TULLOCH LIMITED
Overview
Company Name | TULLOCH LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC125792 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TULLOCH LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is TULLOCH LIMITED located?
Registered Office Address | Alexander Fleming House 8 Southfield Drive IV30 6GR Elgin Morayshire Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TULLOCH LIMITED?
Company Name | From | Until |
---|---|---|
TULLOCH PLC | Dec 15, 2003 | Dec 15, 2003 |
TULLOCH LIMITED | Mar 21, 2003 | Mar 21, 2003 |
TULLOCH PLC | Jul 24, 2000 | Jul 24, 2000 |
TULLOCH MANAGEMENT SERVICES LIMITED | Jul 04, 1996 | Jul 04, 1996 |
INVERNESS LIMITED | Aug 02, 1994 | Aug 02, 1994 |
INVERNESS HOLDINGS LIMITED | Jun 17, 1994 | Jun 17, 1994 |
TULLOCH MANAGEMENT SERVICES LIMITED | Dec 13, 1990 | Dec 13, 1990 |
TEMPLE INVESTMENTS (INVERNESS) LIMITED | Aug 03, 1990 | Aug 03, 1990 |
DESIGNWHOLE LIMITED | Jun 26, 1990 | Jun 26, 1990 |
What are the latest accounts for TULLOCH LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | May 31, 2025 |
Next Accounts Due On | Feb 28, 2026 |
Last Accounts | |
Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for TULLOCH LIMITED?
Last Confirmation Statement Made Up To | Mar 23, 2026 |
---|---|
Next Confirmation Statement Due | Apr 06, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 23, 2025 |
Overdue | No |
What are the latest filings for TULLOCH LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 23, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to May 31, 2024 | 19 pages | AA | ||
Termination of appointment of Alexander James Grant as a director on May 31, 2024 | 1 pages | TM01 | ||
Appointment of Mr Kieran Graham as a director on May 01, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Mar 23, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to May 31, 2023 | 21 pages | AA | ||
Appointment of Mr. Iain Alexander James Logan as a director on Aug 09, 2023 | 2 pages | AP01 | ||
Termination of appointment of Michelle Hunter Motion as a director on Mar 10, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Mar 23, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to May 31, 2022 | 16 pages | AA | ||
legacy | 110 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Mar 23, 2022 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Jun 30, 2021 | 8 pages | AA | ||
legacy | 35 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Appointment of Andrew Todd as a secretary on Dec 01, 2021 | 2 pages | AP03 | ||
Termination of appointment of George Gabriel Fraser as a director on Dec 01, 2021 | 1 pages | TM01 | ||
Appointment of Mrs Michelle Hunter Motion as a director on Dec 01, 2021 | 2 pages | AP01 | ||
Appointment of Mr Innes Smith as a director on Dec 01, 2021 | 2 pages | AP01 | ||
Appointment of Alexander William Adam as a director on Dec 01, 2021 | 2 pages | AP01 | ||
Current accounting period shortened from Jun 30, 2022 to May 31, 2022 | 1 pages | AA01 | ||
Registered office address changed from Stoneyfield House Stoneyfield Business Park Inverness IV2 7PA to Alexander Fleming House 8 Southfield Drive Elgin Morayshire IV30 6GR on Dec 06, 2021 | 1 pages | AD01 | ||
Who are the officers of TULLOCH LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TODD, Andrew | Secretary | 8 Southfield Drive IV30 6GR Elgin Alexander Fleming House Morayshire Scotland | 290283430001 | |||||||
ADAM, Alexander William | Director | 8 Southfield Drive IV30 6GR Elgin Alexander Fleming House Morayshire Scotland | United Kingdom | British | Farmer | 246070480002 | ||||
GRAHAM, Kieran | Director | 8 Southfield Drive IV30 6GR Elgin Alexander Fleming House Morayshire Scotland | Scotland | Scottish | Commercial Director | 322903410001 | ||||
LOGAN, Iain Alexander James, Mr. | Director | 8 Southfield Drive IV30 6GR Elgin Alexander Fleming House Morayshire Scotland | Scotland | British | Chartered Accountant | 97626730002 | ||||
SMITH, Innes | Director | 8 Southfield Drive IV30 6GR Elgin Alexander Fleming House Morayshire Scotland | Scotland | British | Chartered Accountant | 290185050001 | ||||
CAMERON, James | Secretary | Stoneyfield House Stoneyfield Business Park IV2 7PA Inverness | British | 166635400001 | ||||||
MCLUCAS, Donald Allan Mackintosh | Secretary | 91 Old Edinburgh Road IV2 3HT Inverness | British | 30871850001 | ||||||
STEWART, Katherine M | Secretary | 22 Edgemoor Park Balloch IV1 2RB Inverness Inverness Shire | British | Accountant | 565690001 | |||||
SUTHERLAND, Caroline Anne | Secretary | Slackbuie Way Fairways IV2 6AT Inverness 29 United Kingdom | British | Solicitor | 87534020003 | |||||
SUTHERLAND, Caroline Anne | Secretary | Flat 3/2, 20 Oban Drive G20 6AF Glasgow Lanarkshire | British | Trainee Solicitor | 67855880001 | |||||
SUTHERLAND, David Fraser | Secretary | Oldtown Of Leys Farm Culduthel IV2 6AE Inverness | British | Chartered Accountant | 1321720003 | |||||
SUTHERLAND, David Fraser | Secretary | Oldtown Of Leys Farm Culduthel IV2 6AE Inverness | British | Chartered Accountant | 1321720003 | |||||
TRACE, Marjory Bremner | Secretary | 1 Wellside Road Balloch IV2 7GS Inverness | British | Company Secretary | 43522850004 | |||||
TRACE, Marjory Bremner | Secretary | 1 Wellside Road Balloch IV2 7GS Inverness | British | Administrator | 43522850004 | |||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
BANKIER, Ian Patrick | Director | 2/2 168 Crow Road G11 7JS Glasgow | United Kingdom | British | Consultant | 95000940001 | ||||
BARBOUR, Theresa | Director | 16 Mcpherson Drive Bothwell G71 8QP Glasgow Lanarkshire | Scotland | British | Director | 127088430001 | ||||
BARKLEY, John | Director | 10 Willow Tree Place The Beeches EH14 5AZ Balerno Edinburgh, Midlothian | British | Bank Official | 18955940002 | |||||
BRAZIER, Stephen Harvey | Director | Russett House, 8 Main Drive SL9 7PS Gerrards Cross Buckinghamshire | England | British | Company Director | 100183520001 | ||||
CAMERON, David John | Director | Druminlochan Feshiebridge PH21 1NQ Kincraig Inverness-Shire | Scotland | British | Company Director | 125212090001 | ||||
CAMERON, Kenneth William | Director | 121 Culduthel Road IV2 4EE Inverness | Scotland | British | Director | 41410280001 | ||||
CAMERON, Neil Stuart | Director | 30 Overton Avenue IV3 6RR Inverness | Scotland | British | Chartered Surveyor | 34848670001 | ||||
CAMERON, Neil Stuart | Director | 30 Overton Avenue IV3 6RR Inverness | Scotland | British | Chartered Surveyor | 34848670001 | ||||
DUNCAN, Andrew Raymond | Director | Fearann-Nan-Gras Kilmuir, North Kessock IV1 3ZG Inverness Inverness Shire | Scotland | British | Finance Director | 63676750001 | ||||
FRASER, Donald Cameron | Director | 10 West Heather Road IV2 4WS Inverness | Uk | British | Managing Director | 154418170001 | ||||
FRASER, George Gabriel | Director | 8 Southfield Drive IV30 6GR Elgin Alexander Fleming House Morayshire Scotland | Scotland | British | None | 50219540001 | ||||
FRASER, George Gabriel | Director | 7 Fairways Altonburn Road IV12 5NB Nairn Highland | Scotland | British | Director | 50219540001 | ||||
GRAHAM, Robert | Director | 17 Woodrush Glade Adam Brae EH54 9JY Livingston West Lothian | United Kingdom | British | Director | 95455880001 | ||||
GRANT, Alexander James | Director | 8 Southfield Drive IV30 6GR Elgin Alexander Fleming House Morayshire Scotland | United Kingdom | British | Director | 113195780003 | ||||
GRANT, Alexander James | Director | 52 Wester Inshes Court IV2 5HS Inverness Inverness Shire | British | Finance Director | 107801990001 | |||||
MACDONALD, Ian | Director | Stoneyfield House Stoneyfield Business Park IV2 7PA Inverness | Scotland | British | Quantity Surveyor | 81926330001 | ||||
MACDONALD, Ronald Sutherland | Director | 135 Stewarton Drive G72 8DH Cambuslang | United Kingdom | British | Financial Director | 145418810001 | ||||
MACDOUGALL, Alasdair | Director | 104 Culduthel Park IV2 4RZ Inverness Highland | Scotland | British | Finance Director | 91007550001 | ||||
MACKENZIE, Donald Henry | Director | Taighe-Na-Coille Dalgrambich Croy IV2 5PR Inverness Inverness Shire | Scotland | British | Director | 66483050001 | ||||
MARSHALL, Alyson | Director | 8 Blackthorn Avenue G66 4BZ Kirkintilloch Lanarkshire | Scotland | British | Board Administrator | 116919700001 |
Who are the persons with significant control of TULLOCH LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Tulloch Homes Group Limited | Nov 14, 2018 | Stoneyfield Business Park IV2 7PA Inverness Stoneyfield House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Tulloch Group Limited | Apr 06, 2016 | Stoneyfield Business Park IV2 7PA Inverness Stoneyfield House Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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