Company NameArgyll Developments (Scotland) Limited
Company StatusActive
Company NumberSC284975
CategoryPrivate Limited Company
Incorporation Date18 May 2005(18 years, 11 months ago)
Previous NameInverburn Homes Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Alexander James Grant
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2015(9 years, 9 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlexander Fleming House 8 Southfield Drive
Elgin
Morayshire
IV30 6GR
Scotland
Director NameMr Innes Smith
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(16 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressAlexander Fleming House 8 Southfield Drive
Elgin
Morayshire
IV30 6GR
Scotland
Director NameMrs Michelle Hunter Motion
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(16 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleManagement Accountant
Country of ResidenceScotland
Correspondence AddressAlexander Fleming House 8 Southfield Drive
Elgin
Morayshire
IV30 6GR
Scotland
Director NameMr Alexander William Adam
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityScottish
StatusCurrent
Appointed01 December 2021(16 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressAlexander Fleming House 8 Southfield Drive
Elgin
Morayshire
IV30 6GR
Scotland
Secretary NameAndrew Todd
StatusCurrent
Appointed01 December 2021(16 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence AddressAlexander Fleming House 8 Southfield Drive
Elgin
Morayshire
IV30 6GR
Scotland
Director NameMr Patrick Burns
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Succoth Gardens
Edinburgh
EH12 6BR
Scotland
Secretary NameKeith Burns
NationalityBritish
StatusResigned
Appointed18 May 2005(same day as company formation)
RoleCo Secretary
Correspondence AddressHeriot Square
3/11 Roseburn Maltings
Edinburgh
Midlothian
EH12 5LY
Scotland
Director NameMr David Fraser Sutherland
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2006(10 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2011)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressOldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Secretary NameMs Caroline Anne Sutherland
NationalityBritish
StatusResigned
Appointed28 March 2006(10 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 31 January 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address29 Slackbuie Way
Fairways
Inverness
IV2 6AT
Scotland
Director NameMr Darren Richard Martin
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(1 year, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Henderson Terrace
Edinburgh
EH11 2JZ
Scotland
Director NameMr Harry McKay
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(2 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 29 June 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Dalfaber Park
Aviemore
PH22 1QF
Scotland
Director NameMarjory Bremner Muir
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(2 years, 1 month after company formation)
Appointment Duration5 months, 4 weeks (resigned 11 January 2008)
RoleHR Director
Correspondence Address1 Wellside Road
Balloch
Inverness
Inverness Shire
IV2 7GS
Scotland
Director NameMr James Cameron
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2008(2 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 June 2012)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressBurnside House
Lentran
Inverness Shire
IV3 8RJ
Scotland
Director NameMr George Gabriel Fraser
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2011(6 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlexander Fleming House 8 Southfield Drive
Elgin
Morayshire
IV30 6GR
Scotland
Secretary NameJames Cameron
NationalityBritish
StatusResigned
Appointed31 January 2012(6 years, 8 months 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 NameHOGG Johnston Directors Ltd. (Corporation)
StatusResigned
Appointed18 May 2005(same day as company formation)
Correspondence Address2 Bellevue Street
Edinburgh
EH7 4BY
Scotland
Secretary NameHOGG Johnston Secretaries Ltd. (Corporation)
StatusResigned
Appointed18 May 2005(same day as company formation)
Correspondence Address2 Bellevue Street
Edinburgh
EH7 4BY
Scotland

Contact

Websitetulloch-homes.com

Location

Registered AddressAlexander Fleming House
8 Southfield Drive
Elgin
Morayshire
IV30 6GR
Scotland
ConstituencyMoray
WardElgin City South
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Tulloch Homes Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£180,158
Gross Profit-£1,266,725
Net Worth£49,559
Cash£11,590
Current Liabilities£897,489

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Charges

17 August 2007Delivered on: 23 August 2007
Persons entitled: Zurich Assurance LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lot 2 nethy bridge woodlands, inverness-shire.
Outstanding
24 July 2007Delivered on: 9 August 2007
Persons entitled: Zurich Assurance LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lot 1 nethy bridge woodlands inverness-shire.
Outstanding
17 April 2007Delivered on: 25 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The two areas of ground at nethy bridge in the county of inverness which subjects form part of those five discontiguous areas of land extending to 912.9 hectare.
Outstanding
27 February 2007Delivered on: 12 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects to south west of station road, newtonmore, county of inverness INV15327.
Outstanding
27 February 2007Delivered on: 12 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot of ground in or near the newtonmore, county of inverness INV15327.
Outstanding
19 March 2015Delivered on: 2 April 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Whole and subjects at the junction of station road, newtonmore and perth road, newtonmore. Title number INV15327.
Outstanding
19 March 2015Delivered on: 2 April 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Nethybridge - title numbers INV18683, INV13505, INV20694, INV19310 and INV8086.
Outstanding
4 March 2015Delivered on: 6 March 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
14 January 2010Delivered on: 20 January 2010
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lot 1 nethybridge woodlands inv 19915.
Outstanding
14 January 2010Delivered on: 20 January 2010
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lot 2 nethybridge woodlands inv 19711.
Outstanding
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: Subjects at nethybridge, balnagowan INV19310.
Outstanding
8 November 2006Delivered on: 17 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Those subjects at balnagowan, nethybridge INV8086 and those subjects 199.324 square metres or thereby at balnagowan, nethybridge.
Outstanding
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: Balnagowan, nethybridge INV20694.
Outstanding
18 December 2007Delivered on: 3 January 2008
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Drumbrae service station, edinburgh MID105551.
Outstanding
5 December 2007Delivered on: 19 December 2007
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 64-72 old town peebles.
Outstanding
30 October 2007Delivered on: 15 November 2007
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.469 hectare of ground lying to the northwest of south road in the burgh of cupar, fife FFE82252.
Outstanding
30 October 2007Delivered on: 9 November 2007
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 99 church street, inverness INV18328.
Outstanding
14 June 2007Delivered on: 20 June 2007
Satisfied on: 17 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.164 hectares on north west side of grampian road/main road, aviemore at the B9152 INV16977.
Fully Satisfied
16 March 2007Delivered on: 2 April 2007
Satisfied on: 24 December 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as cairmgorm service station main road grampian road aviemore in the county of inverness.
Fully Satisfied
5 December 2007Delivered on: 13 December 2007
Satisfied on: 31 December 2010
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at nicol street, kirkcaldy, fife FFE85967.
Fully Satisfied
1 November 2007Delivered on: 9 November 2007
Satisfied on: 31 December 2010
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The mart office & sale room, tulloch street, dingwall ROS7363.
Fully Satisfied
30 October 2007Delivered on: 9 November 2007
Satisfied on: 31 December 2010
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at main street, bridge of earn PTH30635.
Fully Satisfied
30 October 2007Delivered on: 9 November 2007
Satisfied on: 31 December 2010
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Woodyard cottage, tulloch street, dingwall ROS7582.
Fully Satisfied
1 November 2007Delivered on: 9 November 2007
Satisfied on: 31 December 2010
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: West port, cupar, fife FFE78169.
Fully Satisfied
31 October 2006Delivered on: 7 November 2006
Satisfied on: 6 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

Filing History

13 February 2024Full accounts made up to 31 May 2023 (20 pages)
10 August 2023Appointment of Mr. Iain Alexander James Logan as a director on 9 August 2023 (2 pages)
23 May 2023Termination of appointment of Michelle Hunter Motion as a director on 10 March 2023 (1 page)
22 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
28 February 2023Audit exemption subsidiary accounts made up to 31 May 2022 (15 pages)
27 February 2023Audit exemption statement of guarantee by parent company for period ending 31/05/22 (3 pages)
27 February 2023Notice of agreement to exemption from audit of accounts for period ending 31/05/22 (1 page)
27 February 2023Consolidated accounts of parent company for subsidiary company period ending 31/05/22 (110 pages)
24 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
25 February 2022Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages)
25 February 2022Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page)
25 February 2022Audit exemption subsidiary accounts made up to 30 June 2021 (7 pages)
25 February 2022Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (35 pages)
7 December 2021Appointment of Andrew Todd as a secretary on 1 December 2021 (2 pages)
6 December 2021Registered 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 2021Appointment of Mr Innes Smith as a director on 1 December 2021 (2 pages)
6 December 2021Appointment of Mrs Michelle Hunter Motion as a director on 1 December 2021 (2 pages)
6 December 2021Termination of appointment of George Gabriel Fraser as a director on 1 December 2021 (1 page)
6 December 2021Director's details changed for Alexander William Ada on 1 December 2021 (2 pages)
6 December 2021Appointment of Alexander William Ada as a director on 1 December 2021 (2 pages)
6 December 2021Current accounting period shortened from 30 June 2022 to 31 May 2022 (1 page)
11 June 2021Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page)
11 June 2021Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages)
11 June 2021Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (34 pages)
11 June 2021Audit exemption subsidiary accounts made up to 30 June 2020 (7 pages)
18 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
20 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
16 December 2019Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (33 pages)
16 December 2019Audit exemption subsidiary accounts made up to 30 June 2019 (9 pages)
16 December 2019Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages)
16 December 2019Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page)
20 May 2019Confirmation statement made on 18 May 2019 with updates (4 pages)
20 May 2019Cessation of Tulloch Group Limited as a person with significant control on 28 June 2018 (1 page)
20 May 2019Notification of Tulloch Homes Group Limited as a person with significant control on 28 June 2018 (2 pages)
8 April 2019Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (33 pages)
8 April 2019Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page)
8 April 2019Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages)
8 April 2019Audit exemption subsidiary accounts made up to 30 June 2018 (7 pages)
18 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
22 March 2018Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages)
22 March 2018Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (34 pages)
22 March 2018Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page)
22 March 2018Audit exemption subsidiary accounts made up to 30 June 2017 (7 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
29 April 2017Satisfaction of charge 15 in full (4 pages)
29 April 2017Satisfaction of charge 15 in full (4 pages)
29 April 2017Satisfaction of charge 17 in full (4 pages)
29 April 2017Satisfaction of charge 21 in full (4 pages)
29 April 2017Satisfaction of charge 4 in full (4 pages)
29 April 2017Satisfaction of charge 19 in full (4 pages)
29 April 2017Satisfaction of charge 6 in full (4 pages)
29 April 2017Satisfaction of charge 18 in full (4 pages)
29 April 2017Satisfaction of charge 13 in full (4 pages)
29 April 2017Satisfaction of charge 22 in full (4 pages)
29 April 2017Satisfaction of charge 6 in full (4 pages)
29 April 2017Satisfaction of charge 17 in full (4 pages)
29 April 2017Satisfaction of charge 3 in full (4 pages)
29 April 2017Satisfaction of charge 18 in full (4 pages)
29 April 2017Satisfaction of charge 3 in full (4 pages)
29 April 2017Satisfaction of charge 4 in full (4 pages)
29 April 2017Satisfaction of charge 13 in full (4 pages)
29 April 2017Satisfaction of charge 20 in full (4 pages)
29 April 2017Satisfaction of charge 19 in full (4 pages)
29 April 2017Satisfaction of charge 2 in full (4 pages)
29 April 2017Satisfaction of charge 20 in full (4 pages)
29 April 2017Satisfaction of charge 22 in full (4 pages)
29 April 2017Satisfaction of charge 2 in full (4 pages)
29 April 2017Satisfaction of charge 21 in full (4 pages)
21 December 2016Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (35 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 statement of guarantee by parent company for period ending 30/06/16 (3 pages)
21 December 2016Audit exemption subsidiary accounts made up to 30 June 2016 (10 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)
18 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,000
(3 pages)
18 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,000
(3 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 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 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)
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)
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)
19 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000
(3 pages)
19 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000
(3 pages)
2 April 2015Registration of charge SC2849750025, created on 19 March 2015 (8 pages)
2 April 2015Registration of charge SC2849750024, created on 19 March 2015 (8 pages)
2 April 2015Registration of charge SC2849750024, created on 19 March 2015 (8 pages)
2 April 2015Registration of charge SC2849750025, created on 19 March 2015 (8 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 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 statement of guarantee by parent company for period ending 30/06/14 (3 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)
13 March 2015Appointment of Mr Alexander James Grant as a director on 4 March 2015 (3 pages)
13 March 2015Appointment of Mr Alexander James Grant as a director on 4 March 2015 (3 pages)
13 March 2015Appointment of Mr Alexander James Grant as a director on 4 March 2015 (3 pages)
6 March 2015Registration of charge SC2849750023, created on 4 March 2015 (17 pages)
6 March 2015Registration of charge SC2849750023, created on 4 March 2015 (17 pages)
6 March 2015Registration of charge SC2849750023, created on 4 March 2015 (17 pages)
6 March 2015Satisfaction of charge 1 in full (4 pages)
6 March 2015Satisfaction of charge 1 in full (4 pages)
19 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,000
(3 pages)
19 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,000
(3 pages)
2 May 2014Auditor's resignation (1 page)
2 May 2014Auditor's resignation (1 page)
31 March 2014Notice of agreement to exemption from audit of accounts for period ending 30/06/13 (1 page)
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 (10 pages)
31 March 2014Audit exemption statement of guarantee by parent company for period ending 30/06/13 (3 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)
31 March 2014Audit exemption subsidiary accounts made up to 30 June 2013 (10 pages)
22 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 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)
13 August 2012Termination of appointment of James Cameron as a director (2 pages)
13 August 2012Termination of appointment of James Cameron as a director (2 pages)
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 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)
30 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 18 May 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 2012Appointment of George Gabriel Fraser as a director (3 pages)
10 February 2012Appointment of James Cameron as a secretary (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)
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)
16 June 2011Full accounts made up to 31 December 2010 (13 pages)
16 June 2011Full accounts made up to 31 December 2010 (13 pages)
31 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
5 January 2011Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages)
5 January 2011Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
5 January 2011Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages)
5 January 2011Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages)
5 January 2011Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages)
5 January 2011Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
5 January 2011Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
5 January 2011Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
5 January 2011Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages)
5 January 2011Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages)
24 June 2010Full accounts made up to 31 December 2009 (14 pages)
24 June 2010Full accounts made up to 31 December 2009 (14 pages)
21 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
13 March 2010Compulsory strike-off action has been discontinued (1 page)
13 March 2010Compulsory strike-off action has been discontinued (1 page)
12 March 2010First Gazette notice for compulsory strike-off (1 page)
12 March 2010First Gazette notice for compulsory strike-off (1 page)
11 March 2010Full accounts made up to 31 December 2008 (15 pages)
11 March 2010Full accounts made up to 31 December 2008 (15 pages)
2 March 2010Company name changed inverburn homes LIMITED\certificate issued on 02/03/10
  • CONNOT ‐
(3 pages)
2 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-22
(2 pages)
2 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
2 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
2 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-22
(2 pages)
2 March 2010Company name changed inverburn homes LIMITED\certificate issued on 02/03/10
  • CONNOT ‐
(3 pages)
20 January 2010Particulars of a mortgage or charge / charge no: 21 (5 pages)
20 January 2010Particulars of a mortgage or charge / charge no: 22 (5 pages)
20 January 2010Particulars of a mortgage or charge / charge no: 21 (5 pages)
20 January 2010Particulars of a mortgage or charge / charge no: 22 (5 pages)
6 January 2010Statement of satisfaction in full or in part of a charge /full /charge no 5 (4 pages)
6 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
6 January 2010Change of share class name or designation (2 pages)
6 January 2010Termination of appointment of Patrick Burns as a director (2 pages)
6 January 2010Change of share class name or designation (2 pages)
6 January 2010Termination of appointment of Patrick Burns as a director (2 pages)
6 January 2010Statement of satisfaction in full or in part of a charge /full /charge no 5 (4 pages)
6 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
22 December 2009Particulars of a mortgage or charge / charge no: 20 (5 pages)
22 December 2009Particulars of a mortgage or charge / charge no: 20 (5 pages)
22 December 2009Particulars of a mortgage or charge / charge no: 19 (5 pages)
22 December 2009Particulars of a mortgage or charge / charge no: 19 (5 pages)
17 December 2009Resolutions
  • RES13 ‐ Convert & reclass shares 10/12/2009
(12 pages)
17 December 2009Resolutions
  • RES13 ‐ Convert & reclass shares 10/12/2009
(12 pages)
10 October 2009Full accounts made up to 31 December 2007 (15 pages)
10 October 2009Full accounts made up to 31 December 2007 (15 pages)
29 June 2009Appointment terminated director harry mckay (1 page)
29 June 2009Appointment terminated director harry mckay (1 page)
29 June 2009Appointment terminated director darren martin (1 page)
29 June 2009Appointment terminated director darren martin (1 page)
12 June 2009Return made up to 18/05/09; full list of members (5 pages)
12 June 2009Return made up to 18/05/09; full list of members (5 pages)
19 May 2009Registered office changed on 19/05/2009 from 19 rutland square edinburgh EH1 2BB (1 page)
19 May 2009Registered office changed on 19/05/2009 from 19 rutland square edinburgh EH1 2BB (1 page)
16 January 2009Return made up to 18/05/08; full list of members; amend (7 pages)
16 January 2009Return made up to 18/05/08; full list of members; amend (7 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)
17 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
17 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
16 June 2008Return made up to 18/05/08; full list of members (5 pages)
16 June 2008Return made up to 18/05/08; full list of members (5 pages)
13 February 2008New director appointed (2 pages)
13 February 2008New director appointed (2 pages)
7 February 2008New director appointed (1 page)
7 February 2008New director appointed (1 page)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
3 January 2008Partic of mort/charge * (3 pages)
3 January 2008Partic of mort/charge * (3 pages)
19 December 2007Partic of mort/charge * (5 pages)
19 December 2007Partic of mort/charge * (5 pages)
13 December 2007Partic of mort/charge * (3 pages)
13 December 2007Partic of mort/charge * (3 pages)
15 November 2007Partic of mort/charge * (4 pages)
15 November 2007Partic of mort/charge * (4 pages)
9 November 2007Partic of mort/charge * (4 pages)
9 November 2007Partic of mort/charge * (4 pages)
9 November 2007Partic of mort/charge * (4 pages)
9 November 2007Partic of mort/charge * (4 pages)
9 November 2007Partic of mort/charge * (4 pages)
9 November 2007Partic of mort/charge * (5 pages)
9 November 2007Partic of mort/charge * (4 pages)
9 November 2007Partic of mort/charge * (5 pages)
9 November 2007Partic of mort/charge * (4 pages)
9 November 2007Partic of mort/charge * (4 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
23 August 2007Partic of mort/charge * (3 pages)
23 August 2007Partic of mort/charge * (3 pages)
9 August 2007Partic of mort/charge * (3 pages)
9 August 2007Partic of mort/charge * (3 pages)
1 August 2007New director appointed (2 pages)
1 August 2007New director appointed (2 pages)
25 July 2007Director resigned (1 page)
25 July 2007New director appointed (3 pages)
25 July 2007Director resigned (1 page)
25 July 2007New director appointed (3 pages)
20 July 2007Return made up to 18/05/07; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 2007Return made up to 18/05/07; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2007Partic of mort/charge * (3 pages)
20 June 2007Partic of mort/charge * (3 pages)
15 June 2007Return made up to 18/05/07; full list of members (3 pages)
15 June 2007Return made up to 18/05/07; full list of members (3 pages)
25 April 2007Partic of mort/charge * (3 pages)
25 April 2007Partic of mort/charge * (3 pages)
2 April 2007Partic of mort/charge * (3 pages)
2 April 2007Partic of mort/charge * (3 pages)
12 March 2007Partic of mort/charge * (3 pages)
12 March 2007Partic of mort/charge * (3 pages)
12 March 2007Partic of mort/charge * (3 pages)
12 March 2007Partic of mort/charge * (3 pages)
23 January 2007New director appointed (2 pages)
23 January 2007New director appointed (2 pages)
17 November 2006Partic of mort/charge * (3 pages)
17 November 2006Partic of mort/charge * (3 pages)
7 November 2006Partic of mort/charge * (3 pages)
7 November 2006Partic of mort/charge * (3 pages)
25 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
25 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
21 June 2006Return made up to 18/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 June 2006Return made up to 18/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 April 2006Ad 28/03/06--------- £ si 1@1=1 £ ic 999/1000 (2 pages)
13 April 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
13 April 2006New secretary appointed (2 pages)
13 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
13 April 2006Ad 28/03/06--------- £ si 1@1=1 £ ic 999/1000 (2 pages)
13 April 2006Secretary resigned (1 page)
13 April 2006New director appointed (17 pages)
13 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
13 April 2006Secretary resigned (1 page)
13 April 2006New director appointed (17 pages)
13 April 2006Ad 04/04/06--------- £ si 998@1=998 £ ic 1/999 (2 pages)
13 April 2006New secretary appointed (2 pages)
13 April 2006Ad 04/04/06--------- £ si 998@1=998 £ ic 1/999 (2 pages)
13 April 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
2 June 2005Secretary resigned (1 page)
2 June 2005New director appointed (2 pages)
2 June 2005New director appointed (2 pages)
2 June 2005Director resigned (1 page)
2 June 2005New secretary appointed (2 pages)
2 June 2005Director resigned (1 page)
2 June 2005Secretary resigned (1 page)
2 June 2005New secretary appointed (2 pages)
24 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 May 2005Incorporation (17 pages)
18 May 2005Incorporation (17 pages)