TULLOCH ISG LIMITED
Overview
Company Name | TULLOCH ISG LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC403208 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
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 ISG LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is TULLOCH ISG LIMITED located?
Registered Office Address | Oldtown Of Leys Farm IV2 6AE Inverness |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TULLOCH ISG LIMITED?
Company Name | From | Until |
---|---|---|
ISG TULLOCH LIMITED | Jul 08, 2011 | Jul 08, 2011 |
What are the latest accounts for TULLOCH ISG LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2015 |
What is the status of the latest annual return for TULLOCH ISG LIMITED?
Annual Return |
|
---|
What are the latest filings for TULLOCH ISG LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 5 pages | AA | ||||||||||
Appointment of Mr Samuel David Lawther as a director on Jul 17, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Mark Finn as a director on Jul 17, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 08, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Jul 08, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Andrew Mallice as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Jul 08, 2013 with full list of shareholders | 9 pages | AR01 | ||||||||||
Secretary's details changed for Jared Stephen Philip Cranney on Apr 03, 2013 | 2 pages | CH03 | ||||||||||
Termination of appointment of Craig Tatton as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Jul 08, 2012 with full list of shareholders | 10 pages | AR01 | ||||||||||
Director's details changed for Mr David Fraser Sutherland on Jul 07, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Andrew Mclinden on Jul 07, 2012 | 2 pages | CH01 | ||||||||||
Appointment of Mr Andrew Mark Finn as a director | 3 pages | AP01 | ||||||||||
Appointment of Mr Craig Nicholas Tatton as a director | 3 pages | AP01 | ||||||||||
Appointment of Jared Stephen Philip Cranney as a secretary | 3 pages | AP03 | ||||||||||
Appointment of Andrew Mallice as a director | 3 pages | AP01 | ||||||||||
Appointment of Andrew Mclinden as a director | 3 pages | AP01 | ||||||||||
Registered office address changed from * the Ca'd'oro 45 Gordon Street Glasgow G1 3PE United Kingdom* on Sep 16, 2011 | 2 pages | AD01 | ||||||||||
Current accounting period shortened from Jul 31, 2012 to Jun 30, 2012 | 3 pages | AA01 | ||||||||||
Who are the officers of TULLOCH ISG LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CRANNEY, Jared Stephen Philip | Secretary | c/o Isg Plc 33 Aldgate High Street EC3N 1AG London Aldgate House England | British | 163099640001 | ||||||||||
FRASER, George Gabriel | Director | IV2 6AE Inverness Oldtown Of Leys Farm | Scotland | British | Chartered Surveyor | 50219540001 | ||||||||
LAWTHER, Samuel David | Director | Aldgate House 33 Aldgate High Street EC3N 1AG London C/O Isg Plc England | England | British | Director | 154579210001 | ||||||||
MCLINDEN, Andrew | Director | Buchanan Gate Cumbernauld Road, Stepps G33 6FB Glasgow 1 Scotland | Scotland | British | Director | 155707500001 | ||||||||
SUTHERLAND, David Fraser | Director | IV2 6AE Inverness Oldtown Of Leys Farm | Scotland | British | Director | 1321720003 | ||||||||
HMS SECRETARIES LIMITED | Secretary | 45 Gordon Street G1 3PE Glasgow The Ca'D'Oro United Kingdom |
| 138735420001 | ||||||||||
FINN, Andrew Mark | Director | Exchange Quay M5 3EA Salford Quays Building One England | United Kingdom | British | Accountant | 77372550001 | ||||||||
MALLICE, Andrew | Director | Exchange Quay M5 3EA Salford Quays Building One England | United Kingdom | British | Director | 155707600001 | ||||||||
MUNRO, Donald John | Director | 45 Gordon Street G1 3PE Glasgow The Ca'D'Oro United Kingdom | United Kingdom | British | Solicitor | 125965730001 | ||||||||
TATTON, Craig Nicholas | Director | Exchange Quay M5 3EA Salford Quays Building One England | England | British | Director | 238303120001 | ||||||||
HMS DIRECTORS LIMITED | Director | 45 Gordon Street G1 3PE Glasgow The Ca'D'Oro United Kingdom |
| 138735440001 |
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