Company NameSDG Tulloch Homes Limited
Company StatusDissolved
Company NumberSC216029
CategoryPrivate Limited Company
Incorporation Date22 February 2001(23 years, 1 month ago)
Dissolution Date22 September 2023 (6 months, 1 week ago)
Previous NamesTeesland (Residential) Limited and Tulloch Teesland Homes Limited

Business Activity

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

Directors

Director NameMr George Gabriel Fraser
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2011(10 years, 10 months after company formation)
Appointment Duration11 years, 8 months (closed 22 September 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Johnston Carmichael 7-11 Melville Street
Edinburgh
Midlothian
EH3 7PE
Scotland
Director NameMr Robert Stephen Jones
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2019(18 years, 4 months after company formation)
Appointment Duration4 years, 2 months (closed 22 September 2023)
RoleFund Accountant
Country of ResidenceEngland
Correspondence AddressUnit 16 1st Floor
Manor Court Business Park
Scarborough
YO11 3TU
Director NameMr Cesidio Martin Di Ciacca
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2001(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address45 Blairston Avenue
Bothwell
Lanarkshire
G71 8SA
Scotland
Secretary NameMrs Susan Margaret Brook
NationalityBritish
StatusResigned
Appointed22 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Bradley Lane
Rufforth
York
North Yorkshire
YO23 3QJ
Director NameMr Stephen Paul McBride
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 October 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGryffe Main Street
Upper Poppleton
York
North Yorkshire
YO26 6EL
Director NamePaul Francis Oliver
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 October 2001)
RoleCompany Director
Correspondence Address6 Burnaby Crescent
Chiswick
London
W4 3LH
Director NameKevin Charles McCabe
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2001(7 months, 4 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 20 March 2006)
RoleCompany Director
Correspondence AddressThe White House
13 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UQ
Director NameCharles Monks
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2001(7 months, 4 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 02 February 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address116 Vere Road
Blackwood
Lanark
Midlothian
ML11 9QF
Scotland
Director NameMr David Fraser Sutherland
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2001(7 months, 4 weeks after company formation)
Appointment Duration10 years, 2 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Secretary NameMr Stephen Paul McBride
NationalityBritish
StatusResigned
Appointed19 October 2001(7 months, 4 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 30 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGryffe Main Street
Upper Poppleton
York
North Yorkshire
YO26 6EL
Secretary NameMarjory Bremner Trace
NationalityBritish
StatusResigned
Appointed30 November 2001(9 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 16 February 2004)
RoleSecretary
Correspondence Address1 Wellside Road
Balloch
Inverness
IV2 7GS
Scotland
Director NameMr John Francis Brophy
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(2 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 April 2005)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address38 St Ronans Terrace
Innerleithen
Tweeddale
EH44 6RB
Scotland
Secretary NameMs Caroline Anne Sutherland
NationalityBritish
StatusResigned
Appointed16 February 2004(2 years, 11 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 NameMr Cesidio Martin Di Ciacca
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(5 years after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2009)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address45 Blairston Avenue
Bothwell
Lanarkshire
G71 8SA
Scotland
Director NameMr Andrew Paul Richardson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2009(8 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 26 June 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Unit 16
Manor Court Business Park
Scarborough
North Yorkshire
YO11 3TU
Secretary NameJames Cameron
NationalityBritish
StatusResigned
Appointed31 January 2012(10 years, 11 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 29 June 2012)
RoleCompany Director
Correspondence AddressStoneyfield House
Stoneyfield Business Park
Inverness
IV2 7PA
Scotland

Contact

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

Location

Registered AddressC/O Johnston Carmichael
7-11 Melville Street
Edinburgh
Midlothian
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches6 other UK companies use this postal address

Financials

Year2013
Gross Profit-£18,795
Net Worth-£649,284
Current Liabilities£2,151,744

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

4 July 2005Delivered on: 13 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That area of ground in the county of inverness being the former swimming pool site at glebe street, inverness extending to 0.6 hectares or thereby and those triangular subjects situated at glebe street, inverness in the county of inverness inv 11652.
Outstanding
14 June 2002Delivered on: 19 June 2002
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 italian centre, john street, glasgow.
Outstanding
20 March 2002Delivered on: 2 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 58,60 & 62 st albans road, edinburgh.
Outstanding
1 August 2001Delivered on: 3 August 2001
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.
Outstanding

Filing History

22 September 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-09
(1 page)
22 September 2020Registered office address changed from Stoneyfield House Stoneyfield Business Park Inverness IV2 7PA to C/O Johnston Carmichael 7-11 Melville Street Edinburgh Midlothian EH3 7PE on 22 September 2020 (2 pages)
16 July 2020Director's details changed for Mr Robert Stephen Jones on 15 July 2020 (2 pages)
31 January 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
10 July 2019Appointment of Mr Robert Stephen Jones as a director on 26 June 2019 (2 pages)
10 July 2019Termination of appointment of Andrew Paul Richardson as a director on 26 June 2019 (1 page)
25 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
31 January 2019Cessation of Tulloch Homes Group Holdings Limited as a person with significant control on 29 June 2018 (1 page)
31 January 2019Notification of Tulloch Limited as a person with significant control on 29 June 2018 (2 pages)
31 January 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
22 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
31 January 2018Change of details for Valsec Newco (No. 2) Limited as a person with significant control on 24 February 2017 (2 pages)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 30 January 2017 with updates (7 pages)
30 January 2017Confirmation statement made on 30 January 2017 with updates (7 pages)
3 January 2017Total exemption full accounts made up to 30 June 2016 (10 pages)
3 January 2017Total exemption full accounts made up to 30 June 2016 (10 pages)
5 February 2016Director's details changed for Mr Andrew Paul Richardson on 5 February 2016 (2 pages)
5 February 2016Director's details changed for Mr Andrew Paul Richardson on 5 February 2016 (2 pages)
3 February 2016Total exemption full accounts made up to 30 June 2015 (10 pages)
3 February 2016Total exemption full accounts made up to 30 June 2015 (10 pages)
2 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(5 pages)
2 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(5 pages)
31 March 2015Total exemption full accounts made up to 30 June 2014 (11 pages)
31 March 2015Total exemption full accounts made up to 30 June 2014 (11 pages)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(5 pages)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(5 pages)
2 May 2014Auditor's resignation (1 page)
2 May 2014Auditor's resignation (1 page)
31 March 2014Total exemption full accounts made up to 30 June 2013 (11 pages)
31 March 2014Total exemption full accounts made up to 30 June 2013 (11 pages)
4 March 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(5 pages)
4 March 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(5 pages)
4 April 2013Full accounts made up to 30 June 2012 (13 pages)
4 April 2013Full accounts made up to 30 June 2012 (13 pages)
29 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
29 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
14 September 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
14 September 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
13 August 2012Termination of appointment of James Cameron as a secretary (2 pages)
13 August 2012Termination of appointment of James Cameron as a secretary (2 pages)
24 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 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 2012Termination of appointment of Caroline Sutherland as a secretary (2 pages)
10 February 2012Appointment of James Cameron as a secretary (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)
16 June 2011Full accounts made up to 31 December 2010 (12 pages)
16 June 2011Full accounts made up to 31 December 2010 (12 pages)
18 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (6 pages)
18 February 2011Annual return made up to 30 January 2011 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)
25 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
5 February 2010Appointment of Andrew Paul Richardson as a director (3 pages)
5 February 2010Appointment of Andrew Paul Richardson as a director (3 pages)
5 February 2010Termination of appointment of Cesidio Di Ciacca as a director (2 pages)
5 February 2010Termination of appointment of Cesidio Di Ciacca as a director (2 pages)
25 September 2009Full accounts made up to 31 December 2007 (15 pages)
25 September 2009Full accounts made up to 31 December 2007 (15 pages)
9 September 2009Return made up to 30/01/09; full list of members (4 pages)
9 September 2009Return made up to 30/01/09; full list of members (4 pages)
22 April 2009Appointment terminated director charles monks (1 page)
22 April 2009Appointment terminated director charles monks (1 page)
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)
28 February 2008Return made up to 30/01/08; full list of members (4 pages)
28 February 2008Return made up to 30/01/08; full list of members (4 pages)
11 October 2007Full accounts made up to 31 December 2006 (13 pages)
11 October 2007Full accounts made up to 31 December 2006 (13 pages)
18 July 2007Secretary's particulars changed (1 page)
18 July 2007Secretary's particulars changed (1 page)
31 January 2007Return made up to 30/01/07; full list of members (7 pages)
31 January 2007Return made up to 30/01/07; full list of members (7 pages)
27 October 2006Full accounts made up to 31 December 2005 (12 pages)
27 October 2006Full accounts made up to 31 December 2005 (12 pages)
10 October 2006Registered office changed on 10/10/06 from: corrie lodge millburn raod inverness IV2 3TP (1 page)
10 October 2006Registered office changed on 10/10/06 from: corrie lodge millburn raod inverness IV2 3TP (1 page)
18 July 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
18 April 2006New director appointed (9 pages)
18 April 2006Director resigned (1 page)
18 April 2006New director appointed (9 pages)
18 April 2006Director resigned (1 page)
21 February 2006Return made up to 30/01/06; full list of members (8 pages)
21 February 2006Return made up to 30/01/06; full list of members (8 pages)
13 July 2005Partic of mort/charge * (3 pages)
13 July 2005Partic of mort/charge * (3 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)
10 February 2005Return made up to 30/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 February 2005Return made up to 30/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 November 2004Full accounts made up to 31 December 2003 (11 pages)
15 November 2004Full accounts made up to 31 December 2003 (11 pages)
25 February 2004New secretary appointed (2 pages)
25 February 2004Secretary resigned (1 page)
25 February 2004Secretary resigned (1 page)
25 February 2004New secretary appointed (2 pages)
3 February 2004Return made up to 30/01/04; full list of members (8 pages)
3 February 2004Return made up to 30/01/04; full list of members (8 pages)
30 October 2003Full accounts made up to 31 December 2002 (11 pages)
30 October 2003Full accounts made up to 31 December 2002 (11 pages)
12 August 2003New director appointed (3 pages)
12 August 2003Director resigned (1 page)
12 August 2003Company name changed tulloch teesland homes LIMITED\certificate issued on 12/08/03 (2 pages)
12 August 2003New director appointed (3 pages)
12 August 2003Company name changed tulloch teesland homes LIMITED\certificate issued on 12/08/03 (2 pages)
12 August 2003Director resigned (1 page)
19 February 2003Return made up to 18/02/03; full list of members (8 pages)
19 February 2003Return made up to 18/02/03; full list of members (8 pages)
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 June 2002Partic of mort/charge * (5 pages)
19 June 2002Partic of mort/charge * (5 pages)
2 April 2002Partic of mort/charge * (5 pages)
2 April 2002Partic of mort/charge * (5 pages)
27 March 2002Company name changed teesland (residential) LIMITED\certificate issued on 27/03/02 (2 pages)
27 March 2002Company name changed teesland (residential) LIMITED\certificate issued on 27/03/02 (2 pages)
26 March 2002Secretary resigned (1 page)
26 March 2002Return made up to 22/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 March 2002Registered office changed on 26/03/02 from: corrie lodge milburn road inverness IV2 3TP (1 page)
26 March 2002Registered office changed on 26/03/02 from: corrie lodge milburn road inverness IV2 3TP (1 page)
26 March 2002Secretary resigned (1 page)
26 March 2002Return made up to 22/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 February 2002Registered office changed on 22/02/02 from: forsyth house 111 union street glasgow lanarkshire G1 3TA (1 page)
22 February 2002New director appointed (3 pages)
22 February 2002Registered office changed on 22/02/02 from: forsyth house 111 union street glasgow lanarkshire G1 3TA (1 page)
22 February 2002New secretary appointed (5 pages)
22 February 2002Secretary resigned (1 page)
22 February 2002New director appointed (3 pages)
22 February 2002New secretary appointed (5 pages)
22 February 2002Secretary resigned (1 page)
15 February 2002Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
15 February 2002Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
28 November 2001New director appointed (2 pages)
28 November 2001New secretary appointed (2 pages)
28 November 2001New director appointed (2 pages)
28 November 2001New director appointed (2 pages)
28 November 2001New secretary appointed (2 pages)
28 November 2001New director appointed (2 pages)
1 November 2001Director resigned (1 page)
1 November 2001Director resigned (1 page)
1 November 2001Secretary resigned (1 page)
1 November 2001New director appointed (1 page)
1 November 2001Director resigned (1 page)
1 November 2001Director resigned (1 page)
1 November 2001Secretary resigned (1 page)
1 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 November 2001Memorandum and Articles of Association (11 pages)
1 November 2001Memorandum and Articles of Association (11 pages)
1 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 November 2001New director appointed (1 page)
3 August 2001Partic of mort/charge * (7 pages)
3 August 2001Partic of mort/charge * (7 pages)
16 March 2001New director appointed (3 pages)
16 March 2001New director appointed (3 pages)
16 March 2001New director appointed (3 pages)
16 March 2001New director appointed (3 pages)
22 February 2001Incorporation (19 pages)
22 February 2001Incorporation (19 pages)