TULLOCH CASTLEGLEN LIMITED

TULLOCH CASTLEGLEN LIMITED

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

    Company NameTULLOCH CASTLEGLEN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC163215
    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 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 AddressNo

    What were the previous names of TULLOCH CASTLEGLEN LIMITED?

    Previous Company Names
    Company NameFromUntil
    TULLOCH HOMES (GRAMPIAN) LIMITEDDec 09, 2003Dec 09, 2003
    TULLOCH AIRD (DIRIEBUGHT) LIMITEDMar 22, 1996Mar 22, 1996
    WINGDISC LIMITEDFeb 07, 1996Feb 07, 1996

    What are the latest accounts for TULLOCH CASTLEGLEN LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for TULLOCH CASTLEGLEN 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 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 Jan 06, 2017 with updates

    5 pagesCS01

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

    7 pagesAA

    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

    Annual return made up to Jan 06, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 07, 2016

    Statement of capital on Jan 07, 2016

    • Capital: GBP 1,000
    SH01

    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

    8 pagesAA

    Satisfaction of charge 5 in full

    4 pagesMR04

    Annual return made up to Jan 06, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2015

    Statement of capital on Jan 06, 2015

    • Capital: GBP 1,000
    SH01

    Auditor's resignation

    1 pagesAUD

    Accounts for a dormant company made up to Jun 30, 2013

    4 pagesAA

    Annual return made up to Jan 06, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 10, 2014

    Statement of capital on Jan 10, 2014

    • Capital: GBP 1,000
    SH01

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

    4 pagesAA

    Annual return made up to Jan 06, 2013 with full list of shareholders

    4 pagesAR01

    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 Jan 06, 2012 with full list of shareholders

    4 pagesAR01

    Annual return made up to Jan 06, 2011 with full list of shareholders

    6 pagesAR01

    Termination of appointment of David Sutherland as a director

    1 pagesTM01

    Termination of appointment of Caroline Sutherland as a secretary

    1 pagesTM02

    Termination of appointment of Alyson Marshall as a director

    2 pagesTM01

    Who are the officers of TULLOCH CASTLEGLEN 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
    ScotlandBritishDirector50219540001
    GRANT, Alexander James
    Melville Street
    EH3 7PE Edinburgh
    7-11
    Director
    Melville Street
    EH3 7PE Edinburgh
    7-11
    United KingdomBritishDirector113195780003
    CAMERON, James
    Stoneyfield House
    Stoneyfield Business Park
    IV2 7PA Inverness
    Secretary
    Stoneyfield House
    Stoneyfield Business Park
    IV2 7PA Inverness
    British166630570001
    CAMPBELL, Gary Angus
    Clach Na Sanais
    Croy
    IV1 2PG Inverness
    Secretary
    Clach Na Sanais
    Croy
    IV1 2PG Inverness
    BritishSolicitor44913110001
    MACDONALD, Ronald Sutherland
    135 Stewarton Drive
    G72 8DH Cambuslang
    Secretary
    135 Stewarton Drive
    G72 8DH Cambuslang
    BritishCompany Director145418810001
    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
    BritishAdministrator43522850004
    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
    BOYD, Lynne Mackenzie
    2 Firthview Drive
    IV3 5LS Inverness
    Director
    2 Firthview Drive
    IV3 5LS Inverness
    BritishAdministrtor37279720001
    CAMERON, Neil Stuart
    30 Overton Avenue
    IV3 6RR Inverness
    Director
    30 Overton Avenue
    IV3 6RR Inverness
    ScotlandBritishChartered Surveyor34848670001
    MACDONALD, Ronald Sutherland
    135 Stewarton Drive
    G72 8DH Cambuslang
    Director
    135 Stewarton Drive
    G72 8DH Cambuslang
    United KingdomBritishCompany Director145418810001
    MARSHALL, Alyson
    8 Blackthorn Avenue
    G66 4BZ Kirkintilloch
    Lanarkshire
    Director
    8 Blackthorn Avenue
    G66 4BZ Kirkintilloch
    Lanarkshire
    ScotlandBritishBoard Administrator116919700001
    SUTHERLAND, David Fraser
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    Director
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    ScotlandBritishChartered Accountant1321720003
    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 CASTLEGLEN 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 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 CASTLEGLEN 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)
    • Mar 06, 2015Satisfaction of a charge (MR04)
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jun 04, 1997Registration of a charge (410)
    • Jan 13, 1998Statement of satisfaction of a charge in full or part (419a)
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 23, 1997Registration of a charge (410)
    • Jan 28, 1998Statement of satisfaction of a charge in full or part (419a)
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Aug 06, 1996Registration of a charge (410)
    • Jan 28, 1998Statement of satisfaction of a charge in full or part (419a)
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jun 28, 1996Registration of a charge (410)
    • Jan 28, 1998Statement of satisfaction of a charge in full or part (419a)

    Does TULLOCH CASTLEGLEN LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 18, 2017Commencement of winding up
    Nov 20, 2018Due to be dissolved on
    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