SDG TULLOCH HOMES LIMITED
Overview
Company Name | SDG TULLOCH HOMES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC216029 |
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 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 Address | No |
What were the previous names of SDG TULLOCH HOMES LIMITED?
Company Name | From | Until |
---|---|---|
TULLOCH TEESLAND HOMES LIMITED | Mar 27, 2002 | Mar 27, 2002 |
TEESLAND (RESIDENTIAL) LIMITED | Feb 22, 2001 | Feb 22, 2001 |
What are the latest accounts for SDG TULLOCH HOMES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2018 |
What are the latest filings for SDG TULLOCH HOMES 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) | ||||||||||
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 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr Robert Stephen Jones on Jul 15, 2020 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Robert Stephen Jones as a director on Jun 26, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Paul Richardson as a director on Jun 26, 2019 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 6 pages | AA | ||||||||||
Notification of Tulloch Limited as a person with significant control on Jun 29, 2018 | 2 pages | PSC02 | ||||||||||
Cessation of Tulloch Homes Group Holdings Limited as a person with significant control on Jun 29, 2018 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Jan 31, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 9 pages | AA | ||||||||||
Change of details for Valsec Newco (No. 2) Limited as a person with significant control on Feb 24, 2017 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jan 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jan 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Confirmation statement made on Jan 30, 2017 with updates | 7 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2016 | 10 pages | AA | ||||||||||
Director's details changed for Mr Andrew Paul Richardson on Feb 05, 2016 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2015 | 10 pages | AA | ||||||||||
Annual return made up to Jan 30, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jun 30, 2014 | 11 pages | AA | ||||||||||
Annual return made up to Jan 30, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Total exemption full accounts made up to Jun 30, 2013 | 11 pages | AA | ||||||||||
Who are the officers of SDG TULLOCH HOMES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FRASER, George Gabriel | Director | 7-11 Melville Street EH3 7PE Edinburgh C/O Johnston Carmichael Midlothian | Scotland | British | Director | 50219540001 | ||||
JONES, Robert Stephen | Director | 1st Floor, Manor Court Business Park YO11 3TU Scarborough Unit 16 England | England | British | Fund Accountant | 255392510002 | ||||
BROOK, Susan Margaret | Secretary | 16 Bradley Lane Rufforth YO23 3QJ York North Yorkshire | British | 72328070001 | ||||||
CAMERON, James | Secretary | Stoneyfield House Stoneyfield Business Park IV2 7PA Inverness | British | 166632180001 | ||||||
MCBRIDE, Stephen Paul | Secretary | Gryffe Main Street Upper Poppleton YO26 6EL York North Yorkshire | British | 56953000002 | ||||||
SUTHERLAND, Caroline Anne | Secretary | Slackbuie Way Fairways IV2 6AT Inverness 29 United Kingdom | British | Solicitor | 87534020003 | |||||
TRACE, Marjory Bremner | Secretary | 1 Wellside Road Balloch IV2 7GS Inverness | British | Company Secretary | 43522850004 | |||||
BROPHY, John Francis | Director | St Ronans Terrace Innerleithen EH44 6RB Tweeddale 38 | United Kingdom | British | Surveyor | 133189190001 | ||||
DI CIACCA, Cesidio Martin | Director | 45 Blairston Avenue G71 8SA Bothwell Lanarkshire | Scotland | British | Solicitor | 1267050001 | ||||
DI CIACCA, Cesidio Martin | Director | 45 Blairston Avenue G71 8SA Bothwell Lanarkshire | Scotland | British | Solicitor | 1267050001 | ||||
MCBRIDE, Stephen Paul | Director | Gryffe Main Street Upper Poppleton YO26 6EL York North Yorkshire | United Kingdom | British | Finance Director | 56953000002 | ||||
MCCABE, Kevin Charles | Director | The White House 13 Deepdale Avenue YO11 2UQ Scarborough North Yorkshire | British | Director | 109250000001 | |||||
MONKS, Charles | Director | 116 Vere Road Blackwood ML11 9QF Lanark Midlothian | Scotland | British | Director | 62550910001 | ||||
OLIVER, Paul Francis | Director | 6 Burnaby Crescent Chiswick W4 3LH London | British | Company Director | 14735150001 | |||||
RICHARDSON, Andrew Paul | Director | Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st Floor North Yorkshire England | Scotland | British | Chartered Surveyor | 96498260001 | ||||
SUTHERLAND, David Fraser | Director | Oldtown Of Leys Farm Culduthel IV2 6AE Inverness | Scotland | British | Director | 1321720003 |
Who are the persons with significant control of SDG TULLOCH HOMES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Tulloch Limited | Jun 29, 2018 | Stoneyfield Business Park IV2 7PA Inverness Stoneyfield House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Cromwell Development Holdings Uk Limited | Nov 18, 2016 | Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Tulloch Homes Group Holdings Limited | Apr 06, 2016 | Stoneyfield Business Park IV2 7PA Inverness Stoneyfield House Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
D.U.K.E. Residential (Uk) Limited | Apr 06, 2016 | Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st Floor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does SDG TULLOCH HOMES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does SDG TULLOCH HOMES 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