TULLOCH HOMES GROUP HOLDINGS LIMITED
Overview
| Company Name | TULLOCH HOMES GROUP HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC175671 |
| 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 HOMES GROUP HOLDINGS LIMITED?
- Construction of domestic buildings (41202) / Construction
Where is TULLOCH HOMES GROUP HOLDINGS LIMITED located?
| Registered Office Address | 7-11 Melville Street EH3 7PE Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TULLOCH HOMES GROUP HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| TULLOCH HOMES GROUP LIMITED | Dec 03, 1997 | Dec 03, 1997 |
| TULLOCH HOMES (GROUP) LIMITED | Oct 28, 1997 | Oct 28, 1997 |
| TULLOCH HOMES (HOLDINGS) LIMITED | Sep 23, 1997 | Sep 23, 1997 |
| PACIFIC SHELF 732 LIMITED | May 21, 1997 | May 21, 1997 |
What are the latest accounts for TULLOCH HOMES GROUP HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2017 |
What are the latest filings for TULLOCH HOMES GROUP HOLDINGS 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) | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Tulloch Homes (Holdings) Limited as a person with significant control on Mar 12, 2019 | 1 pages | PSC07 | ||||||||||
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 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge SC1756710006 in full | 1 pages | MR04 | ||||||||||
Director's details changed for Ian Macdonald on Jun 27, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Apr 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Jun 30, 2017 | 13 pages | AA | ||||||||||
legacy | 34 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||||||
Confirmation statement made on Apr 23, 2017 with updates | 5 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Jun 30, 2016 | 13 pages | AA | ||||||||||
legacy | 35 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Annual return made up to Apr 23, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Audit exemption subsidiary accounts made up to Jun 30, 2015 | 13 pages | AA | ||||||||||
legacy | 35 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Director's details changed for Mr Alexander James Grant on Jan 07, 2016 | 2 pages | CH01 | ||||||||||
Who are the officers of TULLOCH HOMES GROUP HOLDINGS 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 | 50219540001 | |||||
| GRANT, Alexander James | Director | Melville Street EH3 7PE Edinburgh 7-11 | United Kingdom | British | 113195780003 | |||||
| MACDONALD, Ian | Director | Melville Street EH3 7PE Edinburgh 7-11 | Scotland | British | 81926330001 | |||||
| CAMERON, James | Secretary | Stoneyfield House Stoneyfield Business Park IV2 7PA Inverness | British | 166632500001 | ||||||
| MACDONALD, Ronald Sutherland | Secretary | 135 Stewarton Drive G72 8DH Cambuslang | British | 145418810001 | ||||||
| SUTHERLAND, Caroline Anne | Secretary | Slackbuie Way Fairways IV2 6AT Inverness 29 United Kingdom | British | 87534020003 | ||||||
| TRACE, Marjory Bremner | Secretary | 1 Wellside Road Balloch IV2 7GS Inverness | British | 43522850004 | ||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| BALLINGALL, Stuart James | Director | 78/10 Orchard Brae Avenue EH4 2GA Edinburgh Midlothian Scotland | British | 57693580001 | ||||||
| BARKLEY, John | Director | 10 Willow Tree Place The Beeches EH14 5AZ Balerno Edinburgh, Midlothian | British | 18955940002 | ||||||
| BRAZIER, Stephen Harvey | Director | Russett House, 8 Main Drive SL9 7PS Gerrards Cross Buckinghamshire | England | British | 100183520001 | |||||
| CAMERON, Neil Stuart | Director | 30 Overton Avenue IV3 6RR Inverness | Scotland | British | 34848670001 | |||||
| CAMERON, Neil Stuart | Director | 30 Overton Avenue IV3 6RR Inverness | Scotland | British | 34848670001 | |||||
| GRANT, Alexander James | Director | 52 Wester Inshes Court IV2 5HS Inverness Inverness Shire | British | 107801990001 | ||||||
| MACDONALD, Ronald Sutherland | Director | 135 Stewarton Drive G72 8DH Cambuslang | United Kingdom | British | 145418810001 | |||||
| MACDOUGALL, Alasdair | Director | 104 Culduthel Park IV2 4RZ Inverness Highland | Scotland | British | 91007550001 | |||||
| MACKENZIE, Donald Henry | Director | Taighe-Na-Coille Dalgrambich Croy IV2 5PR Inverness Inverness Shire | Scotland | British | 66483050001 | |||||
| MACLENNAN, Fiona | Director | Steinnola 7 Macleod Place IV15 9TZ Dingwall Ross Shire | British | 45638410001 | ||||||
| MACRAE, Gordon Major Robson | Director | 8 Drummond Crescent IV2 4QW Inverness Inverness Shire | Inverness | British | 19800001 | |||||
| MARSHALL, Alyson | Director | 8 Blackthorn Avenue G66 4BZ Kirkintilloch Lanarkshire | Scotland | British | 116919700001 | |||||
| MCARTHUR, Robert Johnstone | Director | Almond House, 8 Burrell Street PH7 4DR Crieff Perthshire | British | 81926300001 | ||||||
| MCCABE, Kevin Charles | Director | The White House 13 Deepdale Avenue YO11 2UQ Scarborough North Yorkshire | British | 109250000001 | ||||||
| MELVILLE, Gordon | Director | 19 Fishers Green FK9 4PU Bridge Of Allan | British | 91539740001 | ||||||
| MONKS, Charles | Director | 116 Vere Road Blackwood ML11 9QF Lanark Midlothian | Scotland | British | 62550910001 | |||||
| PETERS, Douglas | Director | 8 Margaret Rose Loan EH10 7EQ Edinburgh Midlothian | British | 108781900001 | ||||||
| SUTHERLAND, David Fraser | Director | Oldtown Of Leys Farm Culduthel IV2 6AE Inverness | Scotland | British | 1321720003 | |||||
| TORRANCE, Susan Margaret | Director | Caberfeidh Upper Rosemount IV19 1ND Tain Highland | United Kingdom | British | 91050230001 | |||||
| TRACE, Marjory Bremner | Director | 1 Wellside Road Balloch IV2 7GS Inverness | British | 43522850004 | ||||||
| WRIGHT, Donald James | Director | Griannan St Leonards Road IV36 2RE Forres Moray | Scotland | British | 75244500002 | |||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of TULLOCH HOMES GROUP HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tulloch Homes (Holdings) Limited | Apr 06, 2016 | Stoneyfield Business Park IV2 7PA Inverness Stoneyfield House Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for TULLOCH HOMES GROUP HOLDINGS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 12, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does TULLOCH HOMES GROUP HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| Standard security | Created On Dec 16, 2009 Delivered On Dec 22, 2009 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Playing field to south of bent road, hamilton LAN197626 under exception- see form for further details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Nov 02, 2006 Delivered On Nov 16, 2006 | Satisfied | Amount secured All sums due or to become due | |
Short particulars That plot or area of ground extending to 0.164 hectares or thereby lying to the north west side of grampian road/main road aviemore being the B9152. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Feb 10, 2003 Delivered On Feb 19, 2003 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 92 raeberry street, glasgow--title number GLA50417. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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
| ||||
Does TULLOCH HOMES GROUP HOLDINGS 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