SDG TULLOCH HOMES LIMITED

SDG TULLOCH HOMES LIMITED

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

    Company NameSDG TULLOCH HOMES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC216029
    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 SDG TULLOCH HOMES LIMITED?

    • Development of building projects (41100) / Construction

    Where is SDG TULLOCH HOMES LIMITED located?

    Registered Office Address
    C/O Johnston Carmichael
    7-11 Melville Street
    EH3 7PE Edinburgh
    Midlothian
    Undeliverable Registered Office AddressNo

    What were the previous names of SDG TULLOCH HOMES LIMITED?

    Previous Company Names
    Company NameFromUntil
    TULLOCH TEESLAND HOMES LIMITEDMar 27, 2002Mar 27, 2002
    TEESLAND (RESIDENTIAL) LIMITEDFeb 22, 2001Feb 22, 2001

    What are the latest accounts for SDG TULLOCH HOMES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What are the latest filings for SDG TULLOCH HOMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

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

    12 pagesLIQ13(Scot)

    Registered office address changed from Stoneyfield House Stoneyfield Business Park Inverness IV2 7PA to C/O Johnston Carmichael 7-11 Melville Street Edinburgh Midlothian EH3 7PE on Sep 22, 2020

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 09, 2020

    LRESSP

    Director's details changed for Mr Robert Stephen Jones on Jul 15, 2020

    2 pagesCH01

    Confirmation statement made on Jan 31, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Robert Stephen Jones as a director on Jun 26, 2019

    2 pagesAP01

    Termination of appointment of Andrew Paul Richardson as a director on Jun 26, 2019

    1 pagesTM01

    Total exemption full accounts made up to Jun 30, 2018

    6 pagesAA

    Notification of Tulloch Limited as a person with significant control on Jun 29, 2018

    2 pagesPSC02

    Cessation of Tulloch Homes Group Holdings Limited as a person with significant control on Jun 29, 2018

    1 pagesPSC07

    Confirmation statement made on Jan 31, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jun 30, 2017

    9 pagesAA

    Change of details for Valsec Newco (No. 2) Limited as a person with significant control on Feb 24, 2017

    2 pagesPSC05

    Confirmation statement made on Jan 31, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 31, 2017 with updates

    5 pagesCS01

    Confirmation statement made on Jan 30, 2017 with updates

    7 pagesCS01

    Total exemption full accounts made up to Jun 30, 2016

    10 pagesAA

    Director's details changed for Mr Andrew Paul Richardson on Feb 05, 2016

    2 pagesCH01

    Total exemption full accounts made up to Jun 30, 2015

    10 pagesAA

    Annual return made up to Jan 30, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 02, 2016

    Statement of capital on Feb 02, 2016

    • Capital: GBP 100
    SH01

    Total exemption full accounts made up to Jun 30, 2014

    11 pagesAA

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 30, 2015

    Statement of capital on Jan 30, 2015

    • Capital: GBP 100
    SH01

    Auditor's resignation

    1 pagesAUD

    Total exemption full accounts made up to Jun 30, 2013

    11 pagesAA

    Who are the officers of SDG TULLOCH HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRASER, George Gabriel
    7-11 Melville Street
    EH3 7PE Edinburgh
    C/O Johnston Carmichael
    Midlothian
    Director
    7-11 Melville Street
    EH3 7PE Edinburgh
    C/O Johnston Carmichael
    Midlothian
    ScotlandBritishDirector50219540001
    JONES, Robert Stephen
    1st Floor,
    Manor Court Business Park
    YO11 3TU Scarborough
    Unit 16
    England
    Director
    1st Floor,
    Manor Court Business Park
    YO11 3TU Scarborough
    Unit 16
    England
    EnglandBritishFund Accountant255392510002
    BROOK, Susan Margaret
    16 Bradley Lane
    Rufforth
    YO23 3QJ York
    North Yorkshire
    Secretary
    16 Bradley Lane
    Rufforth
    YO23 3QJ York
    North Yorkshire
    British72328070001
    CAMERON, James
    Stoneyfield House
    Stoneyfield Business Park
    IV2 7PA Inverness
    Secretary
    Stoneyfield House
    Stoneyfield Business Park
    IV2 7PA Inverness
    British166632180001
    MCBRIDE, Stephen Paul
    Gryffe Main Street
    Upper Poppleton
    YO26 6EL York
    North Yorkshire
    Secretary
    Gryffe Main Street
    Upper Poppleton
    YO26 6EL York
    North Yorkshire
    British56953000002
    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
    BritishCompany Secretary43522850004
    BROPHY, John Francis
    St Ronans Terrace
    Innerleithen
    EH44 6RB Tweeddale
    38
    Director
    St Ronans Terrace
    Innerleithen
    EH44 6RB Tweeddale
    38
    United KingdomBritishSurveyor133189190001
    DI CIACCA, Cesidio Martin
    45 Blairston Avenue
    G71 8SA Bothwell
    Lanarkshire
    Director
    45 Blairston Avenue
    G71 8SA Bothwell
    Lanarkshire
    ScotlandBritishSolicitor1267050001
    DI CIACCA, Cesidio Martin
    45 Blairston Avenue
    G71 8SA Bothwell
    Lanarkshire
    Director
    45 Blairston Avenue
    G71 8SA Bothwell
    Lanarkshire
    ScotlandBritishSolicitor1267050001
    MCBRIDE, Stephen Paul
    Gryffe Main Street
    Upper Poppleton
    YO26 6EL York
    North Yorkshire
    Director
    Gryffe Main Street
    Upper Poppleton
    YO26 6EL York
    North Yorkshire
    United KingdomBritishFinance Director56953000002
    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
    BritishDirector109250000001
    MONKS, Charles
    116 Vere Road
    Blackwood
    ML11 9QF Lanark
    Midlothian
    Director
    116 Vere Road
    Blackwood
    ML11 9QF Lanark
    Midlothian
    ScotlandBritishDirector62550910001
    OLIVER, Paul Francis
    6 Burnaby Crescent
    Chiswick
    W4 3LH London
    Director
    6 Burnaby Crescent
    Chiswick
    W4 3LH London
    BritishCompany Director14735150001
    RICHARDSON, Andrew Paul
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    North Yorkshire
    England
    Director
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    North Yorkshire
    England
    ScotlandBritishChartered Surveyor96498260001
    SUTHERLAND, David Fraser
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    Director
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    ScotlandBritishDirector1321720003

    Who are the persons with significant control of SDG TULLOCH HOMES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stoneyfield Business Park
    IV2 7PA Inverness
    Stoneyfield House
    Scotland
    Jun 29, 2018
    Stoneyfield Business Park
    IV2 7PA Inverness
    Stoneyfield House
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration NumberSc125792
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    England
    Nov 18, 2016
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number05337387
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    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 NumberSc175671
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    England
    Apr 06, 2016
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number04864724
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does SDG TULLOCH HOMES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jul 04, 2005
    Delivered On Jul 13, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    That area of ground in the county of inverness being the former swimming pool site at glebe street, inverness extending to 0.6 hectares or thereby and those triangular subjects situated at glebe street, inverness in the county of inverness inv 11652.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 13, 2005Registration of a charge (410)
    Standard security
    Created On Jun 14, 2002
    Delivered On Jun 19, 2002
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The italian centre, john street, glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 19, 2002Registration of a charge (410)
    Standard security
    Created On Mar 20, 2002
    Delivered On Apr 02, 2002
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    58,60 & 62 st albans road, edinburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 02, 2002Registration of a charge (410)
    Floating charge
    Created On Aug 01, 2001
    Delivered On Aug 03, 2001
    Outstanding
    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
    • Aug 03, 2001Registration of a charge (410)

    Does SDG TULLOCH HOMES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 22, 2023Due to be dissolved on
    Sep 09, 2020Commencement of winding up
    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