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, 2026 |
| Next Accounts Due On | Feb 28, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2025 |
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 | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to May 31, 2025 | 18 pages | AA | ||||||||||
Satisfaction of charge SC1257920010 in full | 4 pages | MR04 | ||||||||||
Registration of charge SC1257920012, created on Aug 29, 2025 | 24 pages | MR01 | ||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge SC1257920011, created on Aug 29, 2025 | 20 pages | MR01 | ||||||||||
Change of details for Tulloch Homes Group Limited as a person with significant control on Dec 06, 2021 | 2 pages | PSC05 | ||||||||||
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 | ||||||||||
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 | 246070480002 | |||||
| GRAHAM, Kieran | Director | 8 Southfield Drive IV30 6GR Elgin Alexander Fleming House Morayshire Scotland | Scotland | Scottish | 322903410001 | |||||
| LOGAN, Iain Alexander James, Mr. | Director | 8 Southfield Drive IV30 6GR Elgin Alexander Fleming House Morayshire Scotland | Scotland | British | 97626730002 | |||||
| SMITH, Innes | Director | 8 Southfield Drive IV30 6GR Elgin Alexander Fleming House Morayshire Scotland | Scotland | British | 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 | 565690001 | ||||||
| SUTHERLAND, Caroline Anne | Secretary | Slackbuie Way Fairways IV2 6AT Inverness 29 United Kingdom | British | 87534020003 | ||||||
| SUTHERLAND, Caroline Anne | Secretary | Flat 3/2, 20 Oban Drive G20 6AF Glasgow Lanarkshire | British | 67855880001 | ||||||
| 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 | ||||||
| TRACE, Marjory Bremner | Secretary | 1 Wellside Road Balloch IV2 7GS Inverness | British | 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 | 95000940001 | |||||
| BARBOUR, Theresa | Director | 16 Mcpherson Drive Bothwell G71 8QP Glasgow Lanarkshire | Scotland | British | 127088430001 | |||||
| BARKLEY, John | Director | 10 Willow Tree Place The Beeches EH14 5AZ Balerno Edinburgh, Midlothian | British | 18955940002 | ||||||
| BRAZIER, Stephen Harvey | Director | Russett House, 8 Main Drive SL9 7PS Gerrards Cross Buckinghamshire | England | British | 100183520001 | |||||
| CAMERON, David John | Director | Druminlochan Feshiebridge PH21 1NQ Kincraig Inverness-Shire | Scotland | British | 125212090001 | |||||
| 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 | |||||
| CAMERON, Neil Stuart | Director | 30 Overton Avenue IV3 6RR Inverness | Scotland | British | 34848670001 | |||||
| DUNCAN, Andrew Raymond | Director | Fearann-Nan-Gras Kilmuir, North Kessock IV1 3ZG Inverness Inverness Shire | Scotland | British | 63676750001 | |||||
| FRASER, Donald Cameron | Director | 10 West Heather Road IV2 4WS Inverness | Uk | British | 154418170001 | |||||
| FRASER, George Gabriel | Director | 8 Southfield Drive IV30 6GR Elgin Alexander Fleming House Morayshire Scotland | Scotland | British | 50219540001 | |||||
| FRASER, George Gabriel | Director | 7 Fairways Altonburn Road IV12 5NB Nairn Highland | Scotland | British | 50219540001 | |||||
| GRAHAM, Robert | Director | 17 Woodrush Glade Adam Brae EH54 9JY Livingston West Lothian | United Kingdom | British | 95455880001 | |||||
| GRANT, Alexander James | Director | 8 Southfield Drive IV30 6GR Elgin Alexander Fleming House Morayshire Scotland | United Kingdom | British | 113195780003 | |||||
| GRANT, Alexander James | Director | 52 Wester Inshes Court IV2 5HS Inverness Inverness Shire | British | 107801990001 | ||||||
| MACDONALD, Ian | Director | Stoneyfield House Stoneyfield Business Park IV2 7PA Inverness | Scotland | British | 81926330001 | |||||
| MACDONALD, Ronald Sutherland | Director | 135 Stewarton Drive G72 8DH Cambuslang | United Kingdom | British | 145418810001 | |||||
| MACDOUGALL, Alasdair | Director | 104 Culduthel Park IV2 4RZ Inverness Highland | Scotland | British | 91007550001 | |||||
| MACKENZIE, Donald Henry | Director | Taighe-Na-Coille Dalgrambich Croy IV2 5PR Inverness Inverness Shire | Scotland | British | 66483050001 | |||||
| MARSHALL, Alyson | Director | 8 Blackthorn Avenue G66 4BZ Kirkintilloch Lanarkshire | Scotland | British | 116919700001 |
Who are the persons with significant control of TULLOCH LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tulloch Homes Group Limited | Nov 14, 2018 | 8 Southfield Drive IV30 6GR Elgin Alexander Fleming House Morayshire 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