Edinburgh
EH3 7PE
Scotland
Director Name | Mr George Gabriel Fraser |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2011(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (closed 28 September 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Director Name | Mr Patrick Burns |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(3 months after company formation) |
Appointment Duration | 9 months (resigned 01 November 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Succoth Gardens Edinburgh EH12 6BR Scotland |
Secretary Name | Ms Caroline Anne Sutherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(3 months after company formation) |
Appointment Duration | 5 years, 12 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 Patrick Burns |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 May 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Succoth Gardens Edinburgh EH12 6BR 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, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Henderson Terrace Edinburgh EH11 2JZ Scotland |
Director Name | Mr James Cameron |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 June 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Burnside House Lentran Inverness Shire IV3 8RJ Scotland |
Director Name | Mr David Fraser Sutherland |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Oldtown Of Leys Farm Culduthel Inverness IV2 6AE Scotland |
Director Name | Mr David Fraser Sutherland |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Oldtown Of Leys Farm Culduthel Inverness IV2 6AE Scotland |
Director Name | Alasdair MacDougall |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(3 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 04 July 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 104 Culduthel Park Inverness Highland IV2 4RZ Scotland |
Secretary Name | James Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(6 years, 2 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 | Hms Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 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 | 04 November 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 | 04 November 2005(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Website | tullochgroup.com |
---|---|
Telephone | 0191 e716602 |
Telephone region | Tyneside / Durham / Sunderland |
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 |
500 at £1 | Tulloch LTD 50.00% Ordinary A |
---|---|
500 at £1 | Tulloch LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £90,140 |
Cash | £2,997 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
4 March 2015 | Delivered on: 6 March 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
1 October 2008 | Delivered 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 2009 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 |
2 May 2017 | Resolutions
|
---|---|
2 May 2017 | Registered 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 2017 | Satisfaction of charge SC2927030006 in full (1 page) |
26 April 2017 | Satisfaction of charge 4 in full (1 page) |
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 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) |
7 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
21 March 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (35 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 | Audit exemption subsidiary accounts 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) |
4 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
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 | 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 | Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (36 pages) |
31 March 2015 | Audit exemption subsidiary accounts made up to 30 June 2014 (9 pages) |
6 March 2015 | Registration of charge SC2927030006, created on 4 March 2015 (17 pages) |
6 March 2015 | Registration of charge SC2927030006, created on 4 March 2015 (17 pages) |
6 March 2015 | Satisfaction of charge 1 in full (4 pages) |
5 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
22 August 2014 | Termination of appointment of Alasdair Macdougall as a director on 4 July 2014 (1 page) |
22 August 2014 | Termination of appointment of Alasdair Macdougall as a director on 4 July 2014 (1 page) |
2 May 2014 | Auditor's resignation (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 | Consolidated accounts of parent company for subsidiary company period ending 30/06/13 (37 pages) |
31 March 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/06/13 (1 page) |
8 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
4 April 2013 | Full accounts made up to 30 June 2012 (15 pages) |
17 December 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (6 pages) |
17 December 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (6 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 director (2 pages) |
29 June 2012 | Current accounting period extended from 31 December 2011 to 30 June 2012 (3 pages) |
2 April 2012 | Termination of appointment of David Sutherland as a director (2 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 Caroline Sutherland as a secretary (2 pages) |
7 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (8 pages) |
7 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (8 pages) |
16 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
5 January 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
15 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (8 pages) |
15 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (8 pages) |
15 November 2010 | Director's details changed for James Cameron on 14 November 2010 (2 pages) |
24 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
11 March 2010 | Full accounts made up to 31 December 2008 (13 pages) |
17 December 2009 | Resolutions
|
17 December 2009 | Change of share class name or designation (2 pages) |
7 December 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
7 December 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
2 December 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (6 pages) |
2 December 2009 | Director's details changed for Alasdair Macdougall on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for James Cameron on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for James Cameron on 2 December 2009 (2 pages) |
2 December 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (6 pages) |
2 December 2009 | Director's details changed for Alasdair Macdougall on 2 December 2009 (2 pages) |
25 September 2009 | Full accounts made up to 31 December 2007 (16 pages) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
17 June 2009 | Director appointed david fraser sutherland (1 page) |
17 June 2009 | Director appointed alexander james grant (1 page) |
17 June 2009 | Director appointed alasdair macdougall (1 page) |
12 June 2009 | Resolutions
|
12 June 2009 | Resolutions
|
12 June 2009 | Appointment terminated director patrick burns (1 page) |
12 June 2009 | Appointment terminated director darren martin (1 page) |
28 February 2009 | Director appointed james cameron (1 page) |
3 February 2009 | Appointment terminated director david sutherland (1 page) |
2 December 2008 | Return made up to 04/11/08; full list of members (4 pages) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
24 July 2008 | Secretary's change of particulars / caroline sutherland / 24/07/2008 (2 pages) |
29 November 2007 | Return made up to 04/11/07; full list of members (3 pages) |
7 September 2007 | Full accounts made up to 31 December 2006 (11 pages) |
18 July 2007 | Secretary's particulars changed (1 page) |
23 February 2007 | Registered office changed on 23/02/07 from: corrie lodge millburn road inverness IV2 3TP (1 page) |
24 January 2007 | Partic of mort/charge * (3 pages) |
23 January 2007 | New director appointed (2 pages) |
18 January 2007 | Partic of mort/charge * (3 pages) |
4 January 2007 | Partic of mort/charge * (3 pages) |
8 December 2006 | Return made up to 04/11/06; full list of members (7 pages) |
14 November 2006 | New director appointed (5 pages) |
10 November 2006 | Director resigned (1 page) |
24 May 2006 | New director appointed (2 pages) |
25 April 2006 | Registered office changed on 25/04/06 from: the ca'd'oro 45 gordon street glasgow G1 3PE (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | New secretary appointed (2 pages) |
25 April 2006 | Ad 19/04/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
25 April 2006 | Secretary resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
25 April 2006 | New director appointed (5 pages) |
25 April 2006 | Resolutions
|
9 November 2005 | Resolutions
|
9 November 2005 | Company name changed hms (636) LIMITED\certificate issued on 09/11/05 (2 pages) |
4 November 2005 | Incorporation (22 pages) |