TULLOCH HOMES GROUP HOLDINGS LIMITED

TULLOCH HOMES GROUP HOLDINGS LIMITED

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

    Company NameTULLOCH HOMES GROUP HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC175671
    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 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 AddressNo

    What were the previous names of TULLOCH HOMES GROUP HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TULLOCH HOMES GROUP LIMITEDDec 03, 1997Dec 03, 1997
    TULLOCH HOMES (GROUP) LIMITEDOct 28, 1997Oct 28, 1997
    TULLOCH HOMES (HOLDINGS) LIMITEDSep 23, 1997Sep 23, 1997
    PACIFIC SHELF 732 LIMITEDMay 21, 1997May 21, 1997

    What are the latest accounts for TULLOCH HOMES GROUP HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2017

    What are the latest filings for TULLOCH HOMES GROUP HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

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

    12 pagesLIQ13(Scot)

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Tulloch Homes (Holdings) Limited as a person with significant control on Mar 12, 2019

    1 pagesPSC07

    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 SC1756710006 in full

    1 pagesMR04

    Director's details changed for Ian Macdonald on Jun 27, 2018

    2 pagesCH01

    Confirmation statement made on Apr 23, 2018 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Jun 30, 2017

    13 pagesAA

    legacy

    34 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Satisfaction of charge 4 in full

    4 pagesMR04

    Confirmation statement made on Apr 23, 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 Apr 23, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 25, 2016

    Statement of capital on Apr 25, 2016

    • Capital: GBP 1
    SH01

    Audit exemption subsidiary accounts made up to Jun 30, 2015

    13 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

    Who are the officers of TULLOCH HOMES GROUP HOLDINGS 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
    ScotlandBritishNone50219540001
    GRANT, Alexander James
    Melville Street
    EH3 7PE Edinburgh
    7-11
    Director
    Melville Street
    EH3 7PE Edinburgh
    7-11
    United KingdomBritishDirector113195780003
    MACDONALD, Ian
    Melville Street
    EH3 7PE Edinburgh
    7-11
    Director
    Melville Street
    EH3 7PE Edinburgh
    7-11
    ScotlandBritishQuantity Surveyor81926330001
    CAMERON, James
    Stoneyfield House
    Stoneyfield Business Park
    IV2 7PA Inverness
    Secretary
    Stoneyfield House
    Stoneyfield Business Park
    IV2 7PA Inverness
    British166632500001
    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
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BALLINGALL, Stuart James
    78/10 Orchard Brae Avenue
    EH4 2GA Edinburgh
    Midlothian
    Scotland
    Director
    78/10 Orchard Brae Avenue
    EH4 2GA Edinburgh
    Midlothian
    Scotland
    BritishChartered Accountant57693580001
    BARKLEY, John
    10 Willow Tree Place
    The Beeches
    EH14 5AZ Balerno
    Edinburgh, Midlothian
    Director
    10 Willow Tree Place
    The Beeches
    EH14 5AZ Balerno
    Edinburgh, Midlothian
    BritishBank Official18955940002
    BRAZIER, Stephen Harvey
    Russett House, 8 Main Drive
    SL9 7PS Gerrards Cross
    Buckinghamshire
    Director
    Russett House, 8 Main Drive
    SL9 7PS Gerrards Cross
    Buckinghamshire
    EnglandBritishCompany Director100183520001
    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
    ScotlandBritishCompany Director34848670001
    GRANT, Alexander James
    52 Wester Inshes Court
    IV2 5HS Inverness
    Inverness Shire
    Director
    52 Wester Inshes Court
    IV2 5HS Inverness
    Inverness Shire
    BritishFinance Director107801990001
    MACDONALD, Ronald Sutherland
    135 Stewarton Drive
    G72 8DH Cambuslang
    Director
    135 Stewarton Drive
    G72 8DH Cambuslang
    United KingdomBritishCompany Director145418810001
    MACDOUGALL, Alasdair
    104 Culduthel Park
    IV2 4RZ Inverness
    Highland
    Director
    104 Culduthel Park
    IV2 4RZ Inverness
    Highland
    ScotlandBritishFinance Director91007550001
    MACKENZIE, Donald Henry
    Taighe-Na-Coille Dalgrambich
    Croy
    IV2 5PR Inverness
    Inverness Shire
    Director
    Taighe-Na-Coille Dalgrambich
    Croy
    IV2 5PR Inverness
    Inverness Shire
    ScotlandBritishDirector66483050001
    MACLENNAN, Fiona
    Steinnola
    7 Macleod Place
    IV15 9TZ Dingwall
    Ross Shire
    Director
    Steinnola
    7 Macleod Place
    IV15 9TZ Dingwall
    Ross Shire
    BritishAccountant45638410001
    MACRAE, Gordon Major Robson
    8 Drummond Crescent
    IV2 4QW Inverness
    Inverness Shire
    Director
    8 Drummond Crescent
    IV2 4QW Inverness
    Inverness Shire
    InvernessBritishDirector19800001
    MARSHALL, Alyson
    8 Blackthorn Avenue
    G66 4BZ Kirkintilloch
    Lanarkshire
    Director
    8 Blackthorn Avenue
    G66 4BZ Kirkintilloch
    Lanarkshire
    ScotlandBritishBoard Administrator116919700001
    MCARTHUR, Robert Johnstone
    Almond House, 8 Burrell Street
    PH7 4DR Crieff
    Perthshire
    Director
    Almond House, 8 Burrell Street
    PH7 4DR Crieff
    Perthshire
    BritishDesign Director81926300001
    MCCABE, Kevin Charles
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    Director
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    BritishChartered Surveyor109250000001
    MELVILLE, Gordon
    19 Fishers Green
    FK9 4PU Bridge Of Allan
    Director
    19 Fishers Green
    FK9 4PU Bridge Of Allan
    BritishDepute Managing Director91539740001
    MONKS, Charles
    116 Vere Road
    Blackwood
    ML11 9QF Lanark
    Midlothian
    Director
    116 Vere Road
    Blackwood
    ML11 9QF Lanark
    Midlothian
    ScotlandBritishCompany Director62550910001
    PETERS, Douglas
    8 Margaret Rose Loan
    EH10 7EQ Edinburgh
    Midlothian
    Director
    8 Margaret Rose Loan
    EH10 7EQ Edinburgh
    Midlothian
    BritishFinancial Director108781900001
    SUTHERLAND, David Fraser
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    Director
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    ScotlandBritishDirector1321720003
    TORRANCE, Susan Margaret
    Caberfeidh
    Upper Rosemount
    IV19 1ND Tain
    Highland
    Director
    Caberfeidh
    Upper Rosemount
    IV19 1ND Tain
    Highland
    United KingdomBritishDirector91050230001
    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 HOMES GROUP HOLDINGS 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
    Yes
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration NumberSc277497
    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.

    What are the latest statements on persons with significant control for TULLOCH HOMES GROUP HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 12, 2019The 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?

    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)
    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
    • Bank of Scotland PLC
    Transactions
    • Dec 22, 2009Registration of a charge (MG01s)
    • Apr 29, 2017Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 16, 2006Registration of a charge (410)
    • Dec 05, 2009Statement of satisfaction of a charge in full or part (MG02s)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 19, 2003Registration of a charge (410)
    • Dec 05, 2009Statement of satisfaction of a charge in full or part (MG02s)
    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)

    Does TULLOCH HOMES GROUP HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 29, 2018Commencement of winding up
    Aug 05, 2022Due 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