TULLOCH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTULLOCH LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC125792
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of TULLOCH LIMITED?

    Previous Company Names
    Company NameFromUntil
    TULLOCH PLCDec 15, 2003Dec 15, 2003
    TULLOCH LIMITEDMar 21, 2003Mar 21, 2003
    TULLOCH PLCJul 24, 2000Jul 24, 2000
    TULLOCH MANAGEMENT SERVICES LIMITEDJul 04, 1996Jul 04, 1996
    INVERNESS LIMITEDAug 02, 1994Aug 02, 1994
    INVERNESS HOLDINGS LIMITEDJun 17, 1994Jun 17, 1994
    TULLOCH MANAGEMENT SERVICES LIMITEDDec 13, 1990Dec 13, 1990
    TEMPLE INVESTMENTS (INVERNESS) LIMITEDAug 03, 1990Aug 03, 1990
    DESIGNWHOLE LIMITEDJun 26, 1990Jun 26, 1990

    What are the latest accounts for TULLOCH LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2025
    Next Accounts Due OnFeb 28, 2026
    Last Accounts
    Last Accounts Made Up ToMay 31, 2024

    What is the status of the latest confirmation statement for TULLOCH LIMITED?

    Last Confirmation Statement Made Up ToMar 23, 2026
    Next Confirmation Statement DueApr 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 23, 2025
    OverdueNo

    What are the latest filings for TULLOCH LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 23, 2025 with no updates

    3 pagesCS01

    Full accounts made up to May 31, 2024

    19 pagesAA

    Termination of appointment of Alexander James Grant as a director on May 31, 2024

    1 pagesTM01

    Appointment of Mr Kieran Graham as a director on May 01, 2024

    2 pagesAP01

    Confirmation statement made on Mar 23, 2024 with no updates

    3 pagesCS01

    Full accounts made up to May 31, 2023

    21 pagesAA

    Appointment of Mr. Iain Alexander James Logan as a director on Aug 09, 2023

    2 pagesAP01

    Termination of appointment of Michelle Hunter Motion as a director on Mar 10, 2023

    1 pagesTM01

    Confirmation statement made on Mar 23, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to May 31, 2022

    16 pagesAA

    legacy

    110 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Mar 23, 2022 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Jun 30, 2021

    8 pagesAA

    legacy

    35 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Andrew Todd as a secretary on Dec 01, 2021

    2 pagesAP03

    Termination of appointment of George Gabriel Fraser as a director on Dec 01, 2021

    1 pagesTM01

    Appointment of Mrs Michelle Hunter Motion as a director on Dec 01, 2021

    2 pagesAP01

    Appointment of Mr Innes Smith as a director on Dec 01, 2021

    2 pagesAP01

    Appointment of Alexander William Adam as a director on Dec 01, 2021

    2 pagesAP01

    Current accounting period shortened from Jun 30, 2022 to May 31, 2022

    1 pagesAA01

    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 pagesAD01

    Who are the officers of TULLOCH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TODD, Andrew
    8 Southfield Drive
    IV30 6GR Elgin
    Alexander Fleming House
    Morayshire
    Scotland
    Secretary
    8 Southfield Drive
    IV30 6GR Elgin
    Alexander Fleming House
    Morayshire
    Scotland
    290283430001
    ADAM, Alexander William
    8 Southfield Drive
    IV30 6GR Elgin
    Alexander Fleming House
    Morayshire
    Scotland
    Director
    8 Southfield Drive
    IV30 6GR Elgin
    Alexander Fleming House
    Morayshire
    Scotland
    United KingdomBritishFarmer246070480002
    GRAHAM, Kieran
    8 Southfield Drive
    IV30 6GR Elgin
    Alexander Fleming House
    Morayshire
    Scotland
    Director
    8 Southfield Drive
    IV30 6GR Elgin
    Alexander Fleming House
    Morayshire
    Scotland
    ScotlandScottishCommercial Director322903410001
    LOGAN, Iain Alexander James, Mr.
    8 Southfield Drive
    IV30 6GR Elgin
    Alexander Fleming House
    Morayshire
    Scotland
    Director
    8 Southfield Drive
    IV30 6GR Elgin
    Alexander Fleming House
    Morayshire
    Scotland
    ScotlandBritishChartered Accountant97626730002
    SMITH, Innes
    8 Southfield Drive
    IV30 6GR Elgin
    Alexander Fleming House
    Morayshire
    Scotland
    Director
    8 Southfield Drive
    IV30 6GR Elgin
    Alexander Fleming House
    Morayshire
    Scotland
    ScotlandBritishChartered Accountant290185050001
    CAMERON, James
    Stoneyfield House
    Stoneyfield Business Park
    IV2 7PA Inverness
    Secretary
    Stoneyfield House
    Stoneyfield Business Park
    IV2 7PA Inverness
    British166635400001
    MCLUCAS, Donald Allan Mackintosh
    91 Old Edinburgh Road
    IV2 3HT Inverness
    Secretary
    91 Old Edinburgh Road
    IV2 3HT Inverness
    British30871850001
    STEWART, Katherine M
    22 Edgemoor Park
    Balloch
    IV1 2RB Inverness
    Inverness Shire
    Secretary
    22 Edgemoor Park
    Balloch
    IV1 2RB Inverness
    Inverness Shire
    BritishAccountant565690001
    SUTHERLAND, Caroline Anne
    Slackbuie Way
    Fairways
    IV2 6AT Inverness
    29
    United Kingdom
    Secretary
    Slackbuie Way
    Fairways
    IV2 6AT Inverness
    29
    United Kingdom
    BritishSolicitor87534020003
    SUTHERLAND, Caroline Anne
    Flat 3/2, 20 Oban Drive
    G20 6AF Glasgow
    Lanarkshire
    Secretary
    Flat 3/2, 20 Oban Drive
    G20 6AF Glasgow
    Lanarkshire
    BritishTrainee Solicitor67855880001
    SUTHERLAND, David Fraser
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    Secretary
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    BritishChartered Accountant1321720003
    SUTHERLAND, David Fraser
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    Secretary
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    BritishChartered Accountant1321720003
    TRACE, Marjory Bremner
    1 Wellside Road
    Balloch
    IV2 7GS Inverness
    Secretary
    1 Wellside Road
    Balloch
    IV2 7GS Inverness
    BritishCompany Secretary43522850004
    TRACE, Marjory Bremner
    1 Wellside Road
    Balloch
    IV2 7GS Inverness
    Secretary
    1 Wellside Road
    Balloch
    IV2 7GS Inverness
    BritishAdministrator43522850004
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BANKIER, Ian Patrick
    2/2 168 Crow Road
    G11 7JS Glasgow
    Director
    2/2 168 Crow Road
    G11 7JS Glasgow
    United KingdomBritishConsultant95000940001
    BARBOUR, Theresa
    16 Mcpherson Drive
    Bothwell
    G71 8QP Glasgow
    Lanarkshire
    Director
    16 Mcpherson Drive
    Bothwell
    G71 8QP Glasgow
    Lanarkshire
    ScotlandBritishDirector127088430001
    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
    BRAZIER, Stephen Harvey
    Russett House, 8 Main Drive
    SL9 7PS Gerrards Cross
    Buckinghamshire
    Director
    Russett House, 8 Main Drive
    SL9 7PS Gerrards Cross
    Buckinghamshire
    EnglandBritishCompany Director100183520001
    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
    ScotlandBritishDirector41410280001
    CAMERON, Neil Stuart
    30 Overton Avenue
    IV3 6RR Inverness
    Director
    30 Overton Avenue
    IV3 6RR Inverness
    ScotlandBritishChartered Surveyor34848670001
    CAMERON, Neil Stuart
    30 Overton Avenue
    IV3 6RR Inverness
    Director
    30 Overton Avenue
    IV3 6RR Inverness
    ScotlandBritishChartered Surveyor34848670001
    DUNCAN, Andrew Raymond
    Fearann-Nan-Gras
    Kilmuir, North Kessock
    IV1 3ZG Inverness
    Inverness Shire
    Director
    Fearann-Nan-Gras
    Kilmuir, North Kessock
    IV1 3ZG Inverness
    Inverness Shire
    ScotlandBritishFinance Director63676750001
    FRASER, Donald Cameron
    10 West Heather Road
    IV2 4WS Inverness
    Director
    10 West Heather Road
    IV2 4WS Inverness
    UkBritishManaging Director154418170001
    FRASER, George Gabriel
    8 Southfield Drive
    IV30 6GR Elgin
    Alexander Fleming House
    Morayshire
    Scotland
    Director
    8 Southfield Drive
    IV30 6GR Elgin
    Alexander Fleming House
    Morayshire
    Scotland
    ScotlandBritishNone50219540001
    FRASER, George Gabriel
    7 Fairways
    Altonburn Road
    IV12 5NB Nairn
    Highland
    Director
    7 Fairways
    Altonburn Road
    IV12 5NB Nairn
    Highland
    ScotlandBritishDirector50219540001
    GRAHAM, Robert
    17 Woodrush Glade
    Adam Brae
    EH54 9JY Livingston
    West Lothian
    Director
    17 Woodrush Glade
    Adam Brae
    EH54 9JY Livingston
    West Lothian
    United KingdomBritishDirector95455880001
    GRANT, Alexander James
    8 Southfield Drive
    IV30 6GR Elgin
    Alexander Fleming House
    Morayshire
    Scotland
    Director
    8 Southfield Drive
    IV30 6GR Elgin
    Alexander Fleming House
    Morayshire
    Scotland
    United KingdomBritishDirector113195780003
    GRANT, Alexander James
    52 Wester Inshes Court
    IV2 5HS Inverness
    Inverness Shire
    Director
    52 Wester Inshes Court
    IV2 5HS Inverness
    Inverness Shire
    BritishFinance Director107801990001
    MACDONALD, Ian
    Stoneyfield House
    Stoneyfield Business Park
    IV2 7PA Inverness
    Director
    Stoneyfield House
    Stoneyfield Business Park
    IV2 7PA Inverness
    ScotlandBritishQuantity Surveyor81926330001
    MACDONALD, Ronald Sutherland
    135 Stewarton Drive
    G72 8DH Cambuslang
    Director
    135 Stewarton Drive
    G72 8DH Cambuslang
    United KingdomBritishFinancial Director145418810001
    MACDOUGALL, Alasdair
    104 Culduthel Park
    IV2 4RZ Inverness
    Highland
    Director
    104 Culduthel Park
    IV2 4RZ Inverness
    Highland
    ScotlandBritishFinance Director91007550001
    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
    MARSHALL, Alyson
    8 Blackthorn Avenue
    G66 4BZ Kirkintilloch
    Lanarkshire
    Director
    8 Blackthorn Avenue
    G66 4BZ Kirkintilloch
    Lanarkshire
    ScotlandBritishBoard Administrator116919700001

    Who are the persons with significant control of TULLOCH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stoneyfield Business Park
    IV2 7PA Inverness
    Stoneyfield House
    Scotland
    Nov 14, 2018
    Stoneyfield Business Park
    IV2 7PA Inverness
    Stoneyfield House
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration NumberSc496362
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Stoneyfield Business Park
    IV2 7PA Inverness
    Stoneyfield House
    Scotland
    Apr 06, 2016
    Stoneyfield Business Park
    IV2 7PA Inverness
    Stoneyfield House
    Scotland
    Yes
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration NumberSc166347
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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