 | ||||||||||
Appointment of Mrs Sandra Joan Al-Kordi as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of John Mackay as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Julian Turnbull as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 1 pages | AA | ||||||||||
Termination of appointment of Scott Alexander as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 09, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Scott Alexander on Mar 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for William Thomas Mackay on Mar 01, 2010 | 2 pages | CH01 | ||||||||||
Termination of appointment of Thomas Macleod as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Grant Lowe as a director | 1 pages | TM01 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Accounts made up to Dec 31, 2008 | 1 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of TULLOCH CONSTRUCTION GROUP LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AL-KORDI, Sandra Joan | Secretary | 151 St Vincent Street Glasgow G2 5NJ | 154058120001 | |||||||
| CAMPBELL, Gary Angus | Secretary | Clach Na Sanais Croy IV1 2PG Inverness | British | 44913110001 | ||||||
| STEWART, Katherine M | Secretary | 22 Edgemoor Park Balloch IV1 2RB Inverness Inverness Shire | British | 565690001 | ||||||
| SUTHERLAND, Caroline Anne | Secretary | Flat 4/1, 255 Clarence Drive G11 7JU Glasgow | British | 87534020001 | ||||||
| SUTHERLAND, David Fraser | Secretary | Oldtown Of Leys Farm Culduthel IV2 6AE Inverness | British | 1321720003 | ||||||
| SUTHERLAND, David Fraser | Secretary | Oldtown Of Leys Farm Culduthel IV2 6AE Inverness | British | 1321720003 | ||||||
| TRACE, Marjory Bremner | Secretary | 1 Wellside Road Balloch IV2 7GS Inverness | British | 43522850004 | ||||||
| TURNBULL, Julian Patrick | Secretary | The Knoll Marsh Green EX5 2ES Exeter Devon | English | 11548360002 | ||||||
| ALEXANDER, Scott | Director | Ruchlinn Camp Road, PH6 2HA Comrie Perthshire | Scotland | British | 85764980001 | |||||
| BEVERIDGE, William John | Director | Drummoyne Kiltarlity IV4 7HT Beauly Inverness Shire | British | 25882680001 | ||||||
| BLACKBURN, Peter | Director | 4 Kinkell IV7 8HY Dingwall Highland | British | 25882700001 | ||||||
| CAMERON, Kenneth William | Director | 121 Culduthel Road IV2 4EE Inverness | Scotland | British | 41410280001 | |||||
| CAMERON, Neil Stuart | Director | 30 Overton Avenue IV3 6RR Inverness | Scotland | British | 34848670001 | |||||
| FRASER, George Gabriel | Director | 7 Fairways Altonburn Road IV12 5NB Nairn Highland | Scotland | British | 50219540001 | |||||
| GRANT, Alexander James | Director | 52 Wester Inshes Court IV2 5HS Inverness Inverness Shire | British | 107801990001 | ||||||
| HARRISON, Peter John | Director | Washington House Viewfield Street IV12 4HW Nairn | British | 43281820001 | ||||||
| HENDERSON, John Brodie | Director | 5 Drummond Place IV2 4JT Inverness Inverness Shire | British | 69260990002 | ||||||
| HILDITCH, Alan Thomas | Director | 3 Craighirst Road Milngavie G62 7RG Glasgow Scotland | British | 75340740001 | ||||||
| JAMIESON, John Ian | Director | 76 Airyhall Drive AB15 7QB Aberdeen Aberdeenshire | United Kingdom | British | 68172620001 | |||||
| LOWE, Grant Barrington | Director | Glaick Of Kessock North Kessock IV1 1XG Inverness Highland Scotland | British | 49961400001 | ||||||
| MACFARLANE, John | Director | Riverside IV51 9HP Portree Isle Of Skye | Scotland | British | 411010001 | |||||
| MACFARLANE, Neil John | Director | Rosebank Springfield IV51 9LX Portree Isle Of Skye | British | 411020001 | ||||||
| MACKAY, John | Director | 18 Cameron Road IV19 1NN Tain Ross Shire | United Kingdom | British | 68554680001 | |||||
| MACKAY, William Thomas | Director | Strathmore Kilbryde Crescent FK15 9BB Dunblane Perthshire | United Kingdom | British | 31116810002 | |||||
| MACKAY, William Thomas | Director | Strathmore Kilbryde Crescent FK15 9BB Dunblane Perthshire | United Kingdom | British | 31116810002 | |||||
| MACKENZIE, Donald Henry | Director | Taighe-Na-Coille Dalgrambich Croy IV2 5PR Inverness Inverness Shire | Scotland | British | 66483050001 | |||||
| MACLEOD, Norman | Director | 1 Glebe Lane Newton Mearns G77 6DS Glasgow | British | 54906040001 | ||||||
| MACLEOD, Thomas | Director | 4 Enrick Crescent Glenview, Drumnadrochit IV63 6TP Highland | British | 94117610001 | ||||||
| MACMORRAN, James George Harley | Director | 84 Myreside Road EH10 5BZ Edinburgh | British | 54477250001 | ||||||
| MARTIN, Ashley Graham | Director | Spencers Farm Whelpley Hill HP5 3RP Chesham Buckinghamshire | United Kingdom | British | 116805870001 | |||||
| MCLEOD, William Lind | Director | 32 Mansewood Road G43 1TN Glasgow Lanarkshire | British | 37035550001 | ||||||
| MCMAHON, Michael | Director | 3 Tinto Drive Balloch G68 9BF Cumbernauld Lanarkshire | British | 102736560001 | ||||||
| MCMENAMIN, Joseph | Director | 27 Ayr Road Giffnock G46 6SB Glasgow | British | 42344560001 | ||||||
| MEIKLE, Stewart Robert | Director | 20 Belford Gardens EH4 3EW Edinburgh | Scotland | British | 70911700001 | |||||
| PHILIP, David Fraser | Director | 27 Wyvis Road IV12 5NR Nairn Morayshire | British | 567450001 |
Does TULLOCH CONSTRUCTION GROUP LTD. have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does TULLOCH CONSTRUCTION GROUP LTD. have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Compulsory liquidation |
|
|
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