TULLOCH HOMES (WEST) LIMITED

TULLOCH HOMES (WEST) LIMITED

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

    Company NameTULLOCH HOMES (WEST) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC136266
    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 (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 AddressNo

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

    Previous Company Names
    Company NameFromUntil
    COMLAW NO. 279 LIMITEDJan 29, 1992Jan 29, 1992

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

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

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

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    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

    Confirmation statement made on Jan 06, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2016

    8 pagesAA

    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 Jan 06, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 07, 2016

    Statement of capital on Jan 07, 2016

    • Capital: GBP 1,200
    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 4 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Annual return made up to Jan 06, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 08, 2015

    Statement of capital on Jan 08, 2015

    • Capital: GBP 1,200
    SH01

    Miscellaneous

    Section 519
    1 pagesMISC

    Audit exemption subsidiary accounts made up to Jun 30, 2013

    9 pagesAA

    legacy

    37 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Annual return made up to Jan 06, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 10, 2014

    Statement of capital on Jan 10, 2014

    • Capital: GBP 1,200
    SH01

    Full accounts made up to Jun 30, 2012

    13 pagesAA

    Annual return made up to Jan 06, 2013 with full list of shareholders

    4 pagesAR01

    Termination of appointment of James Cameron as a secretary on Jun 29, 2012

    2 pagesTM02

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

    3 pagesAA01

    Who are the officers of TULLOCH HOMES (WEST) 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
    ScotlandBritish50219540001
    GRANT, Alexander James
    Melville Street
    EH3 7PE Edinburgh
    7-11
    Director
    Melville Street
    EH3 7PE Edinburgh
    7-11
    United KingdomBritish113195780003
    BRUCE, Graeme Murray
    Madeleine Smith House
    6/7 Blythswood Square
    G2 4AD Glasgow
    Nominee Secretary
    Madeleine Smith House
    6/7 Blythswood Square
    G2 4AD Glasgow
    British900002440001
    CAMERON, James
    Stoneyfield House
    Stoneyfield Business Park
    IV2 7PA Inverness
    Secretary
    Stoneyfield House
    Stoneyfield Business Park
    IV2 7PA Inverness
    British166639310001
    MACDONALD, Ronald Sutherland
    135 Stewarton Drive
    G72 8DH Cambuslang
    Secretary
    135 Stewarton Drive
    G72 8DH Cambuslang
    British145418810001
    STEWART, Katherine M
    22 Edgemoor Park
    Balloch
    IV1 2RB Inverness
    Inverness Shire
    Secretary
    22 Edgemoor Park
    Balloch
    IV1 2RB Inverness
    Inverness Shire
    British565690001
    SUTHERLAND, Caroline Anne
    Slackbuie Way
    Fairways
    IV2 6AT Inverness
    29
    United Kingdom
    Secretary
    Slackbuie Way
    Fairways
    IV2 6AT Inverness
    29
    United Kingdom
    British87534020003
    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
    TRACE, Marjory Bremner
    1 Wellside Road
    Balloch
    IV2 7GS Inverness
    Secretary
    1 Wellside Road
    Balloch
    IV2 7GS Inverness
    British43522850004
    BARKLEY, John
    29 Castleton Drive
    Newton Mearns
    G77 5LE Glasgow
    Lanarkshire
    Scotland
    Director
    29 Castleton Drive
    Newton Mearns
    G77 5LE Glasgow
    Lanarkshire
    Scotland
    British18955940001
    BARKLEY, John
    29 Castleton Drive
    Newton Mearns
    G77 5LE Glasgow
    Lanarkshire
    Scotland
    Director
    29 Castleton Drive
    Newton Mearns
    G77 5LE Glasgow
    Lanarkshire
    Scotland
    British18955940001
    BOYD, Lynne Mackenzie
    2 Firthview Drive
    IV3 5LS Inverness
    Director
    2 Firthview Drive
    IV3 5LS Inverness
    British37279720001
    BRADLEY, Pauline Anne
    6 Devonshire Terrace
    G12 0XF Glasgow
    Director
    6 Devonshire Terrace
    G12 0XF Glasgow
    British34265760001
    BRUCE, Graeme Murray
    Madeleine Smith House
    6/7 Blythswood Square
    G2 4AD Glasgow
    Nominee Director
    Madeleine Smith House
    6/7 Blythswood Square
    G2 4AD Glasgow
    British900002440001
    CAMERON, Neil Stuart
    30 Overton Avenue
    IV3 6RR Inverness
    Director
    30 Overton Avenue
    IV3 6RR Inverness
    ScotlandBritish34848670001
    CAMERON, Neil Stuart
    30 Overton Avenue
    IV3 6RR Inverness
    Director
    30 Overton Avenue
    IV3 6RR Inverness
    ScotlandBritish34848670001
    CAMPBELL, Duncan John
    14 Cameron Street
    KY12 8DP Dunfermline
    Fife
    Director
    14 Cameron Street
    KY12 8DP Dunfermline
    Fife
    British19349880001
    CRUICKSHANK, James Kerr
    3 Mid Steil
    Glenlockhart
    EH10 5XB Edinburgh
    Midlothian
    Director
    3 Mid Steil
    Glenlockhart
    EH10 5XB Edinburgh
    Midlothian
    British46894940001
    CUMMINGS, Peter Joseph
    Glen View
    6 Barloan Crescent
    G82 2AT Dumbarton
    Dunbartonshire
    Director
    Glen View
    6 Barloan Crescent
    G82 2AT Dumbarton
    Dunbartonshire
    ScotlandBritish68241910003
    GALBRAITH, Eric Roger
    Madeleine Smith House
    6/7 Blythswood Square
    G2 4AD Glasgow
    Nominee Director
    Madeleine Smith House
    6/7 Blythswood Square
    G2 4AD Glasgow
    British900002450001
    GIBSON, Eric Morrison
    7 Barriedale Avenue
    ML3 9DB Hamilton
    Lanarkshire
    Director
    7 Barriedale Avenue
    ML3 9DB Hamilton
    Lanarkshire
    ScotlandBritish37717450001
    HENDERSON, John Stewart
    28 Essex Road
    EH4 6LJ Edinburgh
    Lothian
    Director
    28 Essex Road
    EH4 6LJ Edinburgh
    Lothian
    British343220001
    MACCONNELL, Alasdair Murray
    10 The Elms
    G44 3YQ Glasgow
    Lanarkshire
    Director
    10 The Elms
    G44 3YQ Glasgow
    Lanarkshire
    British54405740001
    MACDONALD, Ronald Sutherland
    135 Stewarton Drive
    G72 8DH Cambuslang
    Director
    135 Stewarton Drive
    G72 8DH Cambuslang
    United KingdomBritish145418810001
    MACLENNAN, Fiona
    Steinnola
    7 Macleod Place
    IV15 9TZ Dingwall
    Ross Shire
    Director
    Steinnola
    7 Macleod Place
    IV15 9TZ Dingwall
    Ross Shire
    British45638410001
    MARSHALL, Alyson
    8 Blackthorn Avenue
    G66 4BZ Kirkintilloch
    Lanarkshire
    Director
    8 Blackthorn Avenue
    G66 4BZ Kirkintilloch
    Lanarkshire
    ScotlandBritish116919700001
    MCCABE, Kevin Charles
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    Director
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    British109250000001
    MONKS, Charles
    116 Vere Road
    Blackwood
    ML11 9QF Lanark
    Midlothian
    Director
    116 Vere Road
    Blackwood
    ML11 9QF Lanark
    Midlothian
    ScotlandBritish62550910001
    PATERSON, Alan
    7 Earls Way
    Doonfoot
    KA7 4HF Ayr
    Ayrshire
    Director
    7 Earls Way
    Doonfoot
    KA7 4HF Ayr
    Ayrshire
    ScotlandBritish100100420001
    PETERS, Douglas
    8 Margaret Rose Loan
    EH10 7EQ Edinburgh
    Midlothian
    Director
    8 Margaret Rose Loan
    EH10 7EQ Edinburgh
    Midlothian
    British108781900001
    SMITH, Jack Gibson
    2 Glen Court
    FK15 0DY Dunblane
    Perthshire
    Director
    2 Glen Court
    FK15 0DY Dunblane
    Perthshire
    British34023650001
    SUTHERLAND, David Fraser
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    Director
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    ScotlandBritish1321720003
    TRACE, Marjory Bremner
    1 Wellside Road
    Balloch
    IV2 7GS Inverness
    Director
    1 Wellside Road
    Balloch
    IV2 7GS Inverness
    British43522850004
    WRIGHT, Donald James
    Griannan
    St Leonards Road
    IV36 2RE Forres
    Moray
    Director
    Griannan
    St Leonards Road
    IV36 2RE Forres
    Moray
    ScotlandBritish75244500002

    Who are the persons with significant control of TULLOCH HOMES (WEST) 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 NumberSc175671
    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 (WEST) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Scottish Homes
    Transactions
    • Dec 29, 1997Registration of a charge (410)
    • Aug 12, 2004Statement of satisfaction of a charge in full or part (419a)
    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 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
    • Livingston Development Corporation
    Transactions
    • Feb 07, 1996Registration of a charge (410)
    • Oct 06, 1997Statement of satisfaction of a charge in full or part (419a)
    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
    • Scottish Homes
    Transactions
    • Apr 07, 1995Registration of a charge (410)
    • Aug 12, 2004Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 06, 1995Registration of a charge (410)
    • Mar 06, 2015Satisfaction of a charge (MR04)

    Does TULLOCH HOMES (WEST) 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