TULLOCH HOMES (INVERNESS) LIMITED

TULLOCH HOMES (INVERNESS) LIMITED

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

    Company NameTULLOCH HOMES (INVERNESS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC135796
    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 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 AddressNo

    What were the previous names of TULLOCH HOMES (INVERNESS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    TULLOCH HOMES (STIRLING) LIMITEDNov 13, 1992Nov 13, 1992
    TULLOCH MINERALS LIMITEDJan 22, 1992Jan 22, 1992
    BONUSFINISH LIMITEDDec 30, 1991Dec 30, 1991

    What are the latest accounts for TULLOCH HOMES (INVERNESS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for TULLOCH HOMES (INVERNESS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    5 pages4.26(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 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

    7 pagesAA

    Confirmation statement made on Oct 20, 2016 with updates

    6 pagesCS01

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

    7 pagesAA

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

    2 pagesCH01

    Annual return made up to Oct 20, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 20, 2015

    Statement of capital on Oct 20, 2015

    • Capital: GBP 2
    SH01

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

    2 pagesCH01

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

    8 pagesAA

    Satisfaction of charge 9 in full

    4 pagesMR04

    Annual return made up to Oct 20, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 20, 2014

    Statement of capital on Oct 20, 2014

    • Capital: GBP 2
    SH01

    Auditor's resignation

    AUD

    Audit exemption subsidiary accounts made up to Jun 30, 2013

    8 pagesAA

    legacy

    PARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Annual return made up to Oct 20, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 08, 2014

    Statement of capital on Jan 08, 2014

    • Capital: GBP 2
    SH01

    Full accounts made up to Jun 30, 2012

    12 pagesAA

    Annual return made up to Oct 20, 2012 with full list of shareholders

    4 pagesAR01

    Termination of appointment of James Cameron as a secretary

    2 pagesTM02

    Current accounting period extended from Dec 31, 2011 to Jun 30, 2012

    3 pagesAA01

    Appointment of James Cameron as a secretary

    3 pagesAP03

    Appointment of George Gabriel Fraser as a director

    3 pagesAP01

    Who are the officers of TULLOCH HOMES (INVERNESS) 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
    British166628860001
    CAMPBELL, Gary Angus
    Clach Na Sanais
    Croy
    IV1 2PG Inverness
    Secretary
    Clach Na Sanais
    Croy
    IV1 2PG Inverness
    BritishLegal Advisor44913110001
    MACDONALD, Ronald Sutherland
    135 Stewarton Drive
    G72 8DH Cambuslang
    Secretary
    135 Stewarton Drive
    G72 8DH Cambuslang
    BritishCompany Director145418810001
    MCLUCAS, Donald Allan Mackintosh
    91 Old Edinburgh Road
    IV2 3HT Inverness
    Secretary
    91 Old Edinburgh Road
    IV2 3HT Inverness
    British30871850001
    STEWART, Katherine Marion
    7 Culloden Court
    Culloden
    IV1 2DX Inverness
    Inverness Shire
    Secretary
    7 Culloden Court
    Culloden
    IV1 2DX Inverness
    Inverness Shire
    BritishAccountant35539210001
    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
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BOYD, Lynne Mackenzie
    2 Firthview Drive
    IV3 5LS Inverness
    Director
    2 Firthview Drive
    IV3 5LS Inverness
    BritishSales Manager37279720001
    CAMERON, Neil Stuart
    30 Overton Avenue
    IV3 6RR Inverness
    Director
    30 Overton Avenue
    IV3 6RR Inverness
    ScotlandBritishChartered Surveyor34848670001
    CAMPBELL, Duncan John
    14 Cameron Street
    KY12 8DP Dunfermline
    Fife
    Director
    14 Cameron Street
    KY12 8DP Dunfermline
    Fife
    BritishSurveyor19349880001
    MACDONALD, Ronald Sutherland
    135 Stewarton Drive
    G72 8DH Cambuslang
    Director
    135 Stewarton Drive
    G72 8DH Cambuslang
    United KingdomBritishCompany Director145418810001
    MACLENNAN, Fiona
    Steinnola
    7 Macleod Place
    IV15 9TZ Dingwall
    Ross Shire
    Director
    Steinnola
    7 Macleod Place
    IV15 9TZ Dingwall
    Ross Shire
    BritishChartered Accountant45638410001
    MARSHALL, Alyson
    8 Blackthorn Avenue
    G66 4BZ Kirkintilloch
    Lanarkshire
    Director
    8 Blackthorn Avenue
    G66 4BZ Kirkintilloch
    Lanarkshire
    ScotlandBritishBoard Administrator116919700001
    MONKS, Charles
    116 Vere Road
    Blackwood
    ML11 9QF Lanark
    Midlothian
    Director
    116 Vere Road
    Blackwood
    ML11 9QF Lanark
    Midlothian
    ScotlandBritishCompany Director62550910001
    PATERSON, Alan
    7 Earls Way
    Doonfoot
    KA7 4HF Ayr
    Ayrshire
    Director
    7 Earls Way
    Doonfoot
    KA7 4HF Ayr
    Ayrshire
    ScotlandBritishOperations Director100100420001
    PETERS, Douglas
    8 Margaret Rose Loan
    EH10 7EQ Edinburgh
    Midlothian
    Director
    8 Margaret Rose Loan
    EH10 7EQ Edinburgh
    Midlothian
    BritishFinancial Director108781900001
    STRAIN, Neil Edward
    2 Cradlehall Gardens
    Balloch
    IV2 5FW Inverness
    Director
    2 Cradlehall Gardens
    Balloch
    IV2 5FW Inverness
    BritishQuantity Surveyor90606330001
    SUTHERLAND, David Fraser
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    Director
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    ScotlandBritishChartered Accountant1321720003
    TRACE, Marjory Bremner
    1 Wellside Road
    Balloch
    IV2 7GS Inverness
    Director
    1 Wellside Road
    Balloch
    IV2 7GS Inverness
    BritishDirector43522850004
    WRIGHT, Donald James
    Griannan
    St Leonards Road
    IV36 2RE Forres
    Moray
    Director
    Griannan
    St Leonards Road
    IV36 2RE Forres
    Moray
    ScotlandBritishChief Executive75244500002
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of TULLOCH HOMES (INVERNESS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stoneyfield Business Park
    IV2 7PA Inverness
    Stoneyfield House
    Scotland
    Apr 06, 2016
    Stoneyfield Business Park
    IV2 7PA Inverness
    Stoneyfield House
    Scotland
    No
    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.

    Does TULLOCH HOMES (INVERNESS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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 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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Oct 29, 1997Registration of a charge (410)
    • Jan 28, 1998Statement of satisfaction of a charge in full or part (419a)
    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
    • Scottish Homes
    Transactions
    • Oct 15, 1996Registration of a charge (410)
    • Mar 26, 2003Statement of satisfaction of a charge in full or part (419a)
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Oct 01, 1996Registration of a charge (410)
    • Jan 28, 1998Statement of satisfaction of a charge in full or part (419a)
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Aug 15, 1996Registration of a charge (410)
    • Jan 28, 1998Statement of satisfaction of a charge in full or part (419a)
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Oct 20, 1994Registration of a charge (410)
    • Jan 28, 1998Statement of satisfaction of a charge in full or part (419a)
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Mar 08, 1993Registration of a charge (410)
    • Jan 28, 1998Statement of satisfaction of a charge in full or part (419a)
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Feb 18, 1993Registration of a charge (410)
    • Jan 13, 1998Statement of satisfaction of a charge in full or part (419a)

    Does TULLOCH HOMES (INVERNESS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 18, 2017Commencement of winding up
    Aug 16, 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