Edinburgh
EH3 7PE
Scotland
Director Name | Mr George Gabriel Fraser |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2011(20 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 28 September 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Director Name | Mr David Fraser Sutherland |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(1 month after company formation) |
Appointment Duration | 20 years, 9 months (resigned 31 December 2011) |
Role | Ca |
Country of Residence | Scotland |
Correspondence Address | Oldtown Of Leys Farm Culduthel Inverness IV2 6AE Scotland |
Secretary Name | Katherine Marion Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 March 1992) |
Role | Accountant |
Correspondence Address | 7 Culloden Court Culloden Inverness Inverness Shire IV1 2DX Scotland |
Director Name | Mr Neil Stuart Cameron |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 April 1997) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 30 Overton Avenue Inverness IV3 6RR Scotland |
Director Name | Neil John Macfarlane |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | Rosebank Springfield Portree Isle Of Skye IV51 9LX Scotland |
Director Name | John Macfarlane |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 March 1992) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Riverside Portree Isle Of Skye IV51 9HP Scotland |
Director Name | Ian MacDougall Chavasse |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(1 year after company formation) |
Appointment Duration | 6 years (resigned 31 March 1998) |
Role | Projects Director |
Correspondence Address | 37 Edgemoor Park Balloch Inverness Inverness Shire IV1 2RA Scotland |
Secretary Name | Mr David Fraser Sutherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(1 year after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 October 1995) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Oldtown Of Leys Farm Culduthel Inverness IV2 6AE Scotland |
Secretary Name | Gary Angus Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1995(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 February 1997) |
Role | Company Director |
Correspondence Address | Clach Na Sanais Croy Inverness IV1 2PG Scotland |
Secretary Name | Marjory Bremner Trace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1997(5 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 16 February 2004) |
Role | Company Director |
Correspondence Address | 1 Wellside Road Balloch Inverness IV2 7GS Scotland |
Director Name | Marjory Bremner Trace |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(12 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 04 October 2004) |
Role | Company Director |
Correspondence Address | 1 Wellside Road Balloch Inverness IV2 7GS Scotland |
Secretary Name | Ms Caroline Anne Sutherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(12 years, 12 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 | Alyson Marshall |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(16 years, 1 month 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 |
Secretary Name | James Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(20 years, 11 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 | 21 February 1991(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 | 21 February 1991(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | tullochgroup.com |
---|---|
Telephone | 01463 229300 |
Telephone region | Inverness |
Registered Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Tulloch LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
12 November 1997 | Delivered 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 1996 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 |
28 September 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 June 2018 | Return of final meeting of voluntary winding up (5 pages) |
2 May 2017 | Resolutions
|
2 May 2017 | Resolutions
|
2 May 2017 | Registered 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 2017 | Registered 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 2016 | Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages) |
22 December 2016 | Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 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 (10 pages) |
22 December 2016 | Audit exemption subsidiary accounts made up to 30 June 2016 (10 pages) |
22 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (35 pages) |
22 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page) |
22 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page) |
17 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 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 (9 pages) |
21 March 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (35 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 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 (9 pages) |
21 March 2016 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 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) |
7 January 2016 | Director's details changed for Mr Alexander James Grant on 7 January 2016 (2 pages) |
17 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
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 | Accounts for a dormant company made up to 30 June 2014 (9 pages) |
31 March 2015 | Accounts for a dormant company made up to 30 June 2014 (9 pages) |
6 March 2015 | Satisfaction of charge 6 in full (4 pages) |
6 March 2015 | Satisfaction of charge 6 in full (4 pages) |
17 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
2 May 2014 | Auditor's resignation (1 page) |
2 May 2014 | Auditor's resignation (1 page) |
28 March 2014 | Accounts for a dormant company made up to 30 June 2013 (9 pages) |
28 March 2014 | Accounts for a dormant company made up to 30 June 2013 (9 pages) |
20 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
4 April 2013 | Full accounts made up to 30 June 2012 (13 pages) |
4 April 2013 | Full accounts made up to 30 June 2012 (13 pages) |
14 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (4 pages) |
14 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (4 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) |
10 February 2012 | Termination of appointment of Caroline Sutherland as a secretary (2 pages) |
10 February 2012 | Termination of appointment of Caroline Sutherland as a secretary (2 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 | Appointment of James Cameron as a secretary (3 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) |
10 February 2012 | Appointment of George Gabriel Fraser as a director (3 pages) |
24 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (5 pages) |
24 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
16 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
2 May 2011 | Termination of appointment of Alyson Marshall as a director (1 page) |
2 May 2011 | Termination of appointment of Alyson Marshall as a director (1 page) |
30 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (6 pages) |
30 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
24 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
11 March 2010 | Full accounts made up to 31 December 2008 (14 pages) |
11 March 2010 | Full accounts made up to 31 December 2008 (14 pages) |
17 December 2009 | Resolutions
|
17 December 2009 | Resolutions
|
15 December 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
25 September 2009 | Full accounts made up to 31 December 2007 (15 pages) |
25 September 2009 | Full accounts made up to 31 December 2007 (15 pages) |
26 January 2009 | Resolutions
|
26 January 2009 | Resolutions
|
11 December 2008 | Return made up to 17/11/08; full list of members (4 pages) |
11 December 2008 | Return made up to 17/11/08; full list of members (4 pages) |
25 July 2008 | Secretary's change of particulars / caroline sutherland / 24/07/2008 (2 pages) |
25 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) |
13 December 2007 | Return made up to 17/11/07; full list of members (2 pages) |
13 December 2007 | Return made up to 17/11/07; full list of members (2 pages) |
9 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
9 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
18 July 2007 | Secretary's particulars changed (1 page) |
18 July 2007 | Secretary's particulars changed (1 page) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
7 December 2006 | Return made up to 17/11/06; full list of members (6 pages) |
7 December 2006 | Return made up to 17/11/06; full list of members (6 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
10 October 2006 | Registered office changed on 10/10/06 from: corrie lodge millburn road inverness IV2 3TP (1 page) |
10 October 2006 | Registered office changed on 10/10/06 from: corrie lodge millburn road inverness IV2 3TP (1 page) |
21 November 2005 | Return made up to 17/11/05; full list of members (6 pages) |
21 November 2005 | Return made up to 17/11/05; full list of members (6 pages) |
3 June 2005 | Full accounts made up to 31 December 2004 (11 pages) |
3 June 2005 | Full accounts made up to 31 December 2004 (11 pages) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
16 November 2004 | Return made up to 17/11/04; full list of members
|
16 November 2004 | Return made up to 17/11/04; full list of members
|
12 August 2004 | Dec mort/charge * (4 pages) |
12 August 2004 | Dec mort/charge * (4 pages) |
25 June 2004 | Full accounts made up to 31 December 2003 (9 pages) |
25 June 2004 | Full accounts made up to 31 December 2003 (9 pages) |
25 February 2004 | Secretary resigned (1 page) |
25 February 2004 | Secretary resigned (1 page) |
25 February 2004 | New secretary appointed (2 pages) |
25 February 2004 | New secretary appointed (2 pages) |
19 February 2004 | New director appointed (6 pages) |
19 February 2004 | New director appointed (6 pages) |
19 November 2003 | Return made up to 17/11/03; full list of members (6 pages) |
19 November 2003 | Return made up to 17/11/03; full list of members (6 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
5 December 2002 | Return made up to 03/12/02; full list of members (6 pages) |
5 December 2002 | Return made up to 03/12/02; full list of members (6 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
11 December 2001 | Return made up to 10/12/01; full list of members (6 pages) |
11 December 2001 | Return made up to 10/12/01; full list of members (6 pages) |
21 September 2001 | Full accounts made up to 31 December 2000 (12 pages) |
21 September 2001 | Full accounts made up to 31 December 2000 (12 pages) |
28 December 2000 | Return made up to 20/12/00; full list of members (6 pages) |
28 December 2000 | Return made up to 20/12/00; full list of members (6 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
14 July 2000 | Declaration of assistance for shares acquisition (4 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 (4 pages) |
25 January 2000 | Return made up to 30/12/99; full list of members (6 pages) |
25 January 2000 | Return made up to 30/12/99; full list of members (6 pages) |
31 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
31 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
6 January 1999 | Return made up to 30/12/98; no change of members (7 pages) |
6 January 1999 | Return made up to 30/12/98; no change of members (7 pages) |
27 August 1998 | Full accounts made up to 31 December 1997 (11 pages) |
27 August 1998 | Full accounts made up to 31 December 1997 (11 pages) |
23 April 1998 | Director resigned (1 page) |
23 April 1998 | Director resigned (1 page) |
28 January 1998 | Dec mort/charge * (2 pages) |
28 January 1998 | Dec mort/charge * (9 pages) |
28 January 1998 | Dec mort/charge * (2 pages) |
28 January 1998 | Dec mort/charge * (9 pages) |
28 January 1998 | Dec mort/charge * (2 pages) |
28 January 1998 | Dec mort/charge * (2 pages) |
20 January 1998 | Return made up to 16/01/98; full list of members (10 pages) |
20 January 1998 | Return made up to 16/01/98; full list of members (10 pages) |
13 January 1998 | Dec mort/charge * (4 pages) |
13 January 1998 | Dec mort/charge * (4 pages) |
19 November 1997 | Partic of mort/charge * (6 pages) |
19 November 1997 | Partic of mort/charge * (6 pages) |
23 October 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
23 October 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
17 June 1997 | Director resigned (2 pages) |
17 June 1997 | Director resigned (2 pages) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Director resigned (1 page) |
4 June 1997 | Full accounts made up to 30 September 1996 (11 pages) |
4 June 1997 | Full accounts made up to 30 September 1996 (11 pages) |
17 February 1997 | New secretary appointed (2 pages) |
17 February 1997 | Secretary resigned (1 page) |
17 February 1997 | Secretary resigned (1 page) |
17 February 1997 | New secretary appointed (2 pages) |
15 January 1997 | Return made up to 20/01/97; no change of members
|
15 January 1997 | Return made up to 20/01/97; no change of members
|
15 August 1996 | Partic of mort/charge * (5 pages) |
15 August 1996 | Partic of mort/charge * (5 pages) |
26 July 1996 | Full accounts made up to 30 September 1995 (11 pages) |
26 July 1996 | Full accounts made up to 30 September 1995 (11 pages) |
23 January 1996 | Return made up to 20/01/96; no change of members (9 pages) |
23 January 1996 | Return made up to 20/01/96; no change of members (9 pages) |
18 October 1995 | Secretary resigned (2 pages) |
18 October 1995 | New secretary appointed (2 pages) |
18 October 1995 | New secretary appointed (2 pages) |
18 October 1995 | Secretary resigned (2 pages) |
10 July 1995 | Full accounts made up to 30 September 1994 (11 pages) |
10 July 1995 | Full accounts made up to 30 September 1994 (11 pages) |
21 April 1992 | Partic of mort/charge * (3 pages) |
21 April 1992 | Partic of mort/charge * (3 pages) |
10 April 1992 | Resolutions
|
10 April 1992 | Resolutions
|
8 April 1992 | Partic of mort/charge * (3 pages) |
8 April 1992 | Partic of mort/charge * (3 pages) |
25 April 1991 | Memorandum and Articles of Association (7 pages) |
25 April 1991 | Memorandum and Articles of Association (7 pages) |
22 April 1991 | Company name changed cashdouble LIMITED\certificate issued on 22/04/91 (2 pages) |
22 April 1991 | Company name changed cashdouble LIMITED\certificate issued on 22/04/91 (2 pages) |
17 April 1991 | Resolutions
|
17 April 1991 | Resolutions
|
21 February 1991 | Incorporation (9 pages) |
21 February 1991 | Incorporation (9 pages) |