TULLOCH HOMES GROUP LIMITED
Overview
| Company Name | TULLOCH HOMES GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC496362 |
| 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 GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is TULLOCH HOMES GROUP 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 GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| THISTLE SPV 1 LIMITED | Jan 30, 2015 | Jan 30, 2015 |
What are the latest accounts for TULLOCH HOMES GROUP 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 GROUP LIMITED?
| Last Confirmation Statement Made Up To | Jan 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 30, 2025 |
| Overdue | No |
What are the latest filings for TULLOCH HOMES GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to May 31, 2025 | 19 pages | AA | ||||||||||||||||||
Satisfaction of charge SC4963620001 in full | 4 pages | MR04 | ||||||||||||||||||
Sub-division of shares on Aug 27, 2025 | 6 pages | SH02 | ||||||||||||||||||
Registration of charge SC4963620003, created on Aug 29, 2025 | 25 pages | MR01 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Registration of charge SC4963620002, created on Aug 29, 2025 | 20 pages | MR01 | ||||||||||||||||||
Change of details for Thistle Spv2 Limited as a person with significant control on Feb 01, 2022 | 2 pages | PSC05 | ||||||||||||||||||
Confirmation statement made on Jan 30, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to May 31, 2024 | 19 pages | AA | ||||||||||||||||||
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 | 21 pages | AA | ||||||||||||||||||
Confirmation statement made on Jan 30, 2024 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 | 17 pages | AA | ||||||||||||||||||
legacy | 110 pages | PARENT_ACC | ||||||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||||||
Confirmation statement made on Jan 30, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Confirmation statement made on Jan 30, 2022 with updates | 5 pages | CS01 | ||||||||||||||||||
Group of companies' accounts made up to Jun 30, 2021 | 35 pages | AA | ||||||||||||||||||
Termination of appointment of Michael Walsh as a director on Dec 01, 2021 | 1 pages | TM01 | ||||||||||||||||||
Who are the officers of TULLOCH HOMES GROUP 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 | 290283330001 | |||||||
| 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 | |||||
| ALLISON, Thomas Eardley | Director | Stoneyfield Business Park IV2 7PA Inverness Stoneyfield House Inverness-Shire | Scotland | British | 1037730004 | |||||
| DOCHERTY, James | Director | Stoneyfield Business Park IV2 7PA Inverness Stoneyfield House Inverness-Shire | Scotland | British | 197889510001 | |||||
| FRASER, George Gabriel | Director | Stoneyfield Business Park IV2 7PA Inverness Stoneyfield House Inverness-Shire | Scotland | British | 50219540001 | |||||
| GRANT, Alexander James | Director | 8 Southfield Drive IV30 6GR Elgin Alexander Fleming House Morayshire Scotland | United Kingdom | British | 113195780003 | |||||
| KEANE, James Mark | Director | 8 Southfield Drive IV30 6GR Elgin Alexander Fleming House Morayshire Scotland | Scotland | British | 105928530002 | |||||
| MOTION, Michelle Hunter | Director | 8 Southfield Drive IV30 6GR Elgin Alexander Fleming House Morayshire Scotland | United Kingdom | British | 78545300002 | |||||
| WALSH, Michael | Director | 8 Southfield Drive IV30 6GR Elgin Alexander Fleming House Morayshire Scotland | Ireland | Irish | 195746840001 |
Who are the persons with significant control of TULLOCH HOMES GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tulloch Homes Holdings Limited | Nov 26, 2021 | 8 Southfield Drive IV30 6GR Elgin Alexander Fleming House Morayshire Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Thomas Eardley Allison | Apr 06, 2016 | Stoneyfield Business Park IV2 7PA Inverness Stoneyfield House Inverness-Shire | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Dermot Fachlna Desmond | Apr 06, 2016 | Stoneyfield Business Park IV2 7PA Inverness Stoneyfield House Inverness-Shire | Yes | ||||||||||
Nationality: Irish Country of Residence: Switzerland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr James Mark Keane | Apr 06, 2016 | Stoneyfield Business Park IV2 7PA Inverness Stoneyfield House Inverness-Shire | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
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