TULLOCH DOUNREAY LIMITED

TULLOCH DOUNREAY LIMITED

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

    Company NameTULLOCH DOUNREAY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC270928
    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 DOUNREAY LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is TULLOCH DOUNREAY LIMITED located?

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

    What were the previous names of TULLOCH DOUNREAY LIMITED?

    Previous Company Names
    Company NameFromUntil
    HMS (546) LIMITEDJul 20, 2004Jul 20, 2004

    What are the latest accounts for TULLOCH DOUNREAY LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for TULLOCH DOUNREAY 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

    Accounts for a dormant company made up to Jun 30, 2016

    7 pagesAA

    Confirmation statement made on Jul 20, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2015

    8 pagesAA

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

    2 pagesCH01

    Annual return made up to Jul 20, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 20, 2015

    Statement of capital on Jul 20, 2015

    • Capital: GBP 2
    SH01

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

    2 pagesCH01

    Accounts for a dormant company made up to Jun 30, 2014

    9 pagesAA

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Annual return made up to Jul 20, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 23, 2014

    Statement of capital on Jul 23, 2014

    • Capital: GBP 2
    SH01

    Auditor's resignation

    1 pagesAUD

    Audit exemption subsidiary accounts made up to Jun 30, 2013

    9 pagesAA

    legacy

    37 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Annual return made up to Jul 20, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 22, 2013

    Statement of capital following an allotment of shares on Aug 22, 2013

    SH01

    Full accounts made up to Jun 30, 2012

    13 pagesAA

    Annual return made up to Jul 20, 2012 with full list of shareholders

    4 pagesAR01

    Termination of appointment of James Cameron as a secretary

    2 pagesTM02

    Current accounting period extended from Dec 31, 2011 to Jun 30, 2012

    3 pagesAA01

    Appointment of James Cameron as a secretary

    3 pagesAP03

    Who are the officers of TULLOCH DOUNREAY 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
    ScotlandBritishDirector50219540001
    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
    British166640760001
    SUTHERLAND, Caroline Anne
    Slackbuie Way
    Fairways
    IV2 6AT Inverness
    29
    United Kingdom
    Secretary
    Slackbuie Way
    Fairways
    IV2 6AT Inverness
    29
    United Kingdom
    BritishSolicitor87534020003
    HMS SECRETARIES LIMITED
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Nominee Secretary
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    900004320001
    FRASER, George Gabriel
    7 Fairways
    Altonburn Road
    IV12 5NB Nairn
    Highland
    Director
    7 Fairways
    Altonburn Road
    IV12 5NB Nairn
    Highland
    ScotlandBritishDirector50219540001
    MARSHALL, Alyson
    8 Blackthorn Avenue
    G66 4BZ Kirkintilloch
    Lanarkshire
    Director
    8 Blackthorn Avenue
    G66 4BZ Kirkintilloch
    Lanarkshire
    ScotlandBritishBoard Administrator116919700001
    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
    HMS DIRECTORS LIMITED
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Lanarkshire
    Nominee Director
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Lanarkshire
    900016860001
    HMS SECRETARIES LIMITED
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Nominee Director
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    900004320001

    Who are the persons with significant control of TULLOCH DOUNREAY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tulloch Limited
    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 AuthorityScotland
    Place RegisteredScotland
    Registration NumberSc125792
    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 DOUNREAY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Dec 16, 2009
    Delivered On Dec 22, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Land extending to 117 acres forming part of upper dounreay farm reay farm caithness. Cth 3128.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Dec 22, 2009Registration of a charge (MG01s)
    • Feb 17, 2015Satisfaction of a charge (MR04)
    Floating charge
    Created On Aug 08, 2007
    Delivered On Aug 17, 2007
    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 Governor and Company of the Bank of Scotland
    Transactions
    • Aug 17, 2007Registration of a charge (410)
    • Mar 06, 2015Satisfaction of a charge (MR04)

    Does TULLOCH DOUNREAY 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