Company NameTulloch Homes Express Limited
Company StatusActive
Company NumberSC225596
CategoryPrivate Limited Company
Incorporation Date22 November 2001(22 years, 4 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Alexander James Grant
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2008(6 years, 5 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlexander Fleming House 8 Southfield Drive
Elgin
Morayshire
IV30 6GR
Scotland
Director NameMr Innes Smith
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(20 years after company formation)
Appointment Duration2 years, 3 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressAlexander Fleming House 8 Southfield Drive
Elgin
Morayshire
IV30 6GR
Scotland
Director NameMrs Michelle Hunter Motion
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(20 years after company formation)
Appointment Duration2 years, 3 months
RoleManagement Accountant
Country of ResidenceScotland
Correspondence AddressAlexander Fleming House 8 Southfield Drive
Elgin
Morayshire
IV30 6GR
Scotland
Director NameMr Alexander William Adam
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityScottish
StatusCurrent
Appointed01 December 2021(20 years after company formation)
Appointment Duration2 years, 3 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressAlexander Fleming House 8 Southfield Drive
Elgin
Morayshire
IV30 6GR
Scotland
Secretary NameAndrew Todd
StatusCurrent
Appointed01 December 2021(20 years after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence AddressAlexander Fleming House 8 Southfield Drive
Elgin
Morayshire
IV30 6GR
Scotland
Director NameMr David Fraser Sutherland
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(3 months, 1 week after company formation)
Appointment Duration9 years, 10 months (resigned 31 December 2011)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressOldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Secretary NameMarjory Bremner Trace
NationalityBritish
StatusResigned
Appointed05 March 2002(3 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 16 February 2004)
RoleSecretary
Correspondence Address1 Wellside Road
Balloch
Inverness
IV2 7GS
Scotland
Director NameCharles Monks
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(1 year, 2 months after company formation)
Appointment Duration6 years (resigned 02 February 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address116 Vere Road
Blackwood
Lanark
Midlothian
ML11 9QF
Scotland
Director NameSusan Margaret Torrance
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(1 year, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 August 2005)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressCaberfeidh
Upper Rosemount
Tain
Highland
IV19 1ND
Scotland
Director NameDonald Henry Mackenzie
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(1 year, 2 months after company formation)
Appointment Duration7 months (resigned 22 August 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTaighe-Na-Coille Dalgrambich
Croy
Inverness
Inverness Shire
IV2 5PR
Scotland
Director NameMr Neil Stuart Cameron
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(1 year, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 21 April 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Overton Avenue
Inverness
IV3 6RR
Scotland
Director NameAlexander James Grant
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(1 year, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 October 2006)
RoleFinance Director
Correspondence Address52 Wester Inshes Court
Inverness
Inverness Shire
IV2 5HS
Scotland
Director NameMarjory Bremner Trace
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(2 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 04 October 2004)
RoleCompany Director
Correspondence Address1 Wellside Road
Balloch
Inverness
IV2 7GS
Scotland
Secretary NameMs Caroline Anne Sutherland
NationalityBritish
StatusResigned
Appointed16 February 2004(2 years, 2 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 NameAlyson Marshall
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(4 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 April 2011)
RoleBoard Administrator
Country of ResidenceScotland
Correspondence Address8 Blackthorn Avenue
Kirkintilloch
Lanarkshire
G66 4BZ
Scotland
Director NameAndrew Macmaster
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2007(5 years, 3 months after company formation)
Appointment Duration10 years (resigned 03 March 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Bayne Drive
Dingwall
Ross Shire
IV15 9UB
Scotland
Director NameMr George Gabriel Fraser
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2011(10 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlexander Fleming House 8 Southfield Drive
Elgin
Morayshire
IV30 6GR
Scotland
Secretary NameJames Cameron
NationalityBritish
StatusResigned
Appointed31 January 2012(10 years, 2 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 29 June 2012)
RoleCompany Director
Correspondence AddressStoneyfield House
Stoneyfield Business Park
Inverness
IV2 7PA
Scotland
Director NameHms Directors Limited (Corporation)
StatusResigned
Appointed22 November 2001(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
Lanarkshire
G1 3PE
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed22 November 2001(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland

Contact

Websitehttps://www.tulloch-homes.com/
Telephone01463 229300
Telephone regionInverness

Location

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

Financials

Year2013
Turnover£2,276,950
Gross Profit£315,463
Net Worth£273,364
Cash£276,627
Current Liabilities£1,882,413

Accounts

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

Returns

Latest Return22 November 2023 (4 months, 1 week ago)
Next Return Due6 December 2024 (8 months, 1 week from now)

Charges

4 March 2015Delivered on: 6 March 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
16 December 2009Delivered on: 23 December 2009
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.63 hectares on the north by west side of sutherland road dornoch STH1622 (see form MG01S for more info).
Outstanding
5 May 2005Delivered on: 11 May 2005
Satisfied on: 5 December 2009
Persons entitled: Scottish Ministers

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5.55 acres at aviemore.
Fully Satisfied
2 September 2004Delivered on: 22 September 2004
Satisfied on: 18 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
5 July 2004Delivered on: 12 July 2004
Satisfied on: 12 August 2004
Persons entitled: Scottish Ministers

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.1275 hectares at laggan road, newtonmore.
Fully Satisfied

Filing History

1 December 2023Confirmation statement made on 22 November 2023 with no updates (3 pages)
10 August 2023Appointment of Mr. Iain Alexander James Logan as a director on 9 August 2023 (2 pages)
27 March 2023Termination of appointment of Michelle Hunter Motion as a director on 10 March 2023 (1 page)
27 February 2023Audit exemption subsidiary accounts made up to 31 May 2022 (15 pages)
27 February 2023Consolidated accounts of parent company for subsidiary company period ending 31/05/22 (110 pages)
27 February 2023Audit exemption statement of guarantee by parent company for period ending 31/05/22 (3 pages)
27 February 2023Notice of agreement to exemption from audit of accounts for period ending 31/05/22 (1 page)
2 December 2022Confirmation statement made on 22 November 2022 with no updates (3 pages)
25 February 2022Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (35 pages)
25 February 2022Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages)
25 February 2022Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page)
25 February 2022Audit exemption subsidiary accounts made up to 30 June 2021 (6 pages)
7 December 2021Appointment of Andrew Todd as a secretary on 1 December 2021 (2 pages)
6 December 2021Appointment of Mr Innes Smith as a director on 1 December 2021 (2 pages)
6 December 2021Termination of appointment of George Gabriel Fraser as a director on 1 December 2021 (1 page)
6 December 2021Appointment of Mrs Michelle Hunter Motion as a director on 1 December 2021 (2 pages)
6 December 2021Registered office address changed from Stoneyfield House Stoneyfield Business Park Inverness IV2 7PA to Alexander Fleming House 8 Southfield Drive Elgin Morayshire IV30 6GR on 6 December 2021 (1 page)
6 December 2021Current accounting period shortened from 30 June 2022 to 31 May 2022 (1 page)
6 December 2021Appointment of Alexander William Adam as a director on 1 December 2021 (2 pages)
23 November 2021Confirmation statement made on 22 November 2021 with no updates (3 pages)
11 June 2021Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page)
11 June 2021Audit exemption subsidiary accounts made up to 30 June 2020 (6 pages)
11 June 2021Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages)
11 June 2021Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (34 pages)
23 November 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
16 December 2019Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages)
16 December 2019Audit exemption subsidiary accounts made up to 30 June 2019 (9 pages)
16 December 2019Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (33 pages)
16 December 2019Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page)
25 November 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
8 April 2019Audit exemption subsidiary accounts made up to 30 June 2018 (7 pages)
8 April 2019Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages)
8 April 2019Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page)
8 April 2019Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (33 pages)
22 November 2018Confirmation statement made on 22 November 2018 with updates (4 pages)
22 November 2018Notification of Tulloch Homes Group Limited as a person with significant control on 29 June 2018 (2 pages)
22 November 2018Cessation of Tulloch Homes (Holdings) Limited as a person with significant control on 29 June 2018 (1 page)
22 March 2018Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (34 pages)
22 March 2018Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages)
22 March 2018Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page)
22 March 2018Audit exemption subsidiary accounts made up to 30 June 2017 (8 pages)
22 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
29 April 2017Satisfaction of charge 4 in full (4 pages)
29 April 2017Satisfaction of charge 4 in full (4 pages)
3 March 2017Termination of appointment of Andrew Macmaster as a director on 3 March 2017 (1 page)
3 March 2017Termination of appointment of Andrew Macmaster as a director on 3 March 2017 (1 page)
22 December 2016Audit exemption subsidiary accounts made up to 30 June 2016 (12 pages)
22 December 2016Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page)
22 December 2016Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages)
22 December 2016Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages)
22 December 2016Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (35 pages)
22 December 2016Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page)
22 December 2016Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (35 pages)
22 December 2016Audit exemption subsidiary accounts made up to 30 June 2016 (12 pages)
22 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
21 March 2016Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (35 pages)
21 March 2016Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (35 pages)
21 March 2016Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages)
21 March 2016Audit exemption subsidiary accounts made up to 30 June 2015 (11 pages)
21 March 2016Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages)
21 March 2016Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page)
21 March 2016Audit exemption subsidiary accounts made up to 30 June 2015 (11 pages)
21 March 2016Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page)
7 January 2016Director's details changed for Mr Alexander James Grant on 7 January 2016 (2 pages)
7 January 2016Director's details changed for Mr Alexander James Grant on 7 January 2016 (2 pages)
23 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(5 pages)
23 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(5 pages)
27 October 2015Part of the property or undertaking has been released and no longer forms part of charge SC2255960005 (2 pages)
27 October 2015Part of the property or undertaking has been released and no longer forms part of charge SC2255960005 (2 pages)
2 July 2015Director's details changed for Mr Alexander James Grant on 2 July 2015 (2 pages)
2 July 2015Director's details changed for Mr Alexander James Grant on 2 July 2015 (2 pages)
2 July 2015Director's details changed for Mr Alexander James Grant on 2 July 2015 (2 pages)
31 March 2015Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page)
31 March 2015Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (36 pages)
31 March 2015Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages)
31 March 2015Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page)
31 March 2015Audit exemption subsidiary accounts made up to 30 June 2014 (11 pages)
31 March 2015Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages)
31 March 2015Audit exemption subsidiary accounts made up to 30 June 2014 (11 pages)
31 March 2015Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (36 pages)
18 March 2015Satisfaction of charge 2 in full (4 pages)
18 March 2015Satisfaction of charge 2 in full (4 pages)
6 March 2015Registration of charge SC2255960005, created on 4 March 2015 (17 pages)
6 March 2015Registration of charge SC2255960005, created on 4 March 2015 (17 pages)
6 March 2015Registration of charge SC2255960005, created on 4 March 2015 (17 pages)
24 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(5 pages)
24 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(5 pages)
2 May 2014Auditor's resignation (1 page)
2 May 2014Auditor's resignation (1 page)
31 March 2014Consolidated accounts of parent company for subsidiary company period ending 30/06/13 (37 pages)
31 March 2014Audit exemption statement of guarantee by parent company for period ending 30/06/13 (3 pages)
31 March 2014Audit exemption subsidiary accounts made up to 30 June 2013 (11 pages)
31 March 2014Audit exemption subsidiary accounts made up to 30 June 2013 (11 pages)
31 March 2014Audit exemption statement of guarantee by parent company for period ending 30/06/13 (3 pages)
31 March 2014Notice of agreement to exemption from audit of accounts for period ending 30/06/13 (1 page)
31 March 2014Notice of agreement to exemption from audit of accounts for period ending 30/06/13 (1 page)
31 March 2014Consolidated accounts of parent company for subsidiary company period ending 30/06/13 (37 pages)
20 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(5 pages)
20 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(5 pages)
4 April 2013Full accounts made up to 30 June 2012 (15 pages)
4 April 2013Full accounts made up to 30 June 2012 (15 pages)
14 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
14 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
14 August 2012Termination of appointment of James Cameron as a secretary (2 pages)
14 August 2012Termination of appointment of James Cameron as a secretary (2 pages)
29 June 2012Current accounting period extended from 31 December 2011 to 30 June 2012 (3 pages)
29 June 2012Current accounting period extended from 31 December 2011 to 30 June 2012 (3 pages)
10 February 2012Termination of appointment of David Sutherland as a director (2 pages)
10 February 2012Appointment of James Cameron as a secretary (3 pages)
10 February 2012Appointment of George Gabriel Fraser as a director (3 pages)
10 February 2012Termination of appointment of Caroline Sutherland as a secretary (2 pages)
10 February 2012Termination of appointment of Caroline Sutherland as a secretary (2 pages)
10 February 2012Appointment of James Cameron as a secretary (3 pages)
10 February 2012Termination of appointment of David Sutherland as a director (2 pages)
10 February 2012Appointment of George Gabriel Fraser as a director (3 pages)
24 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (6 pages)
24 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (6 pages)
16 June 2011Full accounts made up to 31 December 2010 (14 pages)
16 June 2011Full accounts made up to 31 December 2010 (14 pages)
26 April 2011Termination of appointment of Alyson Marshall as a director (1 page)
26 April 2011Termination of appointment of Alyson Marshall as a director (1 page)
30 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (7 pages)
30 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (7 pages)
24 June 2010Full accounts made up to 31 December 2009 (14 pages)
24 June 2010Full accounts made up to 31 December 2009 (14 pages)
11 March 2010Full accounts made up to 31 December 2008 (14 pages)
11 March 2010Full accounts made up to 31 December 2008 (14 pages)
5 February 2010Director's details changed for Andrew Macmaster on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Andrew Macmaster on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 22 November 2009 with a full list of shareholders (6 pages)
5 February 2010Annual return made up to 22 November 2009 with a full list of shareholders (6 pages)
5 February 2010Director's details changed for Andrew Macmaster on 5 February 2010 (2 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
17 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
17 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
7 December 2009Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
7 December 2009Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
25 September 2009Full accounts made up to 31 December 2007 (16 pages)
25 September 2009Full accounts made up to 31 December 2007 (16 pages)
22 April 2009Appointment terminated director charles monks (1 page)
22 April 2009Appointment terminated director charles monks (1 page)
27 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
27 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 December 2008Return made up to 22/11/08; full list of members (4 pages)
16 December 2008Return made up to 22/11/08; full list of members (4 pages)
24 July 2008Secretary's change of particulars / caroline sutherland / 24/07/2008 (2 pages)
24 July 2008Secretary's change of particulars / caroline sutherland / 24/07/2008 (2 pages)
21 May 2008Director appointed alexander james grant (2 pages)
21 May 2008Director appointed alexander james grant (2 pages)
15 May 2008Appointment terminated director neil cameron (1 page)
15 May 2008Appointment terminated director neil cameron (1 page)
18 December 2007Return made up to 22/11/07; full list of members (3 pages)
18 December 2007Return made up to 22/11/07; full list of members (3 pages)
11 October 2007Full accounts made up to 31 December 2006 (14 pages)
11 October 2007Full accounts made up to 31 December 2006 (14 pages)
18 July 2007Secretary's particulars changed (1 page)
18 July 2007Secretary's particulars changed (1 page)
13 March 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
7 December 2006Return made up to 22/11/06; full list of members (8 pages)
7 December 2006Return made up to 22/11/06; full list of members (8 pages)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
27 October 2006Full accounts made up to 31 December 2005 (13 pages)
27 October 2006Full accounts made up to 31 December 2005 (13 pages)
10 October 2006Director resigned (1 page)
10 October 2006Registered office changed on 10/10/06 from: corrie lodge millburn road inverness IV2 3TP (1 page)
10 October 2006Registered office changed on 10/10/06 from: corrie lodge millburn road inverness IV2 3TP (1 page)
10 October 2006Director resigned (1 page)
30 November 2005Return made up to 22/11/05; full list of members (8 pages)
30 November 2005Return made up to 22/11/05; full list of members (8 pages)
2 September 2005Director resigned (1 page)
2 September 2005Director resigned (1 page)
3 June 2005Full accounts made up to 31 December 2004 (12 pages)
3 June 2005Full accounts made up to 31 December 2004 (12 pages)
11 May 2005Partic of mort/charge * (3 pages)
11 May 2005Partic of mort/charge * (3 pages)
9 May 2005Director resigned (1 page)
9 May 2005Director resigned (1 page)
24 November 2004Return made up to 22/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
24 November 2004Return made up to 22/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 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)
22 September 2004Partic of mort/charge * (5 pages)
22 September 2004Partic of mort/charge * (5 pages)
12 August 2004Dec mort/charge * (4 pages)
12 August 2004Dec mort/charge * (4 pages)
12 July 2004Partic of mort/charge * (6 pages)
12 July 2004Partic of mort/charge * (6 pages)
25 February 2004Secretary resigned (1 page)
25 February 2004New secretary appointed (2 pages)
25 February 2004New secretary appointed (2 pages)
25 February 2004Secretary resigned (1 page)
19 February 2004New director appointed (6 pages)
19 February 2004New director appointed (6 pages)
14 November 2003Return made up to 22/11/03; full list of members (8 pages)
14 November 2003Return made up to 22/11/03; full list of members (8 pages)
30 August 2003Director resigned (1 page)
30 August 2003Director resigned (1 page)
30 August 2003Director resigned (1 page)
30 August 2003Director resigned (1 page)
23 June 2003New director appointed (2 pages)
23 June 2003New director appointed (2 pages)
13 March 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
13 March 2003Resolutions
  • RES13 ‐ Dormant company 03/03/03
(2 pages)
13 March 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
13 March 2003Resolutions
  • RES13 ‐ Dormant company 03/03/03
(2 pages)
12 February 2003New director appointed (3 pages)
12 February 2003New director appointed (3 pages)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (3 pages)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (3 pages)
12 February 2003New director appointed (2 pages)
17 January 2003Company name changed corrie trading LIMITED\certificate issued on 17/01/03 (2 pages)
17 January 2003Company name changed corrie trading LIMITED\certificate issued on 17/01/03 (2 pages)
11 December 2002Return made up to 22/11/02; full list of members (7 pages)
11 December 2002Return made up to 22/11/02; full list of members (7 pages)
7 December 2002Registered office changed on 07/12/02 from: 11 fullarton court drumhead place cambuslang G32 8EY (1 page)
7 December 2002Registered office changed on 07/12/02 from: 11 fullarton court drumhead place cambuslang G32 8EY (1 page)
16 August 2002Registered office changed on 16/08/02 from: corrie lodge millburn road inverness IV2 3TP (1 page)
16 August 2002Registered office changed on 16/08/02 from: corrie lodge millburn road inverness IV2 3TP (1 page)
9 August 2002Company name changed corrie holdings LIMITED\certificate issued on 09/08/02 (2 pages)
9 August 2002Company name changed corrie holdings LIMITED\certificate issued on 09/08/02 (2 pages)
15 May 2002Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
15 May 2002Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
7 March 2002New director appointed (4 pages)
7 March 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 March 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 March 2002Secretary resigned;director resigned (1 page)
7 March 2002Secretary resigned;director resigned (1 page)
7 March 2002Registered office changed on 07/03/02 from: the ca'd'oro 45 gordon street glasgow G1 3PE (1 page)
7 March 2002New secretary appointed (5 pages)
7 March 2002New director appointed (4 pages)
7 March 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 March 2002Registered office changed on 07/03/02 from: the ca'd'oro 45 gordon street glasgow G1 3PE (1 page)
7 March 2002New director appointed (3 pages)
7 March 2002New secretary appointed (5 pages)
7 March 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
7 March 2002New director appointed (3 pages)
6 March 2002Company name changed hms (408) LIMITED\certificate issued on 06/03/02 (3 pages)
6 March 2002Company name changed hms (408) LIMITED\certificate issued on 06/03/02 (3 pages)
28 February 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
28 February 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 November 2001Incorporation (22 pages)
22 November 2001Incorporation (22 pages)