TULLOCH VENTURELINE LIMITED

TULLOCH VENTURELINE LIMITED

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

    Company NameTULLOCH VENTURELINE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC148420
    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 VENTURELINE LIMITED?

    • Renting and leasing of other machinery, equipment and tangible goods n.e.c. (77390) / Administrative and support service activities

    Where is TULLOCH VENTURELINE LIMITED located?

    Registered Office Address
    C/0 Johnston Carmichael
    7-11 Melville Street
    EH3 7PE Edinburgh
    Midlothian
    Undeliverable Registered Office AddressNo

    What were the previous names of TULLOCH VENTURELINE LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAYDEN HIGHLAND DEVELOPMENTS LIMITEDMar 10, 1994Mar 10, 1994
    BLP 943 LIMITEDJan 17, 1994Jan 17, 1994

    What are the latest accounts for TULLOCH VENTURELINE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2021

    What are the latest filings for TULLOCH VENTURELINE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    12 pagesLIQ13(Scot)

    Registered office address changed from Stoneyfield House Stoneyfield Business Park Inverness IV2 7PA to C/0 Johnston Carmichael 7-11 Melville Street Edinburgh Midlothian EH3 7PE on Jan 24, 2023

    2 pagesAD01

    Confirmation statement made on Jan 09, 2023 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 17, 2023

    LRESSP

    Total exemption full accounts made up to Jun 30, 2021

    6 pagesAA

    Confirmation statement made on Jan 09, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 09, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2020

    6 pagesAA

    Confirmation statement made on Jan 09, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2019

    8 pagesAA

    Total exemption full accounts made up to Jun 30, 2018

    6 pagesAA

    Confirmation statement made on Jan 09, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2017

    7 pagesAA

    Confirmation statement made on Jan 09, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 09, 2017 with updates

    6 pagesCS01

    Total exemption full accounts made up to Jun 30, 2016

    10 pagesAA

    Total exemption full accounts made up to Jun 30, 2015

    10 pagesAA

    Annual return made up to Jan 09, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 11, 2016

    Statement of capital on Jan 11, 2016

    • Capital: GBP 100
    SH01

    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

    Total exemption full accounts made up to Jun 30, 2014

    11 pagesAA

    Annual return made up to Jan 09, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 09, 2015

    Statement of capital on Jan 09, 2015

    • Capital: GBP 100
    SH01

    Auditor's resignation

    1 pagesAUD

    Total exemption full accounts made up to Jun 30, 2013

    10 pagesAA

    Who are the officers of TULLOCH VENTURELINE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRASER, George Gabriel
    7-11 Melville Street
    EH3 7PE Edinburgh
    C/0 Johnston Carmichael
    Midlothian
    Director
    7-11 Melville Street
    EH3 7PE Edinburgh
    C/0 Johnston Carmichael
    Midlothian
    ScotlandBritishDirector50219540001
    FREED, David Maxwell
    Whiteladies Road
    Clifton
    BS8 1NN Bristol
    7
    United Kingdom
    Director
    Whiteladies Road
    Clifton
    BS8 1NN Bristol
    7
    United Kingdom
    EnglandBritishCompany Director100663160002
    GRANT, Alexander James
    7-11 Melville Street
    EH3 7PE Edinburgh
    C/0 Johnston Carmichael
    Midlothian
    Director
    7-11 Melville Street
    EH3 7PE Edinburgh
    C/0 Johnston Carmichael
    Midlothian
    United KingdomBritishDirector113195780003
    MAGUIRE, Kevin Terence
    1 Linn Gardens
    Cumbernauld
    G68 9AN Glasgow
    Lanarkshire
    Director
    1 Linn Gardens
    Cumbernauld
    G68 9AN Glasgow
    Lanarkshire
    ScotlandBritishCompany Director3814240001
    CAMERON, James
    Stoneyfield House
    Stoneyfield Business Park
    IV2 7PA Inverness
    Secretary
    Stoneyfield House
    Stoneyfield Business Park
    IV2 7PA Inverness
    167095560001
    CAMPBELL, Gary Angus
    Clach Na Sanais
    Croy
    IV1 2PG Inverness
    Secretary
    Clach Na Sanais
    Croy
    IV1 2PG Inverness
    BritishLegal Advisor44913110001
    MCLUCAS, Donald Allan Mackintosh
    91 Old Edinburgh Road
    IV2 3HT Inverness
    Secretary
    91 Old Edinburgh Road
    IV2 3HT Inverness
    British30871850001
    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
    BritishChartered Accountant1321720003
    TRACE, Marjory Bremner
    1 Wellside Road
    Balloch
    IV2 7GS Inverness
    Secretary
    1 Wellside Road
    Balloch
    IV2 7GS Inverness
    BritishAdministrator43522850004
    BLP SECRETARIES LIMITED
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    Nominee Secretary
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    900005150001
    CAMERON, Neil Stuart
    30 Overton Avenue
    IV3 6RR Inverness
    Director
    30 Overton Avenue
    IV3 6RR Inverness
    ScotlandBritishQuantity Surveyor34848670001
    FRASER, George Gabriel
    7 Fairways
    Altonburn Road
    IV12 5NB Nairn
    Highland
    Director
    7 Fairways
    Altonburn Road
    IV12 5NB Nairn
    Highland
    ScotlandBritishChartered Surveyor50219540001
    MUIR, Marjory Bremner
    1 Wellside Road
    Balloch
    IV2 7GS Inverness
    Inverness Shire
    Director
    1 Wellside Road
    Balloch
    IV2 7GS Inverness
    Inverness Shire
    BritishHr Director116141930001
    SUTHERLAND, David Fraser
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    Director
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    ScotlandBritishChartered Accountant1321720003
    BLP CREATIONS LIMITED
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    Nominee Director
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    900005130001
    BLP FORMATIONS LIMITED
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    Nominee Director
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    900005140001

    Who are the persons with significant control of TULLOCH VENTURELINE 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 NumberSc125792
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    New Cavendish Street
    W1G 8TB London
    64
    England
    Apr 06, 2016
    New Cavendish Street
    W1G 8TB London
    64
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number02154708
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does TULLOCH VENTURELINE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Feb 10, 1995
    Delivered On Feb 27, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    33/37 queensgate, inverness.
    Persons Entitled
    • Bank of Wales PLC
    Transactions
    • Feb 27, 1995Registration of a charge (410)
    • Apr 12, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Bond & floating charge
    Created On Jan 30, 1995
    Delivered On Feb 02, 1995
    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
    • Bank of Wales PLC
    Transactions
    • Feb 02, 1995Registration of a charge (410)
    • May 11, 2011Statement of satisfaction of a floating charge (MG03s)

    Does TULLOCH VENTURELINE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 01, 2023Due to be dissolved on
    Jan 17, 2023Commencement 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