Company NameTulloch Homes (Drumossie) Limited
Company StatusActive
Company NumberSC168451
CategoryPrivate Limited Company
Incorporation Date23 September 1996(27 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alexander James Grant
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2008(11 years, 7 months after company formation)
Appointment Duration15 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlexander Fleming House 8 Southfield Drive
Elgin
Morayshire
IV30 6GR
Scotland
Director NameMr George Gabriel Fraser
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2011(15 years, 3 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStoneyfield House
Stoneyfield Business Park
Inverness
IV2 7PA
Scotland
Director NameMr Innes Smith
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(25 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressAlexander Fleming House 8 Southfield Drive
Elgin
Morayshire
IV30 6GR
Scotland
Director NameMrs Michelle Hunter Motion
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(25 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleManagement Accountant
Country of ResidenceScotland
Correspondence AddressAlexander Fleming House 8 Southfield Drive
Elgin
Morayshire
IV30 6GR
Scotland
Director NameMr Alexander William Adam
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityScottish
StatusCurrent
Appointed01 December 2021(25 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressAlexander Fleming House 8 Southfield Drive
Elgin
Morayshire
IV30 6GR
Scotland
Secretary NameAndrew Todd
StatusCurrent
Appointed01 December 2021(25 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence AddressAlexander Fleming House 8 Southfield Drive
Elgin
Morayshire
IV30 6GR
Scotland
Director NameMr David Fraser Sutherland
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1996(3 weeks, 3 days after company formation)
Appointment Duration15 years, 2 months (resigned 31 December 2011)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressOldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Secretary NameMarjory Bremner Trace
NationalityBritish
StatusResigned
Appointed17 October 1996(3 weeks, 3 days after company formation)
Appointment Duration7 years, 4 months (resigned 16 February 2004)
RolePersonnel Manager
Correspondence Address1 Wellside Road
Balloch
Inverness
IV2 7GS
Scotland
Director NameMr Gordon Major Robson Macrae
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1997(10 months, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 02 February 1998)
RoleCompany Director
Country of ResidenceInverness
Correspondence Address8 Drummond Crescent
Inverness
Inverness Shire
IV2 4QW
Scotland
Director NameCharles Iain Ross Macrae
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1997(10 months, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 02 February 1998)
RoleCompany Director
Correspondence AddressEaster Lovat Farm House
Beauly
Inverness-Shire
IV4 7AZ
Scotland
Director NameMr George Gabriel Fraser
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1997(10 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 07 October 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Fairways
Altonburn Road
Nairn
Highland
IV12 5NB
Scotland
Director NameMr Neil Stuart Cameron
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1997(10 months, 1 week after company formation)
Appointment Duration10 years, 9 months (resigned 21 April 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Overton Avenue
Inverness
IV3 6RR
Scotland
Director NameMr David John Cameron
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1997(10 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 24 October 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDruminlochan
Feshiebridge
Kincraig
Inverness-Shire
PH21 1NQ
Scotland
Director NameJohn Barkley
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1998(1 year, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 27 November 1998)
RoleBank Official
Correspondence Address10 Willow Tree Place
The Beeches
Balerno
Edinburgh, Midlothian
EH14 5AZ
Scotland
Director NameAlexander Bryan George Longmore
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1998(1 year, 5 months after company formation)
Appointment Duration1 year (resigned 20 February 1999)
RoleConsultant
Country of ResidenceScotland
Correspondence Address25 Midmills Road
Inverness
Highland
IV2 3NZ
Scotland
Director NameHenry Dickson Park Brown
Date of BirthDecember 1933 (Born 90 years ago)
NationalityCanadian
StatusResigned
Appointed20 February 1998(1 year, 5 months after company formation)
Appointment Duration1 year (resigned 20 February 1999)
RoleChartered Accountant
Correspondence AddressTillidivie House
Relugas
Dunphail
Morayshire
IV36 2QL
Scotland
Director NameMr Ronald Sutherland MacDonald
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1998(1 year, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address135 Stewarton Drive
Cambuslang
G72 8DH
Scotland
Director NameDouglas Peters
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(4 years, 2 months after company formation)
Appointment Duration6 months (resigned 01 June 2001)
RoleFinancial Dir
Correspondence Address8 Margaret Rose Loan
Edinburgh
Midlothian
EH10 7EQ
Scotland
Director NameMr Donald James Wright
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2001(4 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 March 2001)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressGriannan
St Leonards Road
Forres
Moray
IV36 2RE
Scotland
Director NameCharles Monks
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2001(4 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 02 February 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address116 Vere Road
Blackwood
Lanark
Midlothian
ML11 9QF
Scotland
Director NameAlexander James Grant
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(6 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 October 2006)
RoleFinance Director
Correspondence Address52 Wester Inshes Court
Inverness
Inverness Shire
IV2 5HS
Scotland
Director NameMarjory Bremner Trace
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(7 years, 4 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(7 years, 4 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 NameMarjory Bremner Muir
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(10 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 March 2009)
RoleHR Director
Correspondence Address1 Wellside Road
Balloch
Inverness
Inverness Shire
IV2 7GS
Scotland
Director NameAlyson Marshall
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(10 years, 6 months after company formation)
Appointment Duration4 years (resigned 26 April 2011)
RoleBoard Administrator
Country of ResidenceScotland
Correspondence Address8 Blackthorn Avenue
Kirkintilloch
Lanarkshire
G66 4BZ
Scotland
Secretary NameJames Cameron
NationalityBritish
StatusResigned
Appointed31 January 2012(15 years, 4 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 NameNoble Formations Limited (Corporation)
StatusResigned
Appointed23 September 1996(same day as company formation)
Correspondence Address26 Church Street
Inverness
Highland
IV1 1HX
Scotland
Secretary NameMunro Formations Limited (Corporation)
StatusResigned
Appointed23 September 1996(same day as company formation)
Correspondence Address26 Church Street
Inverness
Highland
IV1 1HX
Scotland

Contact

Websitewww.tulloch-homes.co.uk
Telephone01463 229300
Telephone regionInverness

Location

Registered AddressAlexander Fleming House
8 Southfield Drive
Elgin
Morayshire
IV30 6GR
Scotland
ConstituencyMoray
WardElgin City South
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Charges

1 December 2021Delivered on: 8 December 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
8 January 2016Delivered on: 15 January 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Land and buildings known as a)monarchs view (phase 8A & 8B) b) milton of leys neighbourhood centre and c)residual land, all at milton leys, inverness.
Outstanding
4 March 2015Delivered on: 6 March 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
16 May 2003Delivered on: 23 May 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of land at milton of leys, drumossie, inverness.
Outstanding
3 February 1998Delivered on: 9 February 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The farm and lands of milton of leys,inverness.
Outstanding
14 September 2006Delivered on: 29 September 2006
Satisfied on: 5 December 2009
Persons entitled: Inverness Estates Limited

Classification: Standard security
Secured details: Obligations under the lease.
Particulars: Subjects forming part of milton of leys, inverness.
Fully Satisfied
3 February 1998Delivered on: 4 February 1998
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

Filing History

10 August 2023Appointment of Mr. Iain Alexander James Logan as a director on 9 August 2023 (2 pages)
4 August 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
5 June 2023Termination of appointment of Michelle Hunter Motion as a director on 10 March 2023 (1 page)
27 February 2023Audit exemption subsidiary accounts made up to 31 May 2022 (14 pages)
27 February 2023Consolidated accounts of parent company for subsidiary company period ending 31/05/22 (110 pages)
27 February 2023Notice of agreement to exemption from audit of accounts for period ending 31/05/22 (1 page)
27 February 2023Audit exemption statement of guarantee by parent company for period ending 31/05/22 (3 pages)
4 August 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
25 February 2022Audit exemption subsidiary accounts made up to 30 June 2021 (6 pages)
25 February 2022Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (35 pages)
25 February 2022Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page)
25 February 2022Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages)
8 December 2021Registration of charge SC1684510007, created on 1 December 2021 (16 pages)
7 December 2021Appointment of Andrew Todd as a secretary on 1 December 2021 (2 pages)
6 December 2021Appointment of Alexander William Adam as a director on 1 December 2021 (2 pages)
6 December 2021Termination of appointment of George Gabriel Fraser as a director on 1 December 2021 (1 page)
6 December 2021Registered office address changed from Stoneyfield House Stoneyfield Business Park Inverness IV2 7PA to Alexander Fleming House 8 Southfield Drive Elgin Morayshire IV30 6GR on 6 December 2021 (1 page)
6 December 2021Appointment of Mr Innes Smith as a director on 1 December 2021 (2 pages)
6 December 2021Current accounting period shortened from 30 June 2022 to 31 May 2022 (1 page)
6 December 2021Appointment of Mrs Michelle Hunter Motion as a director on 1 December 2021 (2 pages)
4 August 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
11 June 2021Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page)
11 June 2021Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (34 pages)
11 June 2021Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages)
11 June 2021Audit exemption subsidiary accounts made up to 30 June 2020 (6 pages)
6 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
16 December 2019Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (33 pages)
16 December 2019Audit exemption subsidiary accounts made up to 30 June 2019 (7 pages)
16 December 2019Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages)
16 December 2019Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page)
6 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
8 April 2019Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page)
8 April 2019Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (33 pages)
8 April 2019Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages)
8 April 2019Audit exemption subsidiary accounts made up to 30 June 2018 (7 pages)
11 December 2018Satisfaction of charge SC1684510005 in full (1 page)
6 August 2018Confirmation statement made on 4 August 2018 with updates (4 pages)
6 August 2018Notification of Tulloch Homes Ltd as a person with significant control on 28 June 2018 (2 pages)
6 August 2018Cessation of Tulloch Homes Group Holdings Limited as a person with significant control on 28 June 2018 (1 page)
22 March 2018Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages)
22 March 2018Audit exemption subsidiary accounts made up to 30 June 2017 (7 pages)
22 March 2018Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (34 pages)
22 March 2018Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page)
4 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 4 August 2017 with no updates (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 statement of guarantee by parent company for period ending 30/06/16 (3 pages)
22 December 2016Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page)
22 December 2016Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page)
22 December 2016Audit exemption subsidiary accounts made up to 30 June 2016 (10 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)
4 August 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
21 March 2016Audit exemption subsidiary accounts made up to 30 June 2015 (10 pages)
21 March 2016Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page)
21 March 2016Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (35 pages)
21 March 2016Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages)
21 March 2016Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages)
21 March 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 subsidiary accounts made up to 30 June 2015 (10 pages)
15 January 2016Registration of charge SC1684510006, created on 8 January 2016 (10 pages)
15 January 2016Registration of charge SC1684510006, created on 8 January 2016 (10 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)
4 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 999
(4 pages)
4 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 999
(4 pages)
4 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 999
(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 2015Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (36 pages)
31 March 2015Audit exemption subsidiary accounts made up to 30 June 2014 (9 pages)
31 March 2015Audit exemption subsidiary accounts made up to 30 June 2014 (9 pages)
31 March 2015Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (36 pages)
31 March 2015Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages)
31 March 2015Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages)
31 March 2015Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page)
31 March 2015Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page)
6 March 2015Registration of charge SC1684510005, created on 4 March 2015 (17 pages)
6 March 2015Registration of charge SC1684510005, created on 4 March 2015 (17 pages)
6 March 2015Satisfaction of charge 1 in full (5 pages)
6 March 2015Registration of charge SC1684510005, created on 4 March 2015 (17 pages)
6 March 2015Satisfaction of charge 1 in full (5 pages)
5 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 999
(4 pages)
5 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 999
(4 pages)
5 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 999
(4 pages)
2 May 2014Auditor's resignation (1 page)
2 May 2014Auditor's resignation (1 page)
31 March 2014Audit exemption subsidiary accounts made up to 30 June 2013 (11 pages)
31 March 2014Consolidated accounts of parent company for subsidiary company period ending 30/06/13 (37 pages)
31 March 2014Audit exemption statement of guarantee by parent company for period ending 30/06/13 (3 pages)
31 March 2014Notice of agreement to exemption from audit of accounts for period ending 30/06/13 (1 page)
31 March 2014Notice of agreement to exemption from audit of accounts for period ending 30/06/13 (1 page)
31 March 2014Consolidated accounts of parent company for subsidiary company period ending 30/06/13 (37 pages)
31 March 2014Audit exemption subsidiary accounts made up to 30 June 2013 (11 pages)
31 March 2014Audit exemption statement of guarantee by parent company for period ending 30/06/13 (3 pages)
12 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
12 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
12 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
4 April 2013Full accounts made up to 30 June 2012 (15 pages)
4 April 2013Full accounts made up to 30 June 2012 (15 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)
10 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 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 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 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 2012Appointment of George Gabriel Fraser as a director (3 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)
30 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
16 June 2011Full accounts made up to 31 December 2010 (13 pages)
16 June 2011Full accounts made up to 31 December 2010 (13 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)
5 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
5 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
5 August 2010Annual return made up to 4 August 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 (13 pages)
11 March 2010Full accounts made up to 31 December 2008 (13 pages)
17 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
17 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
7 December 2009Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
7 December 2009Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
25 September 2009Full accounts made up to 31 December 2007 (14 pages)
25 September 2009Full accounts made up to 31 December 2007 (14 pages)
1 September 2009Return made up to 04/08/09; full list of members (4 pages)
1 September 2009Return made up to 04/08/09; full list of members (4 pages)
22 April 2009Appointment terminated director charles monks (1 page)
22 April 2009Appointment terminated director charles monks (1 page)
4 March 2009Appointment terminated director marjory muir (1 page)
4 March 2009Appointment terminated director marjory muir (1 page)
26 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
26 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
26 August 2008Return made up to 04/08/08; full list of members (4 pages)
26 August 2008Return made up to 04/08/08; full list of members (4 pages)
24 July 2008Secretary's change of particulars / caroline sutherland / 24/07/2008 (2 pages)
24 July 2008Secretary's change of particulars / caroline sutherland / 24/07/2008 (2 pages)
21 May 2008Director appointed alexander james grant (2 pages)
21 May 2008Director appointed alexander james grant (2 pages)
15 May 2008Appointment terminated director neil cameron (1 page)
15 May 2008Appointment terminated director neil cameron (1 page)
11 October 2007Full accounts made up to 31 December 2006 (13 pages)
11 October 2007Full accounts made up to 31 December 2006 (13 pages)
3 September 2007Return made up to 04/08/07; no change of members (8 pages)
3 September 2007Return made up to 04/08/07; no change of members (8 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)
3 April 2007New director appointed (3 pages)
3 April 2007New director appointed (3 pages)
2 November 2006Full accounts made up to 31 December 2005 (12 pages)
2 November 2006Full accounts made up to 31 December 2005 (12 pages)
10 October 2006Registered office changed on 10/10/06 from: corrie lodge millburn road inverness highland IV2 3TP (1 page)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
10 October 2006Registered office changed on 10/10/06 from: corrie lodge millburn road inverness highland IV2 3TP (1 page)
29 September 2006Partic of mort/charge * (3 pages)
29 September 2006Partic of mort/charge * (3 pages)
24 August 2006Return made up to 04/08/06; full list of members (8 pages)
24 August 2006Return made up to 04/08/06; full list of members (8 pages)
9 September 2005Return made up to 04/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 September 2005Return made up to 04/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 June 2005Full accounts made up to 31 December 2004 (12 pages)
3 June 2005Full accounts made up to 31 December 2004 (12 pages)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
15 November 2004Full accounts made up to 31 December 2003 (12 pages)
15 November 2004Full accounts made up to 31 December 2003 (12 pages)
4 August 2004Return made up to 04/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 August 2004Return made up to 04/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 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)
30 October 2003Full accounts made up to 31 December 2002 (12 pages)
30 October 2003Full accounts made up to 31 December 2002 (12 pages)
6 August 2003Return made up to 04/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 August 2003Return made up to 04/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 June 2003New director appointed (2 pages)
23 June 2003New director appointed (2 pages)
23 May 2003Partic of mort/charge * (5 pages)
23 May 2003Partic of mort/charge * (5 pages)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
18 September 2002Full accounts made up to 31 December 2001 (11 pages)
18 September 2002Full accounts made up to 31 December 2001 (11 pages)
19 August 2002Return made up to 15/08/02; full list of members (8 pages)
19 August 2002Return made up to 15/08/02; full list of members (8 pages)
31 October 2001Full accounts made up to 31 December 2000 (11 pages)
31 October 2001Full accounts made up to 31 December 2000 (11 pages)
18 October 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
24 August 2001Return made up to 23/08/01; full list of members (7 pages)
24 August 2001Return made up to 23/08/01; full list of members (7 pages)
11 July 2001New director appointed (3 pages)
11 July 2001New director appointed (3 pages)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
28 March 2001Director resigned (1 page)
28 March 2001Director resigned (1 page)
5 January 2001New director appointed (2 pages)
5 January 2001New director appointed (2 pages)
8 December 2000New director appointed (3 pages)
8 December 2000New director appointed (3 pages)
1 November 2000Full accounts made up to 31 December 1999 (12 pages)
1 November 2000Full accounts made up to 31 December 1999 (12 pages)
31 October 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
5 September 2000Return made up to 04/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2000Return made up to 04/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2000Declaration of assistance for shares acquisition (7 pages)
14 July 2000Declaration of assistance for shares acquisition (7 pages)
14 July 2000Declaration of assistance for shares acquisition (4 pages)
14 July 2000Declaration of assistance for shares acquisition (4 pages)
14 July 2000Declaration of assistance for shares acquisition (4 pages)
14 July 2000Declaration of assistance for shares acquisition (4 pages)
10 November 1999Company name changed drumossie LIMITED\certificate issued on 11/11/99 (2 pages)
10 November 1999Company name changed drumossie LIMITED\certificate issued on 11/11/99 (2 pages)
13 September 1999Return made up to 09/09/99; full list of members (15 pages)
13 September 1999Return made up to 09/09/99; full list of members (15 pages)
10 August 1999Full accounts made up to 31 December 1998 (12 pages)
10 August 1999Full accounts made up to 31 December 1998 (12 pages)
1 April 1999Director resigned (1 page)
1 April 1999Director resigned (1 page)
1 April 1999Director resigned (1 page)
1 April 1999Director resigned (1 page)
2 December 1998Director resigned (1 page)
2 December 1998Director resigned (1 page)
9 October 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
9 October 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
6 October 1998Return made up to 23/09/98; full list of members (18 pages)
6 October 1998Return made up to 23/09/98; full list of members (18 pages)
23 July 1998Full accounts made up to 30 September 1997 (12 pages)
23 July 1998Full accounts made up to 30 September 1997 (12 pages)
14 July 1998New director appointed (3 pages)
14 July 1998New director appointed (3 pages)
26 March 1998Company name changed drumossie realty company LIMITED\certificate issued on 27/03/98 (2 pages)
26 March 1998Company name changed drumossie realty company LIMITED\certificate issued on 27/03/98 (2 pages)
17 March 1998New director appointed (4 pages)
17 March 1998New director appointed (4 pages)
12 March 1998New director appointed (2 pages)
12 March 1998New director appointed (2 pages)
12 March 1998New director appointed (3 pages)
12 March 1998New director appointed (3 pages)
10 March 1998New secretary appointed (4 pages)
10 March 1998Secretary resigned (1 page)
10 March 1998Secretary resigned (1 page)
10 March 1998New secretary appointed (4 pages)
11 February 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
11 February 1998Director resigned (1 page)
11 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 February 1998Director resigned (1 page)
11 February 1998Director resigned (1 page)
11 February 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
11 February 1998Nc inc already adjusted 03/02/98 (1 page)
11 February 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 February 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 February 1998Director resigned (1 page)
11 February 1998Nc inc already adjusted 03/02/98 (1 page)
11 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 February 1998Partic of mort/charge * (8 pages)
9 February 1998Partic of mort/charge * (8 pages)
4 February 1998Partic of mort/charge * (6 pages)
4 February 1998Partic of mort/charge * (6 pages)
26 September 1997Return made up to 23/09/97; full list of members (15 pages)
26 September 1997Return made up to 23/09/97; full list of members (15 pages)
31 July 1997Ad 28/07/97--------- £ si 997@1=997 £ ic 2/999 (2 pages)
31 July 1997New director appointed (3 pages)
31 July 1997Secretary's particulars changed (1 page)
31 July 1997New director appointed (3 pages)
31 July 1997New director appointed (3 pages)
31 July 1997New director appointed (2 pages)
31 July 1997New director appointed (2 pages)
31 July 1997New director appointed (2 pages)
31 July 1997New director appointed (2 pages)
31 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 July 1997New director appointed (3 pages)
31 July 1997Ad 28/07/97--------- £ si 997@1=997 £ ic 2/999 (2 pages)
31 July 1997New director appointed (3 pages)
31 July 1997Secretary's particulars changed (1 page)
31 July 1997Memorandum and Articles of Association (30 pages)
31 July 1997New director appointed (3 pages)
31 July 1997Memorandum and Articles of Association (30 pages)
28 October 1996New secretary appointed (3 pages)
28 October 1996Director resigned (1 page)
28 October 1996New director appointed (4 pages)
28 October 1996Director resigned (1 page)
28 October 1996Secretary resigned;director resigned (1 page)
28 October 1996Secretary resigned;director resigned (1 page)
28 October 1996New secretary appointed (3 pages)
28 October 1996Registered office changed on 28/10/96 from: 26 church street inverness IV1 1HX (1 page)
28 October 1996Registered office changed on 28/10/96 from: 26 church street inverness IV1 1HX (1 page)
28 October 1996New director appointed (4 pages)
21 October 1996Company name changed munobiball LIMITED\certificate issued on 22/10/96 (2 pages)
21 October 1996Company name changed munobiball LIMITED\certificate issued on 22/10/96 (2 pages)
23 September 1996Incorporation (21 pages)
23 September 1996Incorporation (21 pages)