TULLOCH RESORTS LIMITED

TULLOCH RESORTS LIMITED

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

    Company NameTULLOCH RESORTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC109832
    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 RESORTS LIMITED?

    • Construction of domestic buildings (41202) / Construction

    Where is TULLOCH RESORTS LIMITED located?

    Registered Office Address
    7-11 Melville Street
    EH3 7PE Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of TULLOCH RESORTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HMS (487) LIMITEDAug 27, 2003Aug 27, 2003
    TULLOCH GROUP LIMITEDApr 11, 2000Apr 11, 2000
    TULLOCH PLCMar 15, 1988Mar 15, 1988

    What are the latest accounts for TULLOCH RESORTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for TULLOCH RESORTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    5 pagesBONA

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    5 pages4.26(Scot)

    Satisfaction of charge SC1098320024 in full

    1 pagesMR04

    Satisfaction of charge 21 in full

    1 pagesMR04

    Satisfaction of charge SC1098320023 in full

    1 pagesMR04

    Registered office address changed from Stoneyfield House Stoneyfield Business Park Inverness IV2 7PA to 7-11 Melville Street Edinburgh EH3 7PE on Apr 24, 2017

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 18, 2017

    LRESSP

    Accounts for a dormant company made up to Jun 30, 2016

    8 pagesAA

    Annual return made up to May 12, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 12, 2016

    Statement of capital on May 12, 2016

    • Capital: GBP .1
    SH01

    Accounts for a dormant company made up to Jun 30, 2015

    8 pagesAA

    Director's details changed for Mr Alexander James Grant on Jan 07, 2016

    2 pagesCH01

    Director's details changed for Mr Alexander James Grant on Jul 02, 2015

    2 pagesCH01

    Annual return made up to May 12, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 12, 2015

    Statement of capital on May 12, 2015

    • Capital: GBP .1
    SH01

    Registration of charge SC1098320024, created on Mar 23, 2015

    8 pagesMR01

    Accounts for a dormant company made up to Jun 30, 2014

    9 pagesAA

    Satisfaction of charge 16 in full

    4 pagesMR04

    Satisfaction of charge 13 in full

    4 pagesMR04

    Registration of charge SC1098320023, created on Mar 04, 2015

    17 pagesMR01

    Satisfaction of charge 18 in full

    4 pagesMR04

    Annual return made up to May 12, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 15, 2014

    Statement of capital on May 15, 2014

    • Capital: GBP .1
    SH01

    Auditor's resignation

    1 pagesAUD

    Accounts for a dormant company made up to Jun 30, 2013

    5 pagesAA

    Annual return made up to May 12, 2013 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Jun 30, 2012

    10 pagesAA

    Who are the officers of TULLOCH RESORTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRASER, George Gabriel
    Melville Street
    EH3 7PE Edinburgh
    7-11
    Director
    Melville Street
    EH3 7PE Edinburgh
    7-11
    ScotlandBritishNone50219540001
    GRANT, Alexander James
    Melville Street
    EH3 7PE Edinburgh
    7-11
    Director
    Melville Street
    EH3 7PE Edinburgh
    7-11
    United KingdomBritishDirector113195780003
    CAMERON, James
    Stoneyfield House
    Stoneyfield Business Park
    IV2 7PA Inverness
    Secretary
    Stoneyfield House
    Stoneyfield Business Park
    IV2 7PA Inverness
    British166635730001
    CAMPBELL, Gary Angus
    Clach Na Sanais
    Croy
    IV1 2PG Inverness
    Secretary
    Clach Na Sanais
    Croy
    IV1 2PG Inverness
    BritishLegal Adviser44913110001
    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
    BritishSolicitor87534020003
    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
    BANKIER, Ian Patrick
    2/2 168 Crow Road
    G11 7JS Glasgow
    Director
    2/2 168 Crow Road
    G11 7JS Glasgow
    United KingdomBritishIndependent Strategic Cnsul'Tn95000940001
    BARKLEY, John
    10 Willow Tree Place
    The Beeches
    EH14 5AZ Balerno
    Edinburgh, Midlothian
    Director
    10 Willow Tree Place
    The Beeches
    EH14 5AZ Balerno
    Edinburgh, Midlothian
    BritishBank Official18955940002
    BROWN, Henry Dickson Park
    Tillidivie House
    Relugas
    IV36 2QL Dunphail
    Morayshire
    Director
    Tillidivie House
    Relugas
    IV36 2QL Dunphail
    Morayshire
    CanadianChartered Accountant557640002
    CAMERON, David John
    Druminlochan
    Feshiebridge
    PH21 1NQ Kincraig
    Inverness-Shire
    Director
    Druminlochan
    Feshiebridge
    PH21 1NQ Kincraig
    Inverness-Shire
    ScotlandBritishCompany Director125212090001
    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
    ScotlandBritishSurveyor34848670001
    CHAVASSE, Ian Macdougall
    37 Edgemoor Park
    Balloch
    IV1 2RA Inverness
    Inverness Shire
    Director
    37 Edgemoor Park
    Balloch
    IV1 2RA Inverness
    Inverness Shire
    BritishProjects Manager20013390001
    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
    HANN, James, Sir
    Bramley Cottage Bullhouse Lane
    Wrington
    BS40 5NY Bristol
    North Somerset
    Director
    Bramley Cottage Bullhouse Lane
    Wrington
    BS40 5NY Bristol
    North Somerset
    BritishCompany Director49051030001
    MACDONALD, Ronald Sutherland
    135 Stewarton Drive
    G72 8DH Cambuslang
    Director
    135 Stewarton Drive
    G72 8DH Cambuslang
    United KingdomBritishFinance Director145418810001
    MACKENZIE, Donald Henry
    Taighe-Na-Coille Dalgrambich
    Croy
    IV2 5PR Inverness
    Inverness Shire
    Director
    Taighe-Na-Coille Dalgrambich
    Croy
    IV2 5PR Inverness
    Inverness Shire
    ScotlandBritishDirector66483050001
    MACMORRAN, James George Harley
    84 Myreside Road
    EH10 5BZ Edinburgh
    Director
    84 Myreside Road
    EH10 5BZ Edinburgh
    BritishChartered Quantity Surveyor54477250001
    MARSHALL, Alyson
    8 Blackthorn Avenue
    G66 4BZ Kirkintilloch
    Lanarkshire
    Director
    8 Blackthorn Avenue
    G66 4BZ Kirkintilloch
    Lanarkshire
    ScotlandBritishBoard Administrator116919700001
    MCCABE, Kevin Charles
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    Director
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    BritishDirector109250000001
    MCGRANE, Joseph
    White Lodge
    Erskine Road
    EH31 2DQ Gullane
    East Lothian
    Director
    White Lodge
    Erskine Road
    EH31 2DQ Gullane
    East Lothian
    United KingdomBritishDirector125934450001
    MCLEOD, William Lind
    32 Mansewood Road
    G43 1TN Glasgow
    Lanarkshire
    Director
    32 Mansewood Road
    G43 1TN Glasgow
    Lanarkshire
    BritishEngineer37035550001
    MCMENAMIN, Joseph
    27 Ayr Road
    Giffnock
    G46 6SB Glasgow
    Director
    27 Ayr Road
    Giffnock
    G46 6SB Glasgow
    BritishCivil Engineer42344560001
    MCPHEE, Robert William
    19 Leys Drive
    IV2 3JB Inverness
    Inverness Shire
    Director
    19 Leys Drive
    IV2 3JB Inverness
    Inverness Shire
    BritishChartered Accountant68007070003
    MONKS, Charles
    116 Vere Road
    Blackwood
    ML11 9QF Lanark
    Midlothian
    Director
    116 Vere Road
    Blackwood
    ML11 9QF Lanark
    Midlothian
    ScotlandBritishDirector62550910001
    MORE, Gerald Campbell
    37 Morningside Drive
    EH10 5LZ Edinburgh
    Director
    37 Morningside Drive
    EH10 5LZ Edinburgh
    BritishDirector66976580001
    MUIR, Marjory Bremner
    1 Wellside Road
    Balloch
    IV2 7GS Inverness
    Inverness Shire
    Director
    1 Wellside Road
    Balloch
    IV2 7GS Inverness
    Inverness Shire
    BritishHr Director116141930001
    MURRAY, Alan Adams
    3 Otterburn Park
    EH14 1JX Edinburgh
    Midlothian
    Director
    3 Otterburn Park
    EH14 1JX Edinburgh
    Midlothian
    ScotlandBritishBanker559270001
    SHANKS, Ronald Stewart Cuthbertson
    6 Back Dean
    EH4 3UA Edinburgh
    Midlothian
    Director
    6 Back Dean
    EH4 3UA Edinburgh
    Midlothian
    ScotlandBritishChartered Accountant22930001
    STEWART, Katherine M
    22 Edgemoor Park
    Balloch
    IV1 2RB Inverness
    Inverness Shire
    Director
    22 Edgemoor Park
    Balloch
    IV1 2RB Inverness
    Inverness Shire
    BritishAccountant565690001
    SUTHERLAND, David Fraser
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    Director
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    ScotlandBritishChartered Accountant1321720003

    Does TULLOCH RESORTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 23, 2015
    Delivered On Apr 02, 2015
    Satisfied
    Brief description
    North east side of old edinburgh road south, inverness. Title number INV7580.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Apr 02, 2015Registration of a charge (MR01)
    • Apr 26, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 04, 2015
    Delivered On Mar 06, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Mar 06, 2015Registration of a charge (MR01)
    • Apr 26, 2017Satisfaction of a charge (MR04)
    Standard security
    Created On Sep 14, 2006
    Delivered On Sep 29, 2006
    Satisfied
    Amount secured
    Obligations under the lease
    Short particulars
    Subjects forming part of milton of leys, inverness.
    Persons Entitled
    • Inverness Estates Limited
    • Inverness Estates Limited
    Transactions
    • Sep 29, 2006Registration of a charge (410)
    • Dec 05, 2009Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Mar 31, 2004
    Delivered On Apr 14, 2004
    Satisfied
    Amount secured
    All sums due in terms of the personal bond
    Short particulars
    Those two areas of ground at milton of leys, inverness extended to 34.737 acres and 56.541 acres respectively.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 14, 2004Registration of a charge (410)
    • Apr 26, 2017Satisfaction of a charge (MR04)
    Standard security
    Created On Feb 18, 2003
    Delivered On Feb 26, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Land at cradlehall farm, inverness.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 26, 2003Registration of a charge (410)
    • Dec 05, 2009Statement of satisfaction of a charge in full or part (MG02s)
    Assignation in security
    Created On Feb 26, 1998
    Delivered On Mar 09, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Policy of assurance.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 09, 1998Registration of a charge (410)
    • Feb 17, 2015Satisfaction of a charge (MR04)
    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)
    • Mar 06, 2015Satisfaction of a charge (MR04)
    Standard security
    Created On Nov 26, 1993
    Delivered On Dec 03, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Corrie lodge, millburn road, inverness.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 03, 1993Registration of a charge (410)
    • Jul 29, 2002Statement 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)
    • Jan 20, 1994Alteration to a floating charge (466 Scot)
    • Dec 21, 1995Alteration to a floating charge (466 Scot)
    • Mar 06, 2015Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes
    Standard security
    Created On Apr 09, 1993
    Delivered On Apr 21, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All and whole that plot of land extending to 3.85 acres or thereby lying to the south side of culduthel avenue, inverness, part of culduthel mains, inverness.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 21, 1993Registration of a charge (410)
    • Nov 30, 1993Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 22, 1991
    Delivered On Aug 30, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ground lying on the south east of the north deeside road in banchory.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 30, 1991Registration of a charge
    • Nov 30, 1993Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jun 21, 1991
    Delivered On Jul 09, 1991
    Satisfied
    Amount secured
    £100,000
    Short particulars
    Area of ground extending to 394 decimal parts of a hectare lying to the north east side of the public road leading from nairn to grigorhill in the parish and former county of nairn.
    Persons Entitled
    • Highland Prospect Limited
    Transactions
    • Jul 09, 1991Registration of a charge (410)
    • Aug 12, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 03, 1989
    Delivered On Mar 09, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Plant yard, harbour street, nairn.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 09, 1989Registration of a charge
    • Jul 27, 1992Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Feb 28, 1989
    Delivered On Mar 09, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    3/5 rose street, nairn.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 09, 1989Registration of a charge
    • Jul 27, 1992Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Feb 28, 1989
    Delivered On Mar 09, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    101 harbour street, nairn.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 09, 1989Registration of a charge
    • Jul 27, 1992Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Feb 28, 1989
    Delivered On Mar 09, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground known as the old school, church street, nairn.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 09, 1989Registration of a charge
    • Jul 27, 1992Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Feb 28, 1989
    Delivered On Mar 09, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Store, otherwise bakehouse acre street, nairn.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 09, 1989Registration of a charge
    • Nov 30, 1993Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Feb 28, 1989
    Delivered On Mar 09, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    86/88 high street, nairn.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 09, 1989Registration of a charge
    • Jul 27, 1992Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Feb 28, 1989
    Delivered On Mar 09, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Corrie lodge, millburn road, inverness.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 09, 1989Registration of a charge
    • Nov 30, 1993Statement 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 LTD., London
    Transactions
    • Feb 27, 1989Registration of a charge
    • Jan 20, 1994Alteration to a floating charge (466 Scot)
    • Aug 09, 1996Statement 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
    • Nov 30, 1993Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    Does TULLOCH RESORTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 18, 2017Commencement of winding up
    Nov 20, 2018Due to be dissolved on
    Members voluntary 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