Company NameTulloch Limited
Company StatusActive
Company NumberSC125792
CategoryPrivate Limited Company
Incorporation Date26 June 1990(33 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Alexander James Grant
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2008(17 years, 10 months 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(31 years, 5 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(31 years, 5 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(31 years, 5 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(31 years, 5 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
Appointed26 July 1990(1 month after company formation)
Appointment Duration1 year, 7 months (resigned 16 March 1992)
RoleAccountant
Correspondence Address22 Edgemoor Park
Balloch
Inverness
Inverness Shire
IV1 2RB
Scotland
Director NameNeil Stuart Cameron
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(1 year, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 November 1997)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address30 Overton Avenue
Inverness
IV3 6RR
Scotland
Secretary NameMr David Fraser Sutherland
NationalityBritish
StatusResigned
Appointed16 March 1992(1 year, 8 months after company formation)
Appointment Duration2 years (resigned 29 March 1994)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressOldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Secretary NameDonald Allan Mackintosh McLucas
NationalityBritish
StatusResigned
Appointed29 March 1994(3 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 March 1996)
RoleCompany Director
Correspondence Address91 Old Edinburgh Road
Inverness
IV2 3HT
Scotland
Secretary NameMr David Fraser Sutherland
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1996(5 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 05 March 1998)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressOldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Director NameJohn Barkley
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1998(7 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 27 November 1998)
RoleBank Official
Correspondence Address10 Willow Tree Place
The Beeches
Balerno
Edinburgh, Midlothian
EH14 5AZ
Scotland
Director NameMr David John Cameron
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1998(7 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 January 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDruminlochan
Feshiebridge
Kincraig
Inverness-Shire
PH21 1NQ
Scotland
Secretary NameCaroline Anne Sutherland
NationalityBritish
StatusResigned
Appointed10 January 2000(9 years, 6 months after company formation)
Appointment Duration4 months (resigned 10 May 2000)
RoleTrainee Solicitor
Correspondence AddressFlat 3/2, 20 Oban Drive
Glasgow
Lanarkshire
G20 6AF
Scotland
Secretary NameMarjory Bremner Trace
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(9 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 February 2004)
RoleSecretary
Correspondence Address1 Wellside Road
Balloch
Inverness
IV2 7GS
Scotland
Secretary NameMarjory Bremner Trace
NationalityBritish
StatusResigned
Appointed10 May 2000(9 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 February 2004)
RoleSecretary
Correspondence Address1 Wellside Road
Balloch
Inverness
IV2 7GS
Scotland
Director NameMr Ian Patrick Bankier
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(10 years after company formation)
Appointment Duration5 years, 9 months (resigned 05 April 2006)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2/2 168 Crow Road
Glasgow
G11 7JS
Scotland
Director NameMr Ronald Sutherland MacDonald
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2000(10 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 August 2001)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address135 Stewarton Drive
Cambuslang
G72 8DH
Scotland
Director NameMr Kenneth William Cameron
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(11 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 October 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address121 Culduthel Road
Inverness
IV2 4EE
Scotland
Director NameDonald Henry Mackenzie
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(11 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 October 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTaighe-Na-Coille Dalgrambich
Croy
Inverness
Inverness Shire
IV2 5PR
Scotland
Director NameMr Donald Cameron Fraser
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(12 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 September 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 West Heather Road
Inverness
IV2 4WS
Scotland
Director NameAlexander James Grant
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2003(13 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 04 October 2006)
RoleFinance Director
Correspondence Address52 Wester Inshes Court
Inverness
Inverness Shire
IV2 5HS
Scotland
Secretary NameMs Caroline Anne Sutherland
NationalityBritish
StatusResigned
Appointed16 February 2004(13 years, 7 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 NameMr Robert Graham
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2004(13 years, 11 months after company formation)
Appointment Duration2 years (resigned 26 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Woodrush Glade
Adam Brae
Livingston
West Lothian
EH54 9JY
Scotland
Director NameMr Stephen Harvey Brazier
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(14 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRussett House, 8 Main Drive
Gerrards Cross
Buckinghamshire
SL9 7PS
Director NameMr Andrew Raymond Duncan
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2006(16 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 October 2007)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressFearann-Nan-Gras
Kilmuir, North Kessock
Inverness
Inverness Shire
IV1 3ZG
Scotland
Director NameMr Neil Stuart Cameron
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(16 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 April 2008)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address30 Overton Avenue
Inverness
IV3 6RR
Scotland
Director NameAlyson Marshall
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(16 years, 9 months after company formation)
Appointment Duration4 years (resigned 26 April 2011)
RoleBoard Administrator
Country of ResidenceScotland
Correspondence Address8 Blackthorn Avenue
Kirkintilloch
Lanarkshire
G66 4BZ
Scotland
Director NameAlasdair MacDougall
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(17 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 04 July 2014)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address104 Culduthel Park
Inverness
Highland
IV2 4RZ
Scotland
Director NameTheresa Barbour
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(17 years, 4 months after company formation)
Appointment Duration7 months (resigned 04 June 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 McPherson Drive
Bothwell
Glasgow
Lanarkshire
G71 8QP
Scotland
Director NameIan MacDonald
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(17 years, 5 months after company formation)
Appointment Duration12 years, 3 months (resigned 28 February 2020)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence AddressStoneyfield House
Stoneyfield Business Park
Inverness
IV2 7PA
Scotland
Director NameMr George Gabriel Fraser
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2011(21 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlexander Fleming House 8 Southfield Drive
Elgin
Morayshire
IV30 6GR
Scotland
Secretary NameJames Cameron
NationalityBritish
StatusResigned
Appointed31 January 2012(21 years, 7 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
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed26 June 1990(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed26 June 1990(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
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
Net Worth-£1,860,082
Current Liabilities£101,542,592

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 2 weeks from now)

Charges

20 April 2006Delivered on: 28 April 2006
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: Those subjects known as alder house and surrounding ground at cradlehall business park, inverness extending to 2.53 hectares or thereby inv 12302.
Fully Satisfied
27 October 2005Delivered on: 9 November 2005
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: Alder house, cradlehall business park, inverness.
Fully Satisfied
11 November 1997Delivered on: 24 November 1997
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
14 November 1995Delivered on: 4 December 1995
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: The whole assets of the company.
Fully Satisfied
4 March 2015Delivered on: 6 March 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

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)
3 April 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
27 February 2023Consolidated accounts of parent company for subsidiary company period ending 31/05/22 (110 pages)
27 February 2023Audit exemption subsidiary accounts made up to 31 May 2022 (16 pages)
27 February 2023Notice of agreement to exemption from audit of accounts for period ending 31/05/22 (1 page)
27 February 2023Audit exemption statement of guarantee by parent company for period ending 31/05/22 (3 pages)
8 April 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
25 February 2022Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (35 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 (8 pages)
7 December 2021Appointment of Andrew Todd as a secretary on 1 December 2021 (2 pages)
6 December 2021Current accounting period shortened from 30 June 2022 to 31 May 2022 (1 page)
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 2021Appointment of Mrs Michelle Hunter Motion 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 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)
15 October 2021Notification of Tulloch Homes Group Limited as a person with significant control on 14 November 2018 (2 pages)
15 October 2021Cessation of Tulloch Group Limited as a person with significant control on 14 November 2018 (1 page)
10 June 2021Audit exemption subsidiary accounts made up to 30 June 2020 (9 pages)
10 June 2021Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages)
10 June 2021Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page)
10 June 2021Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (34 pages)
26 March 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
25 March 2020Confirmation statement made on 23 March 2020 with no updates (3 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 2019Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (33 pages)
16 December 2019Audit exemption subsidiary accounts made up to 30 June 2019 (11 pages)
16 December 2019Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 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 statement of guarantee by parent company for period ending 30/06/18 (3 pages)
8 April 2019Audit exemption subsidiary accounts made up to 30 June 2018 (14 pages)
25 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
27 June 2018Director's details changed for Ian Macdonald on 27 June 2018 (2 pages)
29 March 2018Confirmation statement made on 23 March 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 subsidiary accounts made up to 30 June 2017 (14 pages)
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)
24 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
22 December 2016Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (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 2016Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (35 pages)
22 December 2016Audit exemption subsidiary accounts made up to 30 June 2016 (16 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)
23 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,116,691
(4 pages)
23 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,116,691
(4 pages)
21 March 2016Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page)
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 2016Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 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 (18 pages)
21 March 2016Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (35 pages)
21 March 2016Audit exemption subsidiary accounts made up to 30 June 2015 (18 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)
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)
31 March 2015Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (36 pages)
31 March 2015Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (36 pages)
31 March 2015Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page)
31 March 2015Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages)
31 March 2015Audit exemption subsidiary accounts made up to 30 June 2014 (18 pages)
31 March 2015Audit exemption subsidiary accounts made up to 30 June 2014 (18 pages)
31 March 2015Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages)
31 March 2015Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page)
23 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,116,691
(5 pages)
23 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,116,691
(5 pages)
6 March 2015Satisfaction of charge 3 in full (4 pages)
6 March 2015Registration of charge SC1257920010, created on 4 March 2015 (17 pages)
6 March 2015Satisfaction of charge 3 in full (4 pages)
6 March 2015Satisfaction of charge 4 in full (4 pages)
6 March 2015Registration of charge SC1257920010, created on 4 March 2015 (17 pages)
6 March 2015Satisfaction of charge 4 in full (4 pages)
6 March 2015Registration of charge SC1257920010, created on 4 March 2015 (17 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)
2 May 2014Auditor's resignation (1 page)
2 May 2014Auditor's resignation (1 page)
15 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,116,691
(6 pages)
15 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,116,691
(6 pages)
31 March 2014Audit exemption subsidiary accounts made up to 30 June 2013 (20 pages)
31 March 2014Consolidated accounts of parent company for subsidiary company period ending 30/06/13 (37 pages)
31 March 2014Audit exemption statement of guarantee by parent company for period ending 30/06/13 (3 pages)
31 March 2014Notice of agreement to exemption from audit of accounts for period ending 30/06/13 (1 page)
31 March 2014Notice of agreement to exemption from audit of accounts for period ending 30/06/13 (1 page)
31 March 2014Audit exemption statement of guarantee by parent company for period ending 30/06/13 (3 pages)
31 March 2014Consolidated accounts of parent company for subsidiary company period ending 30/06/13 (37 pages)
31 March 2014Audit exemption subsidiary accounts made up to 30 June 2013 (20 pages)
6 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (6 pages)
6 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (6 pages)
4 April 2013Full accounts made up to 30 June 2012 (24 pages)
4 April 2013Full accounts made up to 30 June 2012 (24 pages)
14 August 2012Termination of appointment of James Cameron as a secretary (2 pages)
14 August 2012Termination of appointment of James Cameron as a secretary (2 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)
30 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (6 pages)
30 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (6 pages)
10 February 2012Appointment of James Cameron as a secretary (3 pages)
10 February 2012Termination of appointment of David Sutherland as a director (2 pages)
10 February 2012Termination of appointment of David Sutherland as a director (2 pages)
10 February 2012Termination of appointment of Caroline Sutherland as a secretary (2 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 2012Appointment of George Gabriel Fraser as a director (3 pages)
10 February 2012Appointment of James Cameron as a secretary (3 pages)
16 June 2011Full accounts made up to 31 December 2010 (23 pages)
16 June 2011Full accounts made up to 31 December 2010 (23 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)
1 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (8 pages)
1 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (8 pages)
24 June 2010Full accounts made up to 31 December 2009 (22 pages)
24 June 2010Full accounts made up to 31 December 2009 (22 pages)
19 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (6 pages)
19 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (6 pages)
11 March 2010Full accounts made up to 31 December 2008 (24 pages)
11 March 2010Full accounts made up to 31 December 2008 (24 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 7 (3 pages)
7 December 2009Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
7 December 2009Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
7 December 2009Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
25 September 2009Full accounts made up to 31 December 2007 (28 pages)
25 September 2009Full accounts made up to 31 December 2007 (28 pages)
2 July 2009Return made up to 23/03/09; full list of members (5 pages)
2 July 2009Return made up to 23/03/09; full list of members (5 pages)
30 June 2009Appointment terminated director marjory muir (1 page)
30 June 2009Appointment terminated director marjory muir (1 page)
12 June 2009Resolutions
  • RES13 ‐ Ratify interest shortfall corporate guarantee 09/06/2009
(1 page)
12 June 2009Resolutions
  • RES13 ‐ Approve corporate guarantee 09/06/2009
(1 page)
12 June 2009Resolutions
  • RES13 ‐ Approve corporate guarantee 09/06/2009
(1 page)
12 June 2009Resolutions
  • RES13 ‐ Ratify interest shortfall corporate guarantee 09/06/2009
(1 page)
12 June 2009Resolutions
  • RES13 ‐ Approve sale 09/06/2009
(1 page)
12 June 2009Resolutions
  • RES13 ‐ Approve sale 09/06/2009
(1 page)
22 April 2009Appointment terminated director charles monks (1 page)
22 April 2009Appointment terminated director charles monks (1 page)
26 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
26 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
12 January 2009Appointment terminated director kenneth paterson (1 page)
12 January 2009Appointment terminated director kenneth paterson (1 page)
12 September 2008Appointment terminated director theresa barbour (1 page)
12 September 2008Appointment terminated director theresa barbour (1 page)
24 July 2008Secretary's change of particulars / caroline sutherland / 24/07/2008 (2 pages)
24 July 2008Secretary's change of particulars / caroline sutherland / 24/07/2008 (2 pages)
21 May 2008Director appointed alexander james grant (2 pages)
21 May 2008Director appointed alexander james grant (2 pages)
15 May 2008Appointment terminated director neil cameron (1 page)
15 May 2008Appointment terminated director neil cameron (1 page)
17 April 2008Return made up to 23/03/08; full list of members (17 pages)
17 April 2008Return made up to 23/03/08; full list of members (17 pages)
16 January 2008New director appointed (2 pages)
16 January 2008New director appointed (2 pages)
11 January 2008New director appointed (3 pages)
11 January 2008New director appointed (3 pages)
11 January 2008New director appointed (3 pages)
11 January 2008New director appointed (2 pages)
11 January 2008New director appointed (2 pages)
11 January 2008New director appointed (3 pages)
1 November 2007Director resigned (1 page)
1 November 2007Director resigned (1 page)
28 September 2007£ ic 1217690/1116691 08/08/07 £ sr 100999@1=100999 (1 page)
28 September 2007£ ic 1217690/1116691 08/08/07 £ sr 100999@1=100999 (1 page)
22 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
22 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
18 July 2007Secretary's particulars changed (1 page)
18 July 2007Secretary's particulars changed (1 page)
6 June 2007Group of companies' accounts made up to 31 December 2006 (36 pages)
6 June 2007Group of companies' accounts made up to 31 December 2006 (36 pages)
1 May 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
26 April 2007Return made up to 23/03/07; full list of members (10 pages)
26 April 2007Return made up to 23/03/07; full list of members (10 pages)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
7 December 2006New director appointed (3 pages)
7 December 2006New director appointed (3 pages)
30 October 2006New director appointed (2 pages)
30 October 2006New director appointed (2 pages)
13 October 2006New director appointed (2 pages)
13 October 2006New director appointed (2 pages)
10 October 2006Registered office changed on 10/10/06 from: corrie lodge millburn road inverness highland IV2 3TP (1 page)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
10 October 2006Registered office changed on 10/10/06 from: corrie lodge millburn road inverness highland IV2 3TP (1 page)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
2 October 2006Group of companies' accounts made up to 31 December 2005 (37 pages)
2 October 2006Group of companies' accounts made up to 31 December 2005 (37 pages)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
6 June 2006Director resigned (1 page)
6 June 2006Director resigned (1 page)
28 April 2006Partic of mort/charge * (4 pages)
28 April 2006Partic of mort/charge * (4 pages)
13 April 2006Return made up to 23/03/06; full list of members (12 pages)
13 April 2006Return made up to 23/03/06; full list of members (12 pages)
6 March 2006New director appointed (3 pages)
6 March 2006New director appointed (3 pages)
9 November 2005Partic of mort/charge * (3 pages)
9 November 2005Partic of mort/charge * (3 pages)
21 September 2005Director resigned (1 page)
21 September 2005Director resigned (1 page)
10 June 2005Group of companies' accounts made up to 31 December 2004 (34 pages)
10 June 2005Group of companies' accounts made up to 31 December 2004 (34 pages)
22 April 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
21 April 2005Return made up to 23/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
21 April 2005Return made up to 23/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
17 February 2005New secretary appointed (2 pages)
17 February 2005New secretary appointed (2 pages)
17 February 2005New director appointed (2 pages)
17 February 2005New director appointed (2 pages)
13 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 January 2005Application for reregistration from PLC to private (1 page)
13 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 January 2005Re-registration of Memorandum and Articles (19 pages)
13 January 2005Certificate of re-registration from Public Limited Company to Private (1 page)
13 January 2005Certificate of re-registration from Public Limited Company to Private (1 page)
13 January 2005Re-registration of Memorandum and Articles (19 pages)
13 January 2005Application for reregistration from PLC to private (1 page)
25 October 2004Ad 01/10/04--------- £ si 25000@1=25000 £ ic 1192690/1217690 (2 pages)
25 October 2004Ad 01/10/04--------- £ si 25000@1=25000 £ ic 1192690/1217690 (2 pages)
16 September 2004New director appointed (2 pages)
16 September 2004New director appointed (2 pages)
22 June 2004Group of companies' accounts made up to 31 December 2003 (32 pages)
22 June 2004Group of companies' accounts made up to 31 December 2003 (32 pages)
26 May 2004Ad 18/05/04--------- £ si 26667@1=26667 £ ic 1166023/1192690 (2 pages)
26 May 2004Ad 18/05/04--------- £ si 26667@1=26667 £ ic 1166023/1192690 (2 pages)
26 May 2004Particulars of contract relating to shares (4 pages)
26 May 2004Particulars of contract relating to shares (4 pages)
23 May 2004New director appointed (3 pages)
23 May 2004New director appointed (3 pages)
14 May 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 May 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 March 2004Return made up to 23/03/04; full list of members (17 pages)
26 March 2004Return made up to 23/03/04; full list of members (17 pages)
25 February 2004Secretary resigned (1 page)
25 February 2004New secretary appointed (2 pages)
25 February 2004Secretary resigned (1 page)
25 February 2004New secretary appointed (2 pages)
19 February 2004New director appointed (6 pages)
19 February 2004New director appointed (6 pages)
16 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 December 2003Interim accounts made up to 30 June 2003 (10 pages)
16 December 2003Interim accounts made up to 30 June 2003 (10 pages)
16 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
15 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(126 pages)
15 December 2003Application for reregistration from private to PLC (1 page)
15 December 2003Certificate of re-registration from Private to Public Limited Company (1 page)
15 December 2003Auditor's statement (1 page)
15 December 2003Re-registration of Memorandum and Articles (22 pages)
15 December 2003Balance Sheet (8 pages)
15 December 2003Application for reregistration from private to PLC (1 page)
15 December 2003Certificate of re-registration from Private to Public Limited Company (1 page)
15 December 2003Declaration on reregistration from private to PLC (1 page)
15 December 2003Re-registration of Memorandum and Articles (22 pages)
15 December 2003Declaration on reregistration from private to PLC (1 page)
15 December 2003Auditor's statement (1 page)
15 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(126 pages)
15 December 2003Balance Sheet (8 pages)
13 August 2003£ ic 1400000/1166023 30/07/03 £ sr 233977@1=233977 (2 pages)
13 August 2003£ ic 1400000/1166023 30/07/03 £ sr 233977@1=233977 (2 pages)
13 August 2003£ nc 1653040/1419063 30/07/03 (2 pages)
13 August 2003£ nc 1653040/1419063 30/07/03 (2 pages)
30 July 2003New director appointed (3 pages)
30 July 2003Director resigned (1 page)
30 July 2003New director appointed (3 pages)
30 July 2003Director resigned (1 page)
19 June 2003£ ic 2000000/1400000 19/05/03 £ sr 600000@1=600000 (1 page)
19 June 2003£ nc 2253040/1653040 19/05/03 (1 page)
19 June 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(43 pages)
19 June 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(43 pages)
19 June 2003£ ic 2000000/1400000 19/05/03 £ sr 600000@1=600000 (1 page)
19 June 2003£ nc 2253040/1653040 19/05/03 (1 page)
18 June 2003Group of companies' accounts made up to 31 December 2002 (42 pages)
18 June 2003Group of companies' accounts made up to 31 December 2002 (42 pages)
9 April 2003Return made up to 07/04/03; full list of members (14 pages)
9 April 2003Return made up to 07/04/03; full list of members (14 pages)
21 March 2003Application for reregistration from PLC to private (2 pages)
21 March 2003Application for reregistration from PLC to private (2 pages)
21 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
21 March 2003Certificate of re-registration from Public Limited Company to Private (1 page)
21 March 2003Certificate of re-registration from Public Limited Company to Private (1 page)
21 March 2003Re-registration of Memorandum and Articles (22 pages)
21 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
21 March 2003Re-registration of Memorandum and Articles (22 pages)
2 January 2003Memorandum and Articles of Association (15 pages)
2 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 January 2003Memorandum and Articles of Association (15 pages)
31 December 2002New director appointed (2 pages)
31 December 2002New director appointed (2 pages)
23 May 2002Group of companies' accounts made up to 31 December 2001 (41 pages)
23 May 2002Group of companies' accounts made up to 31 December 2001 (41 pages)
16 April 2002Return made up to 12/04/02; full list of members (18 pages)
16 April 2002Return made up to 12/04/02; full list of members (18 pages)
11 March 2002New director appointed (3 pages)
11 March 2002New director appointed (3 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
18 October 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
6 July 2001Group of companies' accounts made up to 31 December 2000 (43 pages)
6 July 2001Group of companies' accounts made up to 31 December 2000 (43 pages)
20 April 2001Return made up to 16/04/01; full list of members (11 pages)
20 April 2001Return made up to 16/04/01; full list of members (11 pages)
28 March 2001Director resigned (1 page)
28 March 2001Director resigned (1 page)
21 February 2001New director appointed (3 pages)
21 February 2001New director appointed (3 pages)
1 February 2001Registered office changed on 01/02/01 from: oldtown of leys farm inverness IV1 2AE (1 page)
1 February 2001Registered office changed on 01/02/01 from: oldtown of leys farm inverness IV1 2AE (1 page)
5 January 2001New director appointed (2 pages)
5 January 2001New director appointed (2 pages)
21 November 2000Director resigned (1 page)
21 November 2000Director resigned (1 page)
21 November 2000New director appointed (3 pages)
21 November 2000New director appointed (3 pages)
11 September 2000Ad 05/07/00--------- £ si 2730@1=2730 £ ic 1951112/1953842 (2 pages)
11 September 2000Ad 05/07/00--------- £ si 2730@1=2730 £ ic 1951112/1953842 (2 pages)
11 September 2000Ad 05/07/00--------- £ si 46158@1=46158 £ ic 1953842/2000000 (8 pages)
11 September 2000Statement of affairs (18 pages)
11 September 2000Ad 05/07/00--------- £ si 46158@1=46158 £ ic 1953842/2000000 (8 pages)
11 September 2000Statement of affairs (18 pages)
5 September 2000Particulars of contract relating to shares (4 pages)
5 September 2000Ad 05/07/00--------- £ si 1936852@1=1936852 £ ic 14260/1951112 (9 pages)
5 September 2000Particulars of contract relating to shares (4 pages)
5 September 2000Particulars of contract relating to shares (4 pages)
5 September 2000Ad 05/07/00--------- £ si 12834@1=12834 £ ic 1426/14260 (4 pages)
5 September 2000Ad 05/07/00--------- £ si 12834@1=12834 £ ic 1426/14260 (4 pages)
5 September 2000Particulars of contract relating to shares (4 pages)
5 September 2000Ad 05/07/00--------- £ si 1936852@1=1936852 £ ic 14260/1951112 (9 pages)
27 July 2000New director appointed (3 pages)
27 July 2000New director appointed (3 pages)
25 July 2000New director appointed (3 pages)
25 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
25 July 2000Nc inc already adjusted 05/07/00 (1 page)
25 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
25 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
25 July 2000Director resigned (1 page)
25 July 2000New director appointed (5 pages)
25 July 2000New director appointed (3 pages)
25 July 2000New director appointed (3 pages)
25 July 2000New director appointed (5 pages)
25 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
25 July 2000Director resigned (1 page)
25 July 2000New director appointed (3 pages)
25 July 2000Nc inc already adjusted 05/07/00 (1 page)
24 July 2000Application for reregistration from private to PLC (1 page)
24 July 2000Balance Sheet (2 pages)
24 July 2000Auditor's statement (1 page)
24 July 2000Auditor's statement (1 page)
24 July 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(3 pages)
24 July 2000Balance Sheet (2 pages)
24 July 2000Application for reregistration from private to PLC (1 page)
24 July 2000Re-registration of Memorandum and Articles (30 pages)
24 July 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
24 July 2000Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
24 July 2000Re-registration of Memorandum and Articles (30 pages)
24 July 2000Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
24 July 2000Declaration on reregistration from private to PLC (1 page)
24 July 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
24 July 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(3 pages)
24 July 2000Declaration on reregistration from private to PLC (1 page)
21 July 2000Full accounts made up to 31 December 1999 (18 pages)
21 July 2000Full accounts made up to 31 December 1999 (18 pages)
20 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
20 July 2000Nc inc already adjusted 05/07/00 (2 pages)
20 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
20 July 2000Nc inc already adjusted 05/07/00 (2 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 (8 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 (8 pages)
14 July 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 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 2000Declaration of assistance for shares acquisition (7 pages)
14 July 2000Declaration of assistance for shares acquisition (7 pages)
14 July 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 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 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 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 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 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 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 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 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 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 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 2000Declaration of assistance for shares acquisition (8 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 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 2000Declaration of assistance for shares acquisition (7 pages)
14 July 2000Declaration of assistance for shares acquisition (8 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 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 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 2000Declaration of assistance for shares acquisition (7 pages)
11 July 2000New director appointed (2 pages)
11 July 2000New director appointed (2 pages)
6 July 2000New director appointed (5 pages)
6 July 2000New director appointed (5 pages)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
7 June 2000New director appointed (5 pages)
7 June 2000New director appointed (5 pages)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
12 May 2000New secretary appointed;new director appointed (5 pages)
12 May 2000New secretary appointed;new director appointed (5 pages)
12 May 2000Secretary resigned (1 page)
12 May 2000Secretary resigned (1 page)
4 May 2000Return made up to 19/04/00; full list of members (9 pages)
4 May 2000Return made up to 19/04/00; full list of members (9 pages)
13 January 2000New secretary appointed (2 pages)
13 January 2000Secretary resigned;director resigned (1 page)
13 January 2000New secretary appointed (2 pages)
13 January 2000Secretary resigned;director resigned (1 page)
13 January 2000Director resigned (1 page)
13 January 2000Director resigned (1 page)
12 August 1999Full accounts made up to 31 December 1998 (18 pages)
12 August 1999Full accounts made up to 31 December 1998 (18 pages)
20 April 1999Return made up to 19/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
20 April 1999Return made up to 19/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
2 December 1998Director resigned (1 page)
2 December 1998Director resigned (1 page)
7 July 1998Full accounts made up to 31 December 1997 (18 pages)
7 July 1998Full accounts made up to 31 December 1997 (18 pages)
23 April 1998Return made up to 22/04/98; full list of members (18 pages)
23 April 1998Return made up to 22/04/98; full list of members (18 pages)
17 March 1998New director appointed (4 pages)
17 March 1998New director appointed (4 pages)
9 March 1998New director appointed (3 pages)
9 March 1998New secretary appointed (4 pages)
9 March 1998New secretary appointed (4 pages)
9 March 1998Secretary resigned (1 page)
9 March 1998New director appointed (3 pages)
9 March 1998Secretary resigned (1 page)
23 December 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
23 December 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
24 November 1997Partic of mort/charge * (5 pages)
24 November 1997Partic of mort/charge * (5 pages)
21 November 1997New director appointed (2 pages)
21 November 1997New director appointed (2 pages)
21 November 1997Director resigned (1 page)
21 November 1997Director resigned (1 page)
12 November 1997Particulars of contract relating to shares (3 pages)
12 November 1997Particulars of contract relating to shares (3 pages)
12 November 1997Ad 26/08/97--------- £ si 169@1=169 £ ic 1257/1426 (2 pages)
12 November 1997Particulars of contract relating to shares (3 pages)
12 November 1997Particulars of contract relating to shares (3 pages)
12 November 1997Ad 26/08/97--------- £ si 54@1=54 £ ic 1203/1257 (2 pages)
12 November 1997Ad 26/08/97--------- £ si 169@1=169 £ ic 1257/1426 (2 pages)
12 November 1997Particulars of contract relating to shares (3 pages)
12 November 1997Ad 26/08/97--------- £ si 78@1=78 £ ic 1125/1203 (2 pages)
12 November 1997Ad 26/08/97--------- £ si 78@1=78 £ ic 1125/1203 (2 pages)
12 November 1997Ad 26/08/97--------- £ si 54@1=54 £ ic 1203/1257 (2 pages)
12 November 1997Particulars of contract relating to shares (3 pages)
3 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 October 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
3 October 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
3 October 1997STATDEC260997INC cap error (1 page)
3 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 October 1997STATDEC260997INC cap error (1 page)
11 September 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
11 September 1997New director appointed (4 pages)
11 September 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 September 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 September 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
11 September 1997New director appointed (4 pages)
15 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
15 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
13 May 1997Return made up to 02/05/97; full list of members (11 pages)
13 May 1997Return made up to 02/05/97; full list of members (11 pages)
11 November 1996Nc inc already adjusted 08/07/96 (1 page)
11 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 November 1996Ad 08/07/96--------- £ si 125@1=125 £ ic 1000/1125 (2 pages)
11 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 November 1996Ad 08/07/96--------- £ si 125@1=125 £ ic 1000/1125 (2 pages)
11 November 1996Nc inc already adjusted 08/07/96 (1 page)
22 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
22 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
19 July 1996Memorandum and Articles of Association (13 pages)
19 July 1996Memorandum and Articles of Association (13 pages)
3 July 1996Company name changed inverness LIMITED\certificate issued on 04/07/96 (3 pages)
3 July 1996Company name changed inverness LIMITED\certificate issued on 04/07/96 (3 pages)
24 April 1996Return made up to 02/05/96; no change of members (8 pages)
24 April 1996Return made up to 02/05/96; no change of members (8 pages)
11 March 1996New secretary appointed (2 pages)
11 March 1996New secretary appointed (2 pages)
11 March 1996Secretary resigned (1 page)
11 March 1996Secretary resigned (1 page)
4 December 1995Partic of mort/charge * (5 pages)
4 December 1995Partic of mort/charge * (5 pages)
28 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
28 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
10 May 1995Return made up to 02/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
10 May 1995Return made up to 02/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
1 August 1994Company name changed inverness holdings LIMITED\certificate issued on 02/08/94 (2 pages)
1 August 1994Company name changed inverness holdings LIMITED\certificate issued on 02/08/94 (2 pages)
16 June 1994Company name changed tulloch management services limi ted\certificate issued on 17/06/94 (2 pages)
16 June 1994Company name changed tulloch management services limi ted\certificate issued on 17/06/94 (2 pages)
13 January 1992Ad 30/10/91--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 January 1992Ad 30/10/91--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 December 1990Company name changed temple investments (inverness) l imited\certificate issued on 13/12/90 (5 pages)
12 December 1990Company name changed temple investments (inverness) l imited\certificate issued on 13/12/90 (5 pages)
17 August 1990Memorandum and Articles of Association (13 pages)
17 August 1990Memorandum and Articles of Association (13 pages)
14 August 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
14 August 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
7 August 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
7 August 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
2 August 1990Company name changed designwhole LIMITED\certificate issued on 03/08/90 (2 pages)
2 August 1990Company name changed designwhole LIMITED\certificate issued on 03/08/90 (2 pages)
26 June 1990Incorporation (9 pages)
26 June 1990Incorporation (9 pages)