Aviemore
Inverness-Shire
PH22 1RH
Scotland
Director Name | Mrs Fiona Maclennan |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2012(7 years, 1 month after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | First Floor 111 Grampian Road Aviemore Inverness-Shire PH22 1RH Scotland |
Director Name | Mr Stephen Harvey Brazier |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2005(9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Russett House, 8 Main Drive Gerrards Cross Buckinghamshire SL9 7PS |
Director Name | Gillian Anne Collins |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2005(9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 April 2007) |
Role | Company Director |
Correspondence Address | 2 Silistria Drive Woking Surrey GU21 2TL |
Director Name | Alexander James Grant |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2005(9 months after company formation) |
Appointment Duration | 1 year (resigned 04 October 2006) |
Role | Company Director |
Correspondence Address | 52 Wester Inshes Court Inverness Inverness Shire IV2 5HS Scotland |
Director Name | Mr Simon Richard Seymour |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2005(9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Osborne Road Farnborough Hampshire GU14 6AP |
Director Name | Mr David Fraser Sutherland |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2005(9 months after company formation) |
Appointment Duration | 6 years, 3 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 | 16 September 2005(9 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 | Alyson Marshall |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 February 2010) |
Role | Board Administrator |
Country of Residence | Scotland |
Correspondence Address | 8 Blackthorn Avenue Kirkintilloch Lanarkshire G66 4BZ Scotland |
Director Name | Mr Alexander James Grant |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 19 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Elmwood Avenue Milton Of Leys Inverness Inverness Shire IV2 6HE Scotland |
Director Name | Mr George Gabriel Fraser |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2011(7 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 October 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stoneyfield House Stoneyfield Business Park Inverness IV2 7PA Scotland |
Secretary Name | James Cameron |
---|---|
Status | Resigned |
Appointed | 31 January 2012(7 years, 1 month 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 | 16 December 2004(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow Lanarkshire G1 3PE Scotland |
Director Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2004(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Secretary Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2004(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 | First Floor 111 Grampian Road Aviemore Inverness-Shire PH22 1RH Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Badenoch and Strathspey |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £995 |
Cash | £121 |
Current Liabilities | £275,687 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 16 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 30 December 2024 (8 months from now) |
23 May 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
---|---|
19 December 2022 | Confirmation statement made on 16 December 2022 with no updates (3 pages) |
20 May 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
6 January 2022 | Confirmation statement made on 16 December 2021 with no updates (3 pages) |
28 June 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
22 February 2021 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
27 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
6 January 2020 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
17 December 2018 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
20 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
23 February 2018 | Director's details changed for David John Cameron on 5 February 2018 (2 pages) |
18 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
20 January 2017 | Registered office address changed from Spey House Cairngorm Technology Park Aviemore PH22 1PB to First Floor 111 Grampian Road Aviemore Inverness-Shire PH22 1RH on 20 January 2017 (2 pages) |
20 January 2017 | Registered office address changed from Spey House Cairngorm Technology Park Aviemore PH22 1PB to First Floor 111 Grampian Road Aviemore Inverness-Shire PH22 1RH on 20 January 2017 (2 pages) |
9 January 2017 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
21 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
23 November 2015 | Resolutions
|
23 November 2015 | Resolutions
|
19 November 2015 | Company name changed tulloch homes express (aviemore) LIMITED\certificate issued on 19/11/15
|
19 November 2015 | Company name changed tulloch homes express (aviemore) LIMITED\certificate issued on 19/11/15
|
10 November 2015 | Resolutions
|
10 November 2015 | Resolutions
|
30 October 2015 | Change of share class name or designation (2 pages) |
30 October 2015 | Change of share class name or designation (2 pages) |
30 October 2015 | Registered office address changed from Stoneyfield House Stoneyfield Business Park Inverness IV2 7PA to Spey House Cairngorm Technology Park Aviemore PH22 1PB on 30 October 2015 (2 pages) |
30 October 2015 | Registered office address changed from Stoneyfield House Stoneyfield Business Park Inverness IV2 7PA to Spey House Cairngorm Technology Park Aviemore PH22 1PB on 30 October 2015 (2 pages) |
29 October 2015 | Termination of appointment of Alexander James Grant as a director on 19 October 2015 (1 page) |
29 October 2015 | Termination of appointment of George Gabriel Fraser as a director on 19 October 2015 (1 page) |
29 October 2015 | Termination of appointment of George Gabriel Fraser as a director on 19 October 2015 (1 page) |
29 October 2015 | Termination of appointment of Alexander James Grant as a director on 19 October 2015 (1 page) |
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
16 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
27 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
17 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (7 pages) |
17 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (7 pages) |
14 September 2012 | Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
14 September 2012 | Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
13 August 2012 | Termination of appointment of James Cameron as a secretary (2 pages) |
13 August 2012 | Termination of appointment of James Cameron as a secretary (2 pages) |
29 February 2012 | Appointment of Fiona Maclennan as a director (2 pages) |
29 February 2012 | Appointment of Fiona Maclennan as a director (2 pages) |
28 February 2012 | Termination of appointment of David Sutherland as a director (1 page) |
28 February 2012 | Termination of appointment of David Sutherland as a director (1 page) |
28 February 2012 | Appointment of George Gabriel Fraser as a director (2 pages) |
28 February 2012 | Termination of appointment of Caroline Sutherland as a secretary (1 page) |
28 February 2012 | Appointment of George Gabriel Fraser as a director (2 pages) |
28 February 2012 | Appointment of James Cameron as a secretary (1 page) |
28 February 2012 | Termination of appointment of Caroline Sutherland as a secretary (1 page) |
28 February 2012 | Appointment of James Cameron as a secretary (1 page) |
28 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (7 pages) |
28 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (7 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (7 pages) |
23 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (7 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
11 March 2010 | Full accounts made up to 31 December 2008 (13 pages) |
11 March 2010 | Full accounts made up to 31 December 2008 (13 pages) |
26 February 2010 | Resolutions
|
26 February 2010 | Resolutions
|
18 February 2010 | Termination of appointment of Alyson Marshall as a director (2 pages) |
18 February 2010 | Statement of capital following an allotment of shares on 5 February 2010
|
18 February 2010 | Statement of capital following an allotment of shares on 5 February 2010
|
18 February 2010 | Change of share class name or designation (2 pages) |
18 February 2010 | Statement of capital following an allotment of shares on 5 February 2010
|
18 February 2010 | Change of share class name or designation (2 pages) |
18 February 2010 | Termination of appointment of Alyson Marshall as a director (2 pages) |
18 February 2010 | Appointment of David John Cameron as a director (3 pages) |
18 February 2010 | Appointment of David John Cameron as a director (3 pages) |
12 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
9 January 2009 | Return made up to 16/12/08; full list of members (4 pages) |
9 January 2009 | Return made up to 16/12/08; full list of members (4 pages) |
31 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
31 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 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) |
19 June 2008 | Company name changed argyll homes management LIMITED\certificate issued on 23/06/08 (3 pages) |
19 June 2008 | Company name changed argyll homes management LIMITED\certificate issued on 23/06/08 (3 pages) |
20 May 2008 | Director appointed alexander james grant (2 pages) |
20 May 2008 | Director appointed alexander james grant (2 pages) |
11 January 2008 | Return made up to 16/12/07; full list of members (3 pages) |
11 January 2008 | Return made up to 16/12/07; full list of members (3 pages) |
19 July 2007 | Secretary's particulars changed (1 page) |
19 July 2007 | Secretary's particulars changed (1 page) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
4 April 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
4 April 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
4 April 2007 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
4 April 2007 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
11 January 2007 | Return made up to 16/12/06; full list of members
|
11 January 2007 | Return made up to 16/12/06; full list of members
|
10 October 2006 | Registered office changed on 10/10/06 from: corrie lodge millburn road inverness inverness shire IV2 3TP (1 page) |
10 October 2006 | Registered office changed on 10/10/06 from: corrie lodge millburn road inverness inverness shire IV2 3TP (1 page) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
17 January 2006 | Registered office changed on 17/01/06 from: the ca'd'oro, 45 gordon street glasgow lanarkshire G1 3PE (1 page) |
17 January 2006 | Registered office changed on 17/01/06 from: the ca'd'oro, 45 gordon street glasgow lanarkshire G1 3PE (1 page) |
29 December 2005 | Return made up to 16/12/05; full list of members (8 pages) |
29 December 2005 | Return made up to 16/12/05; full list of members (8 pages) |
10 October 2005 | New director appointed (3 pages) |
10 October 2005 | New director appointed (3 pages) |
23 September 2005 | Secretary resigned;director resigned (1 page) |
23 September 2005 | Secretary resigned;director resigned (1 page) |
23 September 2005 | New director appointed (3 pages) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | New director appointed (3 pages) |
23 September 2005 | New director appointed (2 pages) |
23 September 2005 | New director appointed (2 pages) |
23 September 2005 | New director appointed (3 pages) |
23 September 2005 | New director appointed (3 pages) |
23 September 2005 | New director appointed (5 pages) |
23 September 2005 | New secretary appointed (3 pages) |
23 September 2005 | New secretary appointed (3 pages) |
23 September 2005 | New director appointed (5 pages) |
23 September 2005 | Director resigned (1 page) |
21 September 2005 | Company name changed conon brae consultancy LIMITED\certificate issued on 21/09/05 (2 pages) |
21 September 2005 | Company name changed conon brae consultancy LIMITED\certificate issued on 21/09/05 (2 pages) |
10 January 2005 | Resolutions
|
10 January 2005 | Company name changed hms (577) LIMITED\certificate issued on 10/01/05 (2 pages) |
10 January 2005 | Resolutions
|
10 January 2005 | Resolutions
|
10 January 2005 | Company name changed hms (577) LIMITED\certificate issued on 10/01/05 (2 pages) |
10 January 2005 | Resolutions
|
16 December 2004 | Incorporation (27 pages) |
16 December 2004 | Incorporation (27 pages) |