TULLOCH HOMES (INVESTMENTS) LIMITED
Overview
| Company Name | TULLOCH HOMES (INVESTMENTS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC143260 |
| 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 (INVESTMENTS) LIMITED?
- Construction of domestic buildings (41202) / Construction
Where is TULLOCH HOMES (INVESTMENTS) 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 (INVESTMENTS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| TULLOCH HOMES (HORIZON) LIMITED | Apr 27, 1998 | Apr 27, 1998 |
| LONGMORE DEVELOPMENTS LIMITED | Apr 02, 1993 | Apr 02, 1993 |
| RANDOTTE (NO. 305) LIMITED | Mar 16, 1993 | Mar 16, 1993 |
What are the latest accounts for TULLOCH HOMES (INVESTMENTS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2016 |
What are the latest filings for TULLOCH HOMES (INVESTMENTS) 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 Invernesshire 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 Mar 10, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 7 pages | AA | ||||||||||
Annual return made up to Mar 10, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
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 | ||||||||||
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 | 7 pages | AA | ||||||||||
Annual return made up to Mar 10, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||||||
Annual return made up to Mar 10, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Audit exemption subsidiary accounts made up to Jun 30, 2013 | 7 pages | AA | ||||||||||
legacy | 37 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Annual return made up to Mar 10, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a small company made up to Jun 30, 2012 | 5 pages | AA | ||||||||||
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 | ||||||||||
Annual return made up to Mar 10, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of James Cameron as a secretary | 3 pages | AP03 | ||||||||||
Who are the officers of TULLOCH HOMES (INVESTMENTS) 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 | |||||
| BLACK, Lysanne Jane Warren | Secretary | 6 Belgrave Crescent EH4 3AQ Edinburgh | British | 46707740002 | ||||||
| BOTHWELL, Karen Margaret | Secretary | 25 Belford Gardens EH4 3EP Edinburgh Midlothian | British | 34800860001 | ||||||
| CAMERON, James | Secretary | Stoneyfield Business Park IV2 7PA Inverness Stoneyfield House Invernesshire United Kingdom | British | 166667580001 | ||||||
| HUNTER, John Stewart | Secretary | 27 Queens Crescent EH9 2BA Edinburgh | British | 1127070001 | ||||||
| MACRAE, Alistair Ian | Secretary | 32 The Steils EH10 5XD Edinburgh Midlothian | British | 71950710001 | ||||||
| MEIKLEJOHN, Iain Maury Campbell | Nominee Secretary | 14 Dalrymple Crescent EH9 2NX Edinburgh | British | 900003350001 | ||||||
| SUTHERLAND, Caroline Anne | Secretary | Slackbuie Way Fairways IV2 6AT Inverness 29 United Kingdom | British | 87534020003 | ||||||
| TRACE, Marjory Bremner | Secretary | 1 Wellside Road Balloch IV2 7GS Inverness | British | 43522850004 | ||||||
| BALLINGALL, Stuart James | Director | 78/10 Orchard Brae Avenue EH4 2GA Edinburgh Midlothian Scotland | British | 57693580001 | ||||||
| BARKLEY, John | Director | 10 Willow Tree Place The Beeches EH14 5AZ Balerno Edinburgh, Midlothian | British | 18955940002 | ||||||
| BRADLEY, Pauline Anne | Director | 6 Devonshire Terrace G12 0XF Glasgow | British | 34265760001 | ||||||
| CAMERON, Neil Stuart | Director | 30 Overton Avenue IV3 6RR Inverness | Scotland | British | 34848670001 | |||||
| GRANT, Alexander James | Director | 52 Wester Inshes Court IV2 5HS Inverness Inverness Shire | British | 107801990001 | ||||||
| JOHNSON, Ramsay Kennedy | Director | 3 Woodlands Park Rosemount PH10 6UW Blairgowrie Perthshire | United Kingdom | British | 53509510001 | |||||
| LESLIE, Colin David | Director | 12 Viewbank View EH19 2HU Bonnyrigg Midlothian | British | 1358070001 | ||||||
| MACINTYRE, Iain | Director | Holly Lodge 33 Kaimes Road EH12 6JS Corstorphine Edinburgh | British | 35375540002 | ||||||
| MACKENZIE, Robin Morton | Director | The Steading Erskine Brae Culross KY12 8HZ Dunfermline Fife | Scotland | British | 46892690001 | |||||
| MASTERTON, Gavin George | Director | 6 Coldingham Place Garvock Hill KY12 7XS Dunfermline Fife | United Kingdom | British | 663070001 | |||||
| MCGILL, Colin Scott | Director | 10 Wester Coates Avenue EH12 5LS Edinburgh Midlothian | United Kingdom | British | 663080001 | |||||
| MEIKLEJOHN, Iain Maury Campbell | Nominee Director | 14 Dalrymple Crescent EH9 2NX Edinburgh | British | 900003350001 | ||||||
| MONKS, Charles | Director | 116 Vere Road Blackwood ML11 9QF Lanark Midlothian | Scotland | British | 62550910001 | |||||
| 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 | ||||||
| WILL, James Robert | Nominee Director | Myreside EH41 4JA Gifford East Lothian | Scotland | British | 900003650001 |
Who are the persons with significant control of TULLOCH HOMES (INVESTMENTS) 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 (INVESTMENTS) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Standard security | Created On Feb 26, 2003 Delivered On Mar 11, 2003 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The meadows, balloch, inverness. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Feb 06, 2002 Delivered On Feb 13, 2002 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Area of ground at bonnyfield road, bonnybridge. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Dec 18, 2000 Delivered On Dec 19, 2000 | 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 May 05, 1993 Delivered On May 12, 1993 | Satisfied | Amount secured 81 | |
Short particulars Longmore hospital, salisbury place, edinburgh. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does TULLOCH HOMES (INVESTMENTS) 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