Inverness
IV2 4LE
Scotland
Director Name | Mr David Fraser Sutherland |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 3 months (resigned 04 October 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Oldtown Of Leys Farm Culduthel Inverness IV2 6AE Scotland |
Director Name | Joseph McMenamin |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 9 months, 1 week (resigned 16 March 1999) |
Role | Company Director |
Correspondence Address | 27 Ayr Road Giffnock Glasgow G46 6SB Scotland |
Director Name | Mr Kenneth William Cameron |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 May 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 121 Culduthel Road Inverness IV2 4EE Scotland |
Director Name | Mr George Gabriel Fraser |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Fairways Altonburn Road Nairn Highland IV12 5NB Scotland |
Secretary Name | Marjory Bremner Trace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 February 2004) |
Role | Administrator |
Correspondence Address | 1 Wellside Road Balloch Inverness IV2 7GS Scotland |
Director Name | Alan Duncan Tolmie |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 25 July 2008) |
Role | Estimator |
Country of Residence | United Kingdom |
Correspondence Address | 10 Wyvis Crescent Conon Bridge Dingwall Ross Shire IV7 8BZ Scotland |
Director Name | Alexander Fergusson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(1 year, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 23 June 2000) |
Role | Managing Director |
Correspondence Address | 13 Clearmount Avenue Newmilns Ayrshire KA16 9ER Scotland |
Director Name | Alexander Fergusson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(1 year, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 23 June 2000) |
Role | Managing Director |
Correspondence Address | 13 Clearmount Avenue Newmilns Ayrshire KA16 9ER Scotland |
Director Name | Mr Donald James Wright |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(2 years, 7 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 | Iain Campbell Henderson |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 April 2008) |
Role | Company Director |
Correspondence Address | 9 Montague Row Inverness Highland IV3 5DX Scotland |
Director Name | John Mackay |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 July 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Cameron Road Tain Ross Shire IV19 1NN Scotland |
Director Name | Scott Alexander |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(4 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 31 May 2010) |
Role | Group Commercial Director |
Country of Residence | Scotland |
Correspondence Address | Ruchlinn Camp Road Comrie Perthshire PH6 2HA Scotland |
Director Name | Alexander James Grant |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 February 2008) |
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(5 years, 8 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 | Caroline Anne Sutherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 September 2006) |
Role | Solicitor |
Correspondence Address | Flat 4/1, 255 Clarence Drive Glasgow G11 7JU Scotland |
Director Name | Ashley Graham Martin |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(8 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spencers Farm Whelpley Hill Chesham Buckinghamshire HP5 3RP |
Director Name | Mr John Samuel |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ridgeway 8 Dearney Road Godalming Surrey GU7 2PQ |
Director Name | Mr Garvis David Snook |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Sloane Gardens London SW1W 8EB |
Secretary Name | Mr Julian Patrick Turnbull |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 26 September 2006(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Knoll Marsh Green Exeter Devon EX5 2ES |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1998(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 | 20 May 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 141 Bothwell Street Glasgow G2 7EQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
Year | 2009 |
---|---|
Turnover | £23,131,000 |
Gross Profit | £500,000 |
Net Worth | -£204,000 |
Cash | £24,000 |
Current Liabilities | £5,386,000 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 September 2019 | Final account prior to dissolution in CVL (16 pages) |
31 October 2012 | Notice of move from Administration to Creditors Voluntary Liquidation (12 pages) |
31 October 2012 | Administrator's progress report (12 pages) |
31 October 2012 | Administrator's progress report (12 pages) |
31 October 2012 | Notice of move from Administration to Creditors Voluntary Liquidation (12 pages) |
14 June 2012 | Administrator's progress report (8 pages) |
14 June 2012 | Administrator's progress report (8 pages) |
9 December 2011 | Administrator's progress report (8 pages) |
9 December 2011 | Administrator's progress report (8 pages) |
10 November 2011 | Notice of extension of period of Administration (1 page) |
10 November 2011 | Notice of extension of period of Administration (1 page) |
22 June 2011 | Administrator's progress report (10 pages) |
22 June 2011 | Administrator's progress report (10 pages) |
28 February 2011 | Statement of affairs with form 2.13B(SCOT) (16 pages) |
28 February 2011 | Statement of affairs with form 2.13B(SCOT) (16 pages) |
31 January 2011 | Statement of administrator's deemed proposal (1 page) |
31 January 2011 | Statement of administrator's deemed proposal (1 page) |
12 January 2011 | Termination of appointment of Julian Turnbull as a secretary (1 page) |
12 January 2011 | Termination of appointment of Garvis Snook as a director (1 page) |
12 January 2011 | Termination of appointment of Julian Turnbull as a secretary (1 page) |
12 January 2011 | Termination of appointment of Garvis Snook as a director (1 page) |
11 January 2011 | Registered office address changed from , 151 St Vincent Street, Glasgow, G2 5NJ on 11 January 2011 (2 pages) |
11 January 2011 | Registered office address changed from , 151 St Vincent Street, Glasgow, G2 5NJ on 11 January 2011 (2 pages) |
6 January 2011 | Statement of administrator's proposal (31 pages) |
6 January 2011 | Statement of administrator's proposal (31 pages) |
24 November 2010 | Appointment of an administrator (13 pages) |
24 November 2010 | Appointment of an administrator (13 pages) |
17 November 2010 | Appointment of an administrator (27 pages) |
17 November 2010 | Appointment of an administrator (27 pages) |
1 November 2010 | Full accounts made up to 31 December 2009 (25 pages) |
1 November 2010 | Full accounts made up to 31 December 2009 (25 pages) |
4 October 2010 | Termination of appointment of Ashley Martin as a director (1 page) |
4 October 2010 | Termination of appointment of Ashley Martin as a director (1 page) |
13 September 2010 | Termination of appointment of John Mackay as a director (1 page) |
13 September 2010 | Termination of appointment of John Mackay as a director (1 page) |
1 June 2010 | Termination of appointment of Scott Alexander as a director (1 page) |
1 June 2010 | Termination of appointment of Scott Alexander as a director (1 page) |
7 May 2010 | Director's details changed for Gordon Lynn on 1 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Gordon Lynn on 1 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders Statement of capital on 2010-05-07
|
7 May 2010 | Director's details changed for Gordon Lynn on 1 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders Statement of capital on 2010-05-07
|
9 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
9 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
8 June 2009 | Appointment terminate, director george fraser logged form (1 page) |
8 June 2009 | Appointment terminate, director george fraser logged form (1 page) |
27 April 2009 | Appointment terminated director alan tolmie (1 page) |
27 April 2009 | Appointment terminated director george fraser (1 page) |
27 April 2009 | Return made up to 19/04/09; full list of members (4 pages) |
27 April 2009 | Return made up to 19/04/09; full list of members (4 pages) |
27 April 2009 | Appointment terminated director alan tolmie (1 page) |
27 April 2009 | Appointment terminated director george fraser (1 page) |
31 March 2009 | Alterations to floating charge 2 (13 pages) |
31 March 2009 | Alterations to floating charge 3 (16 pages) |
31 March 2009 | Alterations to floating charge 2 (13 pages) |
31 March 2009 | Alterations to floating charge 5 (10 pages) |
31 March 2009 | Alterations to floating charge 3 (16 pages) |
31 March 2009 | Alterations to floating charge 5 (10 pages) |
31 March 2009 | Particulars of a mortgage or charge / charge no: 5 (21 pages) |
31 March 2009 | Particulars of a mortgage or charge / charge no: 5 (21 pages) |
28 March 2009 | Alterations to floating charge 4 (10 pages) |
28 March 2009 | Particulars of a mortgage or charge / charge no: 4 (14 pages) |
28 March 2009 | Particulars of a mortgage or charge / charge no: 4 (14 pages) |
28 March 2009 | Alterations to floating charge 4 (10 pages) |
26 March 2009 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
26 March 2009 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
26 March 2009 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
26 March 2009 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
24 March 2009 | Resolutions
|
24 March 2009 | Resolutions
|
20 January 2009 | Appointment terminated director john samuel (1 page) |
20 January 2009 | Appointment terminated director john samuel (1 page) |
25 November 2008 | Appointment terminated director iain henderson (1 page) |
25 November 2008 | Appointment terminated director iain henderson (1 page) |
16 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
16 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
16 July 2008 | Appointment terminated director kenneth cameron (1 page) |
16 July 2008 | Appointment terminated director kenneth cameron (1 page) |
9 July 2008 | Director's change of particulars / garvis snook / 01/07/2008 (1 page) |
9 July 2008 | Director's change of particulars / garvis snook / 01/07/2008 (1 page) |
16 May 2008 | Location of register of members (1 page) |
16 May 2008 | Return made up to 19/04/08; full list of members (6 pages) |
16 May 2008 | Location of register of members (1 page) |
16 May 2008 | Return made up to 19/04/08; full list of members (6 pages) |
9 April 2008 | Appointment terminated director alexander grant (1 page) |
9 April 2008 | Appointment terminated director alexander grant (1 page) |
1 October 2007 | Company name changed tulloch civil engineering limite d\certificate issued on 01/10/07 (2 pages) |
1 October 2007 | Company name changed tulloch civil engineering limite d\certificate issued on 01/10/07 (2 pages) |
7 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
7 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
29 May 2007 | Return made up to 19/04/07; full list of members (4 pages) |
29 May 2007 | Return made up to 19/04/07; full list of members (4 pages) |
25 May 2007 | Location of register of members (1 page) |
25 May 2007 | Location of register of members (1 page) |
23 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
23 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
13 November 2006 | New director appointed (2 pages) |
13 November 2006 | New director appointed (3 pages) |
13 November 2006 | New director appointed (2 pages) |
13 November 2006 | New director appointed (3 pages) |
13 November 2006 | New secretary appointed (1 page) |
13 November 2006 | Secretary resigned (1 page) |
13 November 2006 | New secretary appointed (1 page) |
13 November 2006 | Secretary resigned (1 page) |
13 November 2006 | New director appointed (2 pages) |
13 November 2006 | New director appointed (2 pages) |
16 October 2006 | Registered office changed on 16/10/06 from: corrie lodge, millburn road, inverness, IV2 3TP (1 page) |
16 October 2006 | Registered office changed on 16/10/06 from: corrie lodge, millburn road, inverness, IV2 3TP (1 page) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
6 October 2006 | Auditor's resignation (1 page) |
6 October 2006 | Auditor's resignation (1 page) |
5 October 2006 | Dec mort/charge * (2 pages) |
5 October 2006 | Dec mort/charge * (2 pages) |
17 May 2006 | Return made up to 19/04/06; full list of members (10 pages) |
17 May 2006 | Return made up to 19/04/06; full list of members (10 pages) |
6 June 2005 | Full accounts made up to 31 December 2004 (16 pages) |
6 June 2005 | Full accounts made up to 31 December 2004 (16 pages) |
12 May 2005 | Return made up to 19/04/05; full list of members
|
12 May 2005 | Return made up to 19/04/05; full list of members
|
28 February 2005 | Director resigned (1 page) |
28 February 2005 | Director resigned (1 page) |
25 June 2004 | Full accounts made up to 31 December 2003 (16 pages) |
25 June 2004 | Full accounts made up to 31 December 2003 (16 pages) |
20 April 2004 | Return made up to 19/04/04; full list of members (11 pages) |
20 April 2004 | Return made up to 19/04/04; full list of members (11 pages) |
25 February 2004 | New secretary appointed (2 pages) |
25 February 2004 | Secretary resigned (1 page) |
25 February 2004 | New secretary appointed (2 pages) |
25 February 2004 | Secretary resigned (1 page) |
19 February 2004 | New director appointed (6 pages) |
19 February 2004 | New director appointed (6 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (3 pages) |
16 May 2003 | New director appointed (3 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
29 April 2003 | Return made up to 24/04/03; full list of members (9 pages) |
29 April 2003 | Return made up to 24/04/03; full list of members (9 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | New director appointed (2 pages) |
7 May 2002 | Return made up to 03/05/02; full list of members (8 pages) |
7 May 2002 | Return made up to 03/05/02; full list of members (8 pages) |
21 September 2001 | Full accounts made up to 31 December 2000 (14 pages) |
21 September 2001 | Full accounts made up to 31 December 2000 (14 pages) |
9 May 2001 | Return made up to 08/05/01; full list of members (7 pages) |
9 May 2001 | Return made up to 08/05/01; full list of members (7 pages) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Director resigned (1 page) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | Director resigned (1 page) |
5 January 2001 | New director appointed (2 pages) |
5 January 2001 | New director appointed (2 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (14 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) |
14 July 2000 | Declaration of assistance for shares acquisition (4 pages) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | Director resigned (1 page) |
18 May 2000 | Return made up to 16/05/00; full list of members (7 pages) |
18 May 2000 | Return made up to 16/05/00; full list of members (7 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
21 September 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
21 September 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
21 September 1999 | Resolutions
|
21 September 1999 | Resolutions
|
8 July 1999 | Partic of mort/charge * (6 pages) |
8 July 1999 | Partic of mort/charge * (6 pages) |
9 June 1999 | Return made up to 20/05/99; full list of members (10 pages) |
9 June 1999 | Return made up to 20/05/99; full list of members (10 pages) |
24 April 1999 | Director resigned (1 page) |
24 April 1999 | Director resigned (1 page) |
8 July 1998 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
8 July 1998 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
3 July 1998 | Memorandum and Articles of Association (9 pages) |
3 July 1998 | Memorandum and Articles of Association (9 pages) |
30 June 1998 | Company name changed topmap LIMITED\certificate issued on 01/07/98 (2 pages) |
30 June 1998 | Company name changed topmap LIMITED\certificate issued on 01/07/98 (2 pages) |
25 June 1998 | Registered office changed on 25/06/98 from: 24 great king street, edinburgh, EH3 6QN (1 page) |
25 June 1998 | New director appointed (3 pages) |
25 June 1998 | New secretary appointed (5 pages) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | Secretary resigned (1 page) |
25 June 1998 | New secretary appointed (5 pages) |
25 June 1998 | Resolutions
|
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New director appointed (3 pages) |
25 June 1998 | New director appointed (3 pages) |
25 June 1998 | New director appointed (3 pages) |
25 June 1998 | Registered office changed on 25/06/98 from: 24 great king street, edinburgh, EH3 6QN (1 page) |
25 June 1998 | New director appointed (5 pages) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | New director appointed (5 pages) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | Secretary resigned (1 page) |
25 June 1998 | Resolutions
|
20 May 1998 | Incorporation (13 pages) |
20 May 1998 | Incorporation (13 pages) |