Edinburgh
EH3 7PE
Scotland
Director Name | Mr George Gabriel Fraser |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2011(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 28 September 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Director Name | Mr Peter Granville Fowler |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm Little Rollright Chipping Norton Oxfordshire OX7 5QA |
Director Name | Roy Hunter Fox |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bonnington Newton Of Ferintosh Conon Bridge Rossshire IV7 8HG Scotland |
Director Name | Mr Trevor Jesse Wells |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hopleys Horringer Bury St Edmunds Suffolk IP29 5PX |
Secretary Name | Roy Hunter Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bonnington Newton Of Ferintosh Conon Bridge Rossshire IV7 8HG Scotland |
Director Name | Mr George Gabriel Fraser |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 October 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Fairways Altonburn Road Nairn Highland IV12 5NB Scotland |
Director Name | Mr David Fraser Sutherland |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 4 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 | Ms Caroline Anne Sutherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 January 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 29 Slackbuie Way Fairways Inverness IV2 6AT Scotland |
Director Name | Marjory Bremner Muir |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2006(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 March 2009) |
Role | HR Director |
Correspondence Address | 1 Wellside Road Balloch Inverness Inverness Shire IV2 7GS Scotland |
Secretary Name | James Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(7 years, 9 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 Invernessshire IV2 7PA Scotland |
Director Name | Davidson Chalmers (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2004(same day as company formation) |
Correspondence Address | 12 Hope Street Edinburgh Midlothian EH2 4DB Scotland |
Secretary Name | Davidson Chalmers (Secretarial Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2004(same day as company formation) |
Correspondence Address | 12 Hope Street Edinburgh EH2 4DB Scotland |
Website | https://www.tulloch-homes.com/ |
---|---|
Telephone | 01463 229300 |
Telephone region | Inverness |
Registered Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £475,000 |
Gross Profit | £68,247 |
Net Worth | £274,970 |
Cash | £71,293 |
Current Liabilities | £8,550 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
16 December 2009 | Delivered 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 2008 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 |
28 September 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 June 2018 | Return of final meeting of voluntary winding up (5 pages) |
2 May 2017 | Resolutions
|
2 May 2017 | Registered 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 2017 | Registered 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 2017 | Resolutions
|
26 April 2017 | Satisfaction of charge 6 in full (1 page) |
26 April 2017 | Satisfaction of charge 6 in full (1 page) |
24 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
21 December 2016 | Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages) |
21 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (35 pages) |
21 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (35 pages) |
21 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page) |
21 December 2016 | Audit exemption subsidiary accounts made up to 30 June 2016 (10 pages) |
21 December 2016 | Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages) |
21 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page) |
21 December 2016 | Audit exemption subsidiary accounts made up to 30 June 2016 (10 pages) |
25 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
21 March 2016 | Audit exemption subsidiary accounts made up to 30 June 2015 (9 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 | Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page) |
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 (9 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) |
7 January 2016 | Director's details changed for Mr Alexander James Grant on 7 January 2016 (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) |
23 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
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 statement of guarantee by parent company for period ending 30/06/14 (3 pages) |
31 March 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (36 pages) |
31 March 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (36 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 (10 pages) |
31 March 2015 | Audit exemption subsidiary accounts made up to 30 June 2014 (10 pages) |
31 March 2015 | Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages) |
6 March 2015 | Satisfaction of charge 5 in full (4 pages) |
6 March 2015 | Satisfaction of charge 5 in full (4 pages) |
2 May 2014 | Auditor's resignation (1 page) |
2 May 2014 | Auditor's resignation (1 page) |
28 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
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 | 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 | Notice of agreement to exemption from audit of accounts for period ending 30/06/13 (1 page) |
31 March 2014 | Audit exemption subsidiary accounts made up to 30 June 2013 (11 pages) |
31 March 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/06/13 (37 pages) |
31 March 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/06/13 (37 pages) |
6 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
6 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
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 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) |
27 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 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 Caroline Sutherland as a secretary (2 pages) |
10 February 2012 | Appointment of George Gabriel Fraser as a director (3 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 David Sutherland as a director (2 pages) |
10 February 2012 | Termination of appointment of David Sutherland as a director (2 pages) |
16 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
16 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
3 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 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) |
18 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 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) |
22 December 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
22 December 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
17 December 2009 | Resolutions
|
17 December 2009 | Resolutions
|
9 December 2009 | Annual return made up to 23 April 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 23 April 2009 with a full list of shareholders (5 pages) |
7 December 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
7 December 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
7 December 2009 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
7 December 2009 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
7 December 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
7 December 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
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 (14 pages) |
25 September 2009 | Full accounts made up to 31 December 2007 (14 pages) |
22 May 2009 | Return made up to 23/04/09; full list of members (4 pages) |
22 May 2009 | Return made up to 23/04/09; full list of members (4 pages) |
4 March 2009 | Appointment terminated director marjory muir (1 page) |
4 March 2009 | Appointment terminated director marjory muir (1 page) |
26 January 2009 | Resolutions
|
26 January 2009 | Resolutions
|
25 July 2008 | Secretary's change of particulars / caroline sutherland / 24/07/2008 (2 pages) |
25 July 2008 | Secretary's change of particulars / caroline sutherland / 24/07/2008 (2 pages) |
20 May 2008 | Director appointed alexander james grant (2 pages) |
20 May 2008 | Return made up to 23/04/08; full list of members (4 pages) |
20 May 2008 | Return made up to 23/04/08; full list of members (4 pages) |
20 May 2008 | Director appointed alexander james grant (2 pages) |
17 April 2008 | Resolutions
|
17 April 2008 | Resolutions
|
17 March 2008 | Declaration of assistance for shares acquisition (9 pages) |
17 March 2008 | Declaration of assistance for shares acquisition (9 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
9 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
9 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
18 July 2007 | Secretary's particulars changed (1 page) |
18 July 2007 | Secretary's particulars changed (1 page) |
18 May 2007 | Return made up to 23/04/07; no change of members (7 pages) |
18 May 2007 | Return made up to 23/04/07; no change of members (7 pages) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Director resigned (1 page) |
1 February 2007 | Full accounts made up to 31 December 2005 (12 pages) |
1 February 2007 | Full accounts made up to 31 December 2005 (12 pages) |
19 January 2007 | Registered office changed on 19/01/07 from: corrie lodge millburn road inverness IV2 3TP (1 page) |
19 January 2007 | Registered office changed on 19/01/07 from: corrie lodge millburn road inverness IV2 3TP (1 page) |
30 October 2006 | New director appointed (2 pages) |
30 October 2006 | New director appointed (2 pages) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
15 August 2006 | Full accounts made up to 30 April 2005 (11 pages) |
15 August 2006 | Full accounts made up to 30 April 2005 (11 pages) |
18 May 2006 | Return made up to 23/04/06; full list of members
|
18 May 2006 | Return made up to 23/04/06; full list of members
|
7 March 2006 | Partic of mort/charge * (3 pages) |
7 March 2006 | Partic of mort/charge * (3 pages) |
20 January 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
20 January 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
25 October 2005 | Partic of mort/charge * (3 pages) |
25 October 2005 | Partic of mort/charge * (3 pages) |
25 October 2005 | Partic of mort/charge * (3 pages) |
25 October 2005 | Partic of mort/charge * (3 pages) |
7 October 2005 | Registered office changed on 07/10/05 from: 13 henderson road inverness IV1 1SP (1 page) |
7 October 2005 | Ad 26/09/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
7 October 2005 | Resolutions
|
7 October 2005 | Resolutions
|
7 October 2005 | Secretary resigned (1 page) |
7 October 2005 | Registered office changed on 07/10/05 from: 13 henderson road inverness IV1 1SP (1 page) |
7 October 2005 | Ad 26/09/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
7 October 2005 | New secretary appointed (1 page) |
7 October 2005 | Secretary resigned (1 page) |
7 October 2005 | New secretary appointed (1 page) |
27 September 2005 | Partic of mort/charge * (3 pages) |
27 September 2005 | Partic of mort/charge * (3 pages) |
18 May 2005 | Return made up to 23/04/05; full list of members
|
18 May 2005 | Return made up to 23/04/05; full list of members
|
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Director resigned (1 page) |
1 September 2004 | New director appointed (6 pages) |
1 September 2004 | New director appointed (6 pages) |
1 September 2004 | New director appointed (5 pages) |
1 September 2004 | New director appointed (5 pages) |
23 June 2004 | New director appointed (3 pages) |
23 June 2004 | New director appointed (3 pages) |
18 June 2004 | New director appointed (4 pages) |
18 June 2004 | New secretary appointed;new director appointed (3 pages) |
18 June 2004 | Registered office changed on 18/06/04 from: 12 hope street edinburgh midlothian EH2 4DB (1 page) |
18 June 2004 | New director appointed (4 pages) |
18 June 2004 | Secretary resigned (1 page) |
18 June 2004 | Registered office changed on 18/06/04 from: 12 hope street edinburgh midlothian EH2 4DB (1 page) |
18 June 2004 | Secretary resigned (1 page) |
18 June 2004 | New secretary appointed;new director appointed (3 pages) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Director resigned (1 page) |
5 May 2004 | Company name changed hope street (no. 128) LIMITED\certificate issued on 05/05/04 (2 pages) |
5 May 2004 | Company name changed hope street (no. 128) LIMITED\certificate issued on 05/05/04 (2 pages) |
23 April 2004 | Incorporation (23 pages) |
23 April 2004 | Incorporation (23 pages) |