Edinburgh
Midlothian
EH3 7PE
Scotland
Director Name | Mr Robert Stephen Jones |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2019(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 22 September 2023) |
Role | Fund Accountant |
Country of Residence | England |
Correspondence Address | Unit 16 1st Floor Manor Court Business Park Scarborough YO11 3TU |
Director Name | Mr Cesidio Martin Di Ciacca |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 45 Blairston Avenue Bothwell Lanarkshire G71 8SA Scotland |
Secretary Name | Mrs Susan Margaret Brook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Bradley Lane Rufforth York North Yorkshire YO23 3QJ |
Director Name | Mr Stephen Paul McBride |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(1 week after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 October 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Gryffe Main Street Upper Poppleton York North Yorkshire YO26 6EL |
Director Name | Paul Francis Oliver |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(1 week after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 October 2001) |
Role | Company Director |
Correspondence Address | 6 Burnaby Crescent Chiswick London W4 3LH |
Director Name | Kevin Charles McCabe |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(7 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 March 2006) |
Role | Company Director |
Correspondence Address | The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ |
Director Name | Charles Monks |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(7 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 3 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 | Mr David Fraser Sutherland |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(7 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Oldtown Of Leys Farm Culduthel Inverness IV2 6AE Scotland |
Secretary Name | Mr Stephen Paul McBride |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(7 months, 4 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gryffe Main Street Upper Poppleton York North Yorkshire YO26 6EL |
Secretary Name | Marjory Bremner Trace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 February 2004) |
Role | Secretary |
Correspondence Address | 1 Wellside Road Balloch Inverness IV2 7GS Scotland |
Director Name | Mr John Francis Brophy |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 April 2005) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 38 St Ronans Terrace Innerleithen Tweeddale EH44 6RB Scotland |
Secretary Name | Ms Caroline Anne Sutherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(2 years, 11 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 | Mr Cesidio Martin Di Ciacca |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(5 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2009) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 45 Blairston Avenue Bothwell Lanarkshire G71 8SA Scotland |
Director Name | Mr Andrew Paul Richardson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2009(8 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 26 June 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Unit 16 Manor Court Business Park Scarborough North Yorkshire YO11 3TU |
Secretary Name | James Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(10 years, 11 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 29 June 2012) |
Role | Company Director |
Correspondence Address | Stoneyfield House Stoneyfield Business Park Inverness IV2 7PA Scotland |
Website | www.tulloch-homes.co.uk |
---|---|
Telephone | 01463 229300 |
Telephone region | Inverness |
Registered Address | C/O Johnston Carmichael 7-11 Melville Street Edinburgh Midlothian EH3 7PE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Gross Profit | -£18,795 |
Net Worth | -£649,284 |
Current Liabilities | £2,151,744 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
4 July 2005 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 |
22 September 2020 | Resolutions
|
---|---|
22 September 2020 | Registered 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 2020 | Director's details changed for Mr Robert Stephen Jones on 15 July 2020 (2 pages) |
31 January 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
10 July 2019 | Appointment of Mr Robert Stephen Jones as a director on 26 June 2019 (2 pages) |
10 July 2019 | Termination of appointment of Andrew Paul Richardson as a director on 26 June 2019 (1 page) |
25 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
31 January 2019 | Cessation of Tulloch Homes Group Holdings Limited as a person with significant control on 29 June 2018 (1 page) |
31 January 2019 | Notification of Tulloch Limited as a person with significant control on 29 June 2018 (2 pages) |
31 January 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
22 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
31 January 2018 | Change of details for Valsec Newco (No. 2) Limited as a person with significant control on 24 February 2017 (2 pages) |
31 January 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 30 January 2017 with updates (7 pages) |
30 January 2017 | Confirmation statement made on 30 January 2017 with updates (7 pages) |
3 January 2017 | Total exemption full accounts made up to 30 June 2016 (10 pages) |
3 January 2017 | Total exemption full accounts made up to 30 June 2016 (10 pages) |
5 February 2016 | Director's details changed for Mr Andrew Paul Richardson on 5 February 2016 (2 pages) |
5 February 2016 | Director's details changed for Mr Andrew Paul Richardson on 5 February 2016 (2 pages) |
3 February 2016 | Total exemption full accounts made up to 30 June 2015 (10 pages) |
3 February 2016 | Total exemption full accounts made up to 30 June 2015 (10 pages) |
2 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
31 March 2015 | Total exemption full accounts made up to 30 June 2014 (11 pages) |
31 March 2015 | Total exemption full accounts made up to 30 June 2014 (11 pages) |
30 January 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
2 May 2014 | Auditor's resignation (1 page) |
2 May 2014 | Auditor's resignation (1 page) |
31 March 2014 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
31 March 2014 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
4 March 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 April 2013 | Full accounts made up to 30 June 2012 (13 pages) |
4 April 2013 | Full accounts made up to 30 June 2012 (13 pages) |
29 March 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
29 March 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
14 September 2012 | Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
14 September 2012 | Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
13 August 2012 | Termination of appointment of James Cameron as a secretary (2 pages) |
13 August 2012 | Termination of appointment of James Cameron as a secretary (2 pages) |
24 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 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 | Termination of appointment of Caroline Sutherland as a secretary (2 pages) |
10 February 2012 | Appointment of James Cameron as a secretary (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) |
16 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
16 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
18 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (6 pages) |
18 February 2011 | Annual return made up to 30 January 2011 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) |
25 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Appointment of Andrew Paul Richardson as a director (3 pages) |
5 February 2010 | Appointment of Andrew Paul Richardson as a director (3 pages) |
5 February 2010 | Termination of appointment of Cesidio Di Ciacca as a director (2 pages) |
5 February 2010 | Termination of appointment of Cesidio Di Ciacca as a director (2 pages) |
25 September 2009 | Full accounts made up to 31 December 2007 (15 pages) |
25 September 2009 | Full accounts made up to 31 December 2007 (15 pages) |
9 September 2009 | Return made up to 30/01/09; full list of members (4 pages) |
9 September 2009 | Return made up to 30/01/09; 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) |
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) |
28 February 2008 | Return made up to 30/01/08; full list of members (4 pages) |
28 February 2008 | Return made up to 30/01/08; full list of members (4 pages) |
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) |
18 July 2007 | Secretary's particulars changed (1 page) |
18 July 2007 | Secretary's particulars changed (1 page) |
31 January 2007 | Return made up to 30/01/07; full list of members (7 pages) |
31 January 2007 | Return made up to 30/01/07; full list of members (7 pages) |
27 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
27 October 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 raod inverness IV2 3TP (1 page) |
10 October 2006 | Registered office changed on 10/10/06 from: corrie lodge millburn raod inverness IV2 3TP (1 page) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Director resigned (1 page) |
18 April 2006 | New director appointed (9 pages) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | New director appointed (9 pages) |
18 April 2006 | Director resigned (1 page) |
21 February 2006 | Return made up to 30/01/06; full list of members (8 pages) |
21 February 2006 | Return made up to 30/01/06; full list of members (8 pages) |
13 July 2005 | Partic of mort/charge * (3 pages) |
13 July 2005 | Partic of mort/charge * (3 pages) |
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) |
10 February 2005 | Return made up to 30/01/05; full list of members
|
10 February 2005 | Return made up to 30/01/05; full list of members
|
15 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
15 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
25 February 2004 | New secretary appointed (2 pages) |
25 February 2004 | Secretary resigned (1 page) |
25 February 2004 | Secretary resigned (1 page) |
25 February 2004 | New secretary appointed (2 pages) |
3 February 2004 | Return made up to 30/01/04; full list of members (8 pages) |
3 February 2004 | Return made up to 30/01/04; full list of members (8 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
12 August 2003 | New director appointed (3 pages) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Company name changed tulloch teesland homes LIMITED\certificate issued on 12/08/03 (2 pages) |
12 August 2003 | New director appointed (3 pages) |
12 August 2003 | Company name changed tulloch teesland homes LIMITED\certificate issued on 12/08/03 (2 pages) |
12 August 2003 | Director resigned (1 page) |
19 February 2003 | Return made up to 18/02/03; full list of members (8 pages) |
19 February 2003 | Return made up to 18/02/03; full list of members (8 pages) |
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 June 2002 | Partic of mort/charge * (5 pages) |
19 June 2002 | Partic of mort/charge * (5 pages) |
2 April 2002 | Partic of mort/charge * (5 pages) |
2 April 2002 | Partic of mort/charge * (5 pages) |
27 March 2002 | Company name changed teesland (residential) LIMITED\certificate issued on 27/03/02 (2 pages) |
27 March 2002 | Company name changed teesland (residential) LIMITED\certificate issued on 27/03/02 (2 pages) |
26 March 2002 | Secretary resigned (1 page) |
26 March 2002 | Return made up to 22/02/02; full list of members
|
26 March 2002 | Registered office changed on 26/03/02 from: corrie lodge milburn road inverness IV2 3TP (1 page) |
26 March 2002 | Registered office changed on 26/03/02 from: corrie lodge milburn road inverness IV2 3TP (1 page) |
26 March 2002 | Secretary resigned (1 page) |
26 March 2002 | Return made up to 22/02/02; full list of members
|
22 February 2002 | Registered office changed on 22/02/02 from: forsyth house 111 union street glasgow lanarkshire G1 3TA (1 page) |
22 February 2002 | New director appointed (3 pages) |
22 February 2002 | Registered office changed on 22/02/02 from: forsyth house 111 union street glasgow lanarkshire G1 3TA (1 page) |
22 February 2002 | New secretary appointed (5 pages) |
22 February 2002 | Secretary resigned (1 page) |
22 February 2002 | New director appointed (3 pages) |
22 February 2002 | New secretary appointed (5 pages) |
22 February 2002 | Secretary resigned (1 page) |
15 February 2002 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
15 February 2002 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
28 November 2001 | New director appointed (2 pages) |
28 November 2001 | New secretary appointed (2 pages) |
28 November 2001 | New director appointed (2 pages) |
28 November 2001 | New director appointed (2 pages) |
28 November 2001 | New secretary appointed (2 pages) |
28 November 2001 | New director appointed (2 pages) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Secretary resigned (1 page) |
1 November 2001 | New director appointed (1 page) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Secretary resigned (1 page) |
1 November 2001 | Resolutions
|
1 November 2001 | Memorandum and Articles of Association (11 pages) |
1 November 2001 | Memorandum and Articles of Association (11 pages) |
1 November 2001 | Resolutions
|
1 November 2001 | New director appointed (1 page) |
3 August 2001 | Partic of mort/charge * (7 pages) |
3 August 2001 | Partic of mort/charge * (7 pages) |
16 March 2001 | New director appointed (3 pages) |
16 March 2001 | New director appointed (3 pages) |
16 March 2001 | New director appointed (3 pages) |
16 March 2001 | New director appointed (3 pages) |
22 February 2001 | Incorporation (19 pages) |
22 February 2001 | Incorporation (19 pages) |