TULLOCH HOLM MAINS LIMITED

TULLOCH HOLM MAINS LIMITED

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

    Company NameTULLOCH HOLM MAINS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC150091
    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 HOLM MAINS LIMITED?

    • Development of building projects (41100) / Construction

    Where is TULLOCH HOLM MAINS LIMITED located?

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

    What were the previous names of TULLOCH HOLM MAINS LIMITED?

    Previous Company Names
    Company NameFromUntil
    STONELANE LIMITEDApr 08, 1994Apr 08, 1994

    What are the latest accounts for TULLOCH HOLM MAINS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What are the latest filings for TULLOCH HOLM MAINS 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 Invernessshire IV2 7PA to C/O Johnston Carmichael 7-11 Melville Street Edinburgh Midlothian EH3 7PE on Aug 13, 2020

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 04, 2020

    LRESSP

    Confirmation statement made on Jan 26, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2018

    6 pagesAA

    Notification of Tulloch Limited as a person with significant control on Jul 05, 2018

    2 pagesPSC02

    Cessation of Tulloch Homes Group Holdings Limited as a person with significant control on Jul 05, 2018

    1 pagesPSC07

    Confirmation statement made on Jan 26, 2019 with updates

    4 pagesCS01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Audit exemption subsidiary accounts made up to Jun 30, 2017

    7 pagesAA

    legacy

    34 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jan 26, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 26, 2017 with updates

    5 pagesCS01

    Audit exemption subsidiary accounts made up to Jun 30, 2016

    10 pagesAA

    legacy

    35 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Audit exemption subsidiary accounts made up to Jun 30, 2015

    9 pagesAA

    legacy

    35 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Annual return made up to Jan 26, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 26, 2016

    Statement of capital on Jan 26, 2016

    • Capital: GBP 1,000
    SH01

    Who are the officers of TULLOCH HOLM MAINS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRASER, George Gabriel
    7-11 Melville Street
    EH3 7PE Edinburgh
    C/O Johnston Carmichael
    Midlothian
    Director
    7-11 Melville Street
    EH3 7PE Edinburgh
    C/O Johnston Carmichael
    Midlothian
    ScotlandBritishNone50219540001
    CAMERON, James
    Stoneyfield House
    Stoneyfield Business Park
    IV2 7PA Inverness
    Invernessshire
    Secretary
    Stoneyfield House
    Stoneyfield Business Park
    IV2 7PA Inverness
    Invernessshire
    British166634100001
    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
    BritishCompany Director1321720003
    TRACE, Marjory Bremner
    1 Wellside Road
    Balloch
    IV2 7GS Inverness
    Secretary
    1 Wellside Road
    Balloch
    IV2 7GS Inverness
    BritishAdministrator43522850004
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    CAMERON, Neil Stuart
    30 Overton Avenue
    IV3 6RR Inverness
    Director
    30 Overton Avenue
    IV3 6RR Inverness
    ScotlandBritishDirector34848670001
    CAMERON, Neil Stuart
    30 Overton Avenue
    IV3 6RR Inverness
    Director
    30 Overton Avenue
    IV3 6RR Inverness
    ScotlandBritishChartered Surveyor34848670001
    FRASER, George Gabriel
    7 Fairways
    Altonburn Road
    IV12 5NB Nairn
    Highland
    Director
    7 Fairways
    Altonburn Road
    IV12 5NB Nairn
    Highland
    ScotlandBritishChartered Surveyor50219540001
    MACDONALD, Ronald Sutherland
    135 Stewarton Drive
    G72 8DH Cambuslang
    Director
    135 Stewarton Drive
    G72 8DH Cambuslang
    United KingdomBritishCompany Director145418810001
    MACRAE, Donald Christopher
    Holme Mains
    IV1 2DH Inverness
    Director
    Holme Mains
    IV1 2DH Inverness
    BritishFarmer40400290001
    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
    BritishDirector43522850004
    WRIGHT, Donald James
    Griannan
    St Leonards Road
    IV36 2RE Forres
    Moray
    Director
    Griannan
    St Leonards Road
    IV36 2RE Forres
    Moray
    ScotlandBritishChief Executive75244500002
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of TULLOCH HOLM MAINS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stoneyfield Business Park
    IV2 7PA Inverness
    Stoneyfield House
    Scotland
    Jul 05, 2018
    Stoneyfield Business Park
    IV2 7PA Inverness
    Stoneyfield House
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration NumberSc125792
    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.
    Stoneyfield Business Park
    IV2 7PA Inverness
    Stoneyfield House
    Scotland
    Apr 06, 2016
    Stoneyfield Business Park
    IV2 7PA Inverness
    Stoneyfield House
    Scotland
    Yes
    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 HOLM MAINS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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)
    • Oct 30, 2018Satisfaction of a charge (MR04)
    Standard security
    Created On Dec 05, 1994
    Delivered On Dec 21, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ground otherwise known as holm farm, inverness.
    Persons Entitled
    • Donald Christopher Macrae and Another
    Transactions
    • Dec 21, 1994Registration of a charge (410)
    • Mar 20, 2003Statement of satisfaction of a charge in full or part (419a)

    Does TULLOCH HOLM MAINS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 08, 2023Due to be dissolved on
    Aug 04, 2020Commencement 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