Company NameUpland Homes Aviemore Limited
DirectorsDavid John Cameron and Fiona Maclennan
Company StatusActive
Company NumberSC277488
CategoryPrivate Limited Company
Incorporation Date16 December 2004(19 years, 4 months ago)
Previous Names4

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David John Cameron
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2010(5 years, 1 month after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMyrtlefield House Grampian Road
Aviemore
Inverness-Shire
PH22 1RH
Scotland
Director NameMrs Fiona Maclennan
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2012(7 years, 1 month after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFirst Floor 111 Grampian Road
Aviemore
Inverness-Shire
PH22 1RH
Scotland
Director NameMr Stephen Harvey Brazier
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2005(9 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRussett House, 8 Main Drive
Gerrards Cross
Buckinghamshire
SL9 7PS
Director NameGillian Anne Collins
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2005(9 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 April 2007)
RoleCompany Director
Correspondence Address2 Silistria Drive
Woking
Surrey
GU21 2TL
Director NameAlexander James Grant
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2005(9 months after company formation)
Appointment Duration1 year (resigned 04 October 2006)
RoleCompany Director
Correspondence Address52 Wester Inshes Court
Inverness
Inverness Shire
IV2 5HS
Scotland
Director NameMr Simon Richard Seymour
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2005(9 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Osborne Road
Farnborough
Hampshire
GU14 6AP
Director NameMr David Fraser Sutherland
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2005(9 months after company formation)
Appointment Duration6 years, 3 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
Appointed16 September 2005(9 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 NameAlyson Marshall
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(2 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 February 2010)
RoleBoard Administrator
Country of ResidenceScotland
Correspondence Address8 Blackthorn Avenue
Kirkintilloch
Lanarkshire
G66 4BZ
Scotland
Director NameMr Alexander James Grant
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(3 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 19 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Elmwood Avenue
Milton Of Leys
Inverness
Inverness Shire
IV2 6HE
Scotland
Director NameMr George Gabriel Fraser
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2011(7 years after company formation)
Appointment Duration3 years, 9 months (resigned 19 October 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStoneyfield House
Stoneyfield Business Park
Inverness
IV2 7PA
Scotland
Secretary NameJames Cameron
StatusResigned
Appointed31 January 2012(7 years, 1 month after company formation)
Appointment Duration4 months, 4 weeks (resigned 29 June 2012)
RoleCompany Director
Correspondence AddressStoneyfield House
Stoneyfield Business Park
Inverness
IV2 7PA
Scotland
Director NameHms Directors Limited (Corporation)
StatusResigned
Appointed16 December 2004(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
Lanarkshire
G1 3PE
Scotland
Director NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 2004(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 2004(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland

Contact

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

Location

Registered AddressFirst Floor
111 Grampian Road
Aviemore
Inverness-Shire
PH22 1RH
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardBadenoch and Strathspey
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£995
Cash£121
Current Liabilities£275,687

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return16 December 2023 (4 months, 2 weeks ago)
Next Return Due30 December 2024 (8 months from now)

Filing History

23 May 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
19 December 2022Confirmation statement made on 16 December 2022 with no updates (3 pages)
20 May 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
6 January 2022Confirmation statement made on 16 December 2021 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
22 February 2021Confirmation statement made on 16 December 2020 with no updates (3 pages)
27 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
6 January 2020Confirmation statement made on 16 December 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
17 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
20 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
23 February 2018Director's details changed for David John Cameron on 5 February 2018 (2 pages)
18 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
20 January 2017Registered 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 2017Registered 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 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
21 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,000
(5 pages)
21 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,000
(5 pages)
23 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
23 November 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
19 November 2015Company name changed tulloch homes express (aviemore) LIMITED\certificate issued on 19/11/15
  • CONNOT ‐ Change of name notice
(3 pages)
19 November 2015Company name changed tulloch homes express (aviemore) LIMITED\certificate issued on 19/11/15
  • CONNOT ‐ Change of name notice
(3 pages)
10 November 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-10-19
(4 pages)
10 November 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-10-19
  • RES15 ‐ Change company name resolution on 2015-10-19
(4 pages)
30 October 2015Change of share class name or designation (2 pages)
30 October 2015Change of share class name or designation (2 pages)
30 October 2015Registered 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 2015Registered 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 2015Termination of appointment of Alexander James Grant as a director on 19 October 2015 (1 page)
29 October 2015Termination of appointment of George Gabriel Fraser as a director on 19 October 2015 (1 page)
29 October 2015Termination of appointment of George Gabriel Fraser as a director on 19 October 2015 (1 page)
29 October 2015Termination of appointment of Alexander James Grant as a director on 19 October 2015 (1 page)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
16 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1,000
(7 pages)
16 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1,000
(7 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,000
(7 pages)
27 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,000
(7 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
17 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (7 pages)
17 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (7 pages)
14 September 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
14 September 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
13 August 2012Termination of appointment of James Cameron as a secretary (2 pages)
13 August 2012Termination of appointment of James Cameron as a secretary (2 pages)
29 February 2012Appointment of Fiona Maclennan as a director (2 pages)
29 February 2012Appointment of Fiona Maclennan as a director (2 pages)
28 February 2012Termination of appointment of David Sutherland as a director (1 page)
28 February 2012Termination of appointment of David Sutherland as a director (1 page)
28 February 2012Appointment of George Gabriel Fraser as a director (2 pages)
28 February 2012Termination of appointment of Caroline Sutherland as a secretary (1 page)
28 February 2012Appointment of George Gabriel Fraser as a director (2 pages)
28 February 2012Appointment of James Cameron as a secretary (1 page)
28 February 2012Termination of appointment of Caroline Sutherland as a secretary (1 page)
28 February 2012Appointment of James Cameron as a secretary (1 page)
28 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (7 pages)
28 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (7 pages)
12 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (7 pages)
23 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (7 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
11 March 2010Full accounts made up to 31 December 2008 (13 pages)
11 March 2010Full accounts made up to 31 December 2008 (13 pages)
26 February 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
26 February 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
18 February 2010Termination of appointment of Alyson Marshall as a director (2 pages)
18 February 2010Statement of capital following an allotment of shares on 5 February 2010
  • GBP 1,000
(4 pages)
18 February 2010Statement of capital following an allotment of shares on 5 February 2010
  • GBP 1,000
(4 pages)
18 February 2010Change of share class name or designation (2 pages)
18 February 2010Statement of capital following an allotment of shares on 5 February 2010
  • GBP 1,000
(4 pages)
18 February 2010Change of share class name or designation (2 pages)
18 February 2010Termination of appointment of Alyson Marshall as a director (2 pages)
18 February 2010Appointment of David John Cameron as a director (3 pages)
18 February 2010Appointment of David John Cameron as a director (3 pages)
12 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
9 January 2009Return made up to 16/12/08; full list of members (4 pages)
9 January 2009Return made up to 16/12/08; full list of members (4 pages)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
24 July 2008Secretary's change of particulars / caroline sutherland / 24/07/2008 (2 pages)
24 July 2008Secretary's change of particulars / caroline sutherland / 24/07/2008 (2 pages)
19 June 2008Company name changed argyll homes management LIMITED\certificate issued on 23/06/08 (3 pages)
19 June 2008Company name changed argyll homes management LIMITED\certificate issued on 23/06/08 (3 pages)
20 May 2008Director appointed alexander james grant (2 pages)
20 May 2008Director appointed alexander james grant (2 pages)
11 January 2008Return made up to 16/12/07; full list of members (3 pages)
11 January 2008Return made up to 16/12/07; full list of members (3 pages)
19 July 2007Secretary's particulars changed (1 page)
19 July 2007Secretary's particulars changed (1 page)
2 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
26 April 2007Director resigned (1 page)
26 April 2007Director resigned (1 page)
26 April 2007Director resigned (1 page)
26 April 2007Director resigned (1 page)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
4 April 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
4 April 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
4 April 2007Accounts for a dormant company made up to 31 December 2005 (5 pages)
4 April 2007Accounts for a dormant company made up to 31 December 2005 (5 pages)
11 January 2007Return made up to 16/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 January 2007Return made up to 16/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 October 2006Registered office changed on 10/10/06 from: corrie lodge millburn road inverness inverness shire IV2 3TP (1 page)
10 October 2006Registered office changed on 10/10/06 from: corrie lodge millburn road inverness inverness shire IV2 3TP (1 page)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
17 January 2006Registered office changed on 17/01/06 from: the ca'd'oro, 45 gordon street glasgow lanarkshire G1 3PE (1 page)
17 January 2006Registered office changed on 17/01/06 from: the ca'd'oro, 45 gordon street glasgow lanarkshire G1 3PE (1 page)
29 December 2005Return made up to 16/12/05; full list of members (8 pages)
29 December 2005Return made up to 16/12/05; full list of members (8 pages)
10 October 2005New director appointed (3 pages)
10 October 2005New director appointed (3 pages)
23 September 2005Secretary resigned;director resigned (1 page)
23 September 2005Secretary resigned;director resigned (1 page)
23 September 2005New director appointed (3 pages)
23 September 2005Director resigned (1 page)
23 September 2005New director appointed (3 pages)
23 September 2005New director appointed (2 pages)
23 September 2005New director appointed (2 pages)
23 September 2005New director appointed (3 pages)
23 September 2005New director appointed (3 pages)
23 September 2005New director appointed (5 pages)
23 September 2005New secretary appointed (3 pages)
23 September 2005New secretary appointed (3 pages)
23 September 2005New director appointed (5 pages)
23 September 2005Director resigned (1 page)
21 September 2005Company name changed conon brae consultancy LIMITED\certificate issued on 21/09/05 (2 pages)
21 September 2005Company name changed conon brae consultancy LIMITED\certificate issued on 21/09/05 (2 pages)
10 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 January 2005Company name changed hms (577) LIMITED\certificate issued on 10/01/05 (2 pages)
10 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 January 2005Company name changed hms (577) LIMITED\certificate issued on 10/01/05 (2 pages)
10 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 December 2004Incorporation (27 pages)
16 December 2004Incorporation (27 pages)