Company NameTulloch Homes Ltd.
Company StatusActive
Company NumberSC032176
CategoryPrivate Limited Company
Incorporation Date12 April 1957(67 years ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Alexander James Grant
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2008(51 years, 1 month after company formation)
Appointment Duration15 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlexander Fleming House 8 Southfield Drive
Elgin
Morayshire
IV30 6GR
Scotland
Director NameMr Innes Smith
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(64 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressAlexander Fleming House 8 Southfield Drive
Elgin
Morayshire
IV30 6GR
Scotland
Director NameMrs Michelle Hunter Motion
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(64 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleManagement Accountant
Country of ResidenceScotland
Correspondence AddressAlexander Fleming House 8 Southfield Drive
Elgin
Morayshire
IV30 6GR
Scotland
Director NameMr Alexander William Adam
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityScottish
StatusCurrent
Appointed01 December 2021(64 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressAlexander Fleming House 8 Southfield Drive
Elgin
Morayshire
IV30 6GR
Scotland
Secretary NameAndrew Todd
StatusCurrent
Appointed01 December 2021(64 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence AddressAlexander Fleming House 8 Southfield Drive
Elgin
Morayshire
IV30 6GR
Scotland
Secretary NameKatherine M Stewart
NationalityBritish
StatusResigned
Appointed28 February 1989(31 years, 11 months after company formation)
Appointment Duration3 years (resigned 16 March 1992)
RoleCompany Director
Correspondence Address22 Edgemoor Park
Balloch
Inverness
Inverness Shire
IV1 2RB
Scotland
Director NameDuncan John Campbell
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1990(32 years, 12 months after company formation)
Appointment Duration11 years, 6 months (resigned 05 October 2001)
RoleCompany Director
Correspondence Address14 Cameron Street
Dunfermline
Fife
KY12 8DP
Scotland
Secretary NameMr David Fraser Sutherland
NationalityBritish
StatusResigned
Appointed16 March 1992(34 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 October 1995)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Director NameIan MacDougall Chavasse
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(35 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 1998)
RoleGen/Manager
Correspondence Address37 Edgemoor Park
Balloch
Inverness
Inverness Shire
IV1 2RA
Scotland
Director NameMr George Gabriel Fraser
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(37 years after company formation)
Appointment Duration4 years, 5 months (resigned 01 October 1998)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address7 Fairways
Altonburn Road
Nairn
Highland
IV12 5NB
Scotland
Director NamePeter John Harrison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(38 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 12 May 1997)
RoleChartered Accountant
Correspondence AddressWashington House Viewfield Street
Nairn
IV12 4HW
Scotland
Secretary NameGary Angus Campbell
NationalityBritish
StatusResigned
Appointed16 October 1995(38 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 February 1997)
RoleCompany Director
Correspondence AddressClach Na Sanais
Croy
Inverness
IV1 2PG
Scotland
Secretary NameMarjory Bremner Trace
NationalityBritish
StatusResigned
Appointed12 February 1997(39 years, 10 months after company formation)
Appointment Duration7 years (resigned 16 February 2004)
RoleCompany Director
Correspondence Address1 Wellside Road
Balloch
Inverness
IV2 7GS
Scotland
Director NameMr Ronald Sutherland MacDonald
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1997(40 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address135 Stewarton Drive
Cambuslang
G72 8DH
Scotland
Secretary NameMr Ronald Sutherland MacDonald
NationalityBritish
StatusResigned
Appointed12 November 1997(40 years, 7 months after company formation)
Appointment Duration5 days (resigned 17 November 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address135 Stewarton Drive
Cambuslang
G72 8DH
Scotland
Director NameFiona Maclennan
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(41 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 February 2001)
RoleChartered Accountant
Correspondence AddressSteinnola
7 Macleod Place
Dingwall
Ross Shire
IV15 9TZ
Scotland
Director NameLynne Mackenzie Boyd
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1998(41 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 June 2000)
RoleSales Manager
Correspondence Address2 Firthview Drive
Inverness
IV3 5LS
Scotland
Director NameCharles Monks
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1999(41 years, 10 months after company formation)
Appointment Duration9 years, 12 months (resigned 02 February 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address116 Vere Road
Blackwood
Lanark
Midlothian
ML11 9QF
Scotland
Director NameMr David John Cameron
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1999(41 years, 10 months after company formation)
Appointment Duration2 days (resigned 18 February 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDruminlochan
Feshiebridge
Kincraig
Inverness-Shire
PH21 1NQ
Scotland
Director NameNeil Stuart Cameron
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2000(42 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 21 April 2008)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address30 Overton Avenue
Inverness
IV3 6RR
Scotland
Director NameRobert Johnstone McArthur
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(45 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 14 July 2007)
RoleDesign Director
Correspondence AddressAlmond House, 8 Burrell Street
Crieff
Perthshire
PH7 4DR
Scotland
Director NameIan MacDonald
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(45 years, 1 month after company formation)
Appointment Duration17 years, 9 months (resigned 28 February 2020)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence AddressStoneyfield House
Stoneyfield Business Park
Inverness
IV2 7PA
Scotland
Director NameAlexander James Grant
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(46 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 October 2006)
RoleFinance Director
Correspondence Address52 Wester Inshes Court
Inverness
Inverness Shire
IV2 5HS
Scotland
Director NameGordon Melville
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2003(46 years, 4 months after company formation)
Appointment Duration2 months (resigned 09 October 2003)
RoleDepute Managing Director
Correspondence Address19 Fishers Green
Bridge Of Allan
FK9 4PU
Scotland
Secretary NameMs Caroline Anne Sutherland
NationalityBritish
StatusResigned
Appointed16 February 2004(46 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 January 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address29 Slackbuie Way
Fairways
Inverness
IV2 6AT
Scotland
Director NameWilliam Fulton Hepburn
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(47 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 30 November 2008)
RoleLand And Planning
Correspondence Address20 Auldcastle Road
Inverness
Inverness Shire
IV2 3PZ
Scotland
Director NameMr Brian James Leith
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2005(48 years, 3 months after company formation)
Appointment Duration6 months (resigned 23 January 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address39a Menteithview
Dunblane
Perthshire
FK15 0PD
Scotland
Director NameAlyson Marshall
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(49 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 April 2011)
RoleBoard Administrator
Country of ResidenceScotland
Correspondence Address8 Blackthorn Avenue
Kirkintilloch
Lanarkshire
G66 4BZ
Scotland
Director NameMarjory Bremner Muir
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2006(49 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 March 2009)
RoleHR Director
Correspondence Address1 Wellside Road
Balloch
Inverness
Inverness Shire
IV2 7GS
Scotland
Director NameMr Keith Roy Duncan
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(50 years, 5 months after company formation)
Appointment Duration3 years (resigned 13 September 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAltonwood
Tradespark Road
Nairn
Morayshire
IV12 5NG
Scotland
Director NameAndrew Macmaster
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2008(51 years after company formation)
Appointment Duration8 years, 10 months (resigned 03 March 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Bayne Drive
Dingwall
Ross Shire
IV15 9UB
Scotland
Director NameAlasdair MacDougall
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2009(52 years, 3 months after company formation)
Appointment Duration4 years, 12 months (resigned 04 July 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address104 Culduthel Park
Inverness
Highland
IV2 4RZ
Scotland
Secretary NameJames Cameron
NationalityBritish
StatusResigned
Appointed31 January 2012(54 years, 10 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 29 June 2012)
RoleCompany Director
Correspondence AddressStoneyfield House
Stoneyfield Business Park
Inverness
IV2 7PA
Scotland

Contact

Websitehttps://www.tulloch-homes.com/
Telephone01463 229300
Telephone regionInverness

Location

Registered AddressAlexander Fleming House
8 Southfield Drive
Elgin
Morayshire
IV30 6GR
Scotland
ConstituencyMoray
WardElgin City South
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£32,433,711
Gross Profit£7,923,849
Net Worth£8,474,509
Cash£2,071,002
Current Liabilities£59,408,232

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 6 days from now)

Charges

15 July 2011Delivered on: 28 July 2011
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.873 hectares at the ness, fortrose, ross-shire, title number ROS8695.
Outstanding
15 July 2011Delivered on: 28 July 2011
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as the land at the ness, fortrose, ross-shire, title number ROS5905.
Outstanding
12 April 2010Delivered on: 27 April 2010
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects forming rosslyn yard, rosslyn street, brora, title number STH1317.
Outstanding
18 December 2009Delivered on: 30 December 2009
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects extending to 11.021 hectares balgeddie glenrothes ( please see form MGO1S for details and title numbers).
Outstanding
16 December 2009Delivered on: 22 December 2009
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects lying to the south-west side of the road from inverness to balvonie of inshes inv 5879.
Outstanding
16 December 2009Delivered on: 22 December 2009
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.48 hectares at victoria street, blantyre LAN201072.
Outstanding
16 December 2009Delivered on: 22 December 2009
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11.809 hectares at ness-side, dores road, inverness INV13349.
Outstanding
16 December 2009Delivered on: 22 December 2009
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Woll mill, brora STH1786 under exception STH1890 STH2399 STH2453 STH2466 STH2503.
Outstanding
10 September 2008Delivered on: 25 September 2008
Persons entitled: Tesco Stores Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: One-half pro indiviso share in 6.85 acres being part of the farma and lands of ness-side, county of inverness.
Outstanding
13 June 2008Delivered on: 25 June 2008
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at ness road (otherwise the ness), fortrose, ross & cromarty ROS9550.
Outstanding
17 April 2008Delivered on: 30 April 2008
Persons entitled: South Lanarkshire College

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: East kilbride village campus, main street, east kilbride and cambuslang campus, hamilton road, cambuslang and allers campus, kenilworth road, east kilbride.
Outstanding
19 March 2007Delivered on: 3 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Hedgefield hostel, culduthel road, inverness.
Outstanding
17 October 2006Delivered on: 19 October 2006
Persons entitled: Patrick Hay Gilbert and Another

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11.21 hectares being part of glenrothes riding school, belgeddie way, glenrothes.
Outstanding
19 February 2004Delivered on: 26 February 2004
Persons entitled: Eleanor Blackie Dye and John Maxwell Dye

Classification: Standard security
Secured details: All sums due specified in the disposition dated 16 and 18 december 2003.
Particulars: Phase 2, sandport, kinross.
Outstanding
15 October 1996Delivered on: 5 November 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot or area of ground at upper dalfaber,aviemore.
Outstanding
4 July 2018Delivered on: 6 July 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Broomhill, muir or ford ROS18372 and ROS7096.
Outstanding
2 July 2018Delivered on: 6 July 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Carrbridge, inverness-shire. INV12086, INV12671 and INV19984.
Outstanding
2 July 2018Delivered on: 6 July 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Conon brae farm, conon bridge. ROS9493.
Outstanding
2 July 2018Delivered on: 6 July 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Cudutherl road, slackbuie, inverness. INV9807.
Outstanding
2 July 2018Delivered on: 6 July 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Land at conon bridge. ROS8067.
Outstanding
18 January 2018Delivered on: 19 January 2018
Persons entitled: Persimmon Homes Limited

Classification: A registered charge
Particulars: All and whole the subjects on north east and south west side of pimhall road, bannockburn, stirling and registered in the land register of scotland under title number STG57953.
Outstanding
24 October 2017Delivered on: 27 October 2017
Persons entitled: Bank of Scotland PLC, (Registered Company Number SC327000)

Classification: A registered charge
Particulars: All and whole (first) the subjects known as 3, 4 5-7 duff street, aberdeen AB24 5LF being the subjects registered in the land register of scotland under title number ABN92199; and. (Second) the subjects known as 9, 11 and 13 duff street, aberdeen AB24 5LF being the subjects registered in the land register of scotland under title number ABN30939 for further details please refer to the instrument.
Outstanding
13 March 2017Delivered on: 28 March 2017
Persons entitled: Bank of Scotland PLC (SC327000) the Mound, Edinburgh, EH1 1YZ

Classification: A registered charge
Particulars: All and whole the site extending to 1.17 hectares or thereby at north kessock, inverness.
Outstanding
18 March 2015Delivered on: 3 April 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Parks of inshes farm, inverness. Title number INV22030.
Outstanding
24 March 2015Delivered on: 3 April 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Ness-side, dores being 11.8 hectares. Title number inv 13349 and one half pro indiviso share in the subjects at dores road. Title number inv 21974.
Outstanding
25 March 2015Delivered on: 3 April 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Bellfield farm, north kessock, inverness. Title number ROS9335. For more details please refer to instrument.
Outstanding
19 March 2015Delivered on: 2 April 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Subjects known as mill way, brora, sutherland. Title number STH1786.
Outstanding
19 March 2015Delivered on: 2 April 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Piece of ground extending to 0.70 (7041 square meters) known as former balgownie primary school, tarbothill road, aberdeen.
Outstanding
19 March 2015Delivered on: 2 April 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Balgeddie, leslie, glenrothes. FFE77708.
Outstanding
19 March 2015Delivered on: 2 April 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Subjects lying to the east side of culduthel road, inverness. INV18357.
Outstanding
19 March 2015Delivered on: 2 April 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Lying to the south of ness road, fortrose. Title number ROS9550.
Outstanding
19 March 2015Delivered on: 2 April 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Slackbuie, inverness extending to 19.8 hectares or therby. Title number INV31896.
Outstanding
19 March 2015Delivered on: 2 April 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Ground lying on the south side of kenilworth, east kilbride, glasgow. Title number LAN204965.
Outstanding
19 March 2015Delivered on: 2 April 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: South west side of cumbernauld road, moodiesburn, glasgow. Title number gla 79819.
Outstanding
24 March 2015Delivered on: 2 April 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Wester inshes phase 3 which subjects form part and portion of the subjects rgeistered under title number INV5879, INV1996 and INV332. Also, wester inshes phase 4 (commercial site) under title number INV20835.
Outstanding
4 March 2015Delivered on: 6 March 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
15 July 2011Delivered on: 28 July 2011
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of land at the ness, fortrose, ross-shire, title number ROS12117.
Outstanding
15 July 2011Delivered on: 28 July 2011
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects forming 4.6621 hectares at fortrose, ross-shire, title numbers ROS12373.
Outstanding
15 July 2011Delivered on: 28 July 2011
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects forming 0.499 hectares at ness road, fortrose, ross-shire, title number ROS12910.
Outstanding
18 October 1995Delivered on: 31 October 1995
Satisfied on: 20 March 2003
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.118 ha or thereby lying on the northwest side of the square grantown on spey.
Fully Satisfied
7 May 2008Delivered on: 13 May 2008
Satisfied on: 29 April 2017
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Rigg of land part of the east water forrows, fortrose, ross & cromarty excepting therefrom that area of ground on the south east side of deans road, fortrose extending 1.73 acres.
Fully Satisfied
22 April 2008Delivered on: 29 April 2008
Satisfied on: 29 April 2017
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: A one half pro indiviso share in and to those subjects extending to twenty eight acres and seven decimal or one hundredth parts of an acre or thereby being part of the farm and lands of ness-side lying in the county of inverness INV21974.
Fully Satisfied
14 April 2008Delivered on: 28 April 2008
Satisfied on: 29 April 2017
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Part of the farm and lands known as and forming parks of inshes farm, inverness.
Fully Satisfied
3 April 2008Delivered on: 15 April 2008
Satisfied on: 29 April 2017
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at main street, east kilbride, lanark LAN9862.
Fully Satisfied
3 April 2008Delivered on: 15 April 2008
Satisfied on: 29 April 2017
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at hamilton road, cambuslang, lanark LAN167130.
Fully Satisfied
3 April 2008Delivered on: 15 April 2008
Satisfied on: 29 April 2017
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground extending 1.777 acres in east kilbride, lanark.
Fully Satisfied
28 February 2008Delivered on: 7 March 2008
Satisfied on: 29 April 2017
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Southwest side of cumbernauld road, moodiesburn, glasgow GLA79819.
Fully Satisfied
15 February 2008Delivered on: 5 March 2008
Satisfied on: 29 April 2017
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 13.40 hectares at north kessock, inverness ROS4497.
Fully Satisfied
28 August 1995Delivered on: 6 September 1995
Satisfied on: 20 March 2003
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of land extending to 0.535 hectares, part of the subjects known as heathfield farm, nairn.
Fully Satisfied
21 December 2006Delivered on: 4 January 2007
Satisfied on: 29 April 2017
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That area or piece of ground lying formerly in the parish of dunoon and county of argyll and now in argyll and bute extending to one hectare and three hundred and sixty six decimal or one thousandth parts of a hectare or thereby.
Fully Satisfied
10 August 2006Delivered on: 10 August 2006
Satisfied on: 5 December 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: By way of legal mortgage the freehold property known as 166 brighton road, purley, surrey SGL563682 including fixed and floating charges.
Fully Satisfied
20 April 2006Delivered on: 28 April 2006
Satisfied on: 29 April 2017
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The area of ground extending to 11.809 hectares at ness side, dores road in the county of inverness INV13349.
Fully Satisfied
11 April 2006Delivered on: 24 April 2006
Satisfied on: 29 April 2017
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The area of ground extending to two hectares and six thousand two hundred and seventeen decimal or one thousandth part of a hectare or thereby forming part of parks of inshes in the county of inverness - see paper apart for full description.
Fully Satisfied
31 October 2005Delivered on: 11 November 2005
Satisfied on: 30 June 2012
Persons entitled: Michael Morrison Riggs

Classification: Standard security
Secured details: Obligations and restrictions contained in the minute of agreement.
Particulars: Area of ground at ness-side, dores road, inverness inv 13349.
Fully Satisfied
31 October 2005Delivered on: 11 November 2005
Satisfied on: 29 April 2017
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The area of ground exetending to 11.809 hectares or thereby at ness-side, dores road in the county of inverness.
Fully Satisfied
16 February 2005Delivered on: 7 March 2005
Satisfied on: 29 April 2017
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area 4B2, inshes, parks farm, inverness.
Fully Satisfied
16 January 1995Delivered on: 25 January 1995
Satisfied on: 20 March 2003
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1) area of ground on the south east side of the public road from newtonmore to inverness 2) area of ground on the south side of the public road from kingussie to inverness.
Fully Satisfied
12 February 2004Delivered on: 19 February 2004
Satisfied on: 5 December 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Kinross sawmill, sandport, kinross KNR1630.
Fully Satisfied
22 January 2004Delivered on: 3 February 2004
Satisfied on: 5 December 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Commercial property standard security
Secured details: All sums due in terms of the personal bond.
Particulars: The property known as and forming 5.828 hectares, culduthel farm, inverness (title number inv 6616).
Fully Satisfied
11 September 2003Delivered on: 18 September 2003
Satisfied on: 5 December 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Two areas of land at cradlehall farm, inverness.
Fully Satisfied
7 August 2003Delivered on: 14 August 2003
Satisfied on: 5 December 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Oakbank road, perth PTH18782.
Fully Satisfied
13 May 2003Delivered on: 29 May 2003
Satisfied on: 29 April 2017
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at holm mains, inverness.
Fully Satisfied
5 March 2003Delivered on: 12 March 2003
Satisfied on: 5 December 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2.54HA at east lewiston, drumnadrochit, inverness.
Fully Satisfied
21 February 2003Delivered on: 26 February 2003
Satisfied on: 29 April 2017
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects east side of walter scott drive, wester inshes, inverness.
Fully Satisfied
10 February 2003Delivered on: 25 February 2003
Satisfied on: 5 December 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Woodlands road, houston road, livingston.
Fully Satisfied
10 February 2003Delivered on: 18 February 2003
Satisfied on: 5 December 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground extending to 5 acres and 9 decimal or one hundredth parts of an acre in the village of aviemore, parish of duthil and rothiemurchus and county of inverness.
Fully Satisfied
7 February 2003Delivered on: 17 February 2003
Satisfied on: 5 December 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of gorund at upper transy estate, dunfermline, fife--title number FFE43032.
Fully Satisfied
28 April 1994Delivered on: 13 May 1994
Satisfied on: 20 March 2003
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.279 hectare on south east side of public road from inverness to culloden moor, inverness.
Fully Satisfied
7 February 2003Delivered on: 17 February 2003
Satisfied on: 5 December 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at transy woodlands, st john's drive, dunfermline on the east side of transy place, dunfermline--title number FFE27246.
Fully Satisfied
7 February 2003Delivered on: 14 February 2003
Satisfied on: 5 December 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Bullion park, invergowrie--title number PTH1768.
Fully Satisfied
7 February 2003Delivered on: 13 February 2003
Satisfied on: 29 April 2017
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot or area of ground forming part of balloan farm, inverness.
Fully Satisfied
24 December 2002Delivered on: 10 January 2003
Satisfied on: 5 December 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects comprising torwood nursery, larbert, stirling.
Fully Satisfied
7 November 2001Delivered on: 16 November 2001
Satisfied on: 5 December 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 263 clarence drive, glasgow; 251 clarence drive, glasgow.
Fully Satisfied
26 January 2001Delivered on: 7 February 2001
Satisfied on: 20 March 2003
Persons entitled: Fairways Leisure Group Limited

Classification: Standard security
Secured details: £500,000.
Particulars: Ground forming part of balloan farm, inverness.
Fully Satisfied
14 December 2000Delivered on: 28 December 2000
Satisfied on: 20 March 2003
Persons entitled:
Executor of Mary Elizabeth Helen Macrae or Brock and Others
Executors of David Ian Macrae
Donald Christopher Macrae

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Holme mains farm, the county of inverness.
Fully Satisfied
22 November 2000Delivered on: 27 November 2000
Satisfied on: 20 March 2003
Persons entitled: Hugh Macrae & Company (Builders) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at holm mains in the county of inverness.
Fully Satisfied
7 March 2000Delivered on: 15 March 2000
Satisfied on: 12 August 2004
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground extending to 0.645 hectares or thereby lying to the west of caulfield road, smithton, by inverness.
Fully Satisfied
24 December 1999Delivered on: 13 January 2000
Satisfied on: 26 March 2003
Persons entitled: Teviot Premier 1 Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at waverley park, edinburgh (plot 29).
Fully Satisfied
28 April 1994Delivered on: 13 May 1994
Satisfied on: 28 January 1998
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: £165,000 and all further sums due or to become due.
Particulars: Subjects at inshes wood,inverness extending to 0.279 hectares or thereby.
Fully Satisfied
24 December 1999Delivered on: 13 January 2000
Satisfied on: 20 March 2003
Persons entitled: Teviot Premier 1 Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at waverley park, edinburgh (plot 28).
Fully Satisfied
24 December 1999Delivered on: 13 January 2000
Satisfied on: 20 March 2003
Persons entitled: Teviot Premier 1 Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at waverley park, edinburgh (plot 27).
Fully Satisfied
24 December 1999Delivered on: 13 January 2000
Satisfied on: 20 March 2003
Persons entitled: Teviot Premier 1 Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at waverley park, edinburgh (plot 26).
Fully Satisfied
24 December 1999Delivered on: 13 January 2000
Satisfied on: 20 March 2003
Persons entitled: Teviot Premier 1 Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at waverley park, edinburgh (plot 25).
Fully Satisfied
24 December 1999Delivered on: 13 January 2000
Satisfied on: 20 March 2003
Persons entitled: Teviot Premier 1 Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at waverley park, edinburgh (plot 24).
Fully Satisfied
24 December 1999Delivered on: 13 January 2000
Satisfied on: 20 March 2003
Persons entitled: Teviot Premier 1 Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at waverley park, edinburgh (plot 23).
Fully Satisfied
24 December 1999Delivered on: 13 January 2000
Satisfied on: 20 March 2003
Persons entitled: Teviot Premier 1 Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at waverley park, edinburgh (plot 22).
Fully Satisfied
24 December 1999Delivered on: 13 January 2000
Satisfied on: 20 March 2003
Persons entitled: Teviot Premier 1 Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at waverley park, edinburgh (plot 21).
Fully Satisfied
24 December 1999Delivered on: 13 January 2000
Satisfied on: 20 March 2003
Persons entitled: Teviot Premier 1 Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at wavertley park, edinburgh (plot 20).
Fully Satisfied
24 December 1999Delivered on: 13 January 2000
Satisfied on: 20 March 2003
Persons entitled: Teviot Premier 1 Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at waverley park, edinburgh (plot 19).
Fully Satisfied
10 November 1993Delivered on: 17 November 1993
Satisfied on: 18 March 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
24 December 1999Delivered on: 13 January 2000
Satisfied on: 20 March 2003
Persons entitled: Teviot Premier 1 Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of gorund at waverley park, edinburgh (plot 17).
Fully Satisfied
24 December 1999Delivered on: 13 January 2000
Satisfied on: 20 March 2003
Persons entitled: Teviot Premier 1 Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at waverley park, edinburgh (plot 16).
Fully Satisfied
24 December 1999Delivered on: 13 January 2000
Satisfied on: 20 March 2003
Persons entitled: Teviot Premier 1 Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at waverleypark, edinburgh (plot 15).
Fully Satisfied
24 December 1999Delivered on: 13 January 2000
Satisfied on: 20 March 2003
Persons entitled: Teviot Premier 1 Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at waverley park, edinburgh (plot 14).
Fully Satisfied
24 December 1999Delivered on: 13 January 2000
Satisfied on: 20 March 2003
Persons entitled: Teviot Premier 1 Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at waverley park, edinburgh (plot 13).
Fully Satisfied
24 December 1999Delivered on: 13 January 2000
Satisfied on: 20 March 2003
Persons entitled: Teviot Premier 1 Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at waverley park, edinburgh (plot 12).
Fully Satisfied
24 December 1999Delivered on: 13 January 2000
Satisfied on: 20 March 2003
Persons entitled: Teviot Premier 1 Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at waverley park, edinburgh (plot 11).
Fully Satisfied
24 December 1999Delivered on: 13 January 2000
Satisfied on: 20 March 2003
Persons entitled: Teviot Premier 1 Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at waverley park, edinburgh (PLOT10).
Fully Satisfied
24 December 1999Delivered on: 13 January 2000
Satisfied on: 20 March 2003
Persons entitled: Teviot Premier 1 Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at waverley park, edinburgh (plot 9).
Fully Satisfied
24 December 1999Delivered on: 13 January 2000
Satisfied on: 20 March 2003
Persons entitled: Teviot Premier 1 Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at waverley park, edinburgh (plot 8).
Fully Satisfied
20 October 1992Delivered on: 29 October 1992
Satisfied on: 26 March 2003
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Inshes wood, inverness as described in disposition by scottish homes in favour of company dated 12/08/92.
Fully Satisfied
24 December 1999Delivered on: 13 January 2000
Satisfied on: 20 March 2003
Persons entitled: Teviot Premier 1 Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at waverley park, edinburgh (plot 7).
Fully Satisfied
24 December 1999Delivered on: 13 January 2000
Satisfied on: 20 March 2003
Persons entitled: Teviot Premier 1 Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at waverley parl, edinburgh (plot 6).
Fully Satisfied
24 December 1999Delivered on: 13 January 2000
Satisfied on: 20 March 2003
Persons entitled: Teviot Premier 1 Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at waverley park, edinburgh (plot 5).
Fully Satisfied
24 December 1999Delivered on: 13 January 2000
Satisfied on: 20 March 2003
Persons entitled: Teviot Premier 1 Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at waverley park, edinburgh (plot 4).
Fully Satisfied
24 December 1999Delivered on: 13 January 2000
Satisfied on: 20 March 2003
Persons entitled: Teviot Premier 1 Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at waverley park, edinburgh (plot 3).
Fully Satisfied
24 December 1999Delivered on: 13 January 2000
Satisfied on: 20 March 2003
Persons entitled: Teviot Premier 1 Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at waverley park, edinburgh (plot 2).
Fully Satisfied
24 December 1999Delivered on: 13 January 2000
Satisfied on: 20 March 2003
Persons entitled: Teviot Premier 1 Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at waverley park, edinburgh (plot 1).
Fully Satisfied
24 December 1999Delivered on: 13 January 2000
Satisfied on: 20 March 2003
Persons entitled: Teviot Premier 1 Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at waverley park, edinburgh (car park spaces).
Fully Satisfied
17 September 1999Delivered on: 7 October 1999
Satisfied on: 20 March 2003
Persons entitled: George Weir and Andrew Alexander Mackintosh as Trustees

Classification: Standard security
Secured details: £374,439.
Particulars: 4.152 hectares at castlehill to north east of culloden road, inverness.
Fully Satisfied
20 August 1999Delivered on: 31 August 1999
Satisfied on: 5 November 2001
Persons entitled: Horizon Resources Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: `251 clarence drive, glasgow and 176/188 crow road, glasgow.
Fully Satisfied
20 October 1992Delivered on: 27 October 1992
Satisfied on: 28 January 1998
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: £187,000 together with all further sums due ot to become due.
Particulars: 0.98 ha at inshes wood, inverness.
Fully Satisfied
12 November 1997Delivered on: 19 November 1997
Satisfied on: 6 March 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
4 August 1997Delivered on: 11 August 1997
Satisfied on: 12 July 2001
Persons entitled: Tay Homes (Scotland) Limited

Classification: Standard security
Secured details: £600,000 and all further sums due or to become due.
Particulars: Area of ground at st. David's, dalgety bay, fife, extending to 8.91 acres.
Fully Satisfied
14 May 1997Delivered on: 22 May 1997
Satisfied on: 5 December 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at keppoch road,culloden,inverness.
Fully Satisfied
25 November 1996Delivered on: 29 November 1996
Satisfied on: 20 March 2003
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at upper dalfaber,aviemore.
Fully Satisfied
31 October 1996Delivered on: 5 November 1996
Satisfied on: 5 December 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Site at the former caterpillar factory,uddingston.lan 113574.
Fully Satisfied
25 September 1996Delivered on: 4 October 1996
Satisfied on: 6 March 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
23 April 1996Delivered on: 8 May 1996
Satisfied on: 20 March 2003
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.254 ha at balmakeith,nairn.
Fully Satisfied
18 January 1996Delivered on: 30 January 1996
Satisfied on: 5 December 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Development site at seafield avenue,grantown of spey.
Fully Satisfied
4 March 2015Delivered on: 12 March 2015
Satisfied on: 13 October 2015
Persons entitled: Remich Holding Ii S a R L

Classification: A registered charge
Fully Satisfied
1 November 1995Delivered on: 7 November 1995
Satisfied on: 15 July 1996
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: £450,000 and all others sums due or to become due.
Particulars: Ruthven court, 114 high street, kingussie in the county of inverness.
Fully Satisfied
5 July 1989Delivered on: 20 July 1989
Satisfied on: 30 November 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

10 August 2023Appointment of Mr. Iain Alexander James Logan as a director on 9 August 2023 (2 pages)
5 June 2023Termination of appointment of Michelle Hunter Motion as a director on 10 March 2023 (1 page)
30 April 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
27 February 2023Audit exemption subsidiary accounts made up to 31 May 2022 (26 pages)
27 February 2023Audit exemption statement of guarantee by parent company for period ending 31/05/22 (3 pages)
27 February 2023Notice of agreement to exemption from audit of accounts for period ending 31/05/22 (1 page)
27 February 2023Consolidated accounts of parent company for subsidiary company period ending 31/05/22 (110 pages)
1 May 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
25 February 2022Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages)
25 February 2022Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page)
25 February 2022Audit exemption subsidiary accounts made up to 30 June 2021 (17 pages)
25 February 2022Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (35 pages)
7 December 2021Appointment of Andrew Todd as a secretary on 1 December 2021 (2 pages)
6 December 2021Registered office address changed from Stoneyfield House Stoneyfield Business Park Inverness IV2 7PA to Alexander Fleming House 8 Southfield Drive Elgin Morayshire IV30 6GR on 6 December 2021 (1 page)
6 December 2021Current accounting period shortened from 30 June 2022 to 31 May 2022 (1 page)
6 December 2021Termination of appointment of George Gabriel Fraser as a director on 1 December 2021 (1 page)
6 December 2021Appointment of Alexander William Adam as a director on 1 December 2021 (2 pages)
6 December 2021Appointment of Mr Innes Smith as a director on 1 December 2021 (2 pages)
6 December 2021Appointment of Mrs Michelle Hunter Motion as a director on 1 December 2021 (2 pages)
17 September 2021Satisfaction of charge SC0321760108 in full (4 pages)
11 June 2021Audit exemption subsidiary accounts made up to 30 June 2020 (16 pages)
11 June 2021Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages)
11 June 2021Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (34 pages)
11 June 2021Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page)
23 April 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
23 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
14 March 2020Satisfaction of charge SC0321760119 in full (4 pages)
10 March 2020Termination of appointment of Ian Macdonald as a director on 28 February 2020 (1 page)
16 December 2019Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page)
16 December 2019Audit exemption subsidiary accounts made up to 30 June 2019 (16 pages)
16 December 2019Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (33 pages)
16 December 2019Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages)
23 April 2019Notification of Tulloch Homes Group Limited as a person with significant control on 30 June 2018 (2 pages)
23 April 2019Cessation of Tulloch Homes Group Holdings Limited as a person with significant control on 30 June 2018 (1 page)
23 April 2019Confirmation statement made on 23 April 2019 with updates (4 pages)
8 April 2019Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page)
8 April 2019Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (33 pages)
8 April 2019Audit exemption subsidiary accounts made up to 30 June 2018 (16 pages)
8 April 2019Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages)
6 July 2018Registration of charge SC0321760121, created on 2 July 2018 (11 pages)
6 July 2018Registration of charge SC0321760124, created on 4 July 2018 (14 pages)
6 July 2018Registration of charge SC0321760122, created on 2 July 2018 (13 pages)
6 July 2018Registration of charge SC0321760123, created on 2 July 2018 (7 pages)
6 July 2018Registration of charge SC0321760120, created on 2 July 2018 (8 pages)
27 June 2018Director's details changed for Ian Macdonald on 27 June 2018 (2 pages)
24 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
22 March 2018Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page)
22 March 2018Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages)
22 March 2018Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (34 pages)
22 March 2018Audit exemption subsidiary accounts made up to 30 June 2017 (16 pages)
19 January 2018Registration of charge SC0321760119, created on 18 January 2018 (6 pages)
19 January 2018Registration of charge SC0321760119, created on 18 January 2018 (6 pages)
27 October 2017Registration of charge SC0321760118, created on 24 October 2017 (13 pages)
27 October 2017Registration of charge SC0321760118, created on 24 October 2017 (13 pages)
29 April 2017Satisfaction of charge 92 in full (4 pages)
29 April 2017Satisfaction of charge 86 in full (4 pages)
29 April 2017Satisfaction of charge 95 in full (4 pages)
29 April 2017Satisfaction of charge 63 in full (4 pages)
29 April 2017Satisfaction of charge 85 in full (4 pages)
29 April 2017Satisfaction of charge 93 in full (4 pages)
29 April 2017Satisfaction of charge 72 in full (4 pages)
29 April 2017Satisfaction of charge 80 in full (4 pages)
29 April 2017Satisfaction of charge 86 in full (4 pages)
29 April 2017Satisfaction of charge 95 in full (4 pages)
29 April 2017Satisfaction of charge 82 in full (4 pages)
29 April 2017Satisfaction of charge 84 in full (4 pages)
29 April 2017Satisfaction of charge 65 in full (4 pages)
29 April 2017Satisfaction of charge 75 in full (4 pages)
29 April 2017Satisfaction of charge 83 in full (4 pages)
29 April 2017Satisfaction of charge 57 in full (4 pages)
29 April 2017Satisfaction of charge 88 in full (6 pages)
29 April 2017Satisfaction of charge 72 in full (4 pages)
29 April 2017Satisfaction of charge 96 in full (4 pages)
29 April 2017Satisfaction of charge 84 in full (4 pages)
29 April 2017Satisfaction of charge 71 in full (4 pages)
29 April 2017Satisfaction of charge 82 in full (4 pages)
29 April 2017Satisfaction of charge 63 in full (4 pages)
29 April 2017Satisfaction of charge 81 in full (4 pages)
29 April 2017Satisfaction of charge 85 in full (4 pages)
29 April 2017Satisfaction of charge 71 in full (4 pages)
29 April 2017Satisfaction of charge 81 in full (4 pages)
29 April 2017Satisfaction of charge 88 in full (6 pages)
29 April 2017Satisfaction of charge 91 in full (4 pages)
29 April 2017Satisfaction of charge 97 in full (4 pages)
29 April 2017Satisfaction of charge 93 in full (4 pages)
29 April 2017Satisfaction of charge 83 in full (4 pages)
29 April 2017Satisfaction of charge 91 in full (4 pages)
29 April 2017Satisfaction of charge 80 in full (4 pages)
29 April 2017Satisfaction of charge 75 in full (4 pages)
29 April 2017Satisfaction of charge 74 in full (4 pages)
29 April 2017Satisfaction of charge 96 in full (4 pages)
29 April 2017Satisfaction of charge 78 in full (4 pages)
29 April 2017Satisfaction of charge 92 in full (4 pages)
29 April 2017Satisfaction of charge 97 in full (4 pages)
29 April 2017Satisfaction of charge 74 in full (4 pages)
29 April 2017Satisfaction of charge 57 in full (4 pages)
29 April 2017Satisfaction of charge 65 in full (4 pages)
29 April 2017Satisfaction of charge 78 in full (4 pages)
24 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
28 March 2017Registration of charge SC0321760117, created on 13 March 2017 (7 pages)
28 March 2017Registration of charge SC0321760117, created on 13 March 2017 (7 pages)
3 March 2017Termination of appointment of Andrew Macmaster as a director on 3 March 2017 (1 page)
3 March 2017Termination of appointment of Andrew Macmaster as a director on 3 March 2017 (1 page)
22 December 2016Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (35 pages)
22 December 2016Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages)
22 December 2016Audit exemption subsidiary accounts made up to 30 June 2016 (16 pages)
22 December 2016Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page)
22 December 2016Audit exemption subsidiary accounts made up to 30 June 2016 (16 pages)
22 December 2016Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (35 pages)
22 December 2016Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages)
22 December 2016Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page)
25 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 26,172,179
(6 pages)
25 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 26,172,179
(6 pages)
21 March 2016Audit exemption subsidiary accounts made up to 30 June 2015 (13 pages)
21 March 2016Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page)
21 March 2016Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages)
21 March 2016Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (35 pages)
21 March 2016Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages)
21 March 2016Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (35 pages)
21 March 2016Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page)
21 March 2016Audit exemption subsidiary accounts made up to 30 June 2015 (13 pages)
7 January 2016Director's details changed for Mr Alexander James Grant on 7 January 2016 (2 pages)
7 January 2016Director's details changed for Mr Alexander James Grant on 7 January 2016 (2 pages)
13 October 2015Satisfaction of charge SC0321760104 in full (4 pages)
13 October 2015Satisfaction of charge SC0321760104 in full (4 pages)
2 July 2015Director's details changed for Mr Alexander James Grant on 2 July 2015 (2 pages)
2 July 2015Director's details changed for Mr Alexander James Grant on 2 July 2015 (2 pages)
2 July 2015Director's details changed for Mr Alexander James Grant on 2 July 2015 (2 pages)
23 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 26,172,179
(7 pages)
23 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 26,172,179
(7 pages)
3 April 2015Registration of charge SC0321760114, created on 25 March 2015 (11 pages)
3 April 2015Registration of charge SC0321760115, created on 24 March 2015 (9 pages)
3 April 2015Registration of charge SC0321760115, created on 24 March 2015 (9 pages)
3 April 2015Registration of charge SC0321760116, created on 18 March 2015 (12 pages)
3 April 2015Registration of charge SC0321760116, created on 18 March 2015 (12 pages)
3 April 2015Registration of charge SC0321760114, created on 25 March 2015 (11 pages)
2 April 2015Registration of charge SC0321760105, created on 24 March 2015 (9 pages)
2 April 2015Registration of charge SC0321760106, created on 19 March 2015 (8 pages)
2 April 2015Registration of charge SC0321760108, created on 19 March 2015 (8 pages)
2 April 2015Registration of charge SC0321760112, created on 19 March 2015 (9 pages)
2 April 2015Registration of charge SC0321760111, created on 19 March 2015 (8 pages)
2 April 2015Registration of charge SC0321760113, created on 19 March 2015 (8 pages)
2 April 2015Registration of charge SC0321760113, created on 19 March 2015 (8 pages)
2 April 2015Registration of charge SC0321760107, created on 19 March 2015 (8 pages)
2 April 2015Registration of charge SC0321760109, created on 19 March 2015 (8 pages)
2 April 2015Registration of charge SC0321760109, created on 19 March 2015 (8 pages)
2 April 2015Registration of charge SC0321760107, created on 19 March 2015 (8 pages)
2 April 2015Registration of charge SC0321760108, created on 19 March 2015 (8 pages)
2 April 2015Registration of charge SC0321760112, created on 19 March 2015 (9 pages)
2 April 2015Registration of charge SC0321760106, created on 19 March 2015 (8 pages)
2 April 2015Registration of charge SC0321760110, created on 19 March 2015 (8 pages)
2 April 2015Registration of charge SC0321760105, created on 24 March 2015 (9 pages)
2 April 2015Registration of charge SC0321760111, created on 19 March 2015 (8 pages)
2 April 2015Registration of charge SC0321760110, created on 19 March 2015 (8 pages)
31 March 2015Full accounts made up to 30 June 2014 (19 pages)
31 March 2015Full accounts made up to 30 June 2014 (19 pages)
30 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
30 March 2015Statement of capital following an allotment of shares on 4 March 2015
  • GBP 26,172,179
(6 pages)
30 March 2015Statement of capital following an allotment of shares on 4 March 2015
  • GBP 26,172,179
(6 pages)
30 March 2015Statement of capital following an allotment of shares on 4 March 2015
  • GBP 26,172,179
(6 pages)
30 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
12 March 2015Registration of charge SC0321760104, created on 4 March 2015 (38 pages)
12 March 2015Registration of charge SC0321760104, created on 4 March 2015 (38 pages)
12 March 2015Registration of charge SC0321760104, created on 4 March 2015 (38 pages)
6 March 2015Registration of charge SC0321760103, created on 4 March 2015 (17 pages)
6 March 2015Satisfaction of charge 13 in full (4 pages)
6 March 2015Satisfaction of charge 13 in full (4 pages)
6 March 2015Satisfaction of charge 19 in full (4 pages)
6 March 2015Registration of charge SC0321760103, created on 4 March 2015 (17 pages)
6 March 2015Registration of charge SC0321760103, created on 4 March 2015 (17 pages)
6 March 2015Satisfaction of charge 19 in full (4 pages)
21 August 2014Termination of appointment of Alasdair Macdougall as a director on 4 July 2014 (1 page)
21 August 2014Termination of appointment of Alasdair Macdougall as a director on 4 July 2014 (1 page)
21 August 2014Termination of appointment of Alasdair Macdougall as a director on 4 July 2014 (1 page)
28 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 13,600
(7 pages)
28 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 13,600
(7 pages)
25 March 2014Full accounts made up to 30 June 2013 (20 pages)
25 March 2014Full accounts made up to 30 June 2013 (20 pages)
4 June 2013Annual return made up to 23 April 2013 with a full list of shareholders (7 pages)
4 June 2013Annual return made up to 23 April 2013 with a full list of shareholders (7 pages)
4 April 2013Full accounts made up to 30 June 2012 (20 pages)
4 April 2013Full accounts made up to 30 June 2012 (20 pages)
13 August 2012Termination of appointment of James Cameron as a secretary (2 pages)
13 August 2012Termination of appointment of James Cameron as a secretary (2 pages)
2 July 2012Statement of satisfaction in full or in part of a charge /full /charge no 73 (3 pages)
2 July 2012Statement of satisfaction in full or in part of a charge /full /charge no 73 (3 pages)
29 June 2012Current accounting period extended from 31 December 2011 to 30 June 2012 (3 pages)
29 June 2012Current accounting period extended from 31 December 2011 to 30 June 2012 (3 pages)
27 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (7 pages)
27 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (7 pages)
10 February 2012Termination of appointment of David Sutherland as a director (2 pages)
10 February 2012Appointment of George Gabriel Fraser as a director (3 pages)
10 February 2012Appointment of James Cameron as a secretary (3 pages)
10 February 2012Termination of appointment of Caroline Sutherland as a secretary (2 pages)
10 February 2012Appointment of James Cameron as a secretary (3 pages)
10 February 2012Appointment of George Gabriel Fraser as a director (3 pages)
10 February 2012Termination of appointment of Caroline Sutherland as a secretary (2 pages)
10 February 2012Termination of appointment of David Sutherland as a director (2 pages)
28 July 2011Particulars of a mortgage or charge / charge no: 101 (6 pages)
28 July 2011Particulars of a mortgage or charge / charge no: 99 (6 pages)
28 July 2011Particulars of a mortgage or charge / charge no: 98 (6 pages)
28 July 2011Particulars of a mortgage or charge / charge no: 100 (6 pages)
28 July 2011Particulars of a mortgage or charge / charge no: 99 (6 pages)
28 July 2011Particulars of a mortgage or charge / charge no: 98 (6 pages)
28 July 2011Particulars of a mortgage or charge / charge no: 102 (6 pages)
28 July 2011Particulars of a mortgage or charge / charge no: 101 (6 pages)
28 July 2011Particulars of a mortgage or charge / charge no: 100 (6 pages)
28 July 2011Particulars of a mortgage or charge / charge no: 102 (6 pages)
16 June 2011Full accounts made up to 31 December 2010 (18 pages)
16 June 2011Full accounts made up to 31 December 2010 (18 pages)
3 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (9 pages)
3 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (9 pages)
26 April 2011Termination of appointment of Alyson Marshall as a director (1 page)
26 April 2011Termination of appointment of Alyson Marshall as a director (1 page)
14 September 2010Termination of appointment of Keith Duncan as a director (1 page)
14 September 2010Termination of appointment of Keith Duncan as a director (1 page)
14 September 2010Termination of appointment of Ross Stirling as a director (1 page)
14 September 2010Termination of appointment of Ross Stirling as a director (1 page)
24 June 2010Full accounts made up to 31 December 2009 (19 pages)
24 June 2010Full accounts made up to 31 December 2009 (19 pages)
19 May 2010Director's details changed for Keith Roy Duncan on 23 April 2010 (2 pages)
19 May 2010Director's details changed for Ross Stirling on 23 April 2010 (2 pages)
19 May 2010Director's details changed for Ross Stirling on 23 April 2010 (2 pages)
19 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (8 pages)
19 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (8 pages)
19 May 2010Director's details changed for Keith Roy Duncan on 23 April 2010 (2 pages)
27 April 2010Particulars of a mortgage or charge / charge no: 97 (5 pages)
27 April 2010Particulars of a mortgage or charge / charge no: 97 (5 pages)
11 March 2010Full accounts made up to 31 December 2008 (19 pages)
11 March 2010Full accounts made up to 31 December 2008 (19 pages)
4 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 80 (3 pages)
4 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 80 (3 pages)
30 December 2009Particulars of a mortgage or charge / charge no: 96 (5 pages)
30 December 2009Particulars of a mortgage or charge / charge no: 96 (5 pages)
22 December 2009Particulars of a mortgage or charge / charge no: 95 (5 pages)
22 December 2009Particulars of a mortgage or charge / charge no: 93 (5 pages)
22 December 2009Particulars of a mortgage or charge / charge no: 92 (5 pages)
22 December 2009Particulars of a mortgage or charge / charge no: 91 (5 pages)
22 December 2009Particulars of a mortgage or charge / charge no: 95 (5 pages)
22 December 2009Particulars of a mortgage or charge / charge no: 93 (5 pages)
22 December 2009Particulars of a mortgage or charge / charge no: 91 (5 pages)
22 December 2009Particulars of a mortgage or charge / charge no: 92 (5 pages)
17 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
17 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
7 December 2009Statement of satisfaction in full or in part of a charge /full /charge no 69 (3 pages)
7 December 2009Statement of satisfaction in full or in part of a charge /full /charge no 76 (3 pages)
7 December 2009Statement of satisfaction in full or in part of a charge /full /charge no 58 (3 pages)
7 December 2009Statement of satisfaction in full or in part of a charge /full /charge no 58 (3 pages)
7 December 2009Statement of satisfaction in full or in part of a charge /full /charge no 60 (3 pages)
7 December 2009Statement of satisfaction in full or in part of a charge /full /charge no 59 (3 pages)
7 December 2009Statement of satisfaction in full or in part of a charge /full /charge no 62 (3 pages)
7 December 2009Statement of satisfaction in full or in part of a charge /full /charge no 69 (3 pages)
7 December 2009Statement of satisfaction in full or in part of a charge /full /charge no 76 (3 pages)
7 December 2009Statement of satisfaction in full or in part of a charge /full /charge no 61 (3 pages)
7 December 2009Statement of satisfaction in full or in part of a charge /full /charge no 55 (3 pages)
7 December 2009Statement of satisfaction in full or in part of a charge /full /charge no 68 (3 pages)
7 December 2009Statement of satisfaction in full or in part of a charge /full /charge no 55 (3 pages)
7 December 2009Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
7 December 2009Statement of satisfaction in full or in part of a charge /full /charge no 67 (3 pages)
7 December 2009Statement of satisfaction in full or in part of a charge /full /charge no 56 (3 pages)
7 December 2009Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
7 December 2009Statement of satisfaction in full or in part of a charge /full /charge no 61 (3 pages)
7 December 2009Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages)
7 December 2009Statement of satisfaction in full or in part of a charge /full /charge no 66 (3 pages)
7 December 2009Statement of satisfaction in full or in part of a charge /full /charge no 64 (3 pages)
7 December 2009Statement of satisfaction in full or in part of a charge /full /charge no 62 (3 pages)
7 December 2009Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages)
7 December 2009Statement of satisfaction in full or in part of a charge /full /charge no 60 (3 pages)
7 December 2009Statement of satisfaction in full or in part of a charge /full /charge no 56 (3 pages)
7 December 2009Statement of satisfaction in full or in part of a charge /full /charge no 17 (3 pages)
7 December 2009Statement of satisfaction in full or in part of a charge /full /charge no 66 (3 pages)
7 December 2009Statement of satisfaction in full or in part of a charge /full /charge no 17 (3 pages)
7 December 2009Statement of satisfaction in full or in part of a charge /full /charge no 68 (3 pages)
7 December 2009Statement of satisfaction in full or in part of a charge /full /charge no 59 (3 pages)
7 December 2009Statement of satisfaction in full or in part of a charge /full /charge no 67 (3 pages)
7 December 2009Statement of satisfaction in full or in part of a charge /full /charge no 64 (3 pages)
25 September 2009Full accounts made up to 31 December 2007 (21 pages)
25 September 2009Full accounts made up to 31 December 2007 (21 pages)
15 July 2009Director appointed alasdair macdougall (1 page)
15 July 2009Director appointed alasdair macdougall (1 page)
21 May 2009Return made up to 23/04/09; full list of members (5 pages)
21 May 2009Return made up to 23/04/09; full list of members (5 pages)
14 May 2009Appointment terminated director william hepburn (1 page)
14 May 2009Appointment terminated director william hepburn (1 page)
22 April 2009Appointment terminated director charles monks (1 page)
22 April 2009Appointment terminated director charles monks (1 page)
4 March 2009Appointment terminated director marjory muir (1 page)
4 March 2009Appointment terminated director marjory muir (1 page)
27 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
27 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
25 September 2008Particulars of a mortgage or charge / charge no: 90 (3 pages)
25 September 2008Particulars of a mortgage or charge / charge no: 90 (3 pages)
25 July 2008Secretary's change of particulars / caroline sutherland / 24/07/2008 (2 pages)
25 July 2008Secretary's change of particulars / caroline sutherland / 24/07/2008 (2 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 89 (3 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 89 (3 pages)
21 May 2008Director appointed alexander james grant (2 pages)
21 May 2008Director appointed alexander james grant (2 pages)
20 May 2008Return made up to 23/04/08; full list of members (6 pages)
20 May 2008Return made up to 23/04/08; full list of members (6 pages)
15 May 2008Appointment terminated director neil cameron (1 page)
15 May 2008Appointment terminated director neil cameron (1 page)
13 May 2008Particulars of a mortgage or charge / charge no: 88 (3 pages)
13 May 2008Particulars of a mortgage or charge / charge no: 88 (3 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 87 (3 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 87 (3 pages)
30 April 2008Director appointed andrew macmaster (1 page)
30 April 2008Director appointed andrew macmaster (1 page)
29 April 2008Particulars of a mortgage or charge / charge no: 86 (4 pages)
29 April 2008Particulars of a mortgage or charge / charge no: 86 (4 pages)
28 April 2008Particulars of a mortgage or charge / charge no: 85 (4 pages)
28 April 2008Particulars of a mortgage or charge / charge no: 85 (4 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 83 (5 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 84 (5 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 82 (4 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 83 (5 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 84 (5 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 82 (4 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 81 (3 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 81 (3 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 80 (4 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 80 (4 pages)
31 October 2007Director resigned (1 page)
31 October 2007Director resigned (1 page)
15 October 2007Full accounts made up to 31 December 2006 (20 pages)
15 October 2007Full accounts made up to 31 December 2006 (20 pages)
7 September 2007New director appointed (2 pages)
7 September 2007New director appointed (2 pages)
7 September 2007New director appointed (2 pages)
7 September 2007New director appointed (2 pages)
18 July 2007Secretary's particulars changed (1 page)
18 July 2007Secretary's particulars changed (1 page)
17 May 2007Return made up to 23/04/07; no change of members (10 pages)
17 May 2007Return made up to 23/04/07; no change of members (10 pages)
3 April 2007Partic of mort/charge * (4 pages)
3 April 2007Partic of mort/charge * (4 pages)
4 January 2007Partic of mort/charge * (4 pages)
4 January 2007Partic of mort/charge * (4 pages)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
2 November 2006Full accounts made up to 31 December 2005 (19 pages)
2 November 2006Full accounts made up to 31 December 2005 (19 pages)
19 October 2006Partic of mort/charge * (3 pages)
19 October 2006Partic of mort/charge * (3 pages)
10 October 2006Director resigned (1 page)
10 October 2006Registered office changed on 10/10/06 from: corrie lodge millburn road inverness IV2 3TP (1 page)
10 October 2006Registered office changed on 10/10/06 from: corrie lodge millburn road inverness IV2 3TP (1 page)
10 October 2006Director resigned (1 page)
10 August 2006Partic of mort/charge * (5 pages)
10 August 2006Partic of mort/charge * (5 pages)
18 May 2006Return made up to 23/04/06; full list of members (10 pages)
18 May 2006Return made up to 23/04/06; full list of members (10 pages)
4 May 2006Director resigned (1 page)
4 May 2006Director resigned (1 page)
28 April 2006Partic of mort/charge * (3 pages)
28 April 2006Partic of mort/charge * (3 pages)
24 April 2006Partic of mort/charge * (4 pages)
24 April 2006Partic of mort/charge * (4 pages)
11 November 2005Partic of mort/charge * (3 pages)
11 November 2005Partic of mort/charge * (3 pages)
11 November 2005Partic of mort/charge * (3 pages)
11 November 2005Partic of mort/charge * (3 pages)
2 September 2005Director resigned (1 page)
2 September 2005Director resigned (1 page)
4 August 2005New director appointed (3 pages)
4 August 2005New director appointed (3 pages)
3 June 2005New director appointed (2 pages)
3 June 2005Full accounts made up to 31 December 2004 (16 pages)
3 June 2005Full accounts made up to 31 December 2004 (16 pages)
3 June 2005New director appointed (2 pages)
19 May 2005Return made up to 23/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
19 May 2005Return made up to 23/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
7 March 2005Partic of mort/charge * (3 pages)
7 March 2005Partic of mort/charge * (3 pages)
25 February 2005Director resigned (1 page)
25 February 2005Director resigned (1 page)
15 November 2004Full accounts made up to 31 December 2003 (17 pages)
15 November 2004Full accounts made up to 31 December 2003 (17 pages)
12 August 2004Dec mort/charge * (4 pages)
12 August 2004Dec mort/charge * (4 pages)
27 April 2004Return made up to 23/04/04; full list of members (10 pages)
27 April 2004Return made up to 23/04/04; full list of members (10 pages)
26 February 2004Partic of mort/charge * (5 pages)
26 February 2004Partic of mort/charge * (5 pages)
25 February 2004Secretary resigned (1 page)
25 February 2004Secretary resigned (1 page)
25 February 2004New secretary appointed (2 pages)
25 February 2004New secretary appointed (2 pages)
19 February 2004New director appointed (6 pages)
19 February 2004New director appointed (6 pages)
19 February 2004Partic of mort/charge * (6 pages)
19 February 2004Partic of mort/charge * (6 pages)
3 February 2004Partic of mort/charge * (6 pages)
3 February 2004Partic of mort/charge * (6 pages)
30 October 2003Full accounts made up to 31 December 2002 (17 pages)
30 October 2003Full accounts made up to 31 December 2002 (17 pages)
14 October 2003Director resigned (1 page)
14 October 2003New director appointed (2 pages)
14 October 2003Director resigned (1 page)
14 October 2003New director appointed (2 pages)
18 September 2003Partic of mort/charge * (5 pages)
18 September 2003Partic of mort/charge * (5 pages)
14 August 2003Partic of mort/charge * (6 pages)
14 August 2003Partic of mort/charge * (6 pages)
6 August 2003New director appointed (3 pages)
6 August 2003New director appointed (3 pages)
23 June 2003New director appointed (2 pages)
23 June 2003New director appointed (2 pages)
29 May 2003Partic of mort/charge * (15 pages)
29 May 2003Partic of mort/charge * (15 pages)
5 May 2003Return made up to 30/04/03; full list of members (8 pages)
5 May 2003Return made up to 30/04/03; full list of members (8 pages)
26 March 2003Dec mort/charge * (4 pages)
26 March 2003Dec mort/charge * (4 pages)
26 March 2003Dec mort/charge * (4 pages)
26 March 2003Dec mort/charge * (4 pages)
20 March 2003Dec mort/charge * (4 pages)
20 March 2003Dec mort/charge * (4 pages)
20 March 2003Dec mort/charge * (4 pages)
20 March 2003Dec mort/charge * (4 pages)
20 March 2003Dec mort/charge * (4 pages)
20 March 2003Dec mort/charge * (4 pages)
20 March 2003Dec mort/charge * (4 pages)
20 March 2003Dec mort/charge * (4 pages)
20 March 2003Dec mort/charge * (4 pages)
20 March 2003Dec mort/charge * (4 pages)
20 March 2003Dec mort/charge * (4 pages)
20 March 2003Dec mort/charge * (4 pages)
20 March 2003Dec mort/charge * (4 pages)
20 March 2003Dec mort/charge * (4 pages)
20 March 2003Dec mort/charge * (4 pages)
20 March 2003Dec mort/charge * (4 pages)
20 March 2003Dec mort/charge * (4 pages)
20 March 2003Dec mort/charge * (4 pages)
20 March 2003Dec mort/charge * (4 pages)
20 March 2003Dec mort/charge * (4 pages)
20 March 2003Dec mort/charge * (4 pages)
20 March 2003Dec mort/charge * (4 pages)
20 March 2003Dec mort/charge * (4 pages)
20 March 2003Dec mort/charge * (4 pages)
20 March 2003Dec mort/charge * (4 pages)
20 March 2003Dec mort/charge * (4 pages)
20 March 2003Dec mort/charge * (4 pages)
20 March 2003Dec mort/charge * (4 pages)
20 March 2003Dec mort/charge * (4 pages)
20 March 2003Dec mort/charge * (4 pages)
20 March 2003Dec mort/charge * (4 pages)
20 March 2003Dec mort/charge * (4 pages)
20 March 2003Dec mort/charge * (4 pages)
20 March 2003Dec mort/charge * (4 pages)
20 March 2003Dec mort/charge * (4 pages)
20 March 2003Dec mort/charge * (4 pages)
20 March 2003Dec mort/charge * (4 pages)
20 March 2003Dec mort/charge * (4 pages)
20 March 2003Dec mort/charge * (4 pages)
20 March 2003Dec mort/charge * (4 pages)
20 March 2003Dec mort/charge * (4 pages)
20 March 2003Dec mort/charge * (4 pages)
20 March 2003Dec mort/charge * (4 pages)
20 March 2003Dec mort/charge * (4 pages)
20 March 2003Dec mort/charge * (4 pages)
20 March 2003Dec mort/charge * (4 pages)
20 March 2003Dec mort/charge * (4 pages)
20 March 2003Dec mort/charge * (4 pages)
20 March 2003Dec mort/charge * (4 pages)
20 March 2003Dec mort/charge * (4 pages)
20 March 2003Dec mort/charge * (4 pages)
20 March 2003Dec mort/charge * (4 pages)
20 March 2003Dec mort/charge * (4 pages)
20 March 2003Dec mort/charge * (4 pages)
20 March 2003Dec mort/charge * (4 pages)
20 March 2003Dec mort/charge * (4 pages)
20 March 2003Dec mort/charge * (4 pages)
20 March 2003Dec mort/charge * (4 pages)
20 March 2003Dec mort/charge * (4 pages)
20 March 2003Dec mort/charge * (4 pages)
20 March 2003Dec mort/charge * (4 pages)
20 March 2003Dec mort/charge * (4 pages)
20 March 2003Dec mort/charge * (4 pages)
20 March 2003Dec mort/charge * (4 pages)
20 March 2003Dec mort/charge * (4 pages)
20 March 2003Dec mort/charge * (4 pages)
20 March 2003Dec mort/charge * (4 pages)
20 March 2003Dec mort/charge * (4 pages)
20 March 2003Dec mort/charge * (4 pages)
20 March 2003Dec mort/charge * (4 pages)
20 March 2003Dec mort/charge * (4 pages)
20 March 2003Dec mort/charge * (4 pages)
20 March 2003Dec mort/charge * (4 pages)
20 March 2003Dec mort/charge * (4 pages)
20 March 2003Dec mort/charge * (4 pages)
20 March 2003Dec mort/charge * (4 pages)
12 March 2003Partic of mort/charge * (6 pages)
12 March 2003Partic of mort/charge * (6 pages)
26 February 2003Partic of mort/charge * (7 pages)
26 February 2003Partic of mort/charge * (7 pages)
25 February 2003Partic of mort/charge * (5 pages)
25 February 2003Partic of mort/charge * (5 pages)
18 February 2003Partic of mort/charge * (6 pages)
18 February 2003Partic of mort/charge * (6 pages)
17 February 2003Partic of mort/charge * (5 pages)
17 February 2003Partic of mort/charge * (5 pages)
17 February 2003Partic of mort/charge * (5 pages)
17 February 2003Partic of mort/charge * (5 pages)
14 February 2003Partic of mort/charge * (6 pages)
14 February 2003Partic of mort/charge * (6 pages)
13 February 2003Partic of mort/charge * (6 pages)
13 February 2003Partic of mort/charge * (6 pages)
10 January 2003Partic of mort/charge * (6 pages)
10 January 2003Partic of mort/charge * (6 pages)
18 September 2002Full accounts made up to 31 December 2001 (16 pages)
18 September 2002Full accounts made up to 31 December 2001 (16 pages)
15 May 2002New director appointed (2 pages)
15 May 2002New director appointed (2 pages)
15 May 2002New director appointed (2 pages)
15 May 2002New director appointed (2 pages)
10 May 2002Return made up to 09/05/02; full list of members (7 pages)
10 May 2002Return made up to 09/05/02; full list of members (7 pages)
16 November 2001Partic of mort/charge * (8 pages)
16 November 2001Partic of mort/charge * (8 pages)
5 November 2001Dec mort/charge * (4 pages)
5 November 2001Dec mort/charge * (4 pages)
31 October 2001Full accounts made up to 31 December 2000 (15 pages)
31 October 2001Full accounts made up to 31 December 2000 (15 pages)
18 October 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
12 July 2001Dec mort/charge * (4 pages)
12 July 2001Dec mort/charge * (4 pages)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
9 May 2001Return made up to 12/05/01; full list of members (8 pages)
9 May 2001Return made up to 12/05/01; full list of members (8 pages)
28 March 2001Director resigned (1 page)
28 March 2001Director resigned (1 page)
21 February 2001Director resigned (1 page)
21 February 2001Director resigned (1 page)
7 February 2001Partic of mort/charge * (5 pages)
7 February 2001Partic of mort/charge * (5 pages)
5 January 2001New director appointed (2 pages)
5 January 2001New director appointed (2 pages)
28 December 2000Partic of mort/charge * (12 pages)
28 December 2000Partic of mort/charge * (12 pages)
14 December 2000Director resigned (1 page)
14 December 2000Director resigned (1 page)
27 November 2000Partic of mort/charge * (8 pages)
27 November 2000Partic of mort/charge * (8 pages)
1 November 2000Full accounts made up to 31 December 1999 (16 pages)
1 November 2000Full accounts made up to 31 December 1999 (16 pages)
16 October 2000New director appointed (2 pages)
16 October 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
14 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
14 July 2000Declaration of assistance for shares acquisition (4 pages)
14 July 2000Declaration of assistance for shares acquisition (7 pages)
14 July 2000Declaration of assistance for shares acquisition (7 pages)
14 July 2000Declaration of assistance for shares acquisition (7 pages)
14 July 2000Memorandum and Articles of Association (7 pages)
14 July 2000Declaration of assistance for shares acquisition (7 pages)
14 July 2000Declaration of assistance for shares acquisition (4 pages)
14 July 2000Declaration of assistance for shares acquisition (4 pages)
14 July 2000Memorandum and Articles of Association (7 pages)
14 July 2000Declaration of assistance for shares acquisition (4 pages)
14 July 2000Declaration of assistance for shares acquisition (4 pages)
14 July 2000Declaration of assistance for shares acquisition (4 pages)
14 July 2000Declaration of assistance for shares acquisition (4 pages)
14 July 2000Declaration of assistance for shares acquisition (4 pages)
14 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
12 June 2000Director resigned (1 page)
12 June 2000Director resigned (1 page)
18 May 2000Return made up to 12/05/00; full list of members (8 pages)
18 May 2000Return made up to 12/05/00; full list of members (8 pages)
15 March 2000Partic of mort/charge * (5 pages)
15 March 2000Partic of mort/charge * (5 pages)
9 March 2000New director appointed (3 pages)
9 March 2000New director appointed (3 pages)
13 January 2000Partic of mort/charge * (5 pages)
13 January 2000Partic of mort/charge * (5 pages)
13 January 2000Partic of mort/charge * (5 pages)
13 January 2000Partic of mort/charge * (5 pages)
13 January 2000Partic of mort/charge * (5 pages)
13 January 2000Partic of mort/charge * (5 pages)
13 January 2000Partic of mort/charge * (5 pages)
13 January 2000Partic of mort/charge * (5 pages)
13 January 2000Partic of mort/charge * (5 pages)
13 January 2000Partic of mort/charge * (4 pages)
13 January 2000Partic of mort/charge * (5 pages)
13 January 2000Partic of mort/charge * (5 pages)
13 January 2000Partic of mort/charge * (5 pages)
13 January 2000Partic of mort/charge * (5 pages)
13 January 2000Partic of mort/charge * (5 pages)
13 January 2000Partic of mort/charge * (4 pages)
13 January 2000Partic of mort/charge * (5 pages)
13 January 2000Partic of mort/charge * (5 pages)
13 January 2000Partic of mort/charge * (5 pages)
13 January 2000Partic of mort/charge * (5 pages)
13 January 2000Partic of mort/charge * (5 pages)
13 January 2000Partic of mort/charge * (5 pages)
13 January 2000Partic of mort/charge * (5 pages)
13 January 2000Partic of mort/charge * (5 pages)
13 January 2000Partic of mort/charge * (5 pages)
13 January 2000Partic of mort/charge * (5 pages)
13 January 2000Partic of mort/charge * (5 pages)
13 January 2000Partic of mort/charge * (5 pages)
13 January 2000Partic of mort/charge * (5 pages)
13 January 2000Partic of mort/charge * (5 pages)
13 January 2000Partic of mort/charge * (5 pages)
13 January 2000Partic of mort/charge * (5 pages)
13 January 2000Partic of mort/charge * (5 pages)
13 January 2000Partic of mort/charge * (5 pages)
13 January 2000Partic of mort/charge * (5 pages)
13 January 2000Partic of mort/charge * (5 pages)
13 January 2000Partic of mort/charge * (5 pages)
13 January 2000Partic of mort/charge * (5 pages)
13 January 2000Partic of mort/charge * (5 pages)
13 January 2000Partic of mort/charge * (5 pages)
13 January 2000Partic of mort/charge * (5 pages)
13 January 2000Partic of mort/charge * (5 pages)
13 January 2000Partic of mort/charge * (5 pages)
13 January 2000Partic of mort/charge * (5 pages)
13 January 2000Partic of mort/charge * (4 pages)
13 January 2000Partic of mort/charge * (5 pages)
13 January 2000Partic of mort/charge * (5 pages)
13 January 2000Partic of mort/charge * (5 pages)
13 January 2000Partic of mort/charge * (5 pages)
13 January 2000Partic of mort/charge * (5 pages)
13 January 2000Partic of mort/charge * (5 pages)
13 January 2000Partic of mort/charge * (5 pages)
13 January 2000Partic of mort/charge * (5 pages)
13 January 2000Partic of mort/charge * (5 pages)
13 January 2000Partic of mort/charge * (4 pages)
13 January 2000Partic of mort/charge * (5 pages)
13 January 2000Partic of mort/charge * (5 pages)
13 January 2000Partic of mort/charge * (5 pages)
7 October 1999Partic of mort/charge * (5 pages)
7 October 1999Partic of mort/charge * (5 pages)
24 September 1999Alterations to a floating charge (8 pages)
24 September 1999Alterations to a floating charge (8 pages)
24 September 1999Alterations to a floating charge (8 pages)
24 September 1999Alterations to a floating charge (8 pages)
31 August 1999Partic of mort/charge * (5 pages)
31 August 1999Partic of mort/charge * (5 pages)
10 August 1999Full accounts made up to 31 December 1998 (15 pages)
10 August 1999Full accounts made up to 31 December 1998 (15 pages)
13 May 1999Return made up to 12/05/99; no change of members (14 pages)
13 May 1999Return made up to 12/05/99; no change of members (14 pages)
5 March 1999New director appointed (4 pages)
5 March 1999New director appointed (4 pages)
5 March 1999Director resigned (1 page)
5 March 1999Director resigned (1 page)
12 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
8 February 1999Director resigned (1 page)
8 February 1999Director resigned (1 page)
23 December 1998New director appointed (3 pages)
23 December 1998New director appointed (3 pages)
27 October 1998Full accounts made up to 31 December 1997 (15 pages)
27 October 1998Full accounts made up to 31 December 1997 (15 pages)
7 October 1998New director appointed (2 pages)
7 October 1998Director resigned (1 page)
7 October 1998Director resigned (1 page)
7 October 1998New director appointed (2 pages)
7 October 1998New director appointed (2 pages)
7 October 1998New director appointed (2 pages)
7 May 1998Return made up to 15/05/98; full list of members (14 pages)
7 May 1998Return made up to 15/05/98; full list of members (14 pages)
5 May 1998Director resigned (1 page)
5 May 1998Director resigned (1 page)
23 April 1998Director resigned (1 page)
23 April 1998Director resigned (1 page)
18 March 1998Dec mort/charge * (5 pages)
18 March 1998Dec mort/charge * (5 pages)
28 January 1998Dec mort/charge * (2 pages)
28 January 1998Dec mort/charge * (6 pages)
28 January 1998Dec mort/charge * (2 pages)
28 January 1998Dec mort/charge * (6 pages)
26 November 1997New secretary appointed;new director appointed (3 pages)
26 November 1997Secretary resigned (1 page)
26 November 1997Secretary resigned (1 page)
26 November 1997New secretary appointed;new director appointed (3 pages)
24 November 1997Secretary resigned (1 page)
24 November 1997New secretary appointed (3 pages)
24 November 1997Secretary resigned (1 page)
24 November 1997New secretary appointed (3 pages)
19 November 1997Partic of mort/charge * (6 pages)
19 November 1997Partic of mort/charge * (6 pages)
2 October 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
2 October 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
11 August 1997Partic of mort/charge * (5 pages)
11 August 1997Partic of mort/charge * (5 pages)
30 July 1997Full accounts made up to 30 September 1996 (15 pages)
30 July 1997Full accounts made up to 30 September 1996 (15 pages)
23 May 1997Return made up to 15/05/97; no change of members (15 pages)
23 May 1997Return made up to 15/05/97; no change of members (15 pages)
22 May 1997Partic of mort/charge * (7 pages)
22 May 1997Partic of mort/charge * (7 pages)
14 May 1997Director resigned (1 page)
14 May 1997Director resigned (1 page)
10 March 1997New director appointed (3 pages)
10 March 1997New director appointed (3 pages)
17 February 1997Secretary resigned (1 page)
17 February 1997New secretary appointed (2 pages)
17 February 1997New secretary appointed (2 pages)
17 February 1997Secretary resigned (1 page)
29 November 1996Partic of mort/charge * (5 pages)
29 November 1996Partic of mort/charge * (5 pages)
5 November 1996Partic of mort/charge * (5 pages)
5 November 1996Partic of mort/charge * (5 pages)
5 November 1996Partic of mort/charge * (5 pages)
5 November 1996Partic of mort/charge * (5 pages)
4 October 1996Partic of mort/charge * (5 pages)
4 October 1996Partic of mort/charge * (5 pages)
26 July 1996Full accounts made up to 30 September 1995 (16 pages)
26 July 1996Full accounts made up to 30 September 1995 (16 pages)
22 July 1996Director resigned (1 page)
22 July 1996Director resigned (1 page)
15 July 1996Dec mort/charge * (5 pages)
15 July 1996Dec mort/charge * (5 pages)
9 May 1996Return made up to 15/05/96; no change of members (14 pages)
9 May 1996Return made up to 15/05/96; no change of members (14 pages)
8 May 1996Partic of mort/charge * (5 pages)
8 May 1996Partic of mort/charge * (5 pages)
30 January 1996Partic of mort/charge * (5 pages)
30 January 1996Partic of mort/charge * (5 pages)
3 November 1995Alterations to a floating charge (5 pages)
3 November 1995Alterations to a floating charge (5 pages)
18 October 1995New secretary appointed (2 pages)
18 October 1995Secretary resigned (2 pages)
18 October 1995Secretary resigned (2 pages)
18 October 1995New secretary appointed (2 pages)
12 April 1995Full accounts made up to 30 September 1994 (16 pages)
12 April 1995Full accounts made up to 30 September 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
2 February 1994Amended full accounts made up to 31 March 1992 (11 pages)
2 February 1994Amended full accounts made up to 31 March 1992 (11 pages)
8 November 1993Full accounts made up to 31 March 1993 (14 pages)
8 November 1993Full accounts made up to 31 March 1993 (14 pages)
5 May 1993Full accounts made up to 31 March 1992 (11 pages)
5 May 1993Full accounts made up to 31 March 1992 (11 pages)
14 December 1992Dec mort/charge release * (1 page)
14 December 1992Dec mort/charge release * (1 page)
10 April 1992Resolutions
  • (W)ELRES ‐ S386 dis app auds 31/03/92
(1 page)
10 April 1992Resolutions
  • (W)ELRES ‐ S386 dis app auds 31/03/92
(1 page)
2 May 1989Company name changed a tulloch & sons (developments) LIMITED\certificate issued on 01/05/89 (2 pages)
2 May 1989Company name changed a tulloch & sons (developments) LIMITED\certificate issued on 01/05/89 (2 pages)
1 September 1988New director appointed (2 pages)
1 September 1988New director appointed (2 pages)
26 November 1986Company name changed a tulloch & sons LIMITED\certificate issued on 26/11/86 (2 pages)
26 November 1986Company name changed a tulloch & sons LIMITED\certificate issued on 26/11/86 (2 pages)
4 November 1986Company name changed A. tulloch & sons. LIMITED\certificate issued on 04/11/86 (2 pages)
4 November 1986Company name changed A. tulloch & sons. LIMITED\certificate issued on 04/11/86 (2 pages)
28 June 1963Alter mem and arts (5 pages)
28 June 1963Alter mem and arts (5 pages)
12 April 1957Certificate of incorporation (1 page)
12 April 1957Certificate of incorporation (1 page)