TULLOCH HOMES (SCOTIA) LIMITED

TULLOCH HOMES (SCOTIA) LIMITED

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

    Company NameTULLOCH HOMES (SCOTIA) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC259722
    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 TULLOCH HOMES (SCOTIA) LIMITED?

    • Construction of domestic buildings (41202) / Construction

    Where is TULLOCH HOMES (SCOTIA) LIMITED located?

    Registered Office Address
    7-11 Melville Street
    EH3 7PE Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of TULLOCH HOMES (SCOTIA) LIMITED?

    Previous Company Names
    Company NameFromUntil
    TULLOCH HOMES SCOTLAND LIMITEDJul 14, 2005Jul 14, 2005
    TULLOCH HOMES (DEVELOPMENTS) LIMITEDNov 25, 2003Nov 25, 2003

    What are the latest accounts for TULLOCH HOMES (SCOTIA) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for TULLOCH HOMES (SCOTIA) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    5 pages4.26(Scot)

    Registered office address changed from Stoneyfield House Stoneyfield Business Park Inverness IV2 7PA to 7-11 Melville Street Edinburgh EH3 7PE on May 02, 2017

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 18, 2017

    LRESSP

    Satisfaction of charge 12 in full

    1 pagesMR04

    Satisfaction of charge SC2597220013 in full

    1 pagesMR04

    Satisfaction of charge 10 in full

    1 pagesMR04

    Satisfaction of charge 11 in full

    1 pagesMR04

    Satisfaction of charge 8 in full

    1 pagesMR04

    Audit exemption subsidiary accounts made up to Jun 30, 2016

    11 pagesAA

    legacy

    35 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Nov 25, 2016 with updates

    5 pagesCS01

    Audit exemption subsidiary accounts made up to Jun 30, 2015

    10 pagesAA

    legacy

    35 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Director's details changed for Mr Alexander James Grant on Jan 07, 2016

    2 pagesCH01

    Annual return made up to Nov 25, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 30, 2015

    Statement of capital on Nov 30, 2015

    • Capital: GBP 2
    SH01

    Satisfaction of charge SC2597220014 in full

    4 pagesMR04

    Director's details changed for Mr Alexander James Grant on Jul 02, 2015

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Jun 30, 2014

    10 pagesAA

    legacy

    PARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Who are the officers of TULLOCH HOMES (SCOTIA) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRASER, George Gabriel
    Melville Street
    EH3 7PE Edinburgh
    7-11
    Director
    Melville Street
    EH3 7PE Edinburgh
    7-11
    ScotlandBritishNone50219540001
    GRANT, Alexander James
    Melville Street
    EH3 7PE Edinburgh
    7-11
    Director
    Melville Street
    EH3 7PE Edinburgh
    7-11
    United KingdomBritishDirector113195780003
    CAMERON, James
    Stoneyfield House
    Stoneyfield Business Park
    IV2 7PA Inverness
    Secretary
    Stoneyfield House
    Stoneyfield Business Park
    IV2 7PA Inverness
    British166635050001
    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
    British43522850004
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    CAMERON, Neil Stuart
    30 Overton Avenue
    IV3 6RR Inverness
    Director
    30 Overton Avenue
    IV3 6RR Inverness
    ScotlandBritishDirector34848670001
    MARSHALL, Alyson
    8 Blackthorn Avenue
    G66 4BZ Kirkintilloch
    Lanarkshire
    Director
    8 Blackthorn Avenue
    G66 4BZ Kirkintilloch
    Lanarkshire
    ScotlandBritishBoard Administrator116919700001
    MONKS, Charles
    116 Vere Road
    Blackwood
    ML11 9QF Lanark
    Midlothian
    Director
    116 Vere Road
    Blackwood
    ML11 9QF Lanark
    Midlothian
    ScotlandBritishDirector62550910001
    MUIR, Marjory Bremner
    1 Wellside Road
    Balloch
    IV2 7GS Inverness
    Inverness Shire
    Director
    1 Wellside Road
    Balloch
    IV2 7GS Inverness
    Inverness Shire
    BritishHr Director116141930001
    SUTHERLAND, David Fraser
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    Director
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    ScotlandBritishDirector1321720003
    TRACE, Marjory Bremner
    1 Wellside Road
    Balloch
    IV2 7GS Inverness
    Director
    1 Wellside Road
    Balloch
    IV2 7GS Inverness
    BritishDirector43522850004

    Who are the persons with significant control of TULLOCH HOMES (SCOTIA) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stoneyfield Business Park
    IV2 7PA Inverness
    Stoneyfield House
    Scotland
    Apr 06, 2016
    Stoneyfield Business Park
    IV2 7PA Inverness
    Stoneyfield House
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration NumberSc166347
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does TULLOCH HOMES (SCOTIA) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 04, 2015
    Delivered On Mar 12, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Remich Holding Ii Sarl
    Transactions
    • Mar 12, 2015Registration of a charge (MR01)
    • Oct 13, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 04, 2015
    Delivered On Mar 06, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Mar 06, 2015Registration of a charge (MR01)
    • Apr 26, 2017Satisfaction of a charge (MR04)
    Standard security
    Created On Dec 16, 2009
    Delivered On Dec 22, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Phases 7 & 8, culduthel farm, inverness INV11796 under exception see form for further details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Dec 22, 2009Registration of a charge (MG01s)
    • Apr 26, 2017Satisfaction of a charge (MR04)
    Standard security
    Created On Dec 16, 2009
    Delivered On Dec 22, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at caulfield road, cradlehall, inverness INV6497.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Dec 22, 2009Registration of a charge (MG01s)
    • Apr 26, 2017Satisfaction of a charge (MR04)
    Standard security
    Created On Dec 16, 2009
    Delivered On Dec 22, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Phase 9, culduthel farm, inverness INV16818.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Dec 22, 2009Registration of a charge (MG01s)
    • Apr 26, 2017Satisfaction of a charge (MR04)
    Floating charge
    Created On Mar 06, 2008
    Delivered On Mar 14, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Mar 14, 2008Registration of a charge (410)
    • Mar 06, 2015Satisfaction of a charge (MR04)
    Standard security
    Created On Nov 06, 2007
    Delivered On Nov 16, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Plot or area of ground being the subjects known as area e, west windygoul, tranent-title number ELN8734--see form for full listing of properties.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Nov 16, 2007Registration of a charge (410)
    • Apr 26, 2017Satisfaction of a charge (MR04)
    Standard security
    Created On Oct 30, 2006
    Delivered On Nov 10, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects known as and forming phase 6 culduthel farm, inverness extending to 2.305 hectares or thereby INV16937.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 10, 2006Registration of a charge (410)
    • Dec 05, 2009Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Oct 18, 2006
    Delivered On Oct 24, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    An area of ground extending to 1.185 hectares or thereby, known as and forming phase 9, culduthel farm, inverness INV16818.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 24, 2006Registration of a charge (410)
    • Dec 05, 2009Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Jun 07, 2005
    Delivered On Jun 15, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects known as phases 7 and 8 culduthel farm, inverness (title number inv 11796).
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 15, 2005Registration of a charge (410)
    • Dec 05, 2009Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Sep 22, 2004
    Delivered On Oct 06, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects known as phase 5 at culduthel farm, inverness (title number INV9308).
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 06, 2004Registration of a charge (410)
    • Jan 05, 2008Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 02, 2004
    Delivered On Aug 07, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Area e, west windygoul, tranent--title number ELN8734.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 07, 2004Registration of a charge (410)
    • Dec 05, 2009Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Jan 26, 2004
    Delivered On Feb 03, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at cradlehall, inverness INV2197.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 03, 2004Registration of a charge (410)
    • Dec 05, 2009Statement of satisfaction of a charge in full or part (MG02s)
    Bond & floating charge
    Created On Dec 19, 2003
    Delivered On Dec 30, 2003
    Satisfied
    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 Royal Bank of Scotland PLC
    Transactions
    • Dec 30, 2003Registration of a charge (410)
    • Sep 20, 2007Statement of satisfaction of a charge in full or part (419a)

    Does TULLOCH HOMES (SCOTIA) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 18, 2017Commencement of winding up
    Nov 20, 2018Due to be dissolved on
    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