Elgin
Morayshire
IV30 6GR
Scotland
Director Name | Mr George Gabriel Fraser |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2011(15 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stoneyfield House Stoneyfield Business Park Inverness IV2 7PA Scotland |
Director Name | Mr Innes Smith |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(25 years, 2 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(25 years, 2 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(25 years, 2 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(25 years, 2 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 |
Director Name | Mr David Fraser Sutherland |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1996(3 weeks, 3 days after company formation) |
Appointment Duration | 15 years, 2 months (resigned 31 December 2011) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Oldtown Of Leys Farm Culduthel Inverness IV2 6AE Scotland |
Secretary Name | Marjory Bremner Trace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1996(3 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 4 months (resigned 16 February 2004) |
Role | Personnel Manager |
Correspondence Address | 1 Wellside Road Balloch Inverness IV2 7GS Scotland |
Director Name | Mr Gordon Major Robson Macrae |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1997(10 months, 1 week after company formation) |
Appointment Duration | 6 months, 1 week (resigned 02 February 1998) |
Role | Company Director |
Country of Residence | Inverness |
Correspondence Address | 8 Drummond Crescent Inverness Inverness Shire IV2 4QW Scotland |
Director Name | Charles Iain Ross Macrae |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1997(10 months, 1 week after company formation) |
Appointment Duration | 6 months, 1 week (resigned 02 February 1998) |
Role | Company Director |
Correspondence Address | Easter Lovat Farm House Beauly Inverness-Shire IV4 7AZ Scotland |
Director Name | Mr George Gabriel Fraser |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1997(10 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 October 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Fairways Altonburn Road Nairn Highland IV12 5NB Scotland |
Director Name | Mr Neil Stuart Cameron |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1997(10 months, 1 week after company formation) |
Appointment Duration | 10 years, 9 months (resigned 21 April 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 Overton Avenue Inverness IV3 6RR Scotland |
Director Name | Mr David John Cameron |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1997(10 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 October 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Druminlochan Feshiebridge Kincraig Inverness-Shire PH21 1NQ Scotland |
Director Name | John Barkley |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1998(1 year, 4 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 | Alexander Bryan George Longmore |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(1 year, 5 months after company formation) |
Appointment Duration | 1 year (resigned 20 February 1999) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 25 Midmills Road Inverness Highland IV2 3NZ Scotland |
Director Name | Henry Dickson Park Brown |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 20 February 1998(1 year, 5 months after company formation) |
Appointment Duration | 1 year (resigned 20 February 1999) |
Role | Chartered Accountant |
Correspondence Address | Tillidivie House Relugas Dunphail Morayshire IV36 2QL Scotland |
Director Name | Mr Ronald Sutherland MacDonald |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 135 Stewarton Drive Cambuslang G72 8DH Scotland |
Director Name | Douglas Peters |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(4 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 01 June 2001) |
Role | Financial Dir |
Correspondence Address | 8 Margaret Rose Loan Edinburgh Midlothian EH10 7EQ Scotland |
Director Name | Mr Donald James Wright |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(4 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 March 2001) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Griannan St Leonards Road Forres Moray IV36 2RE Scotland |
Director Name | Charles Monks |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2001(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 02 February 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 116 Vere Road Blackwood Lanark Midlothian ML11 9QF Scotland |
Director Name | Alexander James Grant |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 October 2006) |
Role | Finance Director |
Correspondence Address | 52 Wester Inshes Court Inverness Inverness Shire IV2 5HS Scotland |
Director Name | Marjory Bremner Trace |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(7 years, 4 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(7 years, 4 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 | Marjory Bremner Muir |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 March 2009) |
Role | HR Director |
Correspondence Address | 1 Wellside Road Balloch Inverness Inverness Shire IV2 7GS Scotland |
Director Name | Alyson Marshall |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(10 years, 6 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 |
Secretary Name | James Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(15 years, 4 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 | Noble Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1996(same day as company formation) |
Correspondence Address | 26 Church Street Inverness Highland IV1 1HX Scotland |
Secretary Name | Munro Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1996(same day as company formation) |
Correspondence Address | 26 Church Street Inverness Highland IV1 1HX Scotland |
Website | www.tulloch-homes.co.uk |
---|---|
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 |
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 | 4 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 3 weeks from now) |
1 December 2021 | Delivered on: 8 December 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
8 January 2016 | Delivered 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 2015 | Delivered on: 6 March 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
16 May 2003 | Delivered 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 1998 | Delivered 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 2006 | Delivered 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 1998 | Delivered 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 |
10 August 2023 | Appointment of Mr. Iain Alexander James Logan as a director on 9 August 2023 (2 pages) |
---|---|
4 August 2023 | Confirmation statement made on 4 August 2023 with no updates (3 pages) |
5 June 2023 | Termination of appointment of Michelle Hunter Motion as a director on 10 March 2023 (1 page) |
27 February 2023 | Audit exemption subsidiary accounts made up to 31 May 2022 (14 pages) |
27 February 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/05/22 (110 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) |
4 August 2022 | Confirmation statement made on 4 August 2022 with no updates (3 pages) |
25 February 2022 | Audit exemption subsidiary accounts made up to 30 June 2021 (6 pages) |
25 February 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (35 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 statement of guarantee by parent company for period ending 30/06/21 (3 pages) |
8 December 2021 | Registration of charge SC1684510007, created on 1 December 2021 (16 pages) |
7 December 2021 | Appointment of Andrew Todd as a secretary on 1 December 2021 (2 pages) |
6 December 2021 | Appointment of Alexander William Adam 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 | 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 Mr Innes Smith as a director 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 | Appointment of Mrs Michelle Hunter Motion as a director on 1 December 2021 (2 pages) |
4 August 2021 | Confirmation statement made on 4 August 2021 with no updates (3 pages) |
11 June 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page) |
11 June 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (34 pages) |
11 June 2021 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages) |
11 June 2021 | Audit exemption subsidiary accounts made up to 30 June 2020 (6 pages) |
6 August 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
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 (7 pages) |
16 December 2019 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages) |
16 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page) |
6 August 2019 | Confirmation statement made on 4 August 2019 with no updates (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 (7 pages) |
11 December 2018 | Satisfaction of charge SC1684510005 in full (1 page) |
6 August 2018 | Confirmation statement made on 4 August 2018 with updates (4 pages) |
6 August 2018 | Notification of Tulloch Homes Ltd as a person with significant control on 28 June 2018 (2 pages) |
6 August 2018 | Cessation of Tulloch Homes Group Holdings Limited as a person with significant control on 28 June 2018 (1 page) |
22 March 2018 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages) |
22 March 2018 | Audit exemption subsidiary accounts made up to 30 June 2017 (7 pages) |
22 March 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (34 pages) |
22 March 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page) |
4 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 4 August 2017 with no updates (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 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) |
22 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page) |
22 December 2016 | Audit exemption subsidiary accounts made up to 30 June 2016 (10 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) |
4 August 2016 | Confirmation statement made on 4 August 2016 with updates (6 pages) |
4 August 2016 | Confirmation statement made on 4 August 2016 with updates (6 pages) |
21 March 2016 | Audit exemption subsidiary accounts made up to 30 June 2015 (10 pages) |
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 | 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 subsidiary accounts made up to 30 June 2015 (10 pages) |
15 January 2016 | Registration of charge SC1684510006, created on 8 January 2016 (10 pages) |
15 January 2016 | Registration of charge SC1684510006, created on 8 January 2016 (10 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) |
4 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
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 | Audit exemption subsidiary accounts made up to 30 June 2014 (9 pages) |
31 March 2015 | Audit exemption subsidiary accounts made up to 30 June 2014 (9 pages) |
31 March 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (36 pages) |
31 March 2015 | Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 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) |
31 March 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page) |
6 March 2015 | Registration of charge SC1684510005, created on 4 March 2015 (17 pages) |
6 March 2015 | Registration of charge SC1684510005, created on 4 March 2015 (17 pages) |
6 March 2015 | Satisfaction of charge 1 in full (5 pages) |
6 March 2015 | Registration of charge SC1684510005, created on 4 March 2015 (17 pages) |
6 March 2015 | Satisfaction of charge 1 in full (5 pages) |
5 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
2 May 2014 | Auditor's resignation (1 page) |
2 May 2014 | Auditor's resignation (1 page) |
31 March 2014 | Audit exemption subsidiary accounts made up to 30 June 2013 (11 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 | 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 (11 pages) |
31 March 2014 | Audit exemption statement of guarantee by parent company for period ending 30/06/13 (3 pages) |
12 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
4 April 2013 | Full accounts made up to 30 June 2012 (15 pages) |
4 April 2013 | Full accounts made up to 30 June 2012 (15 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) |
10 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 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 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 | 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 | Appointment of George Gabriel Fraser as a director (3 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) |
30 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
16 June 2011 | Full accounts made up to 31 December 2010 (13 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) |
5 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Annual return made up to 4 August 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 (13 pages) |
11 March 2010 | Full accounts made up to 31 December 2008 (13 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 4 (3 pages) |
7 December 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
25 September 2009 | Full accounts made up to 31 December 2007 (14 pages) |
25 September 2009 | Full accounts made up to 31 December 2007 (14 pages) |
1 September 2009 | Return made up to 04/08/09; full list of members (4 pages) |
1 September 2009 | Return made up to 04/08/09; full list of members (4 pages) |
22 April 2009 | Appointment terminated director charles monks (1 page) |
22 April 2009 | Appointment terminated director charles monks (1 page) |
4 March 2009 | Appointment terminated director marjory muir (1 page) |
4 March 2009 | Appointment terminated director marjory muir (1 page) |
26 January 2009 | Resolutions
|
26 January 2009 | Resolutions
|
26 August 2008 | Return made up to 04/08/08; full list of members (4 pages) |
26 August 2008 | Return made up to 04/08/08; full list of members (4 pages) |
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) |
11 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
11 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
3 September 2007 | Return made up to 04/08/07; no change of members (8 pages) |
3 September 2007 | Return made up to 04/08/07; no change of members (8 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) |
3 April 2007 | New director appointed (3 pages) |
3 April 2007 | New director appointed (3 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (12 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 | Registered office changed on 10/10/06 from: corrie lodge millburn road inverness highland IV2 3TP (1 page) |
29 September 2006 | Partic of mort/charge * (3 pages) |
29 September 2006 | Partic of mort/charge * (3 pages) |
24 August 2006 | Return made up to 04/08/06; full list of members (8 pages) |
24 August 2006 | Return made up to 04/08/06; full list of members (8 pages) |
9 September 2005 | Return made up to 04/08/05; full list of members
|
9 September 2005 | Return made up to 04/08/05; full list of members
|
3 June 2005 | Full accounts made up to 31 December 2004 (12 pages) |
3 June 2005 | Full accounts made up to 31 December 2004 (12 pages) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
15 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
15 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
4 August 2004 | Return made up to 04/08/04; full list of members
|
4 August 2004 | Return made up to 04/08/04; full list of members
|
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) |
30 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
6 August 2003 | Return made up to 04/08/03; full list of members
|
6 August 2003 | Return made up to 04/08/03; full list of members
|
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | New director appointed (2 pages) |
23 May 2003 | Partic of mort/charge * (5 pages) |
23 May 2003 | Partic of mort/charge * (5 pages) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
18 September 2002 | Full accounts made up to 31 December 2001 (11 pages) |
18 September 2002 | Full accounts made up to 31 December 2001 (11 pages) |
19 August 2002 | Return made up to 15/08/02; full list of members (8 pages) |
19 August 2002 | Return made up to 15/08/02; full list of members (8 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | Director resigned (1 page) |
24 August 2001 | Return made up to 23/08/01; full list of members (7 pages) |
24 August 2001 | Return made up to 23/08/01; full list of members (7 pages) |
11 July 2001 | New director appointed (3 pages) |
11 July 2001 | New director appointed (3 pages) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Director resigned (1 page) |
5 January 2001 | New director appointed (2 pages) |
5 January 2001 | New director appointed (2 pages) |
8 December 2000 | New director appointed (3 pages) |
8 December 2000 | New director appointed (3 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | Director resigned (1 page) |
5 September 2000 | Return made up to 04/09/00; full list of members
|
5 September 2000 | Return made up to 04/09/00; full list of members
|
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) |
14 July 2000 | Declaration of assistance for shares acquisition (4 pages) |
14 July 2000 | Declaration of assistance for shares acquisition (4 pages) |
14 July 2000 | Declaration of assistance for shares acquisition (4 pages) |
10 November 1999 | Company name changed drumossie LIMITED\certificate issued on 11/11/99 (2 pages) |
10 November 1999 | Company name changed drumossie LIMITED\certificate issued on 11/11/99 (2 pages) |
13 September 1999 | Return made up to 09/09/99; full list of members (15 pages) |
13 September 1999 | Return made up to 09/09/99; full list of members (15 pages) |
10 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
10 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | Director resigned (1 page) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | Director resigned (1 page) |
9 October 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
9 October 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
6 October 1998 | Return made up to 23/09/98; full list of members (18 pages) |
6 October 1998 | Return made up to 23/09/98; full list of members (18 pages) |
23 July 1998 | Full accounts made up to 30 September 1997 (12 pages) |
23 July 1998 | Full accounts made up to 30 September 1997 (12 pages) |
14 July 1998 | New director appointed (3 pages) |
14 July 1998 | New director appointed (3 pages) |
26 March 1998 | Company name changed drumossie realty company LIMITED\certificate issued on 27/03/98 (2 pages) |
26 March 1998 | Company name changed drumossie realty company LIMITED\certificate issued on 27/03/98 (2 pages) |
17 March 1998 | New director appointed (4 pages) |
17 March 1998 | New director appointed (4 pages) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | New director appointed (3 pages) |
12 March 1998 | New director appointed (3 pages) |
10 March 1998 | New secretary appointed (4 pages) |
10 March 1998 | Secretary resigned (1 page) |
10 March 1998 | Secretary resigned (1 page) |
10 March 1998 | New secretary appointed (4 pages) |
11 February 1998 | Resolutions
|
11 February 1998 | Director resigned (1 page) |
11 February 1998 | Resolutions
|
11 February 1998 | Director resigned (1 page) |
11 February 1998 | Director resigned (1 page) |
11 February 1998 | Resolutions
|
11 February 1998 | Nc inc already adjusted 03/02/98 (1 page) |
11 February 1998 | Resolutions
|
11 February 1998 | Resolutions
|
11 February 1998 | Resolutions
|
11 February 1998 | Director resigned (1 page) |
11 February 1998 | Nc inc already adjusted 03/02/98 (1 page) |
11 February 1998 | Resolutions
|
9 February 1998 | Partic of mort/charge * (8 pages) |
9 February 1998 | Partic of mort/charge * (8 pages) |
4 February 1998 | Partic of mort/charge * (6 pages) |
4 February 1998 | Partic of mort/charge * (6 pages) |
26 September 1997 | Return made up to 23/09/97; full list of members (15 pages) |
26 September 1997 | Return made up to 23/09/97; full list of members (15 pages) |
31 July 1997 | Ad 28/07/97--------- £ si 997@1=997 £ ic 2/999 (2 pages) |
31 July 1997 | New director appointed (3 pages) |
31 July 1997 | Secretary's particulars changed (1 page) |
31 July 1997 | New director appointed (3 pages) |
31 July 1997 | New director appointed (3 pages) |
31 July 1997 | New director appointed (2 pages) |
31 July 1997 | New director appointed (2 pages) |
31 July 1997 | New director appointed (2 pages) |
31 July 1997 | New director appointed (2 pages) |
31 July 1997 | Resolutions
|
31 July 1997 | Resolutions
|
31 July 1997 | New director appointed (3 pages) |
31 July 1997 | Ad 28/07/97--------- £ si 997@1=997 £ ic 2/999 (2 pages) |
31 July 1997 | New director appointed (3 pages) |
31 July 1997 | Secretary's particulars changed (1 page) |
31 July 1997 | Memorandum and Articles of Association (30 pages) |
31 July 1997 | New director appointed (3 pages) |
31 July 1997 | Memorandum and Articles of Association (30 pages) |
28 October 1996 | New secretary appointed (3 pages) |
28 October 1996 | Director resigned (1 page) |
28 October 1996 | New director appointed (4 pages) |
28 October 1996 | Director resigned (1 page) |
28 October 1996 | Secretary resigned;director resigned (1 page) |
28 October 1996 | Secretary resigned;director resigned (1 page) |
28 October 1996 | New secretary appointed (3 pages) |
28 October 1996 | Registered office changed on 28/10/96 from: 26 church street inverness IV1 1HX (1 page) |
28 October 1996 | Registered office changed on 28/10/96 from: 26 church street inverness IV1 1HX (1 page) |
28 October 1996 | New director appointed (4 pages) |
21 October 1996 | Company name changed munobiball LIMITED\certificate issued on 22/10/96 (2 pages) |
21 October 1996 | Company name changed munobiball LIMITED\certificate issued on 22/10/96 (2 pages) |
23 September 1996 | Incorporation (21 pages) |
23 September 1996 | Incorporation (21 pages) |