TULLOCH VENTURELINE LIMITED
Overview
Company Name | TULLOCH VENTURELINE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC148420 |
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 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 Address | No |
What were the previous names of TULLOCH VENTURELINE LIMITED?
Company Name | From | Until |
---|---|---|
HAYDEN HIGHLAND DEVELOPMENTS LIMITED | Mar 10, 1994 | Mar 10, 1994 |
BLP 943 LIMITED | Jan 17, 1994 | Jan 17, 1994 |
What are the latest accounts for TULLOCH VENTURELINE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2021 |
What are the latest filings for TULLOCH VENTURELINE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 12 pages | LIQ13(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 pages | AD01 | ||||||||||
Confirmation statement made on Jan 09, 2023 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 09, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jan 09, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 09, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 8 pages | AA | ||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 09, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 09, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jan 09, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2016 | 10 pages | AA | ||||||||||
Total exemption full accounts made up to Jun 30, 2015 | 10 pages | AA | ||||||||||
Annual return made up to Jan 09, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
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 | ||||||||||
Total exemption full accounts made up to Jun 30, 2014 | 11 pages | AA | ||||||||||
Annual return made up to Jan 09, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Total exemption full accounts made up to Jun 30, 2013 | 10 pages | AA | ||||||||||
Who are the officers of TULLOCH VENTURELINE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FRASER, George Gabriel | Director | 7-11 Melville Street EH3 7PE Edinburgh C/0 Johnston Carmichael Midlothian | Scotland | British | Director | 50219540001 | ||||
FREED, David Maxwell | Director | Whiteladies Road Clifton BS8 1NN Bristol 7 United Kingdom | England | British | Company Director | 100663160002 | ||||
GRANT, Alexander James | Director | 7-11 Melville Street EH3 7PE Edinburgh C/0 Johnston Carmichael Midlothian | United Kingdom | British | Director | 113195780003 | ||||
MAGUIRE, Kevin Terence | Director | 1 Linn Gardens Cumbernauld G68 9AN Glasgow Lanarkshire | Scotland | British | Company Director | 3814240001 | ||||
CAMERON, James | Secretary | Stoneyfield House Stoneyfield Business Park IV2 7PA Inverness | 167095560001 | |||||||
CAMPBELL, Gary Angus | Secretary | Clach Na Sanais Croy IV1 2PG Inverness | British | Legal Advisor | 44913110001 | |||||
MCLUCAS, Donald Allan Mackintosh | Secretary | 91 Old Edinburgh Road IV2 3HT Inverness | British | 30871850001 | ||||||
SUTHERLAND, Caroline Anne | Secretary | Slackbuie Way Fairways IV2 6AT Inverness 29 United Kingdom | British | Solicitor | 87534020003 | |||||
SUTHERLAND, David Fraser | Secretary | Oldtown Of Leys Farm Culduthel IV2 6AE Inverness | British | Chartered Accountant | 1321720003 | |||||
TRACE, Marjory Bremner | Secretary | 1 Wellside Road Balloch IV2 7GS Inverness | British | Administrator | 43522850004 | |||||
BLP SECRETARIES LIMITED | Nominee Secretary | 130 St Vincent Street G2 5HF Glasgow Strathclyde | 900005150001 | |||||||
CAMERON, Neil Stuart | Director | 30 Overton Avenue IV3 6RR Inverness | Scotland | British | Quantity Surveyor | 34848670001 | ||||
FRASER, George Gabriel | Director | 7 Fairways Altonburn Road IV12 5NB Nairn Highland | Scotland | British | Chartered Surveyor | 50219540001 | ||||
MUIR, Marjory Bremner | Director | 1 Wellside Road Balloch IV2 7GS Inverness Inverness Shire | British | Hr Director | 116141930001 | |||||
SUTHERLAND, David Fraser | Director | Oldtown Of Leys Farm Culduthel IV2 6AE Inverness | Scotland | British | Chartered Accountant | 1321720003 | ||||
BLP CREATIONS LIMITED | Nominee Director | 130 St Vincent Street G2 5HF Glasgow Strathclyde | 900005130001 | |||||||
BLP FORMATIONS LIMITED | Nominee Director | 130 St Vincent Street G2 5HF Glasgow Strathclyde | 900005140001 |
Who are the persons with significant control of TULLOCH VENTURELINE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Tulloch Limited | Apr 06, 2016 | Stoneyfield Business Park IV2 7PA Inverness Stoneyfield House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Ventureline Limited | Apr 06, 2016 | New Cavendish Street W1G 8TB London 64 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does TULLOCH VENTURELINE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does TULLOCH VENTURELINE 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