Company NameMoray Firth Developments Limited
Company StatusDissolved
Company NumberSC266944
CategoryPrivate Limited Company
Incorporation Date23 April 2004(20 years ago)
Dissolution Date28 September 2018 (5 years, 6 months ago)
Previous NameHope Street (No. 128) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Alexander James Grant
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2008(4 years after company formation)
Appointment Duration10 years, 5 months (closed 28 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameMr George Gabriel Fraser
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2011(7 years, 8 months after company formation)
Appointment Duration6 years, 9 months (closed 28 September 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameMr Peter Granville Fowler
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm
Little Rollright
Chipping Norton
Oxfordshire
OX7 5QA
Director NameRoy Hunter Fox
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBonnington
Newton Of Ferintosh
Conon Bridge
Rossshire
IV7 8HG
Scotland
Director NameMr Trevor Jesse Wells
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hopleys
Horringer
Bury St Edmunds
Suffolk
IP29 5PX
Secretary NameRoy Hunter Fox
NationalityBritish
StatusResigned
Appointed23 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBonnington
Newton Of Ferintosh
Conon Bridge
Rossshire
IV7 8HG
Scotland
Director NameMr George Gabriel Fraser
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2004(3 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 11 October 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Fairways
Altonburn Road
Nairn
Highland
IV12 5NB
Scotland
Director NameMr David Fraser Sutherland
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2004(3 months, 3 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Secretary NameMs Caroline Anne Sutherland
NationalityBritish
StatusResigned
Appointed26 September 2005(1 year, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 January 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address29 Slackbuie Way
Fairways
Inverness
IV2 6AT
Scotland
Director NameMarjory Bremner Muir
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2006(2 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 March 2009)
RoleHR Director
Correspondence Address1 Wellside Road
Balloch
Inverness
Inverness Shire
IV2 7GS
Scotland
Secretary NameJames Cameron
NationalityBritish
StatusResigned
Appointed31 January 2012(7 years, 9 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 29 June 2012)
RoleCompany Director
Correspondence AddressStoneyfield House
Stoneyfield Business Park
Inverness
Invernessshire
IV2 7PA
Scotland
Director NameDavidson Chalmers (Nominees) Limited (Corporation)
StatusResigned
Appointed23 April 2004(same day as company formation)
Correspondence Address12 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland
Secretary NameDavidson Chalmers (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed23 April 2004(same day as company formation)
Correspondence Address12 Hope Street
Edinburgh
EH2 4DB
Scotland

Contact

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

Location

Registered Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Turnover£475,000
Gross Profit£68,247
Net Worth£274,970
Cash£71,293
Current Liabilities£8,550

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Charges

16 December 2009Delivered on: 22 December 2009
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: South side of stadium road inverness inv 1224.
Outstanding
7 March 2008Delivered on: 14 March 2008
Satisfied on: 6 March 2015
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
2 March 2006Delivered on: 7 March 2006
Satisfied on: 5 December 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease of 8 longman drive, inverness inv 6534.
Fully Satisfied
12 October 2005Delivered on: 25 October 2005
Satisfied on: 5 December 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at stadium road, inverness inv 2097.
Fully Satisfied
12 October 2005Delivered on: 25 October 2005
Satisfied on: 5 December 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at stadium road, inverness inv 1224.
Fully Satisfied
23 September 2005Delivered on: 27 September 2005
Satisfied on: 5 December 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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

Filing History

28 September 2018Final Gazette dissolved following liquidation (1 page)
28 June 2018Return of final meeting of voluntary winding up (5 pages)
2 May 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-18
(1 page)
2 May 2017Registered office address changed from Stoneyfield House Stoneyfield Business Park Inverness Invernessshire IV2 7PA to 7-11 Melville Street Edinburgh EH3 7PE on 2 May 2017 (2 pages)
2 May 2017Registered office address changed from Stoneyfield House Stoneyfield Business Park Inverness Invernessshire IV2 7PA to 7-11 Melville Street Edinburgh EH3 7PE on 2 May 2017 (2 pages)
2 May 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-18
(1 page)
26 April 2017Satisfaction of charge 6 in full (1 page)
26 April 2017Satisfaction of charge 6 in full (1 page)
24 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
21 December 2016Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages)
21 December 2016Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (35 pages)
21 December 2016Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (35 pages)
21 December 2016Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page)
21 December 2016Audit exemption subsidiary accounts made up to 30 June 2016 (10 pages)
21 December 2016Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages)
21 December 2016Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page)
21 December 2016Audit exemption subsidiary accounts made up to 30 June 2016 (10 pages)
25 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,000
(3 pages)
25 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,000
(3 pages)
21 March 2016Audit exemption subsidiary accounts made up to 30 June 2015 (9 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 2016Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page)
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 (9 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)
7 January 2016Director's details changed for Mr Alexander James Grant on 7 January 2016 (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)
23 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,000
(4 pages)
23 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,000
(4 pages)
31 March 2015Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page)
31 March 2015Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages)
31 March 2015Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (36 pages)
31 March 2015Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (36 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 (10 pages)
31 March 2015Audit exemption subsidiary accounts made up to 30 June 2014 (10 pages)
31 March 2015Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages)
6 March 2015Satisfaction of charge 5 in full (4 pages)
6 March 2015Satisfaction of charge 5 in full (4 pages)
2 May 2014Auditor's resignation (1 page)
2 May 2014Auditor's resignation (1 page)
28 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(4 pages)
28 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(4 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 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 2014Notice of agreement to exemption from audit of accounts for period ending 30/06/13 (1 page)
31 March 2014Audit exemption subsidiary accounts made up to 30 June 2013 (11 pages)
31 March 2014Consolidated accounts of parent company for subsidiary company period ending 30/06/13 (37 pages)
31 March 2014Consolidated accounts of parent company for subsidiary company period ending 30/06/13 (37 pages)
6 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
6 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 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 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)
27 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 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 Caroline Sutherland as a secretary (2 pages)
10 February 2012Appointment of George Gabriel Fraser as a director (3 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 David Sutherland as a director (2 pages)
10 February 2012Termination of appointment of David Sutherland as a director (2 pages)
16 June 2011Full accounts made up to 31 December 2010 (15 pages)
16 June 2011Full accounts made up to 31 December 2010 (15 pages)
3 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 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)
18 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 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)
22 December 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
22 December 2009Particulars of a mortgage or charge / charge no: 6 (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)
9 December 2009Annual return made up to 23 April 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 23 April 2009 with a full list of shareholders (5 pages)
7 December 2009Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
7 December 2009Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
7 December 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
7 December 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
7 December 2009Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
7 December 2009Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 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 (14 pages)
25 September 2009Full accounts made up to 31 December 2007 (14 pages)
22 May 2009Return made up to 23/04/09; full list of members (4 pages)
22 May 2009Return made up to 23/04/09; full list of members (4 pages)
4 March 2009Appointment terminated director marjory muir (1 page)
4 March 2009Appointment terminated director marjory muir (1 page)
26 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
26 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
25 July 2008Secretary's change of particulars / caroline sutherland / 24/07/2008 (2 pages)
25 July 2008Secretary's change of particulars / caroline sutherland / 24/07/2008 (2 pages)
20 May 2008Director appointed alexander james grant (2 pages)
20 May 2008Return made up to 23/04/08; full list of members (4 pages)
20 May 2008Return made up to 23/04/08; full list of members (4 pages)
20 May 2008Director appointed alexander james grant (2 pages)
17 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
17 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
17 March 2008Declaration of assistance for shares acquisition (9 pages)
17 March 2008Declaration of assistance for shares acquisition (9 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
9 October 2007Full accounts made up to 31 December 2006 (12 pages)
9 October 2007Full accounts made up to 31 December 2006 (12 pages)
18 July 2007Secretary's particulars changed (1 page)
18 July 2007Secretary's particulars changed (1 page)
18 May 2007Return made up to 23/04/07; no change of members (7 pages)
18 May 2007Return made up to 23/04/07; no change of members (7 pages)
12 April 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
1 February 2007Full accounts made up to 31 December 2005 (12 pages)
1 February 2007Full accounts made up to 31 December 2005 (12 pages)
19 January 2007Registered office changed on 19/01/07 from: corrie lodge millburn road inverness IV2 3TP (1 page)
19 January 2007Registered office changed on 19/01/07 from: corrie lodge millburn road inverness IV2 3TP (1 page)
30 October 2006New director appointed (2 pages)
30 October 2006New director appointed (2 pages)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
15 August 2006Full accounts made up to 30 April 2005 (11 pages)
15 August 2006Full accounts made up to 30 April 2005 (11 pages)
18 May 2006Return made up to 23/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 May 2006Return made up to 23/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 March 2006Partic of mort/charge * (3 pages)
7 March 2006Partic of mort/charge * (3 pages)
20 January 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
20 January 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
25 October 2005Partic of mort/charge * (3 pages)
25 October 2005Partic of mort/charge * (3 pages)
25 October 2005Partic of mort/charge * (3 pages)
25 October 2005Partic of mort/charge * (3 pages)
7 October 2005Registered office changed on 07/10/05 from: 13 henderson road inverness IV1 1SP (1 page)
7 October 2005Ad 26/09/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
7 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
7 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
7 October 2005Secretary resigned (1 page)
7 October 2005Registered office changed on 07/10/05 from: 13 henderson road inverness IV1 1SP (1 page)
7 October 2005Ad 26/09/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
7 October 2005New secretary appointed (1 page)
7 October 2005Secretary resigned (1 page)
7 October 2005New secretary appointed (1 page)
27 September 2005Partic of mort/charge * (3 pages)
27 September 2005Partic of mort/charge * (3 pages)
18 May 2005Return made up to 23/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 May 2005Return made up to 23/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 April 2005Director resigned (1 page)
21 April 2005Director resigned (1 page)
1 September 2004New director appointed (6 pages)
1 September 2004New director appointed (6 pages)
1 September 2004New director appointed (5 pages)
1 September 2004New director appointed (5 pages)
23 June 2004New director appointed (3 pages)
23 June 2004New director appointed (3 pages)
18 June 2004New director appointed (4 pages)
18 June 2004New secretary appointed;new director appointed (3 pages)
18 June 2004Registered office changed on 18/06/04 from: 12 hope street edinburgh midlothian EH2 4DB (1 page)
18 June 2004New director appointed (4 pages)
18 June 2004Secretary resigned (1 page)
18 June 2004Registered office changed on 18/06/04 from: 12 hope street edinburgh midlothian EH2 4DB (1 page)
18 June 2004Secretary resigned (1 page)
18 June 2004New secretary appointed;new director appointed (3 pages)
18 June 2004Director resigned (1 page)
18 June 2004Director resigned (1 page)
5 May 2004Company name changed hope street (no. 128) LIMITED\certificate issued on 05/05/04 (2 pages)
5 May 2004Company name changed hope street (no. 128) LIMITED\certificate issued on 05/05/04 (2 pages)
23 April 2004Incorporation (23 pages)
23 April 2004Incorporation (23 pages)