Company NamePortree Development Company Limited
Company StatusDissolved
Company NumberSC130142
CategoryPrivate Limited Company
Incorporation Date21 February 1991(33 years, 2 months ago)
Dissolution Date28 September 2018 (5 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Alexander James Grant
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2008(17 years, 2 months after company formation)
Appointment Duration10 years, 5 months (closed 28 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameMr George Gabriel Fraser
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2011(20 years, 10 months after company formation)
Appointment Duration6 years, 9 months (closed 28 September 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameMr David Fraser Sutherland
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(1 month after company formation)
Appointment Duration20 years, 9 months (resigned 31 December 2011)
RoleCa
Country of ResidenceScotland
Correspondence AddressOldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Secretary NameKatherine Marion Stewart
NationalityBritish
StatusResigned
Appointed25 March 1991(1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 March 1992)
RoleAccountant
Correspondence Address7 Culloden Court
Culloden
Inverness
Inverness Shire
IV1 2DX
Scotland
Director NameMr Neil Stuart Cameron
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(3 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 April 1997)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address30 Overton Avenue
Inverness
IV3 6RR
Scotland
Director NameNeil John Macfarlane
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(3 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 March 1992)
RoleCompany Director
Correspondence AddressRosebank
Springfield
Portree
Isle Of Skye
IV51 9LX
Scotland
Director NameJohn Macfarlane
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(3 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 March 1992)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRiverside
Portree
Isle Of Skye
IV51 9HP
Scotland
Director NameIan MacDougall Chavasse
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(1 year after company formation)
Appointment Duration6 years (resigned 31 March 1998)
RoleProjects Director
Correspondence Address37 Edgemoor Park
Balloch
Inverness
Inverness Shire
IV1 2RA
Scotland
Secretary NameMr David Fraser Sutherland
NationalityBritish
StatusResigned
Appointed16 March 1992(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 16 October 1995)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressOldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Secretary NameGary Angus Campbell
NationalityBritish
StatusResigned
Appointed16 October 1995(4 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 February 1997)
RoleCompany Director
Correspondence AddressClach Na Sanais
Croy
Inverness
IV1 2PG
Scotland
Secretary NameMarjory Bremner Trace
NationalityBritish
StatusResigned
Appointed12 February 1997(5 years, 11 months after company formation)
Appointment Duration7 years (resigned 16 February 2004)
RoleCompany Director
Correspondence Address1 Wellside Road
Balloch
Inverness
IV2 7GS
Scotland
Director NameMarjory Bremner Trace
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(12 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 04 October 2004)
RoleCompany Director
Correspondence Address1 Wellside Road
Balloch
Inverness
IV2 7GS
Scotland
Secretary NameMs Caroline Anne Sutherland
NationalityBritish
StatusResigned
Appointed16 February 2004(12 years, 12 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 NameAlyson Marshall
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(16 years, 1 month after company formation)
Appointment Duration4 years (resigned 26 April 2011)
RoleBoard Administrator
Country of ResidenceScotland
Correspondence Address8 Blackthorn Avenue
Kirkintilloch
Lanarkshire
G66 4BZ
Scotland
Secretary NameJames Cameron
NationalityBritish
StatusResigned
Appointed31 January 2012(20 years, 11 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
Appointed21 February 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed21 February 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitetullochgroup.com
Telephone01463 229300
Telephone regionInverness

Location

Registered Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Tulloch LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Charges

12 November 1997Delivered on: 19 November 1997
Satisfied on: 6 March 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
9 August 1996Delivered on: 15 August 1996
Satisfied on: 28 January 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at the green,portree.
Fully Satisfied
15 April 1992Delivered on: 21 April 1992
Satisfied on: 28 January 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Irrevocable mandate
Secured details: All sums due or to become due.
Particulars: Proceeds of subjects all six flats on top floor, the green, portree, isle of skye.
Fully Satisfied
15 April 1992Delivered on: 21 April 1992
Satisfied on: 28 January 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Irrevocable mandate
Secured details: All sums due or to become due.
Particulars: Proceeds of subjects shop and office unit number 2, the green, portree, isle of skye.
Fully Satisfied
15 April 1992Delivered on: 21 April 1992
Satisfied on: 12 August 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Irrevocable mandate
Secured details: All sums due or to become due.
Particulars: Proceeds of subjects units 3 and 4, the green, portree, isle of skye.
Fully Satisfied
30 March 1992Delivered on: 8 April 1992
Satisfied on: 13 January 1998
Persons entitled: Clydesdale Bank Public Limited Company

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

Filing History

28 September 2018Final Gazette dissolved following liquidation (1 page)
28 June 2018Return of final meeting of voluntary winding up (5 pages)
2 May 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-18
(1 page)
2 May 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-18
(1 page)
2 May 2017Registered office address changed from Stoneyfield House Stoneyfield Business Park Inverness IV2 7PA to 7-11 Melville Street Edinburgh EH3 7PE on 2 May 2017 (2 pages)
2 May 2017Registered office address changed from Stoneyfield House Stoneyfield Business Park Inverness IV2 7PA to 7-11 Melville Street Edinburgh EH3 7PE on 2 May 2017 (2 pages)
22 December 2016Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages)
22 December 2016Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 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 (10 pages)
22 December 2016Audit exemption subsidiary accounts made up to 30 June 2016 (10 pages)
22 December 2016Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (35 pages)
22 December 2016Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page)
22 December 2016Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page)
17 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 17 November 2016 with updates (5 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 (9 pages)
21 March 2016Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (35 pages)
21 March 2016Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page)
21 March 2016Audit exemption 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 (9 pages)
21 March 2016Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 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)
7 January 2016Director's details changed for Mr Alexander James Grant on 7 January 2016 (2 pages)
17 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
(4 pages)
17 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
(4 pages)
2 July 2015Director's details changed for Mr Alexander James Grant on 2 July 2015 (2 pages)
2 July 2015Director's details changed for Mr Alexander James Grant on 2 July 2015 (2 pages)
2 July 2015Director's details changed for Mr Alexander James Grant on 2 July 2015 (2 pages)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (9 pages)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (9 pages)
6 March 2015Satisfaction of charge 6 in full (4 pages)
6 March 2015Satisfaction of charge 6 in full (4 pages)
17 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(4 pages)
17 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(4 pages)
2 May 2014Auditor's resignation (1 page)
2 May 2014Auditor's resignation (1 page)
28 March 2014Accounts for a dormant company made up to 30 June 2013 (9 pages)
28 March 2014Accounts for a dormant company made up to 30 June 2013 (9 pages)
20 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(4 pages)
20 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(4 pages)
4 April 2013Full accounts made up to 30 June 2012 (13 pages)
4 April 2013Full accounts made up to 30 June 2012 (13 pages)
14 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
14 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (4 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)
10 February 2012Termination of appointment of Caroline Sutherland as a secretary (2 pages)
10 February 2012Termination of appointment of Caroline Sutherland as a secretary (2 pages)
10 February 2012Termination of appointment of David Sutherland as a director (2 pages)
10 February 2012Termination of appointment of David Sutherland as a director (2 pages)
10 February 2012Appointment of James Cameron as a secretary (3 pages)
10 February 2012Appointment of George Gabriel Fraser as a director (3 pages)
10 February 2012Appointment of James Cameron as a secretary (3 pages)
10 February 2012Appointment of George Gabriel Fraser as a director (3 pages)
24 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
24 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
16 June 2011Full accounts made up to 31 December 2010 (12 pages)
16 June 2011Full accounts made up to 31 December 2010 (12 pages)
2 May 2011Termination of appointment of Alyson Marshall as a director (1 page)
2 May 2011Termination of appointment of Alyson Marshall as a director (1 page)
30 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (6 pages)
30 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (6 pages)
24 June 2010Full accounts made up to 31 December 2009 (13 pages)
24 June 2010Full accounts made up to 31 December 2009 (13 pages)
11 March 2010Full accounts made up to 31 December 2008 (14 pages)
11 March 2010Full accounts made up to 31 December 2008 (14 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)
15 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
15 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
25 September 2009Full accounts made up to 31 December 2007 (15 pages)
25 September 2009Full accounts made up to 31 December 2007 (15 pages)
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)
11 December 2008Return made up to 17/11/08; full list of members (4 pages)
11 December 2008Return made up to 17/11/08; full list of members (4 pages)
25 July 2008Secretary's change of particulars / caroline sutherland / 24/07/2008 (2 pages)
25 July 2008Secretary's change of particulars / caroline sutherland / 24/07/2008 (2 pages)
21 May 2008Director appointed alexander james grant (2 pages)
21 May 2008Director appointed alexander james grant (2 pages)
13 December 2007Return made up to 17/11/07; full list of members (2 pages)
13 December 2007Return made up to 17/11/07; full list of members (2 pages)
9 October 2007Full accounts made up to 31 December 2006 (11 pages)
9 October 2007Full accounts made up to 31 December 2006 (11 pages)
18 July 2007Secretary's particulars changed (1 page)
18 July 2007Secretary's particulars changed (1 page)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
7 December 2006Return made up to 17/11/06; full list of members (6 pages)
7 December 2006Return made up to 17/11/06; full list of members (6 pages)
1 November 2006Full accounts made up to 31 December 2005 (11 pages)
1 November 2006Full accounts made up to 31 December 2005 (11 pages)
10 October 2006Registered office changed on 10/10/06 from: corrie lodge millburn road inverness IV2 3TP (1 page)
10 October 2006Registered office changed on 10/10/06 from: corrie lodge millburn road inverness IV2 3TP (1 page)
21 November 2005Return made up to 17/11/05; full list of members (6 pages)
21 November 2005Return made up to 17/11/05; full list of members (6 pages)
3 June 2005Full accounts made up to 31 December 2004 (11 pages)
3 June 2005Full accounts made up to 31 December 2004 (11 pages)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
16 November 2004Return made up to 17/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 November 2004Return made up to 17/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 August 2004Dec mort/charge * (4 pages)
12 August 2004Dec mort/charge * (4 pages)
25 June 2004Full accounts made up to 31 December 2003 (9 pages)
25 June 2004Full accounts made up to 31 December 2003 (9 pages)
25 February 2004Secretary resigned (1 page)
25 February 2004Secretary resigned (1 page)
25 February 2004New secretary appointed (2 pages)
25 February 2004New secretary appointed (2 pages)
19 February 2004New director appointed (6 pages)
19 February 2004New director appointed (6 pages)
19 November 2003Return made up to 17/11/03; full list of members (6 pages)
19 November 2003Return made up to 17/11/03; full list of members (6 pages)
28 October 2003Full accounts made up to 31 December 2002 (11 pages)
28 October 2003Full accounts made up to 31 December 2002 (11 pages)
5 December 2002Return made up to 03/12/02; full list of members (6 pages)
5 December 2002Return made up to 03/12/02; full list of members (6 pages)
31 October 2002Full accounts made up to 31 December 2001 (11 pages)
31 October 2002Full accounts made up to 31 December 2001 (11 pages)
11 December 2001Return made up to 10/12/01; full list of members (6 pages)
11 December 2001Return made up to 10/12/01; full list of members (6 pages)
21 September 2001Full accounts made up to 31 December 2000 (12 pages)
21 September 2001Full accounts made up to 31 December 2000 (12 pages)
28 December 2000Return made up to 20/12/00; full list of members (6 pages)
28 December 2000Return made up to 20/12/00; full list of members (6 pages)
31 October 2000Full accounts made up to 31 December 1999 (12 pages)
31 October 2000Full accounts made up to 31 December 1999 (12 pages)
14 July 2000Declaration of assistance for shares acquisition (4 pages)
14 July 2000Declaration of assistance for shares acquisition (7 pages)
14 July 2000Declaration of assistance for shares acquisition (7 pages)
14 July 2000Declaration of assistance for shares acquisition (4 pages)
25 January 2000Return made up to 30/12/99; full list of members (6 pages)
25 January 2000Return made up to 30/12/99; full list of members (6 pages)
31 October 1999Full accounts made up to 31 December 1998 (11 pages)
31 October 1999Full accounts made up to 31 December 1998 (11 pages)
6 January 1999Return made up to 30/12/98; no change of members (7 pages)
6 January 1999Return made up to 30/12/98; no change of members (7 pages)
27 August 1998Full accounts made up to 31 December 1997 (11 pages)
27 August 1998Full accounts made up to 31 December 1997 (11 pages)
23 April 1998Director resigned (1 page)
23 April 1998Director resigned (1 page)
28 January 1998Dec mort/charge * (2 pages)
28 January 1998Dec mort/charge * (9 pages)
28 January 1998Dec mort/charge * (2 pages)
28 January 1998Dec mort/charge * (9 pages)
28 January 1998Dec mort/charge * (2 pages)
28 January 1998Dec mort/charge * (2 pages)
20 January 1998Return made up to 16/01/98; full list of members (10 pages)
20 January 1998Return made up to 16/01/98; full list of members (10 pages)
13 January 1998Dec mort/charge * (4 pages)
13 January 1998Dec mort/charge * (4 pages)
19 November 1997Partic of mort/charge * (6 pages)
19 November 1997Partic of mort/charge * (6 pages)
23 October 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
23 October 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
17 June 1997Director resigned (2 pages)
17 June 1997Director resigned (2 pages)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
4 June 1997Full accounts made up to 30 September 1996 (11 pages)
4 June 1997Full accounts made up to 30 September 1996 (11 pages)
17 February 1997New secretary appointed (2 pages)
17 February 1997Secretary resigned (1 page)
17 February 1997Secretary resigned (1 page)
17 February 1997New secretary appointed (2 pages)
15 January 1997Return made up to 20/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 January 1997Return made up to 20/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 August 1996Partic of mort/charge * (5 pages)
15 August 1996Partic of mort/charge * (5 pages)
26 July 1996Full accounts made up to 30 September 1995 (11 pages)
26 July 1996Full accounts made up to 30 September 1995 (11 pages)
23 January 1996Return made up to 20/01/96; no change of members (9 pages)
23 January 1996Return made up to 20/01/96; no change of members (9 pages)
18 October 1995Secretary resigned (2 pages)
18 October 1995New secretary appointed (2 pages)
18 October 1995New secretary appointed (2 pages)
18 October 1995Secretary resigned (2 pages)
10 July 1995Full accounts made up to 30 September 1994 (11 pages)
10 July 1995Full accounts made up to 30 September 1994 (11 pages)
21 April 1992Partic of mort/charge * (3 pages)
21 April 1992Partic of mort/charge * (3 pages)
10 April 1992Resolutions
  • (W)ELRES ‐ S386 dis app auds 31/03/92
(1 page)
10 April 1992Resolutions
  • (W)ELRES ‐ S386 dis app auds 31/03/92
(1 page)
8 April 1992Partic of mort/charge * (3 pages)
8 April 1992Partic of mort/charge * (3 pages)
25 April 1991Memorandum and Articles of Association (7 pages)
25 April 1991Memorandum and Articles of Association (7 pages)
22 April 1991Company name changed cashdouble LIMITED\certificate issued on 22/04/91 (2 pages)
22 April 1991Company name changed cashdouble LIMITED\certificate issued on 22/04/91 (2 pages)
17 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 February 1991Incorporation (9 pages)
21 February 1991Incorporation (9 pages)