Company NameCradlehall Developments Limited
Company StatusDissolved
Company NumberSC292703
CategoryPrivate Limited Company
Incorporation Date4 November 2005(18 years, 5 months ago)
Dissolution Date28 September 2018 (5 years, 6 months ago)
Previous NameHms (636) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Alexander James Grant
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2009(3 years, 7 months after company formation)
Appointment Duration9 years, 3 months (closed 28 September 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
Appointed31 December 2011(6 years, 1 month after company formation)
Appointment Duration6 years, 9 months (closed 28 September 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameMr Patrick Burns
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2006(3 months after company formation)
Appointment Duration9 months (resigned 01 November 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Succoth Gardens
Edinburgh
EH12 6BR
Scotland
Secretary NameMs Caroline Anne Sutherland
NationalityBritish
StatusResigned
Appointed02 February 2006(3 months after company formation)
Appointment Duration5 years, 12 months (resigned 31 January 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address29 Slackbuie Way
Fairways
Inverness
IV2 6AT
Scotland
Director NameMr Patrick Burns
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(12 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 May 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Succoth Gardens
Edinburgh
EH12 6BR
Scotland
Director NameMr Darren Richard Martin
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(1 year, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 27 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Henderson Terrace
Edinburgh
EH11 2JZ
Scotland
Director NameMr James Cameron
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(3 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 June 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBurnside House
Lentran
Inverness Shire
IV3 8RJ
Scotland
Director NameMr David Fraser Sutherland
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(3 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Director NameMr David Fraser Sutherland
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(3 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Director NameAlasdair MacDougall
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(3 years, 7 months after company formation)
Appointment Duration5 years (resigned 04 July 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address104 Culduthel Park
Inverness
Highland
IV2 4RZ
Scotland
Secretary NameJames Cameron
NationalityBritish
StatusResigned
Appointed31 January 2012(6 years, 2 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 NameHms Directors Limited (Corporation)
StatusResigned
Appointed04 November 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
Appointed04 November 2005(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed04 November 2005(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland

Contact

Websitetullochgroup.com
Telephone0191 e716602
Telephone regionTyneside / Durham / Sunderland

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

500 at £1Tulloch LTD
50.00%
Ordinary A
500 at £1Tulloch LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth£90,140
Cash£2,997

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Charges

4 March 2015Delivered on: 6 March 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
1 October 2008Delivered on: 7 October 2008
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The tenants interest in the lease of a plot of ground extending 1.75 hectares at eden valley business park, cupar FFE89349.
Outstanding
16 June 2009Delivered on: 19 June 2009
Satisfied on: 31 December 2010
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Wester loan garage 2-12 wester loan milnathort kinross KNR1520.
Fully Satisfied
9 January 2007Delivered on: 24 January 2007
Satisfied on: 5 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: Area of land at the south side site at cradlehall business park, inverness extending to 0.377 hectares or thereby INV17170.
Fully Satisfied
9 January 2007Delivered on: 18 January 2007
Satisfied on: 5 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: 0.95 hectares of land at northside of cradlehall business park, inverness INV12302 INV12301.
Fully Satisfied
27 December 2006Delivered on: 4 January 2007
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

2 May 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-18
(1 page)
2 May 2017Registered office address changed from Stoneyfield House Stoneyfield Business Park Inverness IV2 7PA to 7-11 Melville Street Edinburgh EH3 7PE on 2 May 2017 (2 pages)
26 April 2017Satisfaction of charge SC2927030006 in full (1 page)
26 April 2017Satisfaction of charge 4 in full (1 page)
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 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)
7 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
21 March 2016Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (35 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 2016Audit exemption subsidiary accounts 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)
4 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,000
(5 pages)
4 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,000
(5 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 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 2015Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (36 pages)
31 March 2015Audit exemption subsidiary accounts made up to 30 June 2014 (9 pages)
6 March 2015Registration of charge SC2927030006, created on 4 March 2015 (17 pages)
6 March 2015Registration of charge SC2927030006, created on 4 March 2015 (17 pages)
6 March 2015Satisfaction of charge 1 in full (4 pages)
5 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,000
(5 pages)
5 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,000
(5 pages)
22 August 2014Termination of appointment of Alasdair Macdougall as a director on 4 July 2014 (1 page)
22 August 2014Termination of appointment of Alasdair Macdougall as a director on 4 July 2014 (1 page)
2 May 2014Auditor's resignation (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 2014Consolidated accounts of parent company for subsidiary company period ending 30/06/13 (37 pages)
31 March 2014Notice of agreement to exemption from audit of accounts for period ending 30/06/13 (1 page)
8 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1,000
(6 pages)
8 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1,000
(6 pages)
4 April 2013Full accounts made up to 30 June 2012 (15 pages)
17 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (6 pages)
17 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (6 pages)
13 August 2012Termination of appointment of James Cameron as a secretary (2 pages)
13 August 2012Termination of appointment of James Cameron as a director (2 pages)
29 June 2012Current accounting period extended from 31 December 2011 to 30 June 2012 (3 pages)
2 April 2012Termination of appointment of David Sutherland as a director (2 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 Caroline Sutherland as a secretary (2 pages)
7 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (8 pages)
7 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (8 pages)
16 June 2011Full accounts made up to 31 December 2010 (13 pages)
5 January 2011Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
15 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (8 pages)
15 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (8 pages)
15 November 2010Director's details changed for James Cameron on 14 November 2010 (2 pages)
24 June 2010Full accounts made up to 31 December 2009 (14 pages)
11 March 2010Full accounts made up to 31 December 2008 (13 pages)
17 December 2009Resolutions
  • RES13 ‐ Convert & reclass shares 10/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
17 December 2009Change of share class name or designation (2 pages)
7 December 2009Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
7 December 2009Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
2 December 2009Annual return made up to 4 November 2009 with a full list of shareholders (6 pages)
2 December 2009Director's details changed for Alasdair Macdougall on 2 December 2009 (2 pages)
2 December 2009Director's details changed for James Cameron on 2 December 2009 (2 pages)
2 December 2009Director's details changed for James Cameron on 2 December 2009 (2 pages)
2 December 2009Annual return made up to 4 November 2009 with a full list of shareholders (6 pages)
2 December 2009Director's details changed for Alasdair Macdougall on 2 December 2009 (2 pages)
25 September 2009Full accounts made up to 31 December 2007 (16 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
17 June 2009Director appointed david fraser sutherland (1 page)
17 June 2009Director appointed alexander james grant (1 page)
17 June 2009Director appointed alasdair macdougall (1 page)
12 June 2009Resolutions
  • RES13 ‐ Approve land sale 09/06/2009
(3 pages)
12 June 2009Resolutions
  • RES13 ‐ Approve misc documentation 09/06/2009
(1 page)
12 June 2009Appointment terminated director patrick burns (1 page)
12 June 2009Appointment terminated director darren martin (1 page)
28 February 2009Director appointed james cameron (1 page)
3 February 2009Appointment terminated director david sutherland (1 page)
2 December 2008Return made up to 04/11/08; full list of members (4 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
24 July 2008Secretary's change of particulars / caroline sutherland / 24/07/2008 (2 pages)
29 November 2007Return made up to 04/11/07; full list of members (3 pages)
7 September 2007Full accounts made up to 31 December 2006 (11 pages)
18 July 2007Secretary's particulars changed (1 page)
23 February 2007Registered office changed on 23/02/07 from: corrie lodge millburn road inverness IV2 3TP (1 page)
24 January 2007Partic of mort/charge * (3 pages)
23 January 2007New director appointed (2 pages)
18 January 2007Partic of mort/charge * (3 pages)
4 January 2007Partic of mort/charge * (3 pages)
8 December 2006Return made up to 04/11/06; full list of members (7 pages)
14 November 2006New director appointed (5 pages)
10 November 2006Director resigned (1 page)
24 May 2006New director appointed (2 pages)
25 April 2006Registered office changed on 25/04/06 from: the ca'd'oro 45 gordon street glasgow G1 3PE (1 page)
25 April 2006Director resigned (1 page)
25 April 2006New secretary appointed (2 pages)
25 April 2006Ad 19/04/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 April 2006Secretary resigned (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
25 April 2006New director appointed (5 pages)
25 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
9 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 November 2005Company name changed hms (636) LIMITED\certificate issued on 09/11/05 (2 pages)
4 November 2005Incorporation (22 pages)