TULLOCH HOMES (WEST) LIMITED
Overview
| Company Name | TULLOCH HOMES (WEST) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC136266 |
| 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 (WEST) LIMITED?
- Construction of domestic buildings (41202) / Construction
Where is TULLOCH HOMES (WEST) 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 (WEST) LIMITED?
| Company Name | From | Until |
|---|---|---|
| COMLAW NO. 279 LIMITED | Jan 29, 1992 | Jan 29, 1992 |
What are the latest accounts for TULLOCH HOMES (WEST) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2016 |
What are the latest filings for TULLOCH HOMES (WEST) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bona Vacantia disclaimer | 1 pages | BONA | ||||||||||
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 | ||||||||||
| ||||||||||||
Confirmation statement made on Jan 06, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 8 pages | AA | ||||||||||
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 Jan 06, 2016 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 4 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Annual return made up to Jan 06, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Miscellaneous Section 519 | 1 pages | MISC | ||||||||||
Audit exemption subsidiary accounts made up to Jun 30, 2013 | 9 pages | AA | ||||||||||
legacy | 37 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Annual return made up to Jan 06, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2012 | 13 pages | AA | ||||||||||
Annual return made up to Jan 06, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of James Cameron as a secretary on Jun 29, 2012 | 2 pages | TM02 | ||||||||||
Current accounting period extended from Dec 31, 2011 to Jun 30, 2012 | 3 pages | AA01 | ||||||||||
Who are the officers of TULLOCH HOMES (WEST) 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 | 50219540001 | |||||
| GRANT, Alexander James | Director | Melville Street EH3 7PE Edinburgh 7-11 | United Kingdom | British | 113195780003 | |||||
| BRUCE, Graeme Murray | Nominee Secretary | Madeleine Smith House 6/7 Blythswood Square G2 4AD Glasgow | British | 900002440001 | ||||||
| CAMERON, James | Secretary | Stoneyfield House Stoneyfield Business Park IV2 7PA Inverness | British | 166639310001 | ||||||
| MACDONALD, Ronald Sutherland | Secretary | 135 Stewarton Drive G72 8DH Cambuslang | British | 145418810001 | ||||||
| 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, 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 | ||||||
| BARKLEY, John | Director | 29 Castleton Drive Newton Mearns G77 5LE Glasgow Lanarkshire Scotland | British | 18955940001 | ||||||
| BARKLEY, John | Director | 29 Castleton Drive Newton Mearns G77 5LE Glasgow Lanarkshire Scotland | British | 18955940001 | ||||||
| BOYD, Lynne Mackenzie | Director | 2 Firthview Drive IV3 5LS Inverness | British | 37279720001 | ||||||
| BRADLEY, Pauline Anne | Director | 6 Devonshire Terrace G12 0XF Glasgow | British | 34265760001 | ||||||
| BRUCE, Graeme Murray | Nominee Director | Madeleine Smith House 6/7 Blythswood Square G2 4AD Glasgow | British | 900002440001 | ||||||
| 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 | |||||
| CAMPBELL, Duncan John | Director | 14 Cameron Street KY12 8DP Dunfermline Fife | British | 19349880001 | ||||||
| CRUICKSHANK, James Kerr | Director | 3 Mid Steil Glenlockhart EH10 5XB Edinburgh Midlothian | British | 46894940001 | ||||||
| CUMMINGS, Peter Joseph | Director | Glen View 6 Barloan Crescent G82 2AT Dumbarton Dunbartonshire | Scotland | British | 68241910003 | |||||
| GALBRAITH, Eric Roger | Nominee Director | Madeleine Smith House 6/7 Blythswood Square G2 4AD Glasgow | British | 900002450001 | ||||||
| GIBSON, Eric Morrison | Director | 7 Barriedale Avenue ML3 9DB Hamilton Lanarkshire | Scotland | British | 37717450001 | |||||
| HENDERSON, John Stewart | Director | 28 Essex Road EH4 6LJ Edinburgh Lothian | British | 343220001 | ||||||
| MACCONNELL, Alasdair Murray | Director | 10 The Elms G44 3YQ Glasgow Lanarkshire | British | 54405740001 | ||||||
| MACDONALD, Ronald Sutherland | Director | 135 Stewarton Drive G72 8DH Cambuslang | United Kingdom | British | 145418810001 | |||||
| MACLENNAN, Fiona | Director | Steinnola 7 Macleod Place IV15 9TZ Dingwall Ross Shire | British | 45638410001 | ||||||
| MARSHALL, Alyson | Director | 8 Blackthorn Avenue G66 4BZ Kirkintilloch Lanarkshire | Scotland | British | 116919700001 | |||||
| MCCABE, Kevin Charles | Director | The White House 13 Deepdale Avenue YO11 2UQ Scarborough North Yorkshire | British | 109250000001 | ||||||
| MONKS, Charles | Director | 116 Vere Road Blackwood ML11 9QF Lanark Midlothian | Scotland | British | 62550910001 | |||||
| PATERSON, Alan | Director | 7 Earls Way Doonfoot KA7 4HF Ayr Ayrshire | Scotland | British | 100100420001 | |||||
| PETERS, Douglas | Director | 8 Margaret Rose Loan EH10 7EQ Edinburgh Midlothian | British | 108781900001 | ||||||
| SMITH, Jack Gibson | Director | 2 Glen Court FK15 0DY Dunblane Perthshire | British | 34023650001 | ||||||
| SUTHERLAND, David Fraser | Director | Oldtown Of Leys Farm Culduthel IV2 6AE Inverness | Scotland | British | 1321720003 | |||||
| TRACE, Marjory Bremner | Director | 1 Wellside Road Balloch IV2 7GS Inverness | British | 43522850004 | ||||||
| WRIGHT, Donald James | Director | Griannan St Leonards Road IV36 2RE Forres Moray | Scotland | British | 75244500002 |
Who are the persons with significant control of TULLOCH HOMES (WEST) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tulloch Homes Group Holdings Limited | Apr 06, 2016 | Stoneyfield Business Park IV2 7PA Inverness Stoneyfield House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TULLOCH HOMES (WEST) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Standard security | Created On Dec 17, 1997 Delivered On Dec 29, 1997 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Subjects at hattonrigg road and reema road, bellshill. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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 Jan 22, 1996 Delivered On Feb 07, 1996 | Satisfied | Amount secured £332,000 | |
Short particulars 2.34 hectares at eliburn east 9A in the eliburn district of the new town of livingston. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Mar 30, 1995 Delivered On Apr 07, 1995 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Ground on the southeast side of strathaven road, stonehouse, kirkmuirhill lan 66250. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Feb 27, 1995 Delivered On Mar 06, 1995 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The whole assets of the company. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does TULLOCH HOMES (WEST) 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