TULLOCH GRAY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTULLOCH GRAY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC186205
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TULLOCH GRAY LIMITED?

    • Construction of domestic buildings (41202) / Construction

    Where is TULLOCH GRAY LIMITED located?

    Registered Office Address
    Stoneyfield House
    Stoneyfield Business Park
    IV2 7PA Inverness
    Undeliverable Registered Office AddressNo

    What were the previous names of TULLOCH GRAY LIMITED?

    Previous Company Names
    Company NameFromUntil
    HMS (295) LIMITEDMay 28, 1998May 28, 1998

    What are the latest accounts for TULLOCH GRAY LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2014

    What is the status of the latest annual return for TULLOCH GRAY LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TULLOCH GRAY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Neil Stuart Cameron as a director on Sep 03, 2015

    1 pagesTM01

    Annual return made up to Apr 30, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 04, 2015

    Statement of capital on May 04, 2015

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Jun 30, 2014

    9 pagesAA

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Apr 30, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 01, 2014

    Statement of capital on May 01, 2014

    • Capital: GBP 1,000
    SH01

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

    9 pagesAA

    Annual return made up to Apr 30, 2013 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Jun 30, 2012

    13 pagesAA

    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 Apr 30, 2012 with full list of shareholders

    6 pagesAR01

    Appointment of George Gabriel Fraser as a director

    3 pagesAP01

    Appointment of James Cameron as a secretary

    3 pagesAP03

    Termination of appointment of Caroline Sutherland as a secretary

    2 pagesTM02

    Termination of appointment of David Sutherland as a director

    2 pagesTM01

    Full accounts made up to Dec 31, 2010

    13 pagesAA

    Annual return made up to Apr 30, 2011 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Dec 31, 2009

    13 pagesAA

    Annual return made up to Apr 30, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Donald Macleod Gray on Apr 30, 2010

    2 pagesCH01

    Full accounts made up to Dec 31, 2008

    13 pagesAA

    Full accounts made up to Dec 31, 2007

    13 pagesAA

    Who are the officers of TULLOCH GRAY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRASER, George Gabriel
    Stoneyfield House
    Stoneyfield Business Park
    IV2 7PA Inverness
    Director
    Stoneyfield House
    Stoneyfield Business Park
    IV2 7PA Inverness
    ScotlandBritish50219540001
    GRAY, Donald Macleod
    45 Sunnyside
    Culloden Moor
    IV2 5ES Inverness
    Director
    45 Sunnyside
    Culloden Moor
    IV2 5ES Inverness
    ScotlandBritish60268590002
    CAMERON, James
    Stoneyfield House
    Stoneyfield Business Park
    IV2 7PA Inverness
    Secretary
    Stoneyfield House
    Stoneyfield Business Park
    IV2 7PA Inverness
    British166698610001
    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
    HMS SECRETARIES LIMITED
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Nominee Secretary
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    900004320001
    HMS SECRETARIES LIMITED
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Nominee Secretary
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    900004320001
    CAMERON, David John
    Druminlochan
    Feshiebridge
    PH21 1NQ Kincraig
    Inverness-Shire
    Director
    Druminlochan
    Feshiebridge
    PH21 1NQ Kincraig
    Inverness-Shire
    ScotlandBritish125212090001
    CAMERON, Neil Stuart
    30 Overton Avenue
    IV3 6RR Inverness
    Director
    30 Overton Avenue
    IV3 6RR Inverness
    ScotlandBritish34848670001
    GRAY, Diana Mary Elizabeth
    7 Pinfold Close
    Bickerton
    LS22 5JW Wetherby
    North Yorkshire
    Director
    7 Pinfold Close
    Bickerton
    LS22 5JW Wetherby
    North Yorkshire
    British87569330001
    GRAY, William
    7 Pinfold Close
    Bickerton
    LS22 5JW Wetherby
    North Yorkshire
    Director
    7 Pinfold Close
    Bickerton
    LS22 5JW Wetherby
    North Yorkshire
    British8360300001
    SUTHERLAND, David Fraser
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    Director
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    ScotlandBritish1321720003
    HMS DIRECTORS LIMITED
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Lanarkshire
    Nominee Director
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Lanarkshire
    900016860001
    HMS SECRETARIES LIMITED
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Nominee Director
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    900004320001
    HMS SECRETARIES LIMITED
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Nominee Director
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    900004320001

    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