TULLOCH GROUP LIMITED

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

    Company NameTULLOCH GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC166347
    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 GROUP LIMITED?

    • Construction of domestic buildings (41202) / Construction

    Where is TULLOCH GROUP LIMITED located?

    Registered Office Address
    7-11 Melville Street
    EH3 7PE Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TULLOCH GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2017

    What are the latest filings for TULLOCH GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

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

    10 pagesLIQ13(Scot)

    Registered office address changed from Stoneyfield House Stoneyfield Business Park Inverness IV2 7PA to 7-11 Melville Street Edinburgh EH3 7PE on Jul 05, 2018

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 29, 2018

    LRESSP

    Satisfaction of charge SC1663470003 in full

    1 pagesMR04

    Confirmation statement made on May 05, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2017

    11 pagesAA

    legacy

    34 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on May 05, 2017 with updates

    5 pagesCS01

    Audit exemption subsidiary accounts made up to Jun 30, 2016

    13 pagesAA

    legacy

    35 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Annual return made up to May 05, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 10, 2016

    Statement of capital on May 10, 2016

    • Capital: GBP 2,178.11448
    SH01

    Audit exemption subsidiary accounts made up to Jun 30, 2015

    11 pagesAA

    legacy

    35 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    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

    Certificate of change of name

    Company name changed tulloch homes group LIMITED\certificate issued on 01/06/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 01, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 28, 2015

    RES15

    Annual return made up to May 05, 2015 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 05, 2015

    Statement of capital on May 05, 2015

    • Capital: GBP 2,178.11448
    SH01

    Group of companies' accounts made up to Jun 30, 2014

    36 pagesAA

    Who are the officers of TULLOCH GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLISON, Thomas Eardley
    Stoneyfield Business Park
    IV2 7PA Inverness
    Stoneyfield House
    Inverness-Shire
    Director
    Stoneyfield Business Park
    IV2 7PA Inverness
    Stoneyfield House
    Inverness-Shire
    ScotlandBritish1037730004
    FRASER, George Gabriel
    Stoneyfield Business Park
    IV2 7PA Inverness
    Stoneyfield House
    Director
    Stoneyfield Business Park
    IV2 7PA Inverness
    Stoneyfield House
    ScotlandBritish50219540001
    GRANT, Alexander James
    Melville Street
    EH3 7PE Edinburgh
    7-11
    Director
    Melville Street
    EH3 7PE Edinburgh
    7-11
    United KingdomBritish113195780003
    CAMERON, James
    Stoneyfield House
    Stoneyfield Business Park
    IV2 7PA Inverness
    Secretary
    Stoneyfield House
    Stoneyfield Business Park
    IV2 7PA Inverness
    British166634060001
    CAMPBELL, Gary Angus
    Clach Na Sanais
    Croy
    IV1 2PG Inverness
    Secretary
    Clach Na Sanais
    Croy
    IV1 2PG Inverness
    British44913110001
    SUTHERLAND, Caroline Anne
    Slackbuie Way
    Fairways
    IV2 6AT Inverness
    29
    United Kingdom
    Secretary
    Slackbuie Way
    Fairways
    IV2 6AT Inverness
    29
    United Kingdom
    British87534020003
    TRACE, Marjory Bremner
    1 Wellside Road
    Balloch
    IV2 7GS Inverness
    Secretary
    1 Wellside Road
    Balloch
    IV2 7GS Inverness
    British43522850004
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BANKIER, Ian Patrick
    Flat 2/2, 168 Crow Road
    G11 7JU Glasgow
    Director
    Flat 2/2, 168 Crow Road
    G11 7JU Glasgow
    ScotlandBritish103178050001
    DICKSON, Pamela Simone
    38 Belmont Gardens
    EH12 6JD Edinburgh
    Director
    38 Belmont Gardens
    EH12 6JD Edinburgh
    United KingdomScottish91810830001
    HEPBURN, Alastair John Harley
    42 Hill Park Avenue
    EH4 7AH Edinburgh
    Midlothian
    Director
    42 Hill Park Avenue
    EH4 7AH Edinburgh
    Midlothian
    ScotlandBritish114477450001
    MONKS, Charles
    116 Vere Road
    Blackwood
    ML11 9QF Lanark
    Midlothian
    Director
    116 Vere Road
    Blackwood
    ML11 9QF Lanark
    Midlothian
    ScotlandBritish62550910001
    MONKS, Charles
    116 Vere Road
    Blackwood
    ML11 9QF Lanark
    Midlothian
    Director
    116 Vere Road
    Blackwood
    ML11 9QF Lanark
    Midlothian
    ScotlandBritish62550910001
    MORE, Gerry Campbell
    Hermitage Gardens
    EH10 6BA Edinburgh
    20
    Scotland
    Director
    Hermitage Gardens
    EH10 6BA Edinburgh
    20
    Scotland
    ScotlandBritish177944940001
    MUIR, Marjory Bremner
    1 Wellside Road
    Balloch
    IV2 7GS Inverness
    Inverness Shire
    Director
    1 Wellside Road
    Balloch
    IV2 7GS Inverness
    Inverness Shire
    British116141930001
    MURRAY, Alan Adams
    3 Otterburn Park
    EH14 1JX Edinburgh
    Midlothian
    Director
    3 Otterburn Park
    EH14 1JX Edinburgh
    Midlothian
    ScotlandBritish559270001
    MURRAY, Alan Adams
    3 Otterburn Park
    EH14 1JX Edinburgh
    Midlothian
    Director
    3 Otterburn Park
    EH14 1JX Edinburgh
    Midlothian
    ScotlandBritish559270001
    SUTHERLAND, Anne Marquis
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    Highland
    Director
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    Highland
    ScotlandBritish19289030001
    SUTHERLAND, Caroline Anne
    Slackbuie Way
    Fairways
    IV2 6AT Inverness
    29
    United Kingdom
    Director
    Slackbuie Way
    Fairways
    IV2 6AT Inverness
    29
    United Kingdom
    United KingdomBritish87534020003
    SUTHERLAND, Catriona
    4 Deemount Avenue
    AB11 7UF Ferryhill
    Aberdeenshire
    Director
    4 Deemount Avenue
    AB11 7UF Ferryhill
    Aberdeenshire
    British114145350001
    SUTHERLAND, David Fraser
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    Director
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    ScotlandBritish1321720003
    TRACE, Marjory Bremner
    1 Wellside Road
    Balloch
    IV2 7GS Inverness
    Director
    1 Wellside Road
    Balloch
    IV2 7GS Inverness
    British43522850004
    WATSON, Graham Forgie
    18 Dundas Home Farm
    EH30 9SS South Queensferry
    Director
    18 Dundas Home Farm
    EH30 9SS South Queensferry
    United KingdomBritish95935450001
    WATT, Stephen
    Ardgowan
    Drift Road
    SL4 4RL Winkfield
    Berkshire
    Director
    Ardgowan
    Drift Road
    SL4 4RL Winkfield
    Berkshire
    United KingdomBritish98288890001

    Who are the persons with significant control of TULLOCH GROUP 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 NumberSc496362
    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 GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 04, 2015
    Delivered On Mar 06, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Mar 06, 2015Registration of a charge (MR01)
    • Jun 29, 2018Satisfaction of a charge (MR04)
    Floating charge
    Created On Jun 28, 2012
    Delivered On Jul 05, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jul 05, 2012Registration of a charge (MG01s)
    • Mar 06, 2015Satisfaction of a charge (MR04)
    Floating charge
    Created On Apr 29, 2005
    Delivered On May 04, 2005
    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
    • May 04, 2005Registration of a charge (410)
    • Mar 06, 2015Satisfaction of a charge (MR04)

    Does TULLOCH GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 29, 2018Commencement of winding up
    Oct 30, 2020Due 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