Company NameTulloch Homes Group Limited
Company StatusActive
Company NumberSC496362
CategoryPrivate Limited Company
Incorporation Date30 January 2015(9 years, 2 months ago)
Previous NameThistle Spv 1 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Alexander James Grant
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2015(1 month after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlexander Fleming House 8 Southfield Drive
Elgin
Morayshire
IV30 6GR
Scotland
Director NameMr Alexander William Adam
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityScottish
StatusCurrent
Appointed01 December 2021(6 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressAlexander Fleming House 8 Southfield Drive
Elgin
Morayshire
IV30 6GR
Scotland
Director NameMr Innes Smith
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(6 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressAlexander Fleming House 8 Southfield Drive
Elgin
Morayshire
IV30 6GR
Scotland
Secretary NameAndrew Todd
StatusCurrent
Appointed01 December 2021(6 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence AddressAlexander Fleming House 8 Southfield Drive
Elgin
Morayshire
IV30 6GR
Scotland
Director NameMr James Mark Keane
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlexander Fleming House 8 Southfield Drive
Elgin
Morayshire
IV30 6GR
Scotland
Director NameMr Thomas Eardley Allison
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2015(1 month after company formation)
Appointment Duration6 years, 9 months (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStoneyfield House Stoneyfield Business Park
Inverness
Inverness-Shire
IV2 7PA
Scotland
Director NameMr George Gabriel Fraser
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2015(1 month after company formation)
Appointment Duration6 years, 9 months (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStoneyfield House Stoneyfield Business Park
Inverness
Inverness-Shire
IV2 7PA
Scotland
Director NameMichael Walsh
Date of BirthOctober 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed04 March 2015(1 month after company formation)
Appointment Duration6 years, 9 months (resigned 01 December 2021)
RoleBusiness Person
Country of ResidenceIreland
Correspondence AddressAlexander Fleming House 8 Southfield Drive
Elgin
Morayshire
IV30 6GR
Scotland
Director NameMr James Docherty
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2015(3 months, 3 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 01 December 2021)
RoleBanker
Country of ResidenceScotland
Correspondence AddressStoneyfield House Stoneyfield Business Park
Inverness
Inverness-Shire
IV2 7PA
Scotland
Director NameMrs Michelle Hunter Motion
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2021(6 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 March 2023)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAlexander Fleming House 8 Southfield Drive
Elgin
Morayshire
IV30 6GR
Scotland

Contact

Websitetulloch-homes.com
Telephone01463 229300
Telephone regionInverness

Location

Registered AddressAlexander Fleming House
8 Southfield Drive
Elgin
Morayshire
IV30 6GR
Scotland
ConstituencyMoray
WardElgin City South
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Charges

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

Classification: A registered charge
Outstanding

Filing History

13 February 2024Full accounts made up to 31 May 2023 (21 pages)
12 February 2024Confirmation statement made on 30 January 2024 with no updates (3 pages)
10 August 2023Appointment of Mr. Iain Alexander James Logan as a director on 9 August 2023 (2 pages)
27 March 2023Termination of appointment of Michelle Hunter Motion as a director on 10 March 2023 (1 page)
27 February 2023Audit exemption subsidiary accounts made up to 31 May 2022 (17 pages)
27 February 2023Consolidated accounts of parent company for subsidiary company period ending 31/05/22 (110 pages)
27 February 2023Notice of agreement to exemption from audit of accounts for period ending 31/05/22 (1 page)
27 February 2023Audit exemption statement of guarantee by parent company for period ending 31/05/22 (3 pages)
9 February 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
9 February 2022Confirmation statement made on 30 January 2022 with updates (5 pages)
8 February 2022Group of companies' accounts made up to 30 June 2021 (35 pages)
5 February 2022Termination of appointment of Michael Walsh as a director on 1 December 2021 (1 page)
7 December 2021Appointment of Andrew Todd as a secretary on 1 December 2021 (2 pages)
7 December 2021Registered 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 2021Current accounting period shortened from 30 June 2022 to 31 May 2022 (1 page)
6 December 2021Termination of appointment of Thomas Eardley Allison as a director on 1 December 2021 (1 page)
6 December 2021Registered 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 2021Appointment of Alexander William Adam as a director on 1 December 2021 (2 pages)
6 December 2021Appointment of Mrs Michelle Hunter Motion as a director on 1 December 2021 (2 pages)
6 December 2021Termination of appointment of James Mark Keane as a director on 1 December 2021 (1 page)
6 December 2021Appointment of Mr Innes Smith as a director on 1 December 2021 (2 pages)
6 December 2021Termination of appointment of George Gabriel Fraser as a director on 1 December 2021 (1 page)
6 December 2021Termination of appointment of James Docherty as a director on 1 December 2021 (1 page)
1 December 2021Cessation of Thomas Eardley Allison as a person with significant control on 26 November 2021 (1 page)
1 December 2021Memorandum and Articles of Association (42 pages)
1 December 2021Notification of Thistle Spv2 Limited as a person with significant control on 26 November 2021 (2 pages)
1 December 2021Statement of capital following an allotment of shares on 26 November 2021
  • GBP 2,366,344.453
(4 pages)
1 December 2021Resolutions
  • RES13 ‐ Approval of loan agreement 26/11/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 December 2021Cessation of James Mark Keane as a person with significant control on 26 November 2021 (1 page)
1 December 2021Cessation of Dermot Fachlna Desmond as a person with significant control on 26 November 2021 (1 page)
1 December 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 June 2021Group of companies' accounts made up to 30 June 2020 (34 pages)
9 February 2021Confirmation statement made on 30 January 2021 with updates (5 pages)
10 December 2020Cancellation of shares. Statement of capital on 24 September 2020
  • GBP 23,429.153
(8 pages)
7 December 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
30 November 2020Memorandum and Articles of Association (40 pages)
30 November 2020Resolutions
  • RES13 ‐ Purchsae of 848,759 d orsinary shares of £0.001 each for total consideration of £164,744.12 / rights of pre-emption be irrecovacly and unconditionally waived 24/09/2020
(3 pages)
30 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
31 January 2020Confirmation statement made on 30 January 2020 with updates (5 pages)
11 December 2019Group of companies' accounts made up to 30 June 2019 (33 pages)
8 April 2019Group of companies' accounts made up to 30 June 2018 (33 pages)
26 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
21 March 2018Group of companies' accounts made up to 30 June 2017 (34 pages)
16 March 2018Confirmation statement made on 30 January 2018 with updates (5 pages)
8 December 2017Register 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 2017Register(s) moved to registered inspection location 27 Stafford Street Edinburgh EH3 7BJ (1 page)
6 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
5 December 2017Statement of capital following an allotment of shares on 27 November 2017
  • GBP 24,277.912
(4 pages)
15 March 2017Purchase of own shares. (3 pages)
15 March 2017Purchase of own shares. (3 pages)
15 March 2017Cancellation of shares. Statement of capital on 17 February 2017
  • GBP 22,883.522
(6 pages)
15 March 2017Cancellation of shares. Statement of capital on 17 February 2017
  • GBP 22,883.522
(6 pages)
23 February 2017Confirmation statement made on 30 January 2017 with updates (8 pages)
23 February 2017Confirmation statement made on 30 January 2017 with updates (8 pages)
3 February 2017Director's details changed for Mr James Docherty on 3 February 2017 (2 pages)
3 February 2017Director's details changed for Mr James Docherty on 3 February 2017 (2 pages)
3 January 2017Group of companies' accounts made up to 30 June 2016 (35 pages)
3 January 2017Group of companies' accounts made up to 30 June 2016 (35 pages)
21 March 2016Group of companies' accounts made up to 30 June 2015 (35 pages)
21 March 2016Group of companies' accounts made up to 30 June 2015 (35 pages)
18 February 2016Register(s) moved to registered inspection location 27 Stafford Street Edinburgh EH3 7BJ (1 page)
18 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 23,393.939
(9 pages)
18 February 2016Register(s) moved to registered inspection location 27 Stafford Street Edinburgh EH3 7BJ (1 page)
18 February 2016Register inspection address has been changed to 27 Stafford Street Edinburgh EH3 7BJ (1 page)
18 February 2016Register inspection address has been changed to 27 Stafford Street Edinburgh EH3 7BJ (1 page)
18 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 23,393.939
(9 pages)
16 February 2016Statement of capital following an allotment of shares on 4 March 2015
  • GBP 23,393.94
(6 pages)
16 February 2016Statement of capital following an allotment of shares on 4 March 2015
  • GBP 23,393.94
(6 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)
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)
1 June 2015Company name changed thistle spv 1 LIMITED\certificate issued on 01/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-28
(3 pages)
1 June 2015Company name changed thistle spv 1 LIMITED\certificate issued on 01/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-28
(3 pages)
22 May 2015Appointment of Mr James Docherty as a director on 22 May 2015 (2 pages)
22 May 2015Appointment of Mr James Docherty as a director on 22 May 2015 (2 pages)
11 March 2015Appointment of Alexander James Grant as a director on 4 March 2015 (3 pages)
11 March 2015Appointment of Mr George Gabriel Fraser as a director on 4 March 2015 (3 pages)
11 March 2015Registered 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 2015Sub-division of shares on 4 March 2015 (6 pages)
11 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision: 1 ord @ £1 now: 1K a ord @ £0.001 04/03/2015
(38 pages)
11 March 2015Appointment of Michael Walsh as a director on 4 March 2015 (3 pages)
11 March 2015Appointment of Mr Thomas Eardley Allison as a director on 4 March 2015 (3 pages)
11 March 2015Change of share class name or designation (2 pages)
11 March 2015Appointment of Michael Walsh as a director on 4 March 2015 (3 pages)
11 March 2015Change of share class name or designation (2 pages)
11 March 2015Appointment of Alexander James Grant as a director on 4 March 2015 (3 pages)
11 March 2015Registered 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 2015Appointment of Mr Thomas Eardley Allison as a director on 4 March 2015 (3 pages)
11 March 2015Appointment of Mr George Gabriel Fraser as a director on 4 March 2015 (3 pages)
11 March 2015Appointment of Michael Walsh as a director on 4 March 2015 (3 pages)
11 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision: 1 ord @ £1 now: 1K a ord @ £0.001 04/03/2015
(38 pages)
11 March 2015Current accounting period shortened from 31 January 2016 to 30 June 2015 (3 pages)
11 March 2015Sub-division of shares on 4 March 2015 (6 pages)
11 March 2015Appointment of Mr George Gabriel Fraser as a director on 4 March 2015 (3 pages)
11 March 2015Appointment of Alexander James Grant as a director on 4 March 2015 (3 pages)
11 March 2015Sub-division of shares on 4 March 2015 (6 pages)
11 March 2015Appointment of Mr Thomas Eardley Allison as a director on 4 March 2015 (3 pages)
11 March 2015Current accounting period shortened from 31 January 2016 to 30 June 2015 (3 pages)
6 March 2015Registration of charge SC4963620001, created on 4 March 2015 (17 pages)
6 March 2015Registration of charge SC4963620001, created on 4 March 2015 (17 pages)
6 March 2015Registration of charge SC4963620001, created on 4 March 2015 (17 pages)
30 January 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 January 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)