TULLOCH TRANSPORT LTD.

TULLOCH TRANSPORT LTD.

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

    Company NameTULLOCH TRANSPORT LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC084649
    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 TRANSPORT LTD.?

    • (6024) /

    Where is TULLOCH TRANSPORT LTD. located?

    Registered Office Address
    141 Bothwell Street
    G2 7EQ Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of TULLOCH TRANSPORT LTD.?

    Previous Company Names
    Company NameFromUntil
    TULLOCH PLANT LIMITEDNov 26, 1986Nov 26, 1986
    INVERNESS TOYOTA CENTRE (HIRE DRIVE) LIMITEDSep 16, 1983Sep 16, 1983

    What are the latest accounts for TULLOCH TRANSPORT LTD.?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for TULLOCH TRANSPORT LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    20 pages4.17(Scot)

    Administrator's progress report

    12 pages2.20B(Scot)

    Notice of move from Administration to Creditors Voluntary Liquidation

    1 pages2.25B(Scot)

    Administrator's progress report

    10 pages2.20B(Scot)

    Statement of affairs with form 2.13B(SCOT)

    8 pages2.15B(Scot)

    Appointment of an administrator

    2.11B(Scot)

    Statement of administrator's deemed proposal

    1 pages2.16BZ(Scot)

    Termination of appointment of Julian Turnbull as a secretary

    1 pagesTM02

    Termination of appointment of Garvis Snook as a director

    1 pagesTM01

    Registered office address changed from * 151 St Vincent Street Glasgow G2 5NJ* on Jan 12, 2011

    2 pagesAD01

    Statement of administrator's proposal

    19 pages2.16B(Scot)

    Appointment of an administrator

    8 pages2.11B(Scot)

    Appointment of an administrator

    27 pages2.11B(Scot)

    Full accounts made up to Dec 31, 2009

    25 pagesAA

    Termination of appointment of Ashley Martin as a director

    1 pagesTM01

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 15, 2010

    Statement of capital on Mar 15, 2010

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2008

    16 pagesAA

    Alterations to floating charge 7

    10 pages466(Scot)

    legacy

    21 pages410(Scot)

    Alterations to floating charge 5

    13 pages466(Scot)

    Alterations to floating charge 6

    16 pages466(Scot)

    legacy

    14 pages410(Scot)

    Alterations to floating charge 7

    10 pages466(Scot)

    legacy

    8 pages410(Scot)

    Who are the officers of TULLOCH TRANSPORT LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    British1321720003
    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
    CAMERON, David John
    Druminlochan
    Feshiebridge
    PH21 1NQ Kincraig
    Inverness-Shire
    Director
    Druminlochan
    Feshiebridge
    PH21 1NQ Kincraig
    Inverness-Shire
    ScotlandBritishDirector125212090001
    CAMERON, Kenneth William
    121 Culduthel Road
    IV2 4EE Inverness
    Director
    121 Culduthel Road
    IV2 4EE Inverness
    ScotlandBritishCompany Director41410280001
    CAMERON, Neil Stuart
    30 Overton Avenue
    IV3 6RR Inverness
    Director
    30 Overton Avenue
    IV3 6RR Inverness
    ScotlandBritishChartered Surveyor34848670001
    GRANT, Alexander James
    52 Wester Inshes Court
    IV2 5HS Inverness
    Inverness Shire
    Director
    52 Wester Inshes Court
    IV2 5HS Inverness
    Inverness Shire
    BritishFinance Director107801990001
    HENDERSON, Alan
    Bayhead
    IV8 8NP Munlochy
    Director
    Bayhead
    IV8 8NP Munlochy
    BritishTransport Manager35579330001
    MARTIN, Ashley Graham
    Spencers Farm
    Whelpley Hill
    HP5 3RP Chesham
    Buckinghamshire
    Director
    Spencers Farm
    Whelpley Hill
    HP5 3RP Chesham
    Buckinghamshire
    United KingdomBritishDirector116805870001
    SAMUEL, John
    Ridgeway
    8 Dearney Road
    GU7 2PQ Godalming
    Surrey
    Director
    Ridgeway
    8 Dearney Road
    GU7 2PQ Godalming
    Surrey
    United KingdomBritishDirector108720180001
    SNOOK, Garvis David
    Sloane Gardens
    SW1W 8EB London
    13
    Director
    Sloane Gardens
    SW1W 8EB London
    13
    EnglandBritishDirector70647210004
    STEWART, Katherine Marion
    7 Culloden Court
    Culloden
    IV1 2DX Inverness
    Inverness Shire
    Director
    7 Culloden Court
    Culloden
    IV1 2DX Inverness
    Inverness Shire
    BritishAccountant35539210001
    SUTHERLAND, David Fraser
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    Director
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    ScotlandBritishChartered Accountant1321720003
    TRACE, Marjory Bremner
    1 Wellside Road
    Balloch
    IV2 7GS Inverness
    Director
    1 Wellside Road
    Balloch
    IV2 7GS Inverness
    BritishDirector43522850004
    TULLOCH, Kenneth
    1 The Fairways
    Alton Burn Road
    IV12 5NB Nairn
    Highland
    Uk
    Director
    1 The Fairways
    Alton Burn Road
    IV12 5NB Nairn
    Highland
    Uk
    BritishCompany Director27241440001
    WRIGHT, Donald James
    Griannan
    St Leonards Road
    IV36 2RE Forres
    Moray
    Director
    Griannan
    St Leonards Road
    IV36 2RE Forres
    Moray
    ScotlandBritishChief Executive75244500002

    Does TULLOCH TRANSPORT LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture and guarantee
    Created On Mar 11, 2009
    Delivered On Mar 31, 2009
    Outstanding
    Amount secured
    All sums due or to become due all sums due or to become due
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Contains Floating Charge: Yes
    Persons Entitled
    • Temple Trustees Limited
    Transactions
    • Mar 31, 2009Registration of a charge (410)
    Floating charge
    Created On Mar 11, 2009
    Delivered On Mar 28, 2009
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Temple Trustees Limited
    Transactions
    • Mar 28, 2009Registration of a charge (410)
    • Mar 28, 2009Alteration to a floating charge (466 Scot)
    • Mar 31, 2009Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Debenture and guarantee
    Created On Mar 11, 2009
    Delivered On Mar 26, 2009
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Contains Floating Charge: Yes
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Mar 26, 2009Registration of a charge (410)
    • Mar 31, 2009Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Mar 11, 2009
    Delivered On Mar 26, 2009
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Mar 26, 2009Registration of a charge (410)
    • Mar 31, 2009Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    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)
    Floating charge
    Created On Feb 10, 1989
    Delivered On Feb 27, 1989
    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
    • Charterhouse Development Limited
    Transactions
    • Feb 27, 1989Registration of a charge
    • Jun 19, 2000Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Feb 10, 1989
    Delivered On Feb 16, 1989
    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
    • Feb 16, 1989Registration of a charge
    • May 05, 1994Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    Does TULLOCH TRANSPORT LTD. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 12, 2010Administration ended
    Nov 12, 2010Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Jeremy Robert Webb
    Plumtree Court
    EC4A 4HT London
    practitioner
    Plumtree Court
    EC4A 4HT London
    Robert Jonathan Hunt
    Pricewaterhousecoopers Llp
    Plumtree Court
    EC4A 4HT London
    practitioner
    Pricewaterhousecoopers Llp
    Plumtree Court
    EC4A 4HT London
    Michael John Andrew Jervis
    Plumtree Court
    EC4A 4HT London
    practitioner
    Plumtree Court
    EC4A 4HT London
    Alan Alexander Brown
    141 Bothwell Street
    G2 7EQ Glasgow
    practitioner
    141 Bothwell Street
    G2 7EQ Glasgow
    2
    DateType
    Nov 02, 2011Administration ended
    Nov 12, 2010Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Jeremy Robert Webb
    Plumtree Court
    EC4A 4HT London
    practitioner
    Plumtree Court
    EC4A 4HT London
    Robert Jonathan Hunt
    Pricewaterhousecoopers Llp
    Plumtree Court
    EC4A 4HT London
    practitioner
    Pricewaterhousecoopers Llp
    Plumtree Court
    EC4A 4HT London
    Michael John Andrew Jervis
    Plumtree Court
    EC4A 4HT London
    practitioner
    Plumtree Court
    EC4A 4HT London
    Alan Alexander Brown
    141 Bothwell Street
    G2 7EQ Glasgow
    practitioner
    141 Bothwell Street
    G2 7EQ Glasgow
    3
    DateType
    Aug 24, 2018Dissolved on
    Nov 02, 2011Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Lyn L Vardy
    Central Square 8th Floor, 29 Wellington Street
    LS1 4DL Leeds
    practitioner
    Central Square 8th Floor, 29 Wellington Street
    LS1 4DL Leeds
    Robert Jonathan Hunt
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Alan Alexander Brown
    141 Bothwell Street
    G2 7EQ Glasgow
    practitioner
    141 Bothwell Street
    G2 7EQ Glasgow
    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