TULLOCH HOMES (INVERNESS) LIMITED
Overview
Company Name | TULLOCH HOMES (INVERNESS) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC135796 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of TULLOCH HOMES (INVERNESS) LIMITED?
- Construction of domestic buildings (41202) / Construction
Where is TULLOCH HOMES (INVERNESS) LIMITED located?
Registered Office Address | 7-11 Melville Street EH3 7PE Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TULLOCH HOMES (INVERNESS) LIMITED?
Company Name | From | Until |
---|---|---|
TULLOCH HOMES (STIRLING) LIMITED | Nov 13, 1992 | Nov 13, 1992 |
TULLOCH MINERALS LIMITED | Jan 22, 1992 | Jan 22, 1992 |
BONUSFINISH LIMITED | Dec 30, 1991 | Dec 30, 1991 |
What are the latest accounts for TULLOCH HOMES (INVERNESS) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2016 |
What are the latest filings for TULLOCH HOMES (INVERNESS) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting of voluntary winding up | 5 pages | 4.26(Scot) | ||||||||||
Registered office address changed from Stoneyfield House Stoneyfield Business Park Inverness IV2 7PA to 7-11 Melville Street Edinburgh EH3 7PE on May 02, 2017 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 20, 2016 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 7 pages | AA | ||||||||||
Director's details changed for Mr Alexander James Grant on Jan 07, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Oct 20, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Alexander James Grant on Jul 02, 2015 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 8 pages | AA | ||||||||||
Satisfaction of charge 9 in full | 4 pages | MR04 | ||||||||||
Annual return made up to Oct 20, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Auditor's resignation | AUD | |||||||||||
Audit exemption subsidiary accounts made up to Jun 30, 2013 | 8 pages | AA | ||||||||||
legacy | PARENT_ACC | |||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Annual return made up to Oct 20, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2012 | 12 pages | AA | ||||||||||
Annual return made up to Oct 20, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of James Cameron as a secretary | 2 pages | TM02 | ||||||||||
Current accounting period extended from Dec 31, 2011 to Jun 30, 2012 | 3 pages | AA01 | ||||||||||
Appointment of James Cameron as a secretary | 3 pages | AP03 | ||||||||||
Appointment of George Gabriel Fraser as a director | 3 pages | AP01 | ||||||||||
Who are the officers of TULLOCH HOMES (INVERNESS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FRASER, George Gabriel | Director | Melville Street EH3 7PE Edinburgh 7-11 | Scotland | British | None | 50219540001 | ||||
GRANT, Alexander James | Director | Melville Street EH3 7PE Edinburgh 7-11 | United Kingdom | British | Director | 113195780003 | ||||
CAMERON, James | Secretary | Stoneyfield House Stoneyfield Business Park IV2 7PA Inverness | British | 166628860001 | ||||||
CAMPBELL, Gary Angus | Secretary | Clach Na Sanais Croy IV1 2PG Inverness | British | Legal Advisor | 44913110001 | |||||
MACDONALD, Ronald Sutherland | Secretary | 135 Stewarton Drive G72 8DH Cambuslang | British | Company Director | 145418810001 | |||||
MCLUCAS, Donald Allan Mackintosh | Secretary | 91 Old Edinburgh Road IV2 3HT Inverness | British | 30871850001 | ||||||
STEWART, Katherine Marion | Secretary | 7 Culloden Court Culloden IV1 2DX Inverness Inverness Shire | British | Accountant | 35539210001 | |||||
SUTHERLAND, Caroline Anne | Secretary | Slackbuie Way Fairways IV2 6AT Inverness 29 United Kingdom | British | Solicitor | 87534020003 | |||||
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 | ||||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
BOYD, Lynne Mackenzie | Director | 2 Firthview Drive IV3 5LS Inverness | British | Sales Manager | 37279720001 | |||||
CAMERON, Neil Stuart | Director | 30 Overton Avenue IV3 6RR Inverness | Scotland | British | Chartered Surveyor | 34848670001 | ||||
CAMPBELL, Duncan John | Director | 14 Cameron Street KY12 8DP Dunfermline Fife | British | Surveyor | 19349880001 | |||||
MACDONALD, Ronald Sutherland | Director | 135 Stewarton Drive G72 8DH Cambuslang | United Kingdom | British | Company Director | 145418810001 | ||||
MACLENNAN, Fiona | Director | Steinnola 7 Macleod Place IV15 9TZ Dingwall Ross Shire | British | Chartered Accountant | 45638410001 | |||||
MARSHALL, Alyson | Director | 8 Blackthorn Avenue G66 4BZ Kirkintilloch Lanarkshire | Scotland | British | Board Administrator | 116919700001 | ||||
MONKS, Charles | Director | 116 Vere Road Blackwood ML11 9QF Lanark Midlothian | Scotland | British | Company Director | 62550910001 | ||||
PATERSON, Alan | Director | 7 Earls Way Doonfoot KA7 4HF Ayr Ayrshire | Scotland | British | Operations Director | 100100420001 | ||||
PETERS, Douglas | Director | 8 Margaret Rose Loan EH10 7EQ Edinburgh Midlothian | British | Financial Director | 108781900001 | |||||
STRAIN, Neil Edward | Director | 2 Cradlehall Gardens Balloch IV2 5FW Inverness | British | Quantity Surveyor | 90606330001 | |||||
SUTHERLAND, David Fraser | Director | Oldtown Of Leys Farm Culduthel IV2 6AE Inverness | Scotland | British | Chartered Accountant | 1321720003 | ||||
TRACE, Marjory Bremner | Director | 1 Wellside Road Balloch IV2 7GS Inverness | British | Director | 43522850004 | |||||
WRIGHT, Donald James | Director | Griannan St Leonards Road IV36 2RE Forres Moray | Scotland | British | Chief Executive | 75244500002 | ||||
JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of TULLOCH HOMES (INVERNESS) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Tulloch Group Limited | Apr 06, 2016 | Stoneyfield Business Park IV2 7PA Inverness Stoneyfield House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does TULLOCH HOMES (INVERNESS) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
Standard security | Created On Oct 23, 1997 Delivered On Oct 29, 1997 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 1.50 hectares of ground at hallside,cambuslang,county of lanark. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Oct 03, 1996 Delivered On Oct 15, 1996 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Area of ground extending to 833 square metres or thereby lying to the north of tower street,golspie,sutherland. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Sep 25, 1996 Delivered On Oct 01, 1996 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Area of ground forming part of the farm of parks of inshes,inverness. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Aug 05, 1996 Delivered On Aug 15, 1996 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 1336 square metres as relative to disposition by sutherland district council. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Oct 12, 1994 Delivered On Oct 20, 1994 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Area of ground forming part of the farm of inshes , inverness known as area 2 b inshes. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Feb 16, 1993 Delivered On Mar 08, 1993 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 2 plots of ground at milton brae, stirling conveyed in and described in disposition by lexservice PLC ifo tulloch homes (stirling) LTD dated 28 jan and recorded grs stirling 16TH feb both 1993. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Feb 08, 1993 Delivered On Feb 18, 1993 | 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
| ||||
Transactions
|
Does TULLOCH HOMES (INVERNESS) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
|
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