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(6 years, 10 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 |
Director Name | Mr Innes Smith |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(6 years, 10 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 |
Secretary Name | Andrew Todd |
---|---|
Status | Current |
Appointed | 01 December 2021(6 years, 10 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 James Mark Keane |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Alexander Fleming House 8 Southfield Drive Elgin Morayshire IV30 6GR Scotland |
Director Name | Mr Thomas Eardley Allison |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2015(1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 December 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stoneyfield House Stoneyfield Business Park Inverness Inverness-Shire IV2 7PA Scotland |
Director Name | Mr George Gabriel Fraser |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2015(1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 December 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stoneyfield House Stoneyfield Business Park Inverness Inverness-Shire IV2 7PA Scotland |
Director Name | Michael Walsh |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 March 2015(1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 December 2021) |
Role | Business Person |
Country of Residence | Ireland |
Correspondence Address | Alexander Fleming House 8 Southfield Drive Elgin Morayshire IV30 6GR Scotland |
Director Name | Mr James Docherty |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2015(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 December 2021) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | Stoneyfield House Stoneyfield Business Park Inverness Inverness-Shire IV2 7PA Scotland |
Director Name | Mrs Michelle Hunter Motion |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2021(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 March 2023) |
Role | Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Alexander Fleming House 8 Southfield Drive Elgin Morayshire IV30 6GR Scotland |
Website | tulloch-homes.com |
---|---|
Telephone | 01463 229300 |
Telephone region | Inverness |
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 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
4 March 2015 | Delivered on: 6 March 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
13 February 2024 | Full accounts made up to 31 May 2023 (21 pages) |
---|---|
12 February 2024 | Confirmation statement made on 30 January 2024 with no updates (3 pages) |
10 August 2023 | Appointment of Mr. Iain Alexander James Logan as a director on 9 August 2023 (2 pages) |
27 March 2023 | Termination of appointment of Michelle Hunter Motion as a director on 10 March 2023 (1 page) |
27 February 2023 | Audit exemption subsidiary accounts made up to 31 May 2022 (17 pages) |
27 February 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/05/22 (110 pages) |
27 February 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/05/22 (1 page) |
27 February 2023 | Audit exemption statement of guarantee by parent company for period ending 31/05/22 (3 pages) |
9 February 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
9 February 2022 | Confirmation statement made on 30 January 2022 with updates (5 pages) |
8 February 2022 | Group of companies' accounts made up to 30 June 2021 (35 pages) |
5 February 2022 | Termination of appointment of Michael Walsh as a director on 1 December 2021 (1 page) |
7 December 2021 | Appointment of Andrew Todd as a secretary on 1 December 2021 (2 pages) |
7 December 2021 | Registered office address changed from Alexander Fleming House 8 Southfield Drive Elgin Morayshire IV30 6GR Scotland to Alexander Fleming House 8 Southfield Drive Elgin Morayshire IV30 6GR on 7 December 2021 (1 page) |
6 December 2021 | Current accounting period shortened from 30 June 2022 to 31 May 2022 (1 page) |
6 December 2021 | Termination of appointment of Thomas Eardley Allison as a director on 1 December 2021 (1 page) |
6 December 2021 | Registered office address changed from Stoneyfield House Stoneyfield Business Park Inverness Inverness-Shire IV2 7PA to Alexander Fleming House 8 Southfield Drive Elgin Morayshire IV30 6GR on 6 December 2021 (1 page) |
6 December 2021 | Appointment of Alexander William Adam 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 James Mark Keane as a director on 1 December 2021 (1 page) |
6 December 2021 | Appointment of Mr Innes Smith 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 | Termination of appointment of James Docherty as a director on 1 December 2021 (1 page) |
1 December 2021 | Cessation of Thomas Eardley Allison as a person with significant control on 26 November 2021 (1 page) |
1 December 2021 | Memorandum and Articles of Association (42 pages) |
1 December 2021 | Notification of Thistle Spv2 Limited as a person with significant control on 26 November 2021 (2 pages) |
1 December 2021 | Statement of capital following an allotment of shares on 26 November 2021
|
1 December 2021 | Resolutions
|
1 December 2021 | Cessation of James Mark Keane as a person with significant control on 26 November 2021 (1 page) |
1 December 2021 | Cessation of Dermot Fachlna Desmond as a person with significant control on 26 November 2021 (1 page) |
1 December 2021 | Resolutions
|
10 June 2021 | Group of companies' accounts made up to 30 June 2020 (34 pages) |
9 February 2021 | Confirmation statement made on 30 January 2021 with updates (5 pages) |
10 December 2020 | Cancellation of shares. Statement of capital on 24 September 2020
|
7 December 2020 | Purchase of own shares.
|
30 November 2020 | Memorandum and Articles of Association (40 pages) |
30 November 2020 | Resolutions
|
30 November 2020 | Resolutions
|
31 January 2020 | Confirmation statement made on 30 January 2020 with updates (5 pages) |
11 December 2019 | Group of companies' accounts made up to 30 June 2019 (33 pages) |
8 April 2019 | Group of companies' accounts made up to 30 June 2018 (33 pages) |
26 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
21 March 2018 | Group of companies' accounts made up to 30 June 2017 (34 pages) |
16 March 2018 | Confirmation statement made on 30 January 2018 with updates (5 pages) |
8 December 2017 | Register inspection address has been changed from 27 Stafford Street Edinburgh EH3 7BJ Scotland to Floor 3 1-4 Atholl Crescent Edinburgh EH3 8HA (1 page) |
7 December 2017 | Register(s) moved to registered inspection location 27 Stafford Street Edinburgh EH3 7BJ (1 page) |
6 December 2017 | Resolutions
|
5 December 2017 | Statement of capital following an allotment of shares on 27 November 2017
|
15 March 2017 | Purchase of own shares. (3 pages) |
15 March 2017 | Purchase of own shares. (3 pages) |
15 March 2017 | Cancellation of shares. Statement of capital on 17 February 2017
|
15 March 2017 | Cancellation of shares. Statement of capital on 17 February 2017
|
23 February 2017 | Confirmation statement made on 30 January 2017 with updates (8 pages) |
23 February 2017 | Confirmation statement made on 30 January 2017 with updates (8 pages) |
3 February 2017 | Director's details changed for Mr James Docherty on 3 February 2017 (2 pages) |
3 February 2017 | Director's details changed for Mr James Docherty on 3 February 2017 (2 pages) |
3 January 2017 | Group of companies' accounts made up to 30 June 2016 (35 pages) |
3 January 2017 | Group of companies' accounts made up to 30 June 2016 (35 pages) |
21 March 2016 | Group of companies' accounts made up to 30 June 2015 (35 pages) |
21 March 2016 | Group of companies' accounts made up to 30 June 2015 (35 pages) |
18 February 2016 | Register(s) moved to registered inspection location 27 Stafford Street Edinburgh EH3 7BJ (1 page) |
18 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Register(s) moved to registered inspection location 27 Stafford Street Edinburgh EH3 7BJ (1 page) |
18 February 2016 | Register inspection address has been changed to 27 Stafford Street Edinburgh EH3 7BJ (1 page) |
18 February 2016 | Register inspection address has been changed to 27 Stafford Street Edinburgh EH3 7BJ (1 page) |
18 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
16 February 2016 | Statement of capital following an allotment of shares on 4 March 2015
|
16 February 2016 | Statement of capital following an allotment of shares on 4 March 2015
|
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) |
1 June 2015 | Company name changed thistle spv 1 LIMITED\certificate issued on 01/06/15
|
1 June 2015 | Company name changed thistle spv 1 LIMITED\certificate issued on 01/06/15
|
22 May 2015 | Appointment of Mr James Docherty as a director on 22 May 2015 (2 pages) |
22 May 2015 | Appointment of Mr James Docherty as a director on 22 May 2015 (2 pages) |
11 March 2015 | Appointment of Alexander James Grant as a director on 4 March 2015 (3 pages) |
11 March 2015 | Appointment of Mr George Gabriel Fraser as a director on 4 March 2015 (3 pages) |
11 March 2015 | Registered office address changed from 27 Stafford Street Edinburgh EH3 7BJ United Kingdom to Stoneyfield House Stoneyfield Business Park Inverness Inverness-Shire IV2 7PA on 11 March 2015 (2 pages) |
11 March 2015 | Sub-division of shares on 4 March 2015 (6 pages) |
11 March 2015 | Resolutions
|
11 March 2015 | Appointment of Michael Walsh as a director on 4 March 2015 (3 pages) |
11 March 2015 | Appointment of Mr Thomas Eardley Allison as a director on 4 March 2015 (3 pages) |
11 March 2015 | Change of share class name or designation (2 pages) |
11 March 2015 | Appointment of Michael Walsh as a director on 4 March 2015 (3 pages) |
11 March 2015 | Change of share class name or designation (2 pages) |
11 March 2015 | Appointment of Alexander James Grant as a director on 4 March 2015 (3 pages) |
11 March 2015 | Registered office address changed from 27 Stafford Street Edinburgh EH3 7BJ United Kingdom to Stoneyfield House Stoneyfield Business Park Inverness Inverness-Shire IV2 7PA on 11 March 2015 (2 pages) |
11 March 2015 | Appointment of Mr Thomas Eardley Allison as a director on 4 March 2015 (3 pages) |
11 March 2015 | Appointment of Mr George Gabriel Fraser as a director on 4 March 2015 (3 pages) |
11 March 2015 | Appointment of Michael Walsh as a director on 4 March 2015 (3 pages) |
11 March 2015 | Resolutions
|
11 March 2015 | Current accounting period shortened from 31 January 2016 to 30 June 2015 (3 pages) |
11 March 2015 | Sub-division of shares on 4 March 2015 (6 pages) |
11 March 2015 | Appointment of Mr George Gabriel Fraser as a director on 4 March 2015 (3 pages) |
11 March 2015 | Appointment of Alexander James Grant as a director on 4 March 2015 (3 pages) |
11 March 2015 | Sub-division of shares on 4 March 2015 (6 pages) |
11 March 2015 | Appointment of Mr Thomas Eardley Allison as a director on 4 March 2015 (3 pages) |
11 March 2015 | Current accounting period shortened from 31 January 2016 to 30 June 2015 (3 pages) |
6 March 2015 | Registration of charge SC4963620001, created on 4 March 2015 (17 pages) |
6 March 2015 | Registration of charge SC4963620001, created on 4 March 2015 (17 pages) |
6 March 2015 | Registration of charge SC4963620001, created on 4 March 2015 (17 pages) |
30 January 2015 | Incorporation
|
30 January 2015 | Incorporation
|