TULLOCH CASTLEGLEN LIMITED
Overview
Company Name | TULLOCH CASTLEGLEN LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC163215 |
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 CASTLEGLEN LIMITED?
- Construction of domestic buildings (41202) / Construction
Where is TULLOCH CASTLEGLEN LIMITED located?
Registered Office Address | 7-11 Melville Street EH3 7PE Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TULLOCH CASTLEGLEN LIMITED?
Company Name | From | Until |
---|---|---|
TULLOCH HOMES (GRAMPIAN) LIMITED | Dec 09, 2003 | Dec 09, 2003 |
TULLOCH AIRD (DIRIEBUGHT) LIMITED | Mar 22, 1996 | Mar 22, 1996 |
WINGDISC LIMITED | Feb 07, 1996 | Feb 07, 1996 |
What are the latest accounts for TULLOCH CASTLEGLEN LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2016 |
What are the latest filings for TULLOCH CASTLEGLEN 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 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 Jan 06, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 7 pages | AA | ||||||||||
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 | ||||||||||
Annual return made up to Jan 06, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
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 | 8 pages | AA | ||||||||||
Satisfaction of charge 5 in full | 4 pages | MR04 | ||||||||||
Annual return made up to Jan 06, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Accounts for a dormant company made up to Jun 30, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Jan 06, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Jan 06, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
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 Jan 06, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Annual return made up to Jan 06, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of David Sutherland as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Caroline Sutherland as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Alyson Marshall as a director | 2 pages | TM01 | ||||||||||
Who are the officers of TULLOCH CASTLEGLEN 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 | Director | 50219540001 | ||||
GRANT, Alexander James | Director | Melville Street EH3 7PE Edinburgh 7-11 | United Kingdom | British | Director | 113195780003 | ||||
CAMERON, James | Secretary | Stoneyfield House Stoneyfield Business Park IV2 7PA Inverness | British | 166630570001 | ||||||
CAMPBELL, Gary Angus | Secretary | Clach Na Sanais Croy IV1 2PG Inverness | British | Solicitor | 44913110001 | |||||
MACDONALD, Ronald Sutherland | Secretary | 135 Stewarton Drive G72 8DH Cambuslang | British | Company Director | 145418810001 | |||||
SUTHERLAND, Caroline Anne | Secretary | Slackbuie Way Fairways IV2 6AT Inverness 29 United Kingdom | British | Solicitor | 87534020003 | |||||
TRACE, Marjory Bremner | Secretary | 1 Wellside Road Balloch IV2 7GS Inverness | British | Administrator | 43522850004 | |||||
TRACE, Marjory Bremner | Secretary | 1 Wellside Road Balloch IV2 7GS Inverness | British | Administrator | 43522850004 | |||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
BOYD, Lynne Mackenzie | Director | 2 Firthview Drive IV3 5LS Inverness | British | Administrtor | 37279720001 | |||||
CAMERON, Neil Stuart | Director | 30 Overton Avenue IV3 6RR Inverness | Scotland | British | Chartered Surveyor | 34848670001 | ||||
MACDONALD, Ronald Sutherland | Director | 135 Stewarton Drive G72 8DH Cambuslang | United Kingdom | British | Company Director | 145418810001 | ||||
MARSHALL, Alyson | Director | 8 Blackthorn Avenue G66 4BZ Kirkintilloch Lanarkshire | Scotland | British | Board Administrator | 116919700001 | ||||
SUTHERLAND, David Fraser | Director | Oldtown Of Leys Farm Culduthel IV2 6AE Inverness | Scotland | British | Chartered Accountant | 1321720003 | ||||
TRACE, Marjory Bremner | Director | 1 Wellside Road Balloch IV2 7GS Inverness | British | Director | 43522850004 | |||||
WRIGHT, Donald James | Director | Griannan St Leonards Road IV36 2RE Forres Moray | Scotland | British | Chief Executive | 75244500002 | ||||
JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of TULLOCH CASTLEGLEN LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Tulloch Homes Group Holdings Limited | Apr 06, 2016 | Stoneyfield Business Park IV2 7PA Inverness Stoneyfield House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does TULLOCH CASTLEGLEN LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
Floating charge | Created On May 23, 1997 Delivered On Jun 04, 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
| ||||
Transactions
| ||||
Standard security | Created On May 15, 1997 Delivered On May 23, 1997 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 16 & 18 diriebught road,inverness. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Jul 29, 1996 Delivered On Aug 06, 1996 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Mill valley bakery, 14 and 16 diriebught road inverness. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Jun 21, 1996 Delivered On Jun 28, 1996 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 0.360 acres fronting diriebught road, inverness. | ||||
Persons Entitled
| ||||
Transactions
|
Does TULLOCH CASTLEGLEN 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