TULLOCH HOMES GROUP LIMITED

TULLOCH HOMES GROUP LIMITED

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

    Company NameTULLOCH HOMES GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC496362
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of TULLOCH HOMES GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    THISTLE SPV 1 LIMITEDJan 30, 2015Jan 30, 2015

    What are the latest accounts for TULLOCH HOMES GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2026
    Next Accounts Due OnFeb 28, 2027
    Last Accounts
    Last Accounts Made Up ToMay 31, 2025

    What is the status of the latest confirmation statement for TULLOCH HOMES GROUP LIMITED?

    Last Confirmation Statement Made Up ToJan 30, 2026
    Next Confirmation Statement DueFeb 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 30, 2025
    OverdueNo

    What are the latest filings for TULLOCH HOMES GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to May 31, 2025

    19 pagesAA

    Satisfaction of charge SC4963620001 in full

    4 pagesMR04

    Sub-division of shares on Aug 27, 2025

    6 pagesSH02

    Registration of charge SC4963620003, created on Aug 29, 2025

    25 pagesMR01

    Change of share class name or designation

    2 pagesSH08

    Memorandum and Articles of Association

    10 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolutions

    Subdivision of shares: 23429153 £0.10 c ordinary share divided into 2342915300 c ordinary shares of £0.001 each 27/08/2025
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge SC4963620002, created on Aug 29, 2025

    20 pagesMR01

    Change of details for Thistle Spv2 Limited as a person with significant control on Feb 01, 2022

    2 pagesPSC05

    Confirmation statement made on Jan 30, 2025 with no updates

    3 pagesCS01

    Full accounts made up to May 31, 2024

    19 pagesAA

    Termination of appointment of Alexander James Grant as a director on May 31, 2024

    1 pagesTM01

    Appointment of Mr Kieran Graham as a director on May 01, 2024

    2 pagesAP01

    Full accounts made up to May 31, 2023

    21 pagesAA

    Confirmation statement made on Jan 30, 2024 with no updates

    3 pagesCS01

    Appointment of Mr. Iain Alexander James Logan as a director on Aug 09, 2023

    2 pagesAP01

    Termination of appointment of Michelle Hunter Motion as a director on Mar 10, 2023

    1 pagesTM01

    Audit exemption subsidiary accounts made up to May 31, 2022

    17 pagesAA

    legacy

    110 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jan 30, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 30, 2022 with updates

    5 pagesCS01

    Group of companies' accounts made up to Jun 30, 2021

    35 pagesAA

    Termination of appointment of Michael Walsh as a director on Dec 01, 2021

    1 pagesTM01

    Who are the officers of TULLOCH HOMES GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TODD, Andrew
    8 Southfield Drive
    IV30 6GR Elgin
    Alexander Fleming House
    Morayshire
    Scotland
    Secretary
    8 Southfield Drive
    IV30 6GR Elgin
    Alexander Fleming House
    Morayshire
    Scotland
    290283330001
    ADAM, Alexander William
    8 Southfield Drive
    IV30 6GR Elgin
    Alexander Fleming House
    Morayshire
    Scotland
    Director
    8 Southfield Drive
    IV30 6GR Elgin
    Alexander Fleming House
    Morayshire
    Scotland
    United KingdomBritish246070480002
    GRAHAM, Kieran
    8 Southfield Drive
    IV30 6GR Elgin
    Alexander Fleming House
    Morayshire
    Scotland
    Director
    8 Southfield Drive
    IV30 6GR Elgin
    Alexander Fleming House
    Morayshire
    Scotland
    ScotlandScottish322903410001
    LOGAN, Iain Alexander James, Mr.
    8 Southfield Drive
    IV30 6GR Elgin
    Alexander Fleming House
    Morayshire
    Scotland
    Director
    8 Southfield Drive
    IV30 6GR Elgin
    Alexander Fleming House
    Morayshire
    Scotland
    ScotlandBritish97626730002
    SMITH, Innes
    8 Southfield Drive
    IV30 6GR Elgin
    Alexander Fleming House
    Morayshire
    Scotland
    Director
    8 Southfield Drive
    IV30 6GR Elgin
    Alexander Fleming House
    Morayshire
    Scotland
    ScotlandBritish290185050001
    ALLISON, Thomas Eardley
    Stoneyfield Business Park
    IV2 7PA Inverness
    Stoneyfield House
    Inverness-Shire
    Director
    Stoneyfield Business Park
    IV2 7PA Inverness
    Stoneyfield House
    Inverness-Shire
    ScotlandBritish1037730004
    DOCHERTY, James
    Stoneyfield Business Park
    IV2 7PA Inverness
    Stoneyfield House
    Inverness-Shire
    Director
    Stoneyfield Business Park
    IV2 7PA Inverness
    Stoneyfield House
    Inverness-Shire
    ScotlandBritish197889510001
    FRASER, George Gabriel
    Stoneyfield Business Park
    IV2 7PA Inverness
    Stoneyfield House
    Inverness-Shire
    Director
    Stoneyfield Business Park
    IV2 7PA Inverness
    Stoneyfield House
    Inverness-Shire
    ScotlandBritish50219540001
    GRANT, Alexander James
    8 Southfield Drive
    IV30 6GR Elgin
    Alexander Fleming House
    Morayshire
    Scotland
    Director
    8 Southfield Drive
    IV30 6GR Elgin
    Alexander Fleming House
    Morayshire
    Scotland
    United KingdomBritish113195780003
    KEANE, James Mark
    8 Southfield Drive
    IV30 6GR Elgin
    Alexander Fleming House
    Morayshire
    Scotland
    Director
    8 Southfield Drive
    IV30 6GR Elgin
    Alexander Fleming House
    Morayshire
    Scotland
    ScotlandBritish105928530002
    MOTION, Michelle Hunter
    8 Southfield Drive
    IV30 6GR Elgin
    Alexander Fleming House
    Morayshire
    Scotland
    Director
    8 Southfield Drive
    IV30 6GR Elgin
    Alexander Fleming House
    Morayshire
    Scotland
    United KingdomBritish78545300002
    WALSH, Michael
    8 Southfield Drive
    IV30 6GR Elgin
    Alexander Fleming House
    Morayshire
    Scotland
    Director
    8 Southfield Drive
    IV30 6GR Elgin
    Alexander Fleming House
    Morayshire
    Scotland
    IrelandIrish195746840001

    Who are the persons with significant control of TULLOCH HOMES GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tulloch Homes Holdings Limited
    8 Southfield Drive
    IV30 6GR Elgin
    Alexander Fleming House
    Morayshire
    Scotland
    Nov 26, 2021
    8 Southfield Drive
    IV30 6GR Elgin
    Alexander Fleming House
    Morayshire
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc715925
    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.
    Mr Thomas Eardley Allison
    Stoneyfield Business Park
    IV2 7PA Inverness
    Stoneyfield House
    Inverness-Shire
    Apr 06, 2016
    Stoneyfield Business Park
    IV2 7PA Inverness
    Stoneyfield House
    Inverness-Shire
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Dermot Fachlna Desmond
    Stoneyfield Business Park
    IV2 7PA Inverness
    Stoneyfield House
    Inverness-Shire
    Apr 06, 2016
    Stoneyfield Business Park
    IV2 7PA Inverness
    Stoneyfield House
    Inverness-Shire
    Yes
    Nationality: Irish
    Country of Residence: Switzerland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr James Mark Keane
    Stoneyfield Business Park
    IV2 7PA Inverness
    Stoneyfield House
    Inverness-Shire
    Apr 06, 2016
    Stoneyfield Business Park
    IV2 7PA Inverness
    Stoneyfield House
    Inverness-Shire
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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