TULLOCH HOMES (INVESTMENTS) LIMITED

TULLOCH HOMES (INVESTMENTS) LIMITED

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

    Company NameTULLOCH HOMES (INVESTMENTS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC143260
    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 (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 AddressNo

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

    Previous Company Names
    Company NameFromUntil
    TULLOCH HOMES (HORIZON) LIMITED Apr 27, 1998Apr 27, 1998
    LONGMORE DEVELOPMENTS LIMITEDApr 02, 1993Apr 02, 1993
    RANDOTTE (NO. 305) LIMITEDMar 16, 1993Mar 16, 1993

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

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for TULLOCH HOMES (INVESTMENTS) 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 Invernesshire 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 Mar 10, 2017 with updates

    5 pagesCS01

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

    7 pagesAA

    Annual return made up to Mar 10, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 10, 2016

    Statement of capital on Mar 10, 2016

    • Capital: GBP 2
    SH01

    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

    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

    7 pagesAA

    Annual return made up to Mar 10, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 10, 2015

    Statement of capital on Mar 10, 2015

    • Capital: GBP 2
    SH01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Annual return made up to Mar 10, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 28, 2014

    Statement of capital on Apr 28, 2014

    • Capital: GBP 2
    SH01

    Audit exemption subsidiary accounts made up to Jun 30, 2013

    7 pagesAA

    legacy

    37 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Annual return made up to Mar 10, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a small company made up to Jun 30, 2012

    5 pagesAA

    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

    Annual return made up to Mar 10, 2012 with full list of shareholders

    4 pagesAR01

    Appointment of James Cameron as a secretary

    3 pagesAP03

    Who are the officers of TULLOCH HOMES (INVESTMENTS) 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
    BLACK, Lysanne Jane Warren
    6 Belgrave Crescent
    EH4 3AQ Edinburgh
    Secretary
    6 Belgrave Crescent
    EH4 3AQ Edinburgh
    British46707740002
    BOTHWELL, Karen Margaret
    25 Belford Gardens
    EH4 3EP Edinburgh
    Midlothian
    Secretary
    25 Belford Gardens
    EH4 3EP Edinburgh
    Midlothian
    British34800860001
    CAMERON, James
    Stoneyfield Business Park
    IV2 7PA Inverness
    Stoneyfield House
    Invernesshire
    United Kingdom
    Secretary
    Stoneyfield Business Park
    IV2 7PA Inverness
    Stoneyfield House
    Invernesshire
    United Kingdom
    British166667580001
    HUNTER, John Stewart
    27 Queens Crescent
    EH9 2BA Edinburgh
    Secretary
    27 Queens Crescent
    EH9 2BA Edinburgh
    British1127070001
    MACRAE, Alistair Ian
    32 The Steils
    EH10 5XD Edinburgh
    Midlothian
    Secretary
    32 The Steils
    EH10 5XD Edinburgh
    Midlothian
    British71950710001
    MEIKLEJOHN, Iain Maury Campbell
    14 Dalrymple Crescent
    EH9 2NX Edinburgh
    Nominee Secretary
    14 Dalrymple Crescent
    EH9 2NX Edinburgh
    British900003350001
    SUTHERLAND, Caroline Anne
    Slackbuie Way
    Fairways
    IV2 6AT Inverness
    29
    United Kingdom
    Secretary
    Slackbuie Way
    Fairways
    IV2 6AT Inverness
    29
    United Kingdom
    BritishSolicitor87534020003
    TRACE, Marjory Bremner
    1 Wellside Road
    Balloch
    IV2 7GS Inverness
    Secretary
    1 Wellside Road
    Balloch
    IV2 7GS Inverness
    BritishCompany Secretary43522850004
    BALLINGALL, Stuart James
    78/10 Orchard Brae Avenue
    EH4 2GA Edinburgh
    Midlothian
    Scotland
    Director
    78/10 Orchard Brae Avenue
    EH4 2GA Edinburgh
    Midlothian
    Scotland
    BritishChartered Accountant57693580001
    BARKLEY, John
    10 Willow Tree Place
    The Beeches
    EH14 5AZ Balerno
    Edinburgh, Midlothian
    Director
    10 Willow Tree Place
    The Beeches
    EH14 5AZ Balerno
    Edinburgh, Midlothian
    BritishBanker18955940002
    BRADLEY, Pauline Anne
    6 Devonshire Terrace
    G12 0XF Glasgow
    Director
    6 Devonshire Terrace
    G12 0XF Glasgow
    BritishSolicitor34265760001
    CAMERON, Neil Stuart
    30 Overton Avenue
    IV3 6RR Inverness
    Director
    30 Overton Avenue
    IV3 6RR Inverness
    ScotlandBritishChartered Surveyor34848670001
    GRANT, Alexander James
    52 Wester Inshes Court
    IV2 5HS Inverness
    Inverness Shire
    Director
    52 Wester Inshes Court
    IV2 5HS Inverness
    Inverness Shire
    BritishFinance Director107801990001
    JOHNSON, Ramsay Kennedy
    3 Woodlands Park
    Rosemount
    PH10 6UW Blairgowrie
    Perthshire
    Director
    3 Woodlands Park
    Rosemount
    PH10 6UW Blairgowrie
    Perthshire
    United KingdomBritishProperty Consultant53509510001
    LESLIE, Colin David
    12 Viewbank View
    EH19 2HU Bonnyrigg
    Midlothian
    Director
    12 Viewbank View
    EH19 2HU Bonnyrigg
    Midlothian
    BritishBanker1358070001
    MACINTYRE, Iain
    Holly Lodge
    33 Kaimes Road
    EH12 6JS Corstorphine
    Edinburgh
    Director
    Holly Lodge
    33 Kaimes Road
    EH12 6JS Corstorphine
    Edinburgh
    BritishBanker35375540002
    MACKENZIE, Robin Morton
    The Steading Erskine Brae
    Culross
    KY12 8HZ Dunfermline
    Fife
    Director
    The Steading Erskine Brae
    Culross
    KY12 8HZ Dunfermline
    Fife
    ScotlandBritishBanker46892690001
    MASTERTON, Gavin George
    6 Coldingham Place
    Garvock Hill
    KY12 7XS Dunfermline
    Fife
    Director
    6 Coldingham Place
    Garvock Hill
    KY12 7XS Dunfermline
    Fife
    United KingdomBritishBanker663070001
    MCGILL, Colin Scott
    10 Wester Coates Avenue
    EH12 5LS Edinburgh
    Midlothian
    Director
    10 Wester Coates Avenue
    EH12 5LS Edinburgh
    Midlothian
    United KingdomBritishBanker663080001
    MEIKLEJOHN, Iain Maury Campbell
    14 Dalrymple Crescent
    EH9 2NX Edinburgh
    Nominee Director
    14 Dalrymple Crescent
    EH9 2NX Edinburgh
    British900003350001
    MONKS, Charles
    116 Vere Road
    Blackwood
    ML11 9QF Lanark
    Midlothian
    Director
    116 Vere Road
    Blackwood
    ML11 9QF Lanark
    Midlothian
    ScotlandBritishDirector62550910001
    SUTHERLAND, David Fraser
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    Director
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    ScotlandBritishCompany Director1321720003
    TRACE, Marjory Bremner
    1 Wellside Road
    Balloch
    IV2 7GS Inverness
    Director
    1 Wellside Road
    Balloch
    IV2 7GS Inverness
    BritishCompany Secretary43522850004
    WILL, James Robert
    Myreside
    EH41 4JA Gifford
    East Lothian
    Nominee Director
    Myreside
    EH41 4JA Gifford
    East Lothian
    ScotlandBritish900003650001

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

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 11, 2003Registration of a charge (410)
    • Feb 17, 2015Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 13, 2002Registration of a charge (410)
    • Dec 05, 2009Statement of satisfaction of a charge in full or part (MG02s)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 19, 2000Registration of a charge (410)
    • Mar 06, 2015Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 12, 1993Registration of a charge (410)
    • Feb 20, 1995Statement of satisfaction of a charge in full or part (419a)

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

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 25, 2018Dissolved on
    Apr 18, 2017Commencement of winding up
    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