Elgin
Morayshire
IV30 6GR
Scotland
Director Name | Mr Innes Smith |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Alexander Fleming House 8 Southfield Drive Elgin Morayshire IV30 6GR Scotland |
Director Name | Mrs Michelle Hunter Motion |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Management Accountant |
Country of Residence | Scotland |
Correspondence Address | Alexander Fleming House 8 Southfield Drive Elgin Morayshire IV30 6GR Scotland |
Director Name | Mr Alexander William Adam |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 December 2021(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Alexander Fleming House 8 Southfield Drive Elgin Morayshire IV30 6GR Scotland |
Secretary Name | Andrew Todd |
---|---|
Status | Current |
Appointed | 01 December 2021(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | Alexander Fleming House 8 Southfield Drive Elgin Morayshire IV30 6GR Scotland |
Secretary Name | Katherine M Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1990(1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 March 1992) |
Role | Accountant |
Correspondence Address | 22 Edgemoor Park Balloch Inverness Inverness Shire IV1 2RB Scotland |
Director Name | Neil Stuart Cameron |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 November 1997) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 30 Overton Avenue Inverness IV3 6RR Scotland |
Secretary Name | Mr David Fraser Sutherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(1 year, 8 months after company formation) |
Appointment Duration | 2 years (resigned 29 March 1994) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Oldtown Of Leys Farm Culduthel Inverness IV2 6AE Scotland |
Secretary Name | Donald Allan Mackintosh McLucas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1994(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 March 1996) |
Role | Company Director |
Correspondence Address | 91 Old Edinburgh Road Inverness IV2 3HT Scotland |
Secretary Name | Mr David Fraser Sutherland |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1996(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 05 March 1998) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Oldtown Of Leys Farm Culduthel Inverness IV2 6AE Scotland |
Director Name | John Barkley |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1998(7 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 27 November 1998) |
Role | Bank Official |
Correspondence Address | 10 Willow Tree Place The Beeches Balerno Edinburgh, Midlothian EH14 5AZ Scotland |
Director Name | Mr David John Cameron |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1998(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 January 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Druminlochan Feshiebridge Kincraig Inverness-Shire PH21 1NQ Scotland |
Secretary Name | Caroline Anne Sutherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(9 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 10 May 2000) |
Role | Trainee Solicitor |
Correspondence Address | Flat 3/2, 20 Oban Drive Glasgow Lanarkshire G20 6AF Scotland |
Secretary Name | Marjory Bremner Trace |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 February 2004) |
Role | Secretary |
Correspondence Address | 1 Wellside Road Balloch Inverness IV2 7GS Scotland |
Secretary Name | Marjory Bremner Trace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 February 2004) |
Role | Secretary |
Correspondence Address | 1 Wellside Road Balloch Inverness IV2 7GS Scotland |
Director Name | Mr Ian Patrick Bankier |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(10 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 05 April 2006) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2/2 168 Crow Road Glasgow G11 7JS Scotland |
Director Name | Mr Ronald Sutherland MacDonald |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2000(10 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 August 2001) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 135 Stewarton Drive Cambuslang G72 8DH Scotland |
Director Name | Mr Kenneth William Cameron |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 October 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 121 Culduthel Road Inverness IV2 4EE Scotland |
Director Name | Donald Henry Mackenzie |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 October 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Taighe-Na-Coille Dalgrambich Croy Inverness Inverness Shire IV2 5PR Scotland |
Director Name | Mr Donald Cameron Fraser |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 September 2004) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 West Heather Road Inverness IV2 4WS Scotland |
Director Name | Alexander James Grant |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2003(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 October 2006) |
Role | Finance Director |
Correspondence Address | 52 Wester Inshes Court Inverness Inverness Shire IV2 5HS Scotland |
Secretary Name | Ms Caroline Anne Sutherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(13 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 January 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 29 Slackbuie Way Fairways Inverness IV2 6AT Scotland |
Director Name | Mr Robert Graham |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(13 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 26 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Woodrush Glade Adam Brae Livingston West Lothian EH54 9JY Scotland |
Director Name | Mr Stephen Harvey Brazier |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Russett House, 8 Main Drive Gerrards Cross Buckinghamshire SL9 7PS |
Director Name | Mr Andrew Raymond Duncan |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(16 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 October 2007) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Fearann-Nan-Gras Kilmuir, North Kessock Inverness Inverness Shire IV1 3ZG Scotland |
Director Name | Mr Neil Stuart Cameron |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 April 2008) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 30 Overton Avenue Inverness IV3 6RR Scotland |
Director Name | Alyson Marshall |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(16 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 26 April 2011) |
Role | Board Administrator |
Country of Residence | Scotland |
Correspondence Address | 8 Blackthorn Avenue Kirkintilloch Lanarkshire G66 4BZ Scotland |
Director Name | Alasdair MacDougall |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(17 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 04 July 2014) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 104 Culduthel Park Inverness Highland IV2 4RZ Scotland |
Director Name | Theresa Barbour |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(17 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 04 June 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 McPherson Drive Bothwell Glasgow Lanarkshire G71 8QP Scotland |
Director Name | Ian MacDonald |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(17 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 28 February 2020) |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | Stoneyfield House Stoneyfield Business Park Inverness IV2 7PA Scotland |
Director Name | Mr George Gabriel Fraser |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2011(21 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 December 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Alexander Fleming House 8 Southfield Drive Elgin Morayshire IV30 6GR Scotland |
Secretary Name | James Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(21 years, 7 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 29 June 2012) |
Role | Company Director |
Correspondence Address | Stoneyfield House Stoneyfield Business Park Inverness IV2 7PA Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1990(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1990(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | https://www.tulloch-homes.com/ |
---|---|
Telephone | 01463 229300 |
Telephone region | Inverness |
Registered Address | Alexander Fleming House 8 Southfield Drive Elgin Morayshire IV30 6GR Scotland |
---|---|
Constituency | Moray |
Ward | Elgin City South |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£1,860,082 |
Current Liabilities | £101,542,592 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 2 weeks from now) |
20 April 2006 | Delivered 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 2005 | Delivered 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 1997 | Delivered 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 1995 | Delivered 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 2015 | Delivered on: 6 March 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
10 August 2023 | Appointment of Mr. Iain Alexander James Logan as a director on 9 August 2023 (2 pages) |
---|---|
5 June 2023 | Termination of appointment of Michelle Hunter Motion as a director on 10 March 2023 (1 page) |
3 April 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
27 February 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/05/22 (110 pages) |
27 February 2023 | Audit exemption subsidiary accounts made up to 31 May 2022 (16 pages) |
27 February 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/05/22 (1 page) |
27 February 2023 | Audit exemption statement of guarantee by parent company for period ending 31/05/22 (3 pages) |
8 April 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
25 February 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (35 pages) |
25 February 2022 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages) |
25 February 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page) |
25 February 2022 | Audit exemption subsidiary accounts made up to 30 June 2021 (8 pages) |
7 December 2021 | Appointment of Andrew Todd as a secretary on 1 December 2021 (2 pages) |
6 December 2021 | Current accounting period shortened from 30 June 2022 to 31 May 2022 (1 page) |
6 December 2021 | Registered 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 2021 | Appointment of Mrs Michelle Hunter Motion as a director on 1 December 2021 (2 pages) |
6 December 2021 | Appointment of Mr Innes Smith as a director on 1 December 2021 (2 pages) |
6 December 2021 | Termination of appointment of George Gabriel Fraser as a director on 1 December 2021 (1 page) |
6 December 2021 | Appointment of Alexander William Adam as a director on 1 December 2021 (2 pages) |
15 October 2021 | Notification of Tulloch Homes Group Limited as a person with significant control on 14 November 2018 (2 pages) |
15 October 2021 | Cessation of Tulloch Group Limited as a person with significant control on 14 November 2018 (1 page) |
10 June 2021 | Audit exemption subsidiary accounts made up to 30 June 2020 (9 pages) |
10 June 2021 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages) |
10 June 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page) |
10 June 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (34 pages) |
26 March 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
25 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
10 March 2020 | Termination of appointment of Ian Macdonald as a director on 28 February 2020 (1 page) |
16 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page) |
16 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (33 pages) |
16 December 2019 | Audit exemption subsidiary accounts made up to 30 June 2019 (11 pages) |
16 December 2019 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages) |
8 April 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page) |
8 April 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (33 pages) |
8 April 2019 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages) |
8 April 2019 | Audit exemption subsidiary accounts made up to 30 June 2018 (14 pages) |
25 March 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
27 June 2018 | Director's details changed for Ian Macdonald on 27 June 2018 (2 pages) |
29 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
22 March 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page) |
22 March 2018 | Audit exemption subsidiary accounts made up to 30 June 2017 (14 pages) |
22 March 2018 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages) |
22 March 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (34 pages) |
24 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
22 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page) |
22 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (35 pages) |
22 December 2016 | Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages) |
22 December 2016 | Audit exemption subsidiary accounts made up to 30 June 2016 (16 pages) |
22 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (35 pages) |
22 December 2016 | Audit exemption subsidiary accounts made up to 30 June 2016 (16 pages) |
22 December 2016 | Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages) |
22 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page) |
23 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
21 March 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page) |
21 March 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (35 pages) |
21 March 2016 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages) |
21 March 2016 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages) |
21 March 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page) |
21 March 2016 | Audit exemption subsidiary accounts made up to 30 June 2015 (18 pages) |
21 March 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (35 pages) |
21 March 2016 | Audit exemption subsidiary accounts made up to 30 June 2015 (18 pages) |
7 January 2016 | Director's details changed for Mr Alexander James Grant on 7 January 2016 (2 pages) |
7 January 2016 | Director's details changed for Mr Alexander James Grant on 7 January 2016 (2 pages) |
2 July 2015 | Director's details changed for Mr Alexander James Grant on 2 July 2015 (2 pages) |
2 July 2015 | Director's details changed for Mr Alexander James Grant on 2 July 2015 (2 pages) |
2 July 2015 | Director's details changed for Mr Alexander James Grant on 2 July 2015 (2 pages) |
31 March 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (36 pages) |
31 March 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (36 pages) |
31 March 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page) |
31 March 2015 | Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages) |
31 March 2015 | Audit exemption subsidiary accounts made up to 30 June 2014 (18 pages) |
31 March 2015 | Audit exemption subsidiary accounts made up to 30 June 2014 (18 pages) |
31 March 2015 | Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages) |
31 March 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page) |
23 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
6 March 2015 | Satisfaction of charge 3 in full (4 pages) |
6 March 2015 | Registration of charge SC1257920010, created on 4 March 2015 (17 pages) |
6 March 2015 | Satisfaction of charge 3 in full (4 pages) |
6 March 2015 | Satisfaction of charge 4 in full (4 pages) |
6 March 2015 | Registration of charge SC1257920010, created on 4 March 2015 (17 pages) |
6 March 2015 | Satisfaction of charge 4 in full (4 pages) |
6 March 2015 | Registration of charge SC1257920010, created on 4 March 2015 (17 pages) |
21 August 2014 | Termination of appointment of Alasdair Macdougall as a director on 4 July 2014 (1 page) |
21 August 2014 | Termination of appointment of Alasdair Macdougall as a director on 4 July 2014 (1 page) |
21 August 2014 | Termination of appointment of Alasdair Macdougall as a director on 4 July 2014 (1 page) |
2 May 2014 | Auditor's resignation (1 page) |
2 May 2014 | Auditor's resignation (1 page) |
15 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
31 March 2014 | Audit exemption subsidiary accounts made up to 30 June 2013 (20 pages) |
31 March 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/06/13 (37 pages) |
31 March 2014 | Audit exemption statement of guarantee by parent company for period ending 30/06/13 (3 pages) |
31 March 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/06/13 (1 page) |
31 March 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/06/13 (1 page) |
31 March 2014 | Audit exemption statement of guarantee by parent company for period ending 30/06/13 (3 pages) |
31 March 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/06/13 (37 pages) |
31 March 2014 | Audit exemption subsidiary accounts made up to 30 June 2013 (20 pages) |
6 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (6 pages) |
6 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (6 pages) |
4 April 2013 | Full accounts made up to 30 June 2012 (24 pages) |
4 April 2013 | Full accounts made up to 30 June 2012 (24 pages) |
14 August 2012 | Termination of appointment of James Cameron as a secretary (2 pages) |
14 August 2012 | Termination of appointment of James Cameron as a secretary (2 pages) |
29 June 2012 | Current accounting period extended from 31 December 2011 to 30 June 2012 (3 pages) |
29 June 2012 | Current accounting period extended from 31 December 2011 to 30 June 2012 (3 pages) |
30 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (6 pages) |
10 February 2012 | Appointment of James Cameron as a secretary (3 pages) |
10 February 2012 | Termination of appointment of David Sutherland as a director (2 pages) |
10 February 2012 | Termination of appointment of David Sutherland as a director (2 pages) |
10 February 2012 | Termination of appointment of Caroline Sutherland as a secretary (2 pages) |
10 February 2012 | Appointment of George Gabriel Fraser as a director (3 pages) |
10 February 2012 | Termination of appointment of Caroline Sutherland as a secretary (2 pages) |
10 February 2012 | Appointment of George Gabriel Fraser as a director (3 pages) |
10 February 2012 | Appointment of James Cameron as a secretary (3 pages) |
16 June 2011 | Full accounts made up to 31 December 2010 (23 pages) |
16 June 2011 | Full accounts made up to 31 December 2010 (23 pages) |
26 April 2011 | Termination of appointment of Alyson Marshall as a director (1 page) |
26 April 2011 | Termination of appointment of Alyson Marshall as a director (1 page) |
1 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (8 pages) |
1 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (8 pages) |
24 June 2010 | Full accounts made up to 31 December 2009 (22 pages) |
24 June 2010 | Full accounts made up to 31 December 2009 (22 pages) |
19 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (6 pages) |
11 March 2010 | Full accounts made up to 31 December 2008 (24 pages) |
11 March 2010 | Full accounts made up to 31 December 2008 (24 pages) |
17 December 2009 | Resolutions
|
17 December 2009 | Resolutions
|
7 December 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
7 December 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
7 December 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
7 December 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
25 September 2009 | Full accounts made up to 31 December 2007 (28 pages) |
25 September 2009 | Full accounts made up to 31 December 2007 (28 pages) |
2 July 2009 | Return made up to 23/03/09; full list of members (5 pages) |
2 July 2009 | Return made up to 23/03/09; full list of members (5 pages) |
30 June 2009 | Appointment terminated director marjory muir (1 page) |
30 June 2009 | Appointment terminated director marjory muir (1 page) |
12 June 2009 | Resolutions
|
12 June 2009 | Resolutions
|
12 June 2009 | Resolutions
|
12 June 2009 | Resolutions
|
12 June 2009 | Resolutions
|
12 June 2009 | Resolutions
|
22 April 2009 | Appointment terminated director charles monks (1 page) |
22 April 2009 | Appointment terminated director charles monks (1 page) |
26 January 2009 | Resolutions
|
26 January 2009 | Resolutions
|
12 January 2009 | Appointment terminated director kenneth paterson (1 page) |
12 January 2009 | Appointment terminated director kenneth paterson (1 page) |
12 September 2008 | Appointment terminated director theresa barbour (1 page) |
12 September 2008 | Appointment terminated director theresa barbour (1 page) |
24 July 2008 | Secretary's change of particulars / caroline sutherland / 24/07/2008 (2 pages) |
24 July 2008 | Secretary's change of particulars / caroline sutherland / 24/07/2008 (2 pages) |
21 May 2008 | Director appointed alexander james grant (2 pages) |
21 May 2008 | Director appointed alexander james grant (2 pages) |
15 May 2008 | Appointment terminated director neil cameron (1 page) |
15 May 2008 | Appointment terminated director neil cameron (1 page) |
17 April 2008 | Return made up to 23/03/08; full list of members (17 pages) |
17 April 2008 | Return made up to 23/03/08; full list of members (17 pages) |
16 January 2008 | New director appointed (2 pages) |
16 January 2008 | New director appointed (2 pages) |
11 January 2008 | New director appointed (3 pages) |
11 January 2008 | New director appointed (3 pages) |
11 January 2008 | New director appointed (3 pages) |
11 January 2008 | New director appointed (2 pages) |
11 January 2008 | New director appointed (2 pages) |
11 January 2008 | New director appointed (3 pages) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | Director 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 2007 | Resolutions
|
22 August 2007 | Resolutions
|
18 July 2007 | Secretary's particulars changed (1 page) |
18 July 2007 | Secretary's particulars changed (1 page) |
6 June 2007 | Group of companies' accounts made up to 31 December 2006 (36 pages) |
6 June 2007 | Group of companies' accounts made up to 31 December 2006 (36 pages) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
26 April 2007 | Return made up to 23/03/07; full list of members (10 pages) |
26 April 2007 | Return made up to 23/03/07; full list of members (10 pages) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
7 December 2006 | New director appointed (3 pages) |
7 December 2006 | New director appointed (3 pages) |
30 October 2006 | New director appointed (2 pages) |
30 October 2006 | New director appointed (2 pages) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | New director appointed (2 pages) |
10 October 2006 | Registered office changed on 10/10/06 from: corrie lodge millburn road inverness highland IV2 3TP (1 page) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Registered office changed on 10/10/06 from: corrie lodge millburn road inverness highland IV2 3TP (1 page) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
2 October 2006 | Group of companies' accounts made up to 31 December 2005 (37 pages) |
2 October 2006 | Group of companies' accounts made up to 31 December 2005 (37 pages) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | Director resigned (1 page) |
28 April 2006 | Partic of mort/charge * (4 pages) |
28 April 2006 | Partic of mort/charge * (4 pages) |
13 April 2006 | Return made up to 23/03/06; full list of members (12 pages) |
13 April 2006 | Return made up to 23/03/06; full list of members (12 pages) |
6 March 2006 | New director appointed (3 pages) |
6 March 2006 | New director appointed (3 pages) |
9 November 2005 | Partic of mort/charge * (3 pages) |
9 November 2005 | Partic of mort/charge * (3 pages) |
21 September 2005 | Director resigned (1 page) |
21 September 2005 | Director resigned (1 page) |
10 June 2005 | Group of companies' accounts made up to 31 December 2004 (34 pages) |
10 June 2005 | Group of companies' accounts made up to 31 December 2004 (34 pages) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Director resigned (1 page) |
21 April 2005 | Return made up to 23/03/05; full list of members
|
21 April 2005 | Return made up to 23/03/05; full list of members
|
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
17 February 2005 | New secretary appointed (2 pages) |
17 February 2005 | New secretary appointed (2 pages) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | New director appointed (2 pages) |
13 January 2005 | Resolutions
|
13 January 2005 | Application for reregistration from PLC to private (1 page) |
13 January 2005 | Resolutions
|
13 January 2005 | Re-registration of Memorandum and Articles (19 pages) |
13 January 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
13 January 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
13 January 2005 | Re-registration of Memorandum and Articles (19 pages) |
13 January 2005 | Application for reregistration from PLC to private (1 page) |
25 October 2004 | Ad 01/10/04--------- £ si 25000@1=25000 £ ic 1192690/1217690 (2 pages) |
25 October 2004 | Ad 01/10/04--------- £ si 25000@1=25000 £ ic 1192690/1217690 (2 pages) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | New director appointed (2 pages) |
22 June 2004 | Group of companies' accounts made up to 31 December 2003 (32 pages) |
22 June 2004 | Group of companies' accounts made up to 31 December 2003 (32 pages) |
26 May 2004 | Ad 18/05/04--------- £ si 26667@1=26667 £ ic 1166023/1192690 (2 pages) |
26 May 2004 | Ad 18/05/04--------- £ si 26667@1=26667 £ ic 1166023/1192690 (2 pages) |
26 May 2004 | Particulars of contract relating to shares (4 pages) |
26 May 2004 | Particulars of contract relating to shares (4 pages) |
23 May 2004 | New director appointed (3 pages) |
23 May 2004 | New director appointed (3 pages) |
14 May 2004 | Resolutions
|
14 May 2004 | Resolutions
|
26 March 2004 | Return made up to 23/03/04; full list of members (17 pages) |
26 March 2004 | Return made up to 23/03/04; full list of members (17 pages) |
25 February 2004 | Secretary resigned (1 page) |
25 February 2004 | New secretary appointed (2 pages) |
25 February 2004 | Secretary resigned (1 page) |
25 February 2004 | New secretary appointed (2 pages) |
19 February 2004 | New director appointed (6 pages) |
19 February 2004 | New director appointed (6 pages) |
16 December 2003 | Resolutions
|
16 December 2003 | Interim accounts made up to 30 June 2003 (10 pages) |
16 December 2003 | Interim accounts made up to 30 June 2003 (10 pages) |
16 December 2003 | Resolutions
|
15 December 2003 | Resolutions
|
15 December 2003 | Application for reregistration from private to PLC (1 page) |
15 December 2003 | Certificate of re-registration from Private to Public Limited Company (1 page) |
15 December 2003 | Auditor's statement (1 page) |
15 December 2003 | Re-registration of Memorandum and Articles (22 pages) |
15 December 2003 | Balance Sheet (8 pages) |
15 December 2003 | Application for reregistration from private to PLC (1 page) |
15 December 2003 | Certificate of re-registration from Private to Public Limited Company (1 page) |
15 December 2003 | Declaration on reregistration from private to PLC (1 page) |
15 December 2003 | Re-registration of Memorandum and Articles (22 pages) |
15 December 2003 | Declaration on reregistration from private to PLC (1 page) |
15 December 2003 | Auditor's statement (1 page) |
15 December 2003 | Resolutions
|
15 December 2003 | Balance 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 2003 | New director appointed (3 pages) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | New director appointed (3 pages) |
30 July 2003 | Director 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 2003 | Resolutions
|
19 June 2003 | Resolutions
|
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 2003 | Group of companies' accounts made up to 31 December 2002 (42 pages) |
18 June 2003 | Group of companies' accounts made up to 31 December 2002 (42 pages) |
9 April 2003 | Return made up to 07/04/03; full list of members (14 pages) |
9 April 2003 | Return made up to 07/04/03; full list of members (14 pages) |
21 March 2003 | Application for reregistration from PLC to private (2 pages) |
21 March 2003 | Application for reregistration from PLC to private (2 pages) |
21 March 2003 | Resolutions
|
21 March 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
21 March 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
21 March 2003 | Re-registration of Memorandum and Articles (22 pages) |
21 March 2003 | Resolutions
|
21 March 2003 | Re-registration of Memorandum and Articles (22 pages) |
2 January 2003 | Memorandum and Articles of Association (15 pages) |
2 January 2003 | Resolutions
|
2 January 2003 | Resolutions
|
2 January 2003 | Memorandum and Articles of Association (15 pages) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | New director appointed (2 pages) |
23 May 2002 | Group of companies' accounts made up to 31 December 2001 (41 pages) |
23 May 2002 | Group of companies' accounts made up to 31 December 2001 (41 pages) |
16 April 2002 | Return made up to 12/04/02; full list of members (18 pages) |
16 April 2002 | Return made up to 12/04/02; full list of members (18 pages) |
11 March 2002 | New director appointed (3 pages) |
11 March 2002 | New director appointed (3 pages) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | Director resigned (1 page) |
6 July 2001 | Group of companies' accounts made up to 31 December 2000 (43 pages) |
6 July 2001 | Group of companies' accounts made up to 31 December 2000 (43 pages) |
20 April 2001 | Return made up to 16/04/01; full list of members (11 pages) |
20 April 2001 | Return made up to 16/04/01; full list of members (11 pages) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Director resigned (1 page) |
21 February 2001 | New director appointed (3 pages) |
21 February 2001 | New director appointed (3 pages) |
1 February 2001 | Registered office changed on 01/02/01 from: oldtown of leys farm inverness IV1 2AE (1 page) |
1 February 2001 | Registered office changed on 01/02/01 from: oldtown of leys farm inverness IV1 2AE (1 page) |
5 January 2001 | New director appointed (2 pages) |
5 January 2001 | New director appointed (2 pages) |
21 November 2000 | Director resigned (1 page) |
21 November 2000 | Director resigned (1 page) |
21 November 2000 | New director appointed (3 pages) |
21 November 2000 | New director appointed (3 pages) |
11 September 2000 | Ad 05/07/00--------- £ si 2730@1=2730 £ ic 1951112/1953842 (2 pages) |
11 September 2000 | Ad 05/07/00--------- £ si 2730@1=2730 £ ic 1951112/1953842 (2 pages) |
11 September 2000 | Ad 05/07/00--------- £ si 46158@1=46158 £ ic 1953842/2000000 (8 pages) |
11 September 2000 | Statement of affairs (18 pages) |
11 September 2000 | Ad 05/07/00--------- £ si 46158@1=46158 £ ic 1953842/2000000 (8 pages) |
11 September 2000 | Statement of affairs (18 pages) |
5 September 2000 | Particulars of contract relating to shares (4 pages) |
5 September 2000 | Ad 05/07/00--------- £ si 1936852@1=1936852 £ ic 14260/1951112 (9 pages) |
5 September 2000 | Particulars of contract relating to shares (4 pages) |
5 September 2000 | Particulars of contract relating to shares (4 pages) |
5 September 2000 | Ad 05/07/00--------- £ si 12834@1=12834 £ ic 1426/14260 (4 pages) |
5 September 2000 | Ad 05/07/00--------- £ si 12834@1=12834 £ ic 1426/14260 (4 pages) |
5 September 2000 | Particulars of contract relating to shares (4 pages) |
5 September 2000 | Ad 05/07/00--------- £ si 1936852@1=1936852 £ ic 14260/1951112 (9 pages) |
27 July 2000 | New director appointed (3 pages) |
27 July 2000 | New director appointed (3 pages) |
25 July 2000 | New director appointed (3 pages) |
25 July 2000 | Resolutions
|
25 July 2000 | Nc inc already adjusted 05/07/00 (1 page) |
25 July 2000 | Resolutions
|
25 July 2000 | Resolutions
|
25 July 2000 | Director resigned (1 page) |
25 July 2000 | New director appointed (5 pages) |
25 July 2000 | New director appointed (3 pages) |
25 July 2000 | New director appointed (3 pages) |
25 July 2000 | New director appointed (5 pages) |
25 July 2000 | Resolutions
|
25 July 2000 | Director resigned (1 page) |
25 July 2000 | New director appointed (3 pages) |
25 July 2000 | Nc inc already adjusted 05/07/00 (1 page) |
24 July 2000 | Application for reregistration from private to PLC (1 page) |
24 July 2000 | Balance Sheet (2 pages) |
24 July 2000 | Auditor's statement (1 page) |
24 July 2000 | Auditor's statement (1 page) |
24 July 2000 | Resolutions
|
24 July 2000 | Balance Sheet (2 pages) |
24 July 2000 | Application for reregistration from private to PLC (1 page) |
24 July 2000 | Re-registration of Memorandum and Articles (30 pages) |
24 July 2000 | Resolutions
|
24 July 2000 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
24 July 2000 | Re-registration of Memorandum and Articles (30 pages) |
24 July 2000 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
24 July 2000 | Declaration on reregistration from private to PLC (1 page) |
24 July 2000 | Resolutions
|
24 July 2000 | Resolutions
|
24 July 2000 | Declaration on reregistration from private to PLC (1 page) |
21 July 2000 | Full accounts made up to 31 December 1999 (18 pages) |
21 July 2000 | Full accounts made up to 31 December 1999 (18 pages) |
20 July 2000 | Resolutions
|
20 July 2000 | Nc inc already adjusted 05/07/00 (2 pages) |
20 July 2000 | Resolutions
|
20 July 2000 | Nc inc already adjusted 05/07/00 (2 pages) |
14 July 2000 | Declaration of assistance for shares acquisition (7 pages) |
14 July 2000 | Declaration of assistance for shares acquisition (7 pages) |
14 July 2000 | Declaration of assistance for shares acquisition (8 pages) |
14 July 2000 | Declaration of assistance for shares acquisition (7 pages) |
14 July 2000 | Declaration of assistance for shares acquisition (7 pages) |
14 July 2000 | Declaration of assistance for shares acquisition (8 pages) |
14 July 2000 | Resolutions
|
14 July 2000 | Declaration of assistance for shares acquisition (7 pages) |
14 July 2000 | Declaration of assistance for shares acquisition (7 pages) |
14 July 2000 | Declaration of assistance for shares acquisition (7 pages) |
14 July 2000 | Declaration of assistance for shares acquisition (7 pages) |
14 July 2000 | Declaration of assistance for shares acquisition (7 pages) |
14 July 2000 | Resolutions
|
14 July 2000 | Declaration of assistance for shares acquisition (7 pages) |
14 July 2000 | Declaration of assistance for shares acquisition (7 pages) |
14 July 2000 | Declaration of assistance for shares acquisition (7 pages) |
14 July 2000 | Declaration of assistance for shares acquisition (7 pages) |
14 July 2000 | Declaration of assistance for shares acquisition (7 pages) |
14 July 2000 | Declaration of assistance for shares acquisition (7 pages) |
14 July 2000 | Declaration of assistance for shares acquisition (7 pages) |
14 July 2000 | Declaration of assistance for shares acquisition (7 pages) |
14 July 2000 | Declaration of assistance for shares acquisition (7 pages) |
14 July 2000 | Declaration of assistance for shares acquisition (7 pages) |
14 July 2000 | Declaration of assistance for shares acquisition (7 pages) |
14 July 2000 | Declaration of assistance for shares acquisition (7 pages) |
14 July 2000 | Declaration of assistance for shares acquisition (7 pages) |
14 July 2000 | Declaration of assistance for shares acquisition (7 pages) |
14 July 2000 | Declaration of assistance for shares acquisition (7 pages) |
14 July 2000 | Declaration of assistance for shares acquisition (7 pages) |
14 July 2000 | Declaration of assistance for shares acquisition (7 pages) |
14 July 2000 | Declaration of assistance for shares acquisition (7 pages) |
14 July 2000 | Declaration of assistance for shares acquisition (7 pages) |
14 July 2000 | Declaration of assistance for shares acquisition (7 pages) |
14 July 2000 | Declaration of assistance for shares acquisition (7 pages) |
14 July 2000 | Declaration of assistance for shares acquisition (7 pages) |
14 July 2000 | Declaration of assistance for shares acquisition (7 pages) |
14 July 2000 | Declaration of assistance for shares acquisition (7 pages) |
14 July 2000 | Declaration of assistance for shares acquisition (7 pages) |
14 July 2000 | Declaration of assistance for shares acquisition (7 pages) |
14 July 2000 | Declaration of assistance for shares acquisition (7 pages) |
14 July 2000 | Declaration of assistance for shares acquisition (7 pages) |
14 July 2000 | Declaration of assistance for shares acquisition (7 pages) |
14 July 2000 | Declaration of assistance for shares acquisition (7 pages) |
14 July 2000 | Declaration of assistance for shares acquisition (8 pages) |
14 July 2000 | Declaration of assistance for shares acquisition (7 pages) |
14 July 2000 | Declaration of assistance for shares acquisition (7 pages) |
14 July 2000 | Declaration of assistance for shares acquisition (7 pages) |
14 July 2000 | Declaration of assistance for shares acquisition (7 pages) |
14 July 2000 | Declaration of assistance for shares acquisition (7 pages) |
14 July 2000 | Declaration of assistance for shares acquisition (7 pages) |
14 July 2000 | Declaration of assistance for shares acquisition (7 pages) |
14 July 2000 | Declaration of assistance for shares acquisition (8 pages) |
14 July 2000 | Declaration of assistance for shares acquisition (7 pages) |
14 July 2000 | Declaration of assistance for shares acquisition (7 pages) |
14 July 2000 | Declaration of assistance for shares acquisition (7 pages) |
14 July 2000 | Declaration of assistance for shares acquisition (7 pages) |
14 July 2000 | Declaration of assistance for shares acquisition (7 pages) |
14 July 2000 | Declaration of assistance for shares acquisition (7 pages) |
14 July 2000 | Declaration of assistance for shares acquisition (7 pages) |
14 July 2000 | Declaration of assistance for shares acquisition (7 pages) |
14 July 2000 | Declaration of assistance for shares acquisition (7 pages) |
14 July 2000 | Declaration of assistance for shares acquisition (7 pages) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
6 July 2000 | New director appointed (5 pages) |
6 July 2000 | New director appointed (5 pages) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
7 June 2000 | New director appointed (5 pages) |
7 June 2000 | New director appointed (5 pages) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
12 May 2000 | New secretary appointed;new director appointed (5 pages) |
12 May 2000 | New secretary appointed;new director appointed (5 pages) |
12 May 2000 | Secretary resigned (1 page) |
12 May 2000 | Secretary resigned (1 page) |
4 May 2000 | Return made up to 19/04/00; full list of members (9 pages) |
4 May 2000 | Return made up to 19/04/00; full list of members (9 pages) |
13 January 2000 | New secretary appointed (2 pages) |
13 January 2000 | Secretary resigned;director resigned (1 page) |
13 January 2000 | New secretary appointed (2 pages) |
13 January 2000 | Secretary resigned;director resigned (1 page) |
13 January 2000 | Director resigned (1 page) |
13 January 2000 | Director resigned (1 page) |
12 August 1999 | Full accounts made up to 31 December 1998 (18 pages) |
12 August 1999 | Full accounts made up to 31 December 1998 (18 pages) |
20 April 1999 | Return made up to 19/04/99; full list of members
|
20 April 1999 | Return made up to 19/04/99; full list of members
|
2 December 1998 | Director resigned (1 page) |
2 December 1998 | Director resigned (1 page) |
7 July 1998 | Full accounts made up to 31 December 1997 (18 pages) |
7 July 1998 | Full accounts made up to 31 December 1997 (18 pages) |
23 April 1998 | Return made up to 22/04/98; full list of members (18 pages) |
23 April 1998 | Return made up to 22/04/98; full list of members (18 pages) |
17 March 1998 | New director appointed (4 pages) |
17 March 1998 | New director appointed (4 pages) |
9 March 1998 | New director appointed (3 pages) |
9 March 1998 | New secretary appointed (4 pages) |
9 March 1998 | New secretary appointed (4 pages) |
9 March 1998 | Secretary resigned (1 page) |
9 March 1998 | New director appointed (3 pages) |
9 March 1998 | Secretary resigned (1 page) |
23 December 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
23 December 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
24 November 1997 | Partic of mort/charge * (5 pages) |
24 November 1997 | Partic of mort/charge * (5 pages) |
21 November 1997 | New director appointed (2 pages) |
21 November 1997 | New director appointed (2 pages) |
21 November 1997 | Director resigned (1 page) |
21 November 1997 | Director resigned (1 page) |
12 November 1997 | Particulars of contract relating to shares (3 pages) |
12 November 1997 | Particulars of contract relating to shares (3 pages) |
12 November 1997 | Ad 26/08/97--------- £ si 169@1=169 £ ic 1257/1426 (2 pages) |
12 November 1997 | Particulars of contract relating to shares (3 pages) |
12 November 1997 | Particulars of contract relating to shares (3 pages) |
12 November 1997 | Ad 26/08/97--------- £ si 54@1=54 £ ic 1203/1257 (2 pages) |
12 November 1997 | Ad 26/08/97--------- £ si 169@1=169 £ ic 1257/1426 (2 pages) |
12 November 1997 | Particulars of contract relating to shares (3 pages) |
12 November 1997 | Ad 26/08/97--------- £ si 78@1=78 £ ic 1125/1203 (2 pages) |
12 November 1997 | Ad 26/08/97--------- £ si 78@1=78 £ ic 1125/1203 (2 pages) |
12 November 1997 | Ad 26/08/97--------- £ si 54@1=54 £ ic 1203/1257 (2 pages) |
12 November 1997 | Particulars of contract relating to shares (3 pages) |
3 October 1997 | Resolutions
|
3 October 1997 | Resolutions
|
3 October 1997 | Resolutions
|
3 October 1997 | STATDEC260997INC cap error (1 page) |
3 October 1997 | Resolutions
|
3 October 1997 | STATDEC260997INC cap error (1 page) |
11 September 1997 | Resolutions
|
11 September 1997 | New director appointed (4 pages) |
11 September 1997 | Resolutions
|
11 September 1997 | Resolutions
|
11 September 1997 | Resolutions
|
11 September 1997 | New director appointed (4 pages) |
15 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
15 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
13 May 1997 | Return made up to 02/05/97; full list of members (11 pages) |
13 May 1997 | Return made up to 02/05/97; full list of members (11 pages) |
11 November 1996 | Nc inc already adjusted 08/07/96 (1 page) |
11 November 1996 | Resolutions
|
11 November 1996 | Ad 08/07/96--------- £ si 125@1=125 £ ic 1000/1125 (2 pages) |
11 November 1996 | Resolutions
|
11 November 1996 | Ad 08/07/96--------- £ si 125@1=125 £ ic 1000/1125 (2 pages) |
11 November 1996 | Nc inc already adjusted 08/07/96 (1 page) |
22 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
22 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
19 July 1996 | Memorandum and Articles of Association (13 pages) |
19 July 1996 | Memorandum and Articles of Association (13 pages) |
3 July 1996 | Company name changed inverness LIMITED\certificate issued on 04/07/96 (3 pages) |
3 July 1996 | Company name changed inverness LIMITED\certificate issued on 04/07/96 (3 pages) |
24 April 1996 | Return made up to 02/05/96; no change of members (8 pages) |
24 April 1996 | Return made up to 02/05/96; no change of members (8 pages) |
11 March 1996 | New secretary appointed (2 pages) |
11 March 1996 | New secretary appointed (2 pages) |
11 March 1996 | Secretary resigned (1 page) |
11 March 1996 | Secretary resigned (1 page) |
4 December 1995 | Partic of mort/charge * (5 pages) |
4 December 1995 | Partic of mort/charge * (5 pages) |
28 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
28 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
10 May 1995 | Return made up to 02/05/95; full list of members
|
10 May 1995 | Return made up to 02/05/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
1 August 1994 | Company name changed inverness holdings LIMITED\certificate issued on 02/08/94 (2 pages) |
1 August 1994 | Company name changed inverness holdings LIMITED\certificate issued on 02/08/94 (2 pages) |
16 June 1994 | Company name changed tulloch management services limi ted\certificate issued on 17/06/94 (2 pages) |
16 June 1994 | Company name changed tulloch management services limi ted\certificate issued on 17/06/94 (2 pages) |
13 January 1992 | Ad 30/10/91--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
13 January 1992 | Ad 30/10/91--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 December 1990 | Company name changed temple investments (inverness) l imited\certificate issued on 13/12/90 (5 pages) |
12 December 1990 | Company name changed temple investments (inverness) l imited\certificate issued on 13/12/90 (5 pages) |
17 August 1990 | Memorandum and Articles of Association (13 pages) |
17 August 1990 | Memorandum and Articles of Association (13 pages) |
14 August 1990 | Resolutions
|
14 August 1990 | Resolutions
|
7 August 1990 | Resolutions
|
7 August 1990 | Resolutions
|
2 August 1990 | Company name changed designwhole LIMITED\certificate issued on 03/08/90 (2 pages) |
2 August 1990 | Company name changed designwhole LIMITED\certificate issued on 03/08/90 (2 pages) |
26 June 1990 | Incorporation (9 pages) |
26 June 1990 | Incorporation (9 pages) |