Elgin
Morayshire
IV30 6GR
Scotland
Director Name | Mr Innes Smith |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(20 years after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Alexander Fleming House 8 Southfield Drive Elgin Morayshire IV30 6GR Scotland |
Director Name | Mrs Michelle Hunter Motion |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(20 years after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Management Accountant |
Country of Residence | Scotland |
Correspondence Address | Alexander Fleming House 8 Southfield Drive Elgin Morayshire IV30 6GR Scotland |
Director Name | Mr Alexander William Adam |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 December 2021(20 years after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Alexander Fleming House 8 Southfield Drive Elgin Morayshire IV30 6GR Scotland |
Secretary Name | Andrew Todd |
---|---|
Status | Current |
Appointed | 01 December 2021(20 years after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | Alexander Fleming House 8 Southfield Drive Elgin Morayshire IV30 6GR Scotland |
Director Name | Mr David Fraser Sutherland |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(3 months, 1 week after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 December 2011) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Oldtown Of Leys Farm Culduthel Inverness IV2 6AE Scotland |
Secretary Name | Marjory Bremner Trace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 February 2004) |
Role | Secretary |
Correspondence Address | 1 Wellside Road Balloch Inverness IV2 7GS Scotland |
Director Name | Charles Monks |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(1 year, 2 months after company formation) |
Appointment Duration | 6 years (resigned 02 February 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 116 Vere Road Blackwood Lanark Midlothian ML11 9QF Scotland |
Director Name | Susan Margaret Torrance |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 August 2005) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Caberfeidh Upper Rosemount Tain Highland IV19 1ND Scotland |
Director Name | Donald Henry Mackenzie |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(1 year, 2 months after company formation) |
Appointment Duration | 7 months (resigned 22 August 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Taighe-Na-Coille Dalgrambich Croy Inverness Inverness Shire IV2 5PR Scotland |
Director Name | Mr Neil Stuart Cameron |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 April 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 Overton Avenue Inverness IV3 6RR Scotland |
Director Name | Alexander James Grant |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 October 2006) |
Role | Finance Director |
Correspondence Address | 52 Wester Inshes Court Inverness Inverness Shire IV2 5HS Scotland |
Director Name | Marjory Bremner Trace |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(2 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 04 October 2004) |
Role | Company Director |
Correspondence Address | 1 Wellside Road Balloch Inverness IV2 7GS Scotland |
Secretary Name | Ms Caroline Anne Sutherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(2 years, 2 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 | Alyson Marshall |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 April 2011) |
Role | Board Administrator |
Country of Residence | Scotland |
Correspondence Address | 8 Blackthorn Avenue Kirkintilloch Lanarkshire G66 4BZ Scotland |
Director Name | Andrew Macmaster |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2007(5 years, 3 months after company formation) |
Appointment Duration | 10 years (resigned 03 March 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Bayne Drive Dingwall Ross Shire IV15 9UB Scotland |
Director Name | Mr George Gabriel Fraser |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2011(10 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 December 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Alexander Fleming House 8 Southfield Drive Elgin Morayshire IV30 6GR Scotland |
Secretary Name | James Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(10 years, 2 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 29 June 2012) |
Role | Company Director |
Correspondence Address | Stoneyfield House Stoneyfield Business Park Inverness IV2 7PA Scotland |
Director Name | Hms Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2001(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow Lanarkshire G1 3PE Scotland |
Secretary Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2001(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Website | https://www.tulloch-homes.com/ |
---|---|
Telephone | 01463 229300 |
Telephone region | Inverness |
Registered Address | Alexander Fleming House 8 Southfield Drive Elgin Morayshire IV30 6GR Scotland |
---|---|
Constituency | Moray |
Ward | Elgin City South |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £2,276,950 |
Gross Profit | £315,463 |
Net Worth | £273,364 |
Cash | £276,627 |
Current Liabilities | £1,882,413 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 22 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 6 December 2024 (8 months, 1 week from now) |
4 March 2015 | Delivered on: 6 March 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
16 December 2009 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 |
1 December 2023 | Confirmation statement made on 22 November 2023 with no updates (3 pages) |
---|---|
10 August 2023 | Appointment of Mr. Iain Alexander James Logan as a director on 9 August 2023 (2 pages) |
27 March 2023 | Termination of appointment of Michelle Hunter Motion as a director on 10 March 2023 (1 page) |
27 February 2023 | Audit exemption subsidiary accounts made up to 31 May 2022 (15 pages) |
27 February 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/05/22 (110 pages) |
27 February 2023 | Audit exemption statement of guarantee by parent company for period ending 31/05/22 (3 pages) |
27 February 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/05/22 (1 page) |
2 December 2022 | Confirmation statement made on 22 November 2022 with no updates (3 pages) |
25 February 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (35 pages) |
25 February 2022 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages) |
25 February 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page) |
25 February 2022 | Audit exemption subsidiary accounts made up to 30 June 2021 (6 pages) |
7 December 2021 | Appointment of Andrew Todd as a secretary on 1 December 2021 (2 pages) |
6 December 2021 | Appointment of Mr Innes Smith as a director on 1 December 2021 (2 pages) |
6 December 2021 | Termination of appointment of George Gabriel Fraser as a director on 1 December 2021 (1 page) |
6 December 2021 | Appointment of Mrs Michelle Hunter Motion as a director on 1 December 2021 (2 pages) |
6 December 2021 | Registered office address changed from Stoneyfield House Stoneyfield Business Park Inverness IV2 7PA to Alexander Fleming House 8 Southfield Drive Elgin Morayshire IV30 6GR on 6 December 2021 (1 page) |
6 December 2021 | Current accounting period shortened from 30 June 2022 to 31 May 2022 (1 page) |
6 December 2021 | Appointment of Alexander William Adam as a director on 1 December 2021 (2 pages) |
23 November 2021 | Confirmation statement made on 22 November 2021 with no updates (3 pages) |
11 June 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page) |
11 June 2021 | Audit exemption subsidiary accounts made up to 30 June 2020 (6 pages) |
11 June 2021 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages) |
11 June 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (34 pages) |
23 November 2020 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
16 December 2019 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages) |
16 December 2019 | Audit exemption subsidiary accounts made up to 30 June 2019 (9 pages) |
16 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (33 pages) |
16 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page) |
25 November 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
8 April 2019 | Audit exemption subsidiary accounts made up to 30 June 2018 (7 pages) |
8 April 2019 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages) |
8 April 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page) |
8 April 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (33 pages) |
22 November 2018 | Confirmation statement made on 22 November 2018 with updates (4 pages) |
22 November 2018 | Notification of Tulloch Homes Group Limited as a person with significant control on 29 June 2018 (2 pages) |
22 November 2018 | Cessation of Tulloch Homes (Holdings) Limited as a person with significant control on 29 June 2018 (1 page) |
22 March 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (34 pages) |
22 March 2018 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages) |
22 March 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page) |
22 March 2018 | Audit exemption subsidiary accounts made up to 30 June 2017 (8 pages) |
22 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
29 April 2017 | Satisfaction of charge 4 in full (4 pages) |
29 April 2017 | Satisfaction of charge 4 in full (4 pages) |
3 March 2017 | Termination of appointment of Andrew Macmaster as a director on 3 March 2017 (1 page) |
3 March 2017 | Termination of appointment of Andrew Macmaster as a director on 3 March 2017 (1 page) |
22 December 2016 | Audit exemption subsidiary accounts made up to 30 June 2016 (12 pages) |
22 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page) |
22 December 2016 | Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages) |
22 December 2016 | Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages) |
22 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (35 pages) |
22 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page) |
22 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (35 pages) |
22 December 2016 | Audit exemption subsidiary accounts made up to 30 June 2016 (12 pages) |
22 November 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
21 March 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (35 pages) |
21 March 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (35 pages) |
21 March 2016 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages) |
21 March 2016 | Audit exemption subsidiary accounts made up to 30 June 2015 (11 pages) |
21 March 2016 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages) |
21 March 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page) |
21 March 2016 | Audit exemption subsidiary accounts made up to 30 June 2015 (11 pages) |
21 March 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page) |
7 January 2016 | Director's details changed for Mr Alexander James Grant on 7 January 2016 (2 pages) |
7 January 2016 | Director's details changed for Mr Alexander James Grant on 7 January 2016 (2 pages) |
23 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
27 October 2015 | Part of the property or undertaking has been released and no longer forms part of charge SC2255960005 (2 pages) |
27 October 2015 | Part of the property or undertaking has been released and no longer forms part of charge SC2255960005 (2 pages) |
2 July 2015 | Director's details changed for Mr Alexander James Grant on 2 July 2015 (2 pages) |
2 July 2015 | Director's details changed for Mr Alexander James Grant on 2 July 2015 (2 pages) |
2 July 2015 | Director's details changed for Mr Alexander James Grant on 2 July 2015 (2 pages) |
31 March 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page) |
31 March 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (36 pages) |
31 March 2015 | Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages) |
31 March 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page) |
31 March 2015 | Audit exemption subsidiary accounts made up to 30 June 2014 (11 pages) |
31 March 2015 | Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages) |
31 March 2015 | Audit exemption subsidiary accounts made up to 30 June 2014 (11 pages) |
31 March 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (36 pages) |
18 March 2015 | Satisfaction of charge 2 in full (4 pages) |
18 March 2015 | Satisfaction of charge 2 in full (4 pages) |
6 March 2015 | Registration of charge SC2255960005, created on 4 March 2015 (17 pages) |
6 March 2015 | Registration of charge SC2255960005, created on 4 March 2015 (17 pages) |
6 March 2015 | Registration of charge SC2255960005, created on 4 March 2015 (17 pages) |
24 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
2 May 2014 | Auditor's resignation (1 page) |
2 May 2014 | Auditor's resignation (1 page) |
31 March 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/06/13 (37 pages) |
31 March 2014 | Audit exemption statement of guarantee by parent company for period ending 30/06/13 (3 pages) |
31 March 2014 | Audit exemption subsidiary accounts made up to 30 June 2013 (11 pages) |
31 March 2014 | Audit exemption subsidiary accounts made up to 30 June 2013 (11 pages) |
31 March 2014 | Audit exemption statement of guarantee by parent company for period ending 30/06/13 (3 pages) |
31 March 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/06/13 (1 page) |
31 March 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/06/13 (1 page) |
31 March 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/06/13 (37 pages) |
20 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
4 April 2013 | Full accounts made up to 30 June 2012 (15 pages) |
4 April 2013 | Full accounts made up to 30 June 2012 (15 pages) |
14 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Termination of appointment of James Cameron as a secretary (2 pages) |
14 August 2012 | Termination of appointment of James Cameron as a secretary (2 pages) |
29 June 2012 | Current accounting period extended from 31 December 2011 to 30 June 2012 (3 pages) |
29 June 2012 | Current accounting period extended from 31 December 2011 to 30 June 2012 (3 pages) |
10 February 2012 | Termination of appointment of David Sutherland as a director (2 pages) |
10 February 2012 | Appointment of James Cameron as a secretary (3 pages) |
10 February 2012 | Appointment of George Gabriel Fraser as a director (3 pages) |
10 February 2012 | Termination of appointment of Caroline Sutherland as a secretary (2 pages) |
10 February 2012 | Termination of appointment of Caroline Sutherland as a secretary (2 pages) |
10 February 2012 | Appointment of 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 George Gabriel Fraser as a director (3 pages) |
24 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (6 pages) |
24 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
16 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
26 April 2011 | Termination of appointment of Alyson Marshall as a director (1 page) |
26 April 2011 | Termination of appointment of Alyson Marshall as a director (1 page) |
30 November 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (7 pages) |
30 November 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (7 pages) |
24 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
24 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
11 March 2010 | Full accounts made up to 31 December 2008 (14 pages) |
11 March 2010 | Full accounts made up to 31 December 2008 (14 pages) |
5 February 2010 | Director's details changed for Andrew Macmaster on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Andrew Macmaster on 5 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (6 pages) |
5 February 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (6 pages) |
5 February 2010 | Director's details changed for Andrew Macmaster on 5 February 2010 (2 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
17 December 2009 | Resolutions
|
17 December 2009 | Resolutions
|
7 December 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
7 December 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
25 September 2009 | Full accounts made up to 31 December 2007 (16 pages) |
25 September 2009 | Full accounts made up to 31 December 2007 (16 pages) |
22 April 2009 | Appointment terminated director charles monks (1 page) |
22 April 2009 | Appointment terminated director charles monks (1 page) |
27 January 2009 | Resolutions
|
27 January 2009 | Resolutions
|
16 December 2008 | Return made up to 22/11/08; full list of members (4 pages) |
16 December 2008 | Return made up to 22/11/08; full list of members (4 pages) |
24 July 2008 | Secretary's change of particulars / caroline sutherland / 24/07/2008 (2 pages) |
24 July 2008 | Secretary's change of particulars / caroline sutherland / 24/07/2008 (2 pages) |
21 May 2008 | Director appointed alexander james grant (2 pages) |
21 May 2008 | Director appointed alexander james grant (2 pages) |
15 May 2008 | Appointment terminated director neil cameron (1 page) |
15 May 2008 | Appointment terminated director neil cameron (1 page) |
18 December 2007 | Return made up to 22/11/07; full list of members (3 pages) |
18 December 2007 | Return made up to 22/11/07; full list of members (3 pages) |
11 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
11 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
18 July 2007 | Secretary's particulars changed (1 page) |
18 July 2007 | Secretary's particulars changed (1 page) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | New director appointed (2 pages) |
7 December 2006 | Return made up to 22/11/06; full list of members (8 pages) |
7 December 2006 | Return made up to 22/11/06; full list of members (8 pages) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
27 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
27 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Registered office changed on 10/10/06 from: corrie lodge millburn road inverness IV2 3TP (1 page) |
10 October 2006 | Registered office changed on 10/10/06 from: corrie lodge millburn road inverness IV2 3TP (1 page) |
10 October 2006 | Director resigned (1 page) |
30 November 2005 | Return made up to 22/11/05; full list of members (8 pages) |
30 November 2005 | Return made up to 22/11/05; full list of members (8 pages) |
2 September 2005 | Director resigned (1 page) |
2 September 2005 | Director resigned (1 page) |
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) |
11 May 2005 | Partic of mort/charge * (3 pages) |
11 May 2005 | Partic of mort/charge * (3 pages) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | Director resigned (1 page) |
24 November 2004 | Return made up to 22/11/04; full list of members
|
24 November 2004 | Return made up to 22/11/04; 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) |
22 September 2004 | Partic of mort/charge * (5 pages) |
22 September 2004 | Partic of mort/charge * (5 pages) |
12 August 2004 | Dec mort/charge * (4 pages) |
12 August 2004 | Dec mort/charge * (4 pages) |
12 July 2004 | Partic of mort/charge * (6 pages) |
12 July 2004 | Partic of mort/charge * (6 pages) |
25 February 2004 | Secretary resigned (1 page) |
25 February 2004 | New secretary appointed (2 pages) |
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) |
14 November 2003 | Return made up to 22/11/03; full list of members (8 pages) |
14 November 2003 | Return made up to 22/11/03; full list of members (8 pages) |
30 August 2003 | Director resigned (1 page) |
30 August 2003 | Director resigned (1 page) |
30 August 2003 | Director resigned (1 page) |
30 August 2003 | Director resigned (1 page) |
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | New director appointed (2 pages) |
13 March 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
13 March 2003 | Resolutions
|
13 March 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
13 March 2003 | Resolutions
|
12 February 2003 | New director appointed (3 pages) |
12 February 2003 | New director appointed (3 pages) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New director appointed (3 pages) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New director appointed (3 pages) |
12 February 2003 | New director appointed (2 pages) |
17 January 2003 | Company name changed corrie trading LIMITED\certificate issued on 17/01/03 (2 pages) |
17 January 2003 | Company name changed corrie trading LIMITED\certificate issued on 17/01/03 (2 pages) |
11 December 2002 | Return made up to 22/11/02; full list of members (7 pages) |
11 December 2002 | Return made up to 22/11/02; full list of members (7 pages) |
7 December 2002 | Registered office changed on 07/12/02 from: 11 fullarton court drumhead place cambuslang G32 8EY (1 page) |
7 December 2002 | Registered office changed on 07/12/02 from: 11 fullarton court drumhead place cambuslang G32 8EY (1 page) |
16 August 2002 | Registered office changed on 16/08/02 from: corrie lodge millburn road inverness IV2 3TP (1 page) |
16 August 2002 | Registered office changed on 16/08/02 from: corrie lodge millburn road inverness IV2 3TP (1 page) |
9 August 2002 | Company name changed corrie holdings LIMITED\certificate issued on 09/08/02 (2 pages) |
9 August 2002 | Company name changed corrie holdings LIMITED\certificate issued on 09/08/02 (2 pages) |
15 May 2002 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
15 May 2002 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
7 March 2002 | New director appointed (4 pages) |
7 March 2002 | Resolutions
|
7 March 2002 | Resolutions
|
7 March 2002 | Secretary resigned;director resigned (1 page) |
7 March 2002 | Secretary resigned;director resigned (1 page) |
7 March 2002 | Registered office changed on 07/03/02 from: the ca'd'oro 45 gordon street glasgow G1 3PE (1 page) |
7 March 2002 | New secretary appointed (5 pages) |
7 March 2002 | New director appointed (4 pages) |
7 March 2002 | Resolutions
|
7 March 2002 | Registered office changed on 07/03/02 from: the ca'd'oro 45 gordon street glasgow G1 3PE (1 page) |
7 March 2002 | New director appointed (3 pages) |
7 March 2002 | New secretary appointed (5 pages) |
7 March 2002 | Resolutions
|
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | New director appointed (3 pages) |
6 March 2002 | Company name changed hms (408) LIMITED\certificate issued on 06/03/02 (3 pages) |
6 March 2002 | Company name changed hms (408) LIMITED\certificate issued on 06/03/02 (3 pages) |
28 February 2002 | Resolutions
|
28 February 2002 | Resolutions
|
22 November 2001 | Incorporation (22 pages) |
22 November 2001 | Incorporation (22 pages) |