Edinburgh
EH3 7PE
Scotland
Director Name | Mr George Gabriel Fraser |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2012(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 17 November 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Director Name | Mr David Fraser Sutherland |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 02 April 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Oldtown Of Leys Farm Culduthel Inverness IV2 6AE Scotland |
Secretary Name | Ms Caroline Anne Sutherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 02 April 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 29 Slackbuie Way Fairways Inverness IV2 6AT Scotland |
Director Name | Alyson Marshall |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(1 year, 7 months after company formation) |
Appointment Duration | 5 years (resigned 02 April 2012) |
Role | Board Administrator |
Country of Residence | Scotland |
Correspondence Address | 8 Blackthorn Avenue Kirkintilloch Lanarkshire G66 4BZ Scotland |
Secretary Name | James Cameron |
---|---|
Status | Resigned |
Appointed | 02 April 2012(6 years, 7 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 29 June 2012) |
Role | Company Director |
Correspondence Address | Stoneyfield House Stoneyfield Business Park Inverness IV2 7PA Scotland |
Director Name | Hms Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2005(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow Lanarkshire G1 3PE Scotland |
Director Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2005(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Secretary Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2005(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Website | tullochgroup.com |
---|---|
Telephone | 01463 229300 |
Telephone region | Inverness |
Registered Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Tulloch LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
10 December 2009 | Delivered on: 21 December 2009 Satisfied on: 6 March 2015 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
---|
17 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 August 2018 | Return of final meeting of voluntary winding up (5 pages) |
24 April 2017 | Registered office address changed from Stoneyfield House Stoneyfield Business Park Inverness IV2 7PA to 7-11 Melville Street Edinburgh EH3 7PE on 24 April 2017 (2 pages) |
24 April 2017 | Resolutions
|
24 April 2017 | Registered office address changed from Stoneyfield House Stoneyfield Business Park Inverness IV2 7PA to 7-11 Melville Street Edinburgh EH3 7PE on 24 April 2017 (2 pages) |
24 April 2017 | Resolutions
|
21 December 2016 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
21 December 2016 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
30 August 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
8 March 2016 | Accounts for a dormant company made up to 30 June 2015 (8 pages) |
8 March 2016 | Accounts for a dormant company made up to 30 June 2015 (8 pages) |
7 January 2016 | Director's details changed for Mr Alexander James Grant on 7 January 2016 (2 pages) |
7 January 2016 | Director's details changed for Mr Alexander James Grant on 7 January 2016 (2 pages) |
31 August 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
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) |
31 March 2015 | Accounts for a dormant company made up to 30 June 2014 (8 pages) |
31 March 2015 | Accounts for a dormant company made up to 30 June 2014 (8 pages) |
6 March 2015 | Satisfaction of charge 1 in full (4 pages) |
6 March 2015 | Satisfaction of charge 1 in full (4 pages) |
8 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 April 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
8 April 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
27 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
17 May 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
17 May 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
7 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (4 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) |
27 April 2012 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
27 April 2012 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
19 April 2012 | Annual return made up to 30 August 2010 with a full list of shareholders (6 pages) |
19 April 2012 | Annual return made up to 30 August 2010 with a full list of shareholders (6 pages) |
19 April 2012 | Annual return made up to 30 August 2011 with a full list of shareholders (6 pages) |
19 April 2012 | Annual return made up to 30 August 2011 with a full list of shareholders (6 pages) |
6 April 2012 | Termination of appointment of Caroline Sutherland as a secretary (1 page) |
6 April 2012 | Appointment of James Cameron as a secretary (1 page) |
6 April 2012 | Appointment of George Gabriel Fraser as a director (2 pages) |
6 April 2012 | Termination of appointment of David Sutherland as a director (1 page) |
6 April 2012 | Termination of appointment of Alyson Marshall as a director (1 page) |
6 April 2012 | Termination of appointment of Caroline Sutherland as a secretary (1 page) |
6 April 2012 | Termination of appointment of David Sutherland as a director (1 page) |
6 April 2012 | Appointment of James Cameron as a secretary (1 page) |
6 April 2012 | Appointment of George Gabriel Fraser as a director (2 pages) |
6 April 2012 | Termination of appointment of Alyson Marshall as a director (1 page) |
14 March 2012 | Order of court - restore and wind up (2 pages) |
14 March 2012 | Order of court - restore and wind up (2 pages) |
7 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2010 | Application to strike the company off the register (3 pages) |
3 September 2010 | Application to strike the company off the register (3 pages) |
25 June 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
25 June 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
21 December 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
21 December 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
17 December 2009 | Resolutions
|
17 December 2009 | Resolutions
|
12 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
12 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
28 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
28 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
26 January 2009 | Resolutions
|
26 January 2009 | Resolutions
|
3 November 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
3 November 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
25 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
25 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
25 July 2008 | Secretary's change of particulars / caroline sutherland / 24/07/2008 (2 pages) |
25 July 2008 | Secretary's change of particulars / caroline sutherland / 24/07/2008 (2 pages) |
20 May 2008 | Director appointed alexander james grant (2 pages) |
20 May 2008 | Director appointed alexander james grant (2 pages) |
26 September 2007 | Return made up to 30/08/07; full list of members (2 pages) |
26 September 2007 | Return made up to 30/08/07; full list of members (2 pages) |
18 July 2007 | Secretary's particulars changed (1 page) |
18 July 2007 | Secretary's particulars changed (1 page) |
16 May 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
16 May 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
10 October 2006 | Registered office changed on 10/10/06 from: corrie lodge millburn road inverness IV2 3TP (1 page) |
10 October 2006 | Registered office changed on 10/10/06 from: corrie lodge millburn road inverness IV2 3TP (1 page) |
25 September 2006 | Return made up to 30/08/06; full list of members
|
25 September 2006 | Return made up to 30/08/06; full list of members
|
26 October 2005 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
26 October 2005 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
21 October 2005 | Secretary resigned (1 page) |
21 October 2005 | New director appointed (5 pages) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | New secretary appointed (2 pages) |
21 October 2005 | New director appointed (5 pages) |
21 October 2005 | Secretary resigned (1 page) |
21 October 2005 | Registered office changed on 21/10/05 from: the ca'd'oro 45 gordon street glasgow G1 3PE (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Registered office changed on 21/10/05 from: the ca'd'oro 45 gordon street glasgow G1 3PE (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | New secretary appointed (2 pages) |
6 October 2005 | Resolutions
|
6 October 2005 | Resolutions
|
5 October 2005 | Company name changed hms (626) LIMITED\certificate issued on 05/10/05 (2 pages) |
5 October 2005 | Company name changed hms (626) LIMITED\certificate issued on 05/10/05 (2 pages) |
30 August 2005 | Incorporation (22 pages) |
30 August 2005 | Incorporation (22 pages) |