Elgin
Morayshire
IV30 6GR
Scotland
Director Name | Mr Innes Smith |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Alexander Fleming House 8 Southfield Drive Elgin Morayshire IV30 6GR Scotland |
Director Name | Mrs Michelle Hunter Motion |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Management Accountant |
Country of Residence | Scotland |
Correspondence Address | Alexander Fleming House 8 Southfield Drive Elgin Morayshire IV30 6GR Scotland |
Director Name | Mr Alexander William Adam |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 December 2021(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Alexander Fleming House 8 Southfield Drive Elgin Morayshire IV30 6GR Scotland |
Secretary Name | Andrew Todd |
---|---|
Status | Current |
Appointed | 01 December 2021(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | Alexander Fleming House 8 Southfield Drive Elgin Morayshire IV30 6GR Scotland |
Director Name | Mr Patrick Burns |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Succoth Gardens Edinburgh EH12 6BR Scotland |
Secretary Name | Keith Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(same day as company formation) |
Role | Co Secretary |
Correspondence Address | Heriot Square 3/11 Roseburn Maltings Edinburgh Midlothian EH12 5LY Scotland |
Director Name | Mr David Fraser Sutherland |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(10 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2011) |
Role | Chartered Accountant |
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 | 28 March 2006(10 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 January 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 29 Slackbuie Way Fairways Inverness IV2 6AT Scotland |
Director Name | Mr Darren Richard Martin |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(1 year, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Henderson Terrace Edinburgh EH11 2JZ Scotland |
Director Name | Mr Harry McKay |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 June 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Dalfaber Park Aviemore PH22 1QF Scotland |
Director Name | Marjory Bremner Muir |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(2 years, 1 month after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 11 January 2008) |
Role | HR Director |
Correspondence Address | 1 Wellside Road Balloch Inverness Inverness Shire IV2 7GS Scotland |
Director Name | Mr James Cameron |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2008(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 June 2012) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Burnside House Lentran Inverness Shire IV3 8RJ Scotland |
Director Name | Mr George Gabriel Fraser |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2011(6 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 December 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Alexander Fleming House 8 Southfield Drive Elgin Morayshire IV30 6GR Scotland |
Secretary Name | James Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(6 years, 8 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 IV2 7PA Scotland |
Director Name | HOGG Johnston Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2005(same day as company formation) |
Correspondence Address | 2 Bellevue Street Edinburgh EH7 4BY Scotland |
Secretary Name | HOGG Johnston Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2005(same day as company formation) |
Correspondence Address | 2 Bellevue Street Edinburgh EH7 4BY Scotland |
Website | tulloch-homes.com |
---|
Registered Address | Alexander Fleming House 8 Southfield Drive Elgin Morayshire IV30 6GR Scotland |
---|---|
Constituency | Moray |
Ward | Elgin City South |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Tulloch Homes Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £180,158 |
Gross Profit | -£1,266,725 |
Net Worth | £49,559 |
Cash | £11,590 |
Current Liabilities | £897,489 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 18 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
17 August 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered on: 6 March 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
14 January 2010 | Delivered 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 2010 | Delivered 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 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: Subjects at nethybridge, balnagowan INV19310. Outstanding |
8 November 2006 | Delivered 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 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: Balnagowan, nethybridge INV20694. Outstanding |
18 December 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 |
13 February 2024 | Full accounts made up to 31 May 2023 (20 pages) |
---|---|
10 August 2023 | Appointment of Mr. Iain Alexander James Logan as a director on 9 August 2023 (2 pages) |
23 May 2023 | Termination of appointment of Michelle Hunter Motion as a director on 10 March 2023 (1 page) |
22 May 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
28 February 2023 | Audit exemption subsidiary accounts made up to 31 May 2022 (15 pages) |
27 February 2023 | Audit exemption statement of guarantee by parent company for period ending 31/05/22 (3 pages) |
27 February 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/05/22 (1 page) |
27 February 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/05/22 (110 pages) |
24 May 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
25 February 2022 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages) |
25 February 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page) |
25 February 2022 | Audit exemption subsidiary accounts made up to 30 June 2021 (7 pages) |
25 February 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (35 pages) |
7 December 2021 | Appointment of Andrew Todd as a secretary on 1 December 2021 (2 pages) |
6 December 2021 | Registered 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 2021 | Appointment of Mr Innes Smith as a director on 1 December 2021 (2 pages) |
6 December 2021 | Appointment of Mrs Michelle Hunter Motion as a director on 1 December 2021 (2 pages) |
6 December 2021 | Termination of appointment of George Gabriel Fraser as a director on 1 December 2021 (1 page) |
6 December 2021 | Director's details changed for Alexander William Ada on 1 December 2021 (2 pages) |
6 December 2021 | Appointment of Alexander William Ada as a director on 1 December 2021 (2 pages) |
6 December 2021 | Current accounting period shortened from 30 June 2022 to 31 May 2022 (1 page) |
11 June 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page) |
11 June 2021 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages) |
11 June 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (34 pages) |
11 June 2021 | Audit exemption subsidiary accounts made up to 30 June 2020 (7 pages) |
18 May 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
20 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
16 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (33 pages) |
16 December 2019 | Audit exemption subsidiary accounts made up to 30 June 2019 (9 pages) |
16 December 2019 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages) |
16 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page) |
20 May 2019 | Confirmation statement made on 18 May 2019 with updates (4 pages) |
20 May 2019 | Cessation of Tulloch Group Limited as a person with significant control on 28 June 2018 (1 page) |
20 May 2019 | Notification of Tulloch Homes Group Limited as a person with significant control on 28 June 2018 (2 pages) |
8 April 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (33 pages) |
8 April 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page) |
8 April 2019 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages) |
8 April 2019 | Audit exemption subsidiary accounts made up to 30 June 2018 (7 pages) |
18 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
22 March 2018 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages) |
22 March 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (34 pages) |
22 March 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page) |
22 March 2018 | Audit exemption subsidiary accounts made up to 30 June 2017 (7 pages) |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
29 April 2017 | Satisfaction of charge 15 in full (4 pages) |
29 April 2017 | Satisfaction of charge 15 in full (4 pages) |
29 April 2017 | Satisfaction of charge 17 in full (4 pages) |
29 April 2017 | Satisfaction of charge 21 in full (4 pages) |
29 April 2017 | Satisfaction of charge 4 in full (4 pages) |
29 April 2017 | Satisfaction of charge 19 in full (4 pages) |
29 April 2017 | Satisfaction of charge 6 in full (4 pages) |
29 April 2017 | Satisfaction of charge 18 in full (4 pages) |
29 April 2017 | Satisfaction of charge 13 in full (4 pages) |
29 April 2017 | Satisfaction of charge 22 in full (4 pages) |
29 April 2017 | Satisfaction of charge 6 in full (4 pages) |
29 April 2017 | Satisfaction of charge 17 in full (4 pages) |
29 April 2017 | Satisfaction of charge 3 in full (4 pages) |
29 April 2017 | Satisfaction of charge 18 in full (4 pages) |
29 April 2017 | Satisfaction of charge 3 in full (4 pages) |
29 April 2017 | Satisfaction of charge 4 in full (4 pages) |
29 April 2017 | Satisfaction of charge 13 in full (4 pages) |
29 April 2017 | Satisfaction of charge 20 in full (4 pages) |
29 April 2017 | Satisfaction of charge 19 in full (4 pages) |
29 April 2017 | Satisfaction of charge 2 in full (4 pages) |
29 April 2017 | Satisfaction of charge 20 in full (4 pages) |
29 April 2017 | Satisfaction of charge 22 in full (4 pages) |
29 April 2017 | Satisfaction of charge 2 in full (4 pages) |
29 April 2017 | Satisfaction of charge 21 in full (4 pages) |
21 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (35 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 statement of guarantee by parent company for period ending 30/06/16 (3 pages) |
21 December 2016 | Audit exemption subsidiary accounts made up to 30 June 2016 (10 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) |
18 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
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 | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (35 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) |
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) |
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) |
19 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
2 April 2015 | Registration of charge SC2849750025, created on 19 March 2015 (8 pages) |
2 April 2015 | Registration of charge SC2849750024, created on 19 March 2015 (8 pages) |
2 April 2015 | Registration of charge SC2849750024, created on 19 March 2015 (8 pages) |
2 April 2015 | Registration of charge SC2849750025, created on 19 March 2015 (8 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 | 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 statement of guarantee by parent company for period ending 30/06/14 (3 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) |
13 March 2015 | Appointment of Mr Alexander James Grant as a director on 4 March 2015 (3 pages) |
13 March 2015 | Appointment of Mr Alexander James Grant as a director on 4 March 2015 (3 pages) |
13 March 2015 | Appointment of Mr Alexander James Grant as a director on 4 March 2015 (3 pages) |
6 March 2015 | Registration of charge SC2849750023, created on 4 March 2015 (17 pages) |
6 March 2015 | Registration of charge SC2849750023, created on 4 March 2015 (17 pages) |
6 March 2015 | Registration of charge SC2849750023, created on 4 March 2015 (17 pages) |
6 March 2015 | Satisfaction of charge 1 in full (4 pages) |
6 March 2015 | Satisfaction of charge 1 in full (4 pages) |
19 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
2 May 2014 | Auditor's resignation (1 page) |
2 May 2014 | Auditor's resignation (1 page) |
31 March 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/06/13 (1 page) |
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 (10 pages) |
31 March 2014 | Audit exemption statement of guarantee by parent company for period ending 30/06/13 (3 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) |
31 March 2014 | Audit exemption subsidiary accounts made up to 30 June 2013 (10 pages) |
22 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (3 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) |
13 August 2012 | Termination of appointment of James Cameron as a director (2 pages) |
13 August 2012 | Termination of appointment of James Cameron as a director (2 pages) |
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 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) |
30 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 18 May 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 | 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 | 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) |
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) |
16 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
16 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
31 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages) |
5 January 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
5 January 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages) |
5 January 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages) |
5 January 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages) |
5 January 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
5 January 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
5 January 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
5 January 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages) |
5 January 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages) |
24 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
24 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
21 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
13 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2010 | Full accounts made up to 31 December 2008 (15 pages) |
11 March 2010 | Full accounts made up to 31 December 2008 (15 pages) |
2 March 2010 | Company name changed inverburn homes LIMITED\certificate issued on 02/03/10
|
2 March 2010 | Resolutions
|
2 March 2010 | Resolutions
|
2 March 2010 | Resolutions
|
2 March 2010 | Resolutions
|
2 March 2010 | Company name changed inverburn homes LIMITED\certificate issued on 02/03/10
|
20 January 2010 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
20 January 2010 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
20 January 2010 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
20 January 2010 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
6 January 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (4 pages) |
6 January 2010 | Resolutions
|
6 January 2010 | Change of share class name or designation (2 pages) |
6 January 2010 | Termination of appointment of Patrick Burns as a director (2 pages) |
6 January 2010 | Change of share class name or designation (2 pages) |
6 January 2010 | Termination of appointment of Patrick Burns as a director (2 pages) |
6 January 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (4 pages) |
6 January 2010 | Resolutions
|
22 December 2009 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
22 December 2009 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
22 December 2009 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
22 December 2009 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
17 December 2009 | Resolutions
|
17 December 2009 | Resolutions
|
10 October 2009 | Full accounts made up to 31 December 2007 (15 pages) |
10 October 2009 | Full accounts made up to 31 December 2007 (15 pages) |
29 June 2009 | Appointment terminated director harry mckay (1 page) |
29 June 2009 | Appointment terminated director harry mckay (1 page) |
29 June 2009 | Appointment terminated director darren martin (1 page) |
29 June 2009 | Appointment terminated director darren martin (1 page) |
12 June 2009 | Return made up to 18/05/09; full list of members (5 pages) |
12 June 2009 | Return made up to 18/05/09; full list of members (5 pages) |
19 May 2009 | Registered office changed on 19/05/2009 from 19 rutland square edinburgh EH1 2BB (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from 19 rutland square edinburgh EH1 2BB (1 page) |
16 January 2009 | Return made up to 18/05/08; full list of members; amend (7 pages) |
16 January 2009 | Return made up to 18/05/08; full list of members; amend (7 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) |
17 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
17 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
16 June 2008 | Return made up to 18/05/08; full list of members (5 pages) |
16 June 2008 | Return made up to 18/05/08; full list of members (5 pages) |
13 February 2008 | New director appointed (2 pages) |
13 February 2008 | New director appointed (2 pages) |
7 February 2008 | New director appointed (1 page) |
7 February 2008 | New director appointed (1 page) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
3 January 2008 | Partic of mort/charge * (3 pages) |
3 January 2008 | Partic of mort/charge * (3 pages) |
19 December 2007 | Partic of mort/charge * (5 pages) |
19 December 2007 | Partic of mort/charge * (5 pages) |
13 December 2007 | Partic of mort/charge * (3 pages) |
13 December 2007 | Partic of mort/charge * (3 pages) |
15 November 2007 | Partic of mort/charge * (4 pages) |
15 November 2007 | Partic of mort/charge * (4 pages) |
9 November 2007 | Partic of mort/charge * (4 pages) |
9 November 2007 | Partic of mort/charge * (4 pages) |
9 November 2007 | Partic of mort/charge * (4 pages) |
9 November 2007 | Partic of mort/charge * (4 pages) |
9 November 2007 | Partic of mort/charge * (4 pages) |
9 November 2007 | Partic of mort/charge * (5 pages) |
9 November 2007 | Partic of mort/charge * (4 pages) |
9 November 2007 | Partic of mort/charge * (5 pages) |
9 November 2007 | Partic of mort/charge * (4 pages) |
9 November 2007 | Partic of mort/charge * (4 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
23 August 2007 | Partic of mort/charge * (3 pages) |
23 August 2007 | Partic of mort/charge * (3 pages) |
9 August 2007 | Partic of mort/charge * (3 pages) |
9 August 2007 | Partic of mort/charge * (3 pages) |
1 August 2007 | New director appointed (2 pages) |
1 August 2007 | New director appointed (2 pages) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | New director appointed (3 pages) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | New director appointed (3 pages) |
20 July 2007 | Return made up to 18/05/07; full list of members; amend
|
20 July 2007 | Return made up to 18/05/07; full list of members; amend
|
20 June 2007 | Partic of mort/charge * (3 pages) |
20 June 2007 | Partic of mort/charge * (3 pages) |
15 June 2007 | Return made up to 18/05/07; full list of members (3 pages) |
15 June 2007 | Return made up to 18/05/07; full list of members (3 pages) |
25 April 2007 | Partic of mort/charge * (3 pages) |
25 April 2007 | Partic of mort/charge * (3 pages) |
2 April 2007 | Partic of mort/charge * (3 pages) |
2 April 2007 | Partic of mort/charge * (3 pages) |
12 March 2007 | Partic of mort/charge * (3 pages) |
12 March 2007 | Partic of mort/charge * (3 pages) |
12 March 2007 | Partic of mort/charge * (3 pages) |
12 March 2007 | Partic of mort/charge * (3 pages) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | New director appointed (2 pages) |
17 November 2006 | Partic of mort/charge * (3 pages) |
17 November 2006 | Partic of mort/charge * (3 pages) |
7 November 2006 | Partic of mort/charge * (3 pages) |
7 November 2006 | Partic of mort/charge * (3 pages) |
25 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
25 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
21 June 2006 | Return made up to 18/05/06; full list of members
|
21 June 2006 | Return made up to 18/05/06; full list of members
|
13 April 2006 | Ad 28/03/06--------- £ si 1@1=1 £ ic 999/1000 (2 pages) |
13 April 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
13 April 2006 | New secretary appointed (2 pages) |
13 April 2006 | Resolutions
|
13 April 2006 | Ad 28/03/06--------- £ si 1@1=1 £ ic 999/1000 (2 pages) |
13 April 2006 | Secretary resigned (1 page) |
13 April 2006 | New director appointed (17 pages) |
13 April 2006 | Resolutions
|
13 April 2006 | Secretary resigned (1 page) |
13 April 2006 | New director appointed (17 pages) |
13 April 2006 | Ad 04/04/06--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
13 April 2006 | New secretary appointed (2 pages) |
13 April 2006 | Ad 04/04/06--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
13 April 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
2 June 2005 | Secretary resigned (1 page) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | New secretary appointed (2 pages) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Secretary resigned (1 page) |
2 June 2005 | New secretary appointed (2 pages) |
24 May 2005 | Resolutions
|
24 May 2005 | Resolutions
|
18 May 2005 | Incorporation (17 pages) |
18 May 2005 | Incorporation (17 pages) |