TULLOCH HOMES EXPRESS LIMITED
Overview
| Company Name | TULLOCH HOMES EXPRESS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC225596 |
| Jurisdiction | Scotland |
| Date of Creation |
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 HOMES EXPRESS LIMITED?
- Construction of domestic buildings (41202) / Construction
Where is TULLOCH HOMES EXPRESS LIMITED located?
| Registered Office Address | Alexander Fleming House 8 Southfield Drive IV30 6GR Elgin Morayshire Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TULLOCH HOMES EXPRESS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CORRIE TRADING LIMITED | Aug 09, 2002 | Aug 09, 2002 |
| CORRIE HOLDINGS LIMITED | Mar 06, 2002 | Mar 06, 2002 |
| HMS (408) LIMITED | Nov 22, 2001 | Nov 22, 2001 |
What are the latest accounts for TULLOCH HOMES EXPRESS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2026 |
| Next Accounts Due On | Feb 28, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2025 |
What is the status of the latest confirmation statement for TULLOCH HOMES EXPRESS LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Nov 22, 2025 |
| Next Confirmation Statement Due | Dec 06, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 22, 2024 |
| Overdue | Yes |
What are the latest filings for TULLOCH HOMES EXPRESS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to May 31, 2025 | 18 pages | AA | ||||||||||
Satisfaction of charge SC2255960005 in full | 4 pages | MR04 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge SC2255960006, created on Aug 29, 2025 | 20 pages | MR01 | ||||||||||
Full accounts made up to May 31, 2024 | 20 pages | AA | ||||||||||
Confirmation statement made on Nov 22, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Alexander James Grant as a director on May 31, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Kieran Graham as a director on May 01, 2024 | 2 pages | AP01 | ||||||||||
Full accounts made up to May 31, 2023 | 18 pages | AA | ||||||||||
Confirmation statement made on Nov 22, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr. Iain Alexander James Logan as a director on Aug 09, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michelle Hunter Motion as a director on Mar 10, 2023 | 1 pages | TM01 | ||||||||||
Audit exemption subsidiary accounts made up to May 31, 2022 | 15 pages | AA | ||||||||||
legacy | 110 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Nov 22, 2022 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Jun 30, 2021 | 6 pages | AA | ||||||||||
legacy | 35 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Appointment of Andrew Todd as a secretary on Dec 01, 2021 | 2 pages | AP03 | ||||||||||
Termination of appointment of George Gabriel Fraser as a director on Dec 01, 2021 | 1 pages | TM01 | ||||||||||
Who are the officers of TULLOCH HOMES EXPRESS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TODD, Andrew | Secretary | 8 Southfield Drive IV30 6GR Elgin Alexander Fleming House Morayshire Scotland | 290283480001 | |||||||
| ADAM, Alexander William | Director | 8 Southfield Drive IV30 6GR Elgin Alexander Fleming House Morayshire Scotland | United Kingdom | British | 246070480002 | |||||
| GRAHAM, Kieran | Director | 8 Southfield Drive IV30 6GR Elgin Alexander Fleming House Morayshire Scotland | Scotland | Scottish | 322903410001 | |||||
| LOGAN, Iain Alexander James, Mr. | Director | 8 Southfield Drive IV30 6GR Elgin Alexander Fleming House Morayshire Scotland | Scotland | British | 97626730002 | |||||
| SMITH, Innes | Director | 8 Southfield Drive IV30 6GR Elgin Alexander Fleming House Morayshire Scotland | Scotland | British | 290185050001 | |||||
| CAMERON, James | Secretary | Stoneyfield House Stoneyfield Business Park IV2 7PA Inverness | British | 166641230001 | ||||||
| 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 | |||||||
| CAMERON, Neil Stuart | Director | 30 Overton Avenue IV3 6RR Inverness | Scotland | British | 34848670001 | |||||
| FRASER, George Gabriel | Director | 8 Southfield Drive IV30 6GR Elgin Alexander Fleming House Morayshire Scotland | Scotland | British | 50219540001 | |||||
| FRASER, George Gabriel | Director | 7 Fairways Altonburn Road IV12 5NB Nairn Highland | Scotland | British | 50219540001 | |||||
| GRANT, Alexander James | Director | 8 Southfield Drive IV30 6GR Elgin Alexander Fleming House Morayshire Scotland | United Kingdom | British | 113195780003 | |||||
| GRANT, Alexander James | Director | 52 Wester Inshes Court IV2 5HS Inverness Inverness Shire | British | 107801990001 | ||||||
| MACKENZIE, Donald Henry | Director | Taighe-Na-Coille Dalgrambich Croy IV2 5PR Inverness Inverness Shire | Scotland | British | 66483050001 | |||||
| MACMASTER, Andrew | Director | 14 Bayne Drive IV15 9UB Dingwall Ross Shire | Scotland | British | 119524270001 | |||||
| MARSHALL, Alyson | Director | 8 Blackthorn Avenue G66 4BZ Kirkintilloch Lanarkshire | Scotland | British | 116919700001 | |||||
| MONKS, Charles | Director | 116 Vere Road Blackwood ML11 9QF Lanark Midlothian | Scotland | British | 62550910001 | |||||
| MOTION, Michelle Hunter | Director | 8 Southfield Drive IV30 6GR Elgin Alexander Fleming House Morayshire Scotland | United Kingdom | British | 78545300002 | |||||
| SUTHERLAND, David Fraser | Director | Oldtown Of Leys Farm Culduthel IV2 6AE Inverness | Scotland | British | 1321720003 | |||||
| TORRANCE, Susan Margaret | Director | Caberfeidh Upper Rosemount IV19 1ND Tain Highland | United Kingdom | British | 91050230001 | |||||
| TRACE, Marjory Bremner | Director | 1 Wellside Road Balloch IV2 7GS Inverness | British | 43522850004 | ||||||
| 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 |
Who are the persons with significant control of TULLOCH HOMES EXPRESS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tulloch Homes Group Limited | Jun 29, 2018 | Stoneyfield Business Park IV2 7PA Inverness Stoneyfield House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Tulloch Homes (Holdings) Limited | Apr 06, 2016 | Stoneyfield Business Park IV2 7PA Inverness Stoneyfield House Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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