Company NameCounty Of Inverness Properties Ltd.
Company StatusDissolved
Company NumberSC289574
CategoryPrivate Limited Company
Incorporation Date30 August 2005(18 years, 8 months ago)
Dissolution Date17 November 2018 (5 years, 5 months ago)
Previous NameHms (626) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alexander James Grant
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2008(2 years, 8 months after company formation)
Appointment Duration10 years, 6 months (closed 17 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameMr George Gabriel Fraser
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2012(6 years, 7 months after company formation)
Appointment Duration6 years, 7 months (closed 17 November 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameMr David Fraser Sutherland
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2005(1 month, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 02 April 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Secretary NameMs Caroline Anne Sutherland
NationalityBritish
StatusResigned
Appointed19 October 2005(1 month, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 02 April 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(1 year, 7 months after company formation)
Appointment Duration5 years (resigned 02 April 2012)
RoleBoard Administrator
Country of ResidenceScotland
Correspondence Address8 Blackthorn Avenue
Kirkintilloch
Lanarkshire
G66 4BZ
Scotland
Secretary NameJames Cameron
StatusResigned
Appointed02 April 2012(6 years, 7 months after company formation)
Appointment Duration2 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
Appointed30 August 2005(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
Lanarkshire
G1 3PE
Scotland
Director NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed30 August 2005(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed30 August 2005(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland

Contact

Websitetullochgroup.com
Telephone01463 229300
Telephone regionInverness

Location

Registered Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Tulloch LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

10 December 2009Delivered 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

Filing History

17 November 2018Final Gazette dissolved following liquidation (1 page)
17 August 2018Return of final meeting of voluntary winding up (5 pages)
24 April 2017Registered 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 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-18
(1 page)
24 April 2017Registered 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 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-18
(1 page)
21 December 2016Accounts for a dormant company made up to 30 June 2016 (7 pages)
21 December 2016Accounts for a dormant company made up to 30 June 2016 (7 pages)
30 August 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
8 March 2016Accounts for a dormant company made up to 30 June 2015 (8 pages)
8 March 2016Accounts for a dormant company made up to 30 June 2015 (8 pages)
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)
31 August 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 2
(4 pages)
31 August 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 2
(4 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)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (8 pages)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (8 pages)
6 March 2015Satisfaction of charge 1 in full (4 pages)
6 March 2015Satisfaction of charge 1 in full (4 pages)
8 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(4 pages)
8 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(4 pages)
8 April 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
8 April 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
27 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
(4 pages)
27 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
(4 pages)
17 May 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
17 May 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
7 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 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)
27 April 2012Accounts for a dormant company made up to 31 December 2010 (3 pages)
27 April 2012Accounts for a dormant company made up to 31 December 2010 (3 pages)
19 April 2012Annual return made up to 30 August 2010 with a full list of shareholders (6 pages)
19 April 2012Annual return made up to 30 August 2010 with a full list of shareholders (6 pages)
19 April 2012Annual return made up to 30 August 2011 with a full list of shareholders (6 pages)
19 April 2012Annual return made up to 30 August 2011 with a full list of shareholders (6 pages)
6 April 2012Termination of appointment of Caroline Sutherland as a secretary (1 page)
6 April 2012Appointment of James Cameron as a secretary (1 page)
6 April 2012Appointment of George Gabriel Fraser as a director (2 pages)
6 April 2012Termination of appointment of David Sutherland as a director (1 page)
6 April 2012Termination of appointment of Alyson Marshall as a director (1 page)
6 April 2012Termination of appointment of Caroline Sutherland as a secretary (1 page)
6 April 2012Termination of appointment of David Sutherland as a director (1 page)
6 April 2012Appointment of James Cameron as a secretary (1 page)
6 April 2012Appointment of George Gabriel Fraser as a director (2 pages)
6 April 2012Termination of appointment of Alyson Marshall as a director (1 page)
14 March 2012Order of court - restore and wind up (2 pages)
14 March 2012Order of court - restore and wind up (2 pages)
7 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2010First Gazette notice for voluntary strike-off (1 page)
17 September 2010First Gazette notice for voluntary strike-off (1 page)
3 September 2010Application to strike the company off the register (3 pages)
3 September 2010Application to strike the company off the register (3 pages)
25 June 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
25 June 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
21 December 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
21 December 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
17 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
17 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
12 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
12 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
28 September 2009Return made up to 30/08/09; full list of members (4 pages)
28 September 2009Return made up to 30/08/09; full list of members (4 pages)
26 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
26 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
3 November 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
3 November 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
25 September 2008Return made up to 30/08/08; full list of members (4 pages)
25 September 2008Return made up to 30/08/08; full list of members (4 pages)
25 July 2008Secretary's change of particulars / caroline sutherland / 24/07/2008 (2 pages)
25 July 2008Secretary's change of particulars / caroline sutherland / 24/07/2008 (2 pages)
20 May 2008Director appointed alexander james grant (2 pages)
20 May 2008Director appointed alexander james grant (2 pages)
26 September 2007Return made up to 30/08/07; full list of members (2 pages)
26 September 2007Return made up to 30/08/07; full list of members (2 pages)
18 July 2007Secretary's particulars changed (1 page)
18 July 2007Secretary's particulars changed (1 page)
16 May 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
16 May 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
10 October 2006Registered office changed on 10/10/06 from: corrie lodge millburn road inverness IV2 3TP (1 page)
10 October 2006Registered office changed on 10/10/06 from: corrie lodge millburn road inverness IV2 3TP (1 page)
25 September 2006Return made up to 30/08/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 September 2006Return made up to 30/08/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 October 2005Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
26 October 2005Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
21 October 2005Secretary resigned (1 page)
21 October 2005New director appointed (5 pages)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
21 October 2005New secretary appointed (2 pages)
21 October 2005New director appointed (5 pages)
21 October 2005Secretary resigned (1 page)
21 October 2005Registered office changed on 21/10/05 from: the ca'd'oro 45 gordon street glasgow G1 3PE (1 page)
21 October 2005Director resigned (1 page)
21 October 2005Registered office changed on 21/10/05 from: the ca'd'oro 45 gordon street glasgow G1 3PE (1 page)
21 October 2005Director resigned (1 page)
21 October 2005New secretary appointed (2 pages)
6 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 October 2005Company name changed hms (626) LIMITED\certificate issued on 05/10/05 (2 pages)
5 October 2005Company name changed hms (626) LIMITED\certificate issued on 05/10/05 (2 pages)
30 August 2005Incorporation (22 pages)
30 August 2005Incorporation (22 pages)