Company NameTulloch Transport Ltd.
Company StatusDissolved
Company NumberSC084649
CategoryPrivate Limited Company
Incorporation Date16 September 1983(40 years, 7 months ago)
Dissolution Date24 August 2018 (5 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameKenneth Tulloch
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1989(5 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 1991)
RoleCompany Director
Correspondence Address1 The Fairways
Alton Burn Road
Nairn
Highland
IV12 5NB
Scotland
Director NameMr David Fraser Sutherland
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1989(5 years, 5 months after company formation)
Appointment Duration17 years, 7 months (resigned 04 October 2006)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressOldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Director NameAlan Henderson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1989(5 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 1992)
RoleTransport Manager
Correspondence AddressBayhead
Munlochy
IV8 8NP
Scotland
Secretary NameKatherine M Stewart
NationalityBritish
StatusResigned
Appointed28 February 1989(5 years, 5 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 NameKatherine Marion Stewart
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1990(7 years after company formation)
Appointment Duration1 year, 5 months (resigned 16 March 1992)
RoleAccountant
Correspondence Address7 Culloden Court
Culloden
Inverness
Inverness Shire
IV1 2DX
Scotland
Director NameMr Neil Stuart Cameron
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(8 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 1997)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address30 Overton Avenue
Inverness
IV3 6RR
Scotland
Secretary NameMr David Fraser Sutherland
NationalityBritish
StatusResigned
Appointed16 March 1992(8 years, 6 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
Secretary NameGary Angus Campbell
NationalityBritish
StatusResigned
Appointed16 October 1995(12 years, 1 month 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(13 years, 5 months after company formation)
Appointment Duration7 years (resigned 16 February 2004)
RoleCompany Director
Correspondence Address1 Wellside Road
Balloch
Inverness
IV2 7GS
Scotland
Director NameMr David John Cameron
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1998(14 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 June 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDruminlochan
Feshiebridge
Kincraig
Inverness-Shire
PH21 1NQ
Scotland
Director NameMr Kenneth William Cameron
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1998(14 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 May 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address121 Culduthel Road
Inverness
IV2 4EE
Scotland
Director NameMr Donald James Wright
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2001(17 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 March 2001)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressGriannan
St Leonards Road
Forres
Moray
IV36 2RE
Scotland
Director NameAlexander James Grant
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(19 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 February 2008)
RoleFinance Director
Correspondence Address52 Wester Inshes Court
Inverness
Inverness Shire
IV2 5HS
Scotland
Director NameMarjory Bremner Trace
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(20 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 04 October 2004)
RoleCompany Director
Correspondence Address1 Wellside Road
Balloch
Inverness
IV2 7GS
Scotland
Secretary NameCaroline Anne Sutherland
NationalityBritish
StatusResigned
Appointed16 February 2004(20 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 September 2006)
RoleSolicitor
Correspondence AddressFlat 4/1, 255 Clarence Drive
Glasgow
G11 7JU
Scotland
Director NameMr John Samuel
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(23 years after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidgeway
8 Dearney Road
Godalming
Surrey
GU7 2PQ
Director NameMr Garvis David Snook
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(23 years after company formation)
Appointment Duration4 years, 2 months (resigned 20 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Sloane Gardens
London
SW1W 8EB
Director NameAshley Graham Martin
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(23 years after company formation)
Appointment Duration4 years (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpencers Farm
Whelpley Hill
Chesham
Buckinghamshire
HP5 3RP
Secretary NameMr Julian Patrick Turnbull
NationalityEnglish
StatusResigned
Appointed26 September 2006(23 years after company formation)
Appointment Duration4 years, 3 months (resigned 07 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Knoll
Marsh Green
Exeter
Devon
EX5 2ES

Location

Registered Address141 Bothwell Street
Glasgow
G2 7EQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Financials

Year2009
Turnover£830,000
Gross Profit£66,000
Net Worth£128,000
Current Liabilities£914,000

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 August 2018Final Gazette dissolved following liquidation (1 page)
24 May 2018Notice of final meeting of creditors (20 pages)
15 November 2011Administrator's progress report (12 pages)
15 November 2011Administrator's progress report (12 pages)
2 November 2011Notice of move from Administration to Creditors Voluntary Liquidation (1 page)
2 November 2011Notice of move from Administration to Creditors Voluntary Liquidation (1 page)
22 June 2011Administrator's progress report (10 pages)
22 June 2011Administrator's progress report (10 pages)
28 February 2011Statement of affairs with form 2.13B(SCOT) (8 pages)
28 February 2011Statement of affairs with form 2.13B(SCOT) (8 pages)
27 January 2011Statement of administrator's deemed proposal (1 page)
27 January 2011Statement of administrator's deemed proposal (1 page)
12 January 2011Termination of appointment of Garvis Snook as a director (1 page)
12 January 2011Termination of appointment of Julian Turnbull as a secretary (1 page)
12 January 2011Termination of appointment of Julian Turnbull as a secretary (1 page)
12 January 2011Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 12 January 2011 (2 pages)
12 January 2011Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 12 January 2011 (2 pages)
12 January 2011Termination of appointment of Garvis Snook as a director (1 page)
6 January 2011Statement of administrator's proposal (19 pages)
6 January 2011Statement of administrator's proposal (19 pages)
24 November 2010Appointment of an administrator (8 pages)
24 November 2010Appointment of an administrator (8 pages)
17 November 2010Appointment of an administrator (27 pages)
17 November 2010Appointment of an administrator (27 pages)
1 November 2010Full accounts made up to 31 December 2009 (25 pages)
1 November 2010Full accounts made up to 31 December 2009 (25 pages)
4 October 2010Termination of appointment of Ashley Martin as a director (1 page)
4 October 2010Termination of appointment of Ashley Martin as a director (1 page)
15 March 2010Annual return made up to 9 March 2010 with a full list of shareholders
Statement of capital on 2010-03-15
  • GBP 100
(5 pages)
15 March 2010Annual return made up to 9 March 2010 with a full list of shareholders
Statement of capital on 2010-03-15
  • GBP 100
(5 pages)
15 March 2010Annual return made up to 9 March 2010 with a full list of shareholders
Statement of capital on 2010-03-15
  • GBP 100
(5 pages)
2 November 2009Full accounts made up to 31 December 2008 (16 pages)
2 November 2009Full accounts made up to 31 December 2008 (16 pages)
31 March 2009Alterations to floating charge 7 (10 pages)
31 March 2009Particulars of a mortgage or charge / charge no: 8 (21 pages)
31 March 2009Alterations to floating charge 5 (13 pages)
31 March 2009Particulars of a mortgage or charge / charge no: 8 (21 pages)
31 March 2009Alterations to floating charge 6 (16 pages)
31 March 2009Alterations to floating charge 6 (16 pages)
31 March 2009Alterations to floating charge 7 (10 pages)
31 March 2009Alterations to floating charge 5 (13 pages)
28 March 2009Particulars of a mortgage or charge / charge no: 7 (14 pages)
28 March 2009Particulars of a mortgage or charge / charge no: 7 (14 pages)
28 March 2009Alterations to floating charge 7 (10 pages)
28 March 2009Alterations to floating charge 7 (10 pages)
26 March 2009Particulars of a mortgage or charge / charge no: 5 (8 pages)
26 March 2009Particulars of a mortgage or charge / charge no: 6 (13 pages)
26 March 2009Particulars of a mortgage or charge / charge no: 5 (8 pages)
26 March 2009Particulars of a mortgage or charge / charge no: 6 (13 pages)
20 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
20 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
16 March 2009Return made up to 09/03/09; full list of members (3 pages)
16 March 2009Return made up to 09/03/09; full list of members (3 pages)
20 January 2009Appointment terminated director john samuel (1 page)
20 January 2009Appointment terminated director john samuel (1 page)
16 October 2008Full accounts made up to 31 December 2007 (16 pages)
16 October 2008Full accounts made up to 31 December 2007 (16 pages)
16 July 2008Appointment terminated director kenneth cameron (1 page)
16 July 2008Appointment terminated director kenneth cameron (1 page)
9 July 2008Director's change of particulars / garvis snook / 01/07/2008 (1 page)
9 July 2008Director's change of particulars / garvis snook / 01/07/2008 (1 page)
9 April 2008Appointment terminate, director alexander grant logged form (1 page)
9 April 2008Appointment terminate, director alexander grant logged form (1 page)
8 April 2008Return made up to 09/03/08; full list of members (4 pages)
8 April 2008Appointment terminated director alexander grant (1 page)
8 April 2008Appointment terminated director alexander grant (1 page)
8 April 2008Return made up to 09/03/08; full list of members (4 pages)
1 August 2007Full accounts made up to 31 December 2006 (14 pages)
1 August 2007Full accounts made up to 31 December 2006 (14 pages)
3 April 2007Return made up to 09/03/07; full list of members (3 pages)
3 April 2007Location of register of members (1 page)
3 April 2007Location of register of members (1 page)
3 April 2007Return made up to 09/03/07; full list of members (3 pages)
23 November 2006Full accounts made up to 31 December 2005 (18 pages)
23 November 2006Full accounts made up to 31 December 2005 (18 pages)
13 November 2006New director appointed (2 pages)
13 November 2006Secretary resigned (1 page)
13 November 2006Secretary resigned (1 page)
13 November 2006New director appointed (3 pages)
13 November 2006New secretary appointed (1 page)
13 November 2006New director appointed (2 pages)
13 November 2006New director appointed (2 pages)
13 November 2006New director appointed (3 pages)
13 November 2006New director appointed (2 pages)
13 November 2006New secretary appointed (1 page)
16 October 2006Registered office changed on 16/10/06 from: corrie lodge millburn road inverness IV2 3TP (1 page)
16 October 2006Registered office changed on 16/10/06 from: corrie lodge millburn road inverness IV2 3TP (1 page)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
6 October 2006Auditor's resignation (1 page)
6 October 2006Auditor's resignation (1 page)
5 October 2006Dec mort/charge * (2 pages)
5 October 2006Dec mort/charge * (2 pages)
5 October 2006Dec mort/charge * (2 pages)
5 October 2006Dec mort/charge * (2 pages)
20 April 2006Return made up to 09/03/06; full list of members (7 pages)
20 April 2006Return made up to 09/03/06; full list of members (7 pages)
6 June 2005Full accounts made up to 31 December 2004 (17 pages)
6 June 2005Full accounts made up to 31 December 2004 (17 pages)
21 March 2005Return made up to 09/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 March 2005Return made up to 09/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
25 June 2004Full accounts made up to 31 December 2003 (16 pages)
25 June 2004Full accounts made up to 31 December 2003 (16 pages)
10 March 2004Return made up to 09/03/04; full list of members (8 pages)
10 March 2004Return made up to 09/03/04; full list of members (8 pages)
25 February 2004New secretary appointed (2 pages)
25 February 2004New secretary appointed (2 pages)
25 February 2004Secretary resigned (1 page)
25 February 2004Secretary resigned (1 page)
20 February 2004New director appointed (6 pages)
20 February 2004New director appointed (6 pages)
28 October 2003Full accounts made up to 31 December 2002 (14 pages)
28 October 2003Full accounts made up to 31 December 2002 (14 pages)
23 June 2003New director appointed (2 pages)
23 June 2003New director appointed (2 pages)
21 March 2003Return made up to 19/03/03; full list of members (7 pages)
21 March 2003Return made up to 19/03/03; full list of members (7 pages)
31 October 2002Full accounts made up to 31 December 2001 (14 pages)
31 October 2002Full accounts made up to 31 December 2001 (14 pages)
2 April 2002Return made up to 29/03/02; full list of members (6 pages)
2 April 2002Return made up to 29/03/02; full list of members (6 pages)
21 September 2001Full accounts made up to 31 December 2000 (13 pages)
21 September 2001Full accounts made up to 31 December 2000 (13 pages)
18 April 2001Return made up to 12/04/01; full list of members (6 pages)
18 April 2001Return made up to 12/04/01; full list of members (6 pages)
28 March 2001Director resigned (1 page)
28 March 2001Director resigned (1 page)
5 January 2001New director appointed (2 pages)
5 January 2001New director appointed (2 pages)
31 October 2000Full accounts made up to 31 December 1999 (13 pages)
31 October 2000Full accounts made up to 31 December 1999 (13 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 (7 pages)
14 July 2000Declaration of assistance for shares acquisition (7 pages)
19 June 2000Dec mort/charge * (5 pages)
19 June 2000Dec mort/charge * (5 pages)
9 June 2000Director resigned (1 page)
9 June 2000Director resigned (1 page)
5 May 2000Return made up to 20/04/00; full list of members (7 pages)
5 May 2000Return made up to 20/04/00; full list of members (7 pages)
31 October 1999Full accounts made up to 31 December 1998 (13 pages)
31 October 1999Full accounts made up to 31 December 1998 (13 pages)
25 April 1999Return made up to 20/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 April 1999Return made up to 20/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(3 pages)
28 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(3 pages)
28 September 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
28 September 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
22 April 1998Return made up to 21/04/98; full list of members (11 pages)
22 April 1998Return made up to 21/04/98; full list of members (11 pages)
23 March 1998New director appointed (3 pages)
23 March 1998New director appointed (3 pages)
17 March 1998New director appointed (3 pages)
17 March 1998New director 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)
17 June 1997Director resigned (2 pages)
17 June 1997Director resigned (2 pages)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
4 June 1997Full accounts made up to 30 September 1996 (10 pages)
4 June 1997Full accounts made up to 30 September 1996 (10 pages)
25 April 1997Return made up to 28/04/97; no change of members (9 pages)
25 April 1997Return made up to 28/04/97; no change of members (9 pages)
17 February 1997New secretary appointed (2 pages)
17 February 1997New secretary appointed (2 pages)
17 February 1997Secretary resigned (1 page)
17 February 1997Secretary resigned (1 page)
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 (10 pages)
26 July 1996Full accounts made up to 30 September 1995 (10 pages)
17 April 1996Return made up to 28/04/96; no change of members
  • 363(287) ‐ Registered office changed on 17/04/96
(8 pages)
17 April 1996Return made up to 28/04/96; no change of members
  • 363(287) ‐ Registered office changed on 17/04/96
(8 pages)
18 October 1995Secretary resigned (2 pages)
18 October 1995New secretary appointed (2 pages)
18 October 1995New secretary appointed (2 pages)
18 October 1995Secretary resigned (2 pages)
10 July 1995Full accounts made up to 30 September 1994 (12 pages)
10 July 1995Full accounts made up to 30 September 1994 (12 pages)
9 May 1995Return made up to 28/04/95; full list of members (14 pages)
9 May 1995Return made up to 28/04/95; full list of members (14 pages)
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)
4 April 1989Company name changed tulloch plant LIMITED\certificate issued on 01/04/89 (2 pages)
4 April 1989Company name changed tulloch plant LIMITED\certificate issued on 01/04/89 (2 pages)
20 February 1989Memorandum and Articles of Association (17 pages)
20 February 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
20 February 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
20 February 1989Memorandum and Articles of Association (17 pages)
26 November 1986Company name changed inverness toyota centre (hire dr ive) LIMITED\certificate issued on 26/11/86 (2 pages)
26 November 1986Company name changed inverness toyota centre (hire dr ive) LIMITED\certificate issued on 26/11/86 (2 pages)
3 July 1985Company name changed\certificate issued on 03/07/85 (2 pages)
3 July 1985Company name changed\certificate issued on 03/07/85 (2 pages)
16 September 1983Certificate of incorporation (1 page)
16 September 1983Certificate of incorporation (1 page)