TULLOCH GRAY LIMITED
Overview
| Company Name | TULLOCH GRAY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC186205 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TULLOCH GRAY LIMITED?
| Company Name | From | Until |
|---|---|---|
| HMS (295) LIMITED | May 28, 1998 | May 28, 1998 |
What are the latest accounts for TULLOCH GRAY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2014 |
What is the status of the latest annual return for TULLOCH GRAY LIMITED?
| Annual Return |
|
|---|
What are the latest filings for TULLOCH GRAY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Neil Stuart Cameron as a director on Sep 03, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 30, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 9 pages | AA | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Annual return made up to Apr 30, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2013 | 9 pages | AA | ||||||||||
Annual return made up to Apr 30, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Jun 30, 2012 | 13 pages | AA | ||||||||||
Termination of appointment of James Cameron as a secretary | 2 pages | TM02 | ||||||||||
Current accounting period extended from Dec 31, 2011 to Jun 30, 2012 | 3 pages | AA01 | ||||||||||
Annual return made up to Apr 30, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of George Gabriel Fraser as a director | 3 pages | AP01 | ||||||||||
Appointment of James Cameron as a secretary | 3 pages | AP03 | ||||||||||
Termination of appointment of Caroline Sutherland as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of David Sutherland as a director | 2 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 13 pages | AA | ||||||||||
Annual return made up to Apr 30, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 13 pages | AA | ||||||||||
Annual return made up to Apr 30, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Donald Macleod Gray on Apr 30, 2010 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2008 | 13 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2007 | 13 pages | AA | ||||||||||
Who are the officers of TULLOCH GRAY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FRASER, George Gabriel | Director | Stoneyfield House Stoneyfield Business Park IV2 7PA Inverness | Scotland | British | 50219540001 | |||||
| GRAY, Donald Macleod | Director | 45 Sunnyside Culloden Moor IV2 5ES Inverness | Scotland | British | 60268590002 | |||||
| CAMERON, James | Secretary | Stoneyfield House Stoneyfield Business Park IV2 7PA Inverness | British | 166698610001 | ||||||
| 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 | ||||||
| HMS SECRETARIES LIMITED | Nominee Secretary | The Ca'D'Oro 45 Gordon Street G1 3PE Glasgow | 900004320001 | |||||||
| HMS SECRETARIES LIMITED | Nominee Secretary | The Ca'D'Oro 45 Gordon Street G1 3PE Glasgow | 900004320001 | |||||||
| CAMERON, David John | Director | Druminlochan Feshiebridge PH21 1NQ Kincraig Inverness-Shire | Scotland | British | 125212090001 | |||||
| CAMERON, Neil Stuart | Director | 30 Overton Avenue IV3 6RR Inverness | Scotland | British | 34848670001 | |||||
| GRAY, Diana Mary Elizabeth | Director | 7 Pinfold Close Bickerton LS22 5JW Wetherby North Yorkshire | British | 87569330001 | ||||||
| GRAY, William | Director | 7 Pinfold Close Bickerton LS22 5JW Wetherby North Yorkshire | British | 8360300001 | ||||||
| SUTHERLAND, David Fraser | Director | Oldtown Of Leys Farm Culduthel IV2 6AE Inverness | Scotland | British | 1321720003 | |||||
| HMS DIRECTORS LIMITED | Nominee Director | The Ca'D'Oro 45 Gordon Street G1 3PE Glasgow Lanarkshire | 900016860001 | |||||||
| HMS SECRETARIES LIMITED | Nominee Director | The Ca'D'Oro 45 Gordon Street G1 3PE Glasgow | 900004320001 | |||||||
| HMS SECRETARIES LIMITED | 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