Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > TULLOCH HOMES (INVESTMENTS) LIMITED
Company Information for

TULLOCH HOMES (INVESTMENTS) LIMITED

7-11 MELVILLE STREET, EDINBURGH, EH3 7PE,
Company Registration Number
SC143260
Private Limited Company
Liquidation

Company Overview

About Tulloch Homes (investments) Ltd
TULLOCH HOMES (INVESTMENTS) LIMITED was founded on 1993-03-16 and has its registered office in Edinburgh. The organisation's status is listed as "Liquidation". Tulloch Homes (investments) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TULLOCH HOMES (INVESTMENTS) LIMITED
 
Legal Registered Office
7-11 MELVILLE STREET
EDINBURGH
EH3 7PE
Other companies in IV2
 
Previous Names
TULLOCH HOMES (HORIZON) LIMITED 11/04/2001
Filing Information
Company Number SC143260
Company ID Number SC143260
Date formed 1993-03-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2016-06-30
Account next due 2018-03-31
Latest return 2017-03-10
Return next due 2018-03-24
Type of accounts DORMANT
Last Datalog update: 2018-07-21 12:31:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TULLOCH HOMES (INVESTMENTS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TULLOCH HOMES (INVESTMENTS) LIMITED

Current Directors
Officer Role Date Appointed
GEORGE GABRIEL FRASER
Director 2011-12-31
ALEXANDER JAMES GRANT
Director 2008-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES CAMERON
Company Secretary 2012-01-31 2012-06-29
CAROLINE ANNE SUTHERLAND
Company Secretary 2004-02-16 2012-01-31
DAVID FRASER SUTHERLAND
Director 2000-12-18 2011-12-31
NEIL STUART CAMERON
Director 2008-01-18 2008-04-21
CHARLES MONKS
Director 2001-01-08 2007-12-17
ALEXANDER JAMES GRANT
Director 2003-06-19 2006-10-04
MARJORY BREMNER TRACE
Director 2000-12-18 2004-10-04
MARJORY BREMNER TRACE
Company Secretary 2000-12-18 2004-02-16
RAMSAY KENNEDY JOHNSON
Director 2000-12-18 2001-01-08
ALISTAIR IAN MACRAE
Company Secretary 2000-09-01 2000-12-18
JOHN BARKLEY
Director 1994-08-18 2000-12-18
LYSANNE JANE WARREN BLACK
Company Secretary 1996-02-15 2000-09-01
STUART JAMES BALLINGALL
Director 1998-04-06 2000-01-07
ROBIN MORTON MACKENZIE
Director 1996-02-29 1998-04-06
PAULINE ANNE BRADLEY
Director 1994-08-18 1996-02-29
GAVIN GEORGE MASTERTON
Director 1993-04-02 1996-02-29
JOHN STEWART HUNTER
Company Secretary 1995-09-04 1996-02-15
KAREN MARGARET BOTHWELL
Company Secretary 1993-04-02 1995-09-04
COLIN DAVID LESLIE
Director 1993-04-02 1994-08-18
IAIN MACINTYRE
Director 1993-07-06 1994-08-18
IAIN MAURY CAMPBELL MEIKLEJOHN
Nominated Secretary 1993-03-16 1994-03-16
IAIN MAURY CAMPBELL MEIKLEJOHN
Nominated Director 1993-03-16 1994-03-16
JAMES ROBERT WILL
Nominated Director 1993-03-16 1994-03-16
COLIN SCOTT MCGILL
Director 1993-04-02 1993-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE GABRIEL FRASER TULLOCH LONGMAN LIMITED Director 2015-03-09 CURRENT 2015-03-09 Active - Proposal to Strike off
GEORGE GABRIEL FRASER TULLOCH HOMES GROUP LIMITED Director 2015-03-04 CURRENT 2015-01-30 Active
GEORGE GABRIEL FRASER GDF COMMERCIAL LIMITED Director 2013-03-19 CURRENT 2013-03-01 Active
GEORGE GABRIEL FRASER DUNCRAGGIE LIMITED Director 2012-08-29 CURRENT 1991-05-31 Liquidation
GEORGE GABRIEL FRASER TULLOCH TRUSTEES LIMITED Director 2012-06-19 CURRENT 2012-06-19 Active - Proposal to Strike off
GEORGE GABRIEL FRASER COUNTY OF INVERNESS PROPERTIES LTD. Director 2012-04-02 CURRENT 2005-08-30 Liquidation
GEORGE GABRIEL FRASER ARGYLL HOMES SOUTH LIMITED Director 2012-01-11 CURRENT 2004-10-01 Liquidation
GEORGE GABRIEL FRASER FORT WILLIAM WATERFRONT LIMITED Director 2011-12-31 CURRENT 2005-09-23 Dissolved 2015-05-01
GEORGE GABRIEL FRASER TULLOCH GRAY LIMITED Director 2011-12-31 CURRENT 1998-05-28 Dissolved 2016-01-26
GEORGE GABRIEL FRASER CUL A' CHUIRN LIMITED Director 2011-12-31 CURRENT 1991-11-11 Dissolved 2016-01-05
GEORGE GABRIEL FRASER SCOTTISH SUSTAINABLE HOMES LIMITED Director 2011-12-31 CURRENT 2004-08-06 Dissolved 2018-02-27
GEORGE GABRIEL FRASER TULLOCH HOMES LTD. Director 2011-12-31 CURRENT 1957-04-12 Active
GEORGE GABRIEL FRASER TULLOCH HOLM MAINS LIMITED Director 2011-12-31 CURRENT 1994-04-08 Liquidation
GEORGE GABRIEL FRASER TULLOCH HOMES (SCOTIA) LIMITED Director 2011-12-31 CURRENT 2003-11-25 Liquidation
GEORGE GABRIEL FRASER HIGHLAND HOUSE LIMITED Director 2011-12-31 CURRENT 2005-03-07 Liquidation
GEORGE GABRIEL FRASER CRADLEHALL DEVELOPMENTS LIMITED Director 2011-12-31 CURRENT 2005-11-04 Liquidation
GEORGE GABRIEL FRASER BRORA INVESTMENTS LIMITED Director 2011-12-31 CURRENT 2006-01-25 Dissolved 2018-07-25
GEORGE GABRIEL FRASER TRAFALGAR RESIDENTIAL LIMITED Director 2011-12-31 CURRENT 2007-03-22 Liquidation
GEORGE GABRIEL FRASER TULLOCH RESORTS LIMITED Director 2011-12-31 CURRENT 1988-03-15 Liquidation
GEORGE GABRIEL FRASER TULLOCH TIMBER SYSTEMS LIMITED Director 2011-12-31 CURRENT 1989-02-07 Liquidation
GEORGE GABRIEL FRASER ROSS-SHIRE DEVELOPMENTS LIMITED Director 2011-12-31 CURRENT 1989-02-16 Liquidation
GEORGE GABRIEL FRASER TULLOCH HOMES (SCOTLAND) LIMITED Director 2011-12-31 CURRENT 1989-02-28 Liquidation
GEORGE GABRIEL FRASER TULLOCH LIMITED Director 2011-12-31 CURRENT 1990-06-26 Active
GEORGE GABRIEL FRASER PORTREE DEVELOPMENT COMPANY LIMITED Director 2011-12-31 CURRENT 1991-02-21 Liquidation
GEORGE GABRIEL FRASER TULLOCH HOMES (INVERNESS) LIMITED Director 2011-12-31 CURRENT 1991-12-30 Liquidation
GEORGE GABRIEL FRASER TRINITY HOMES (SCOTLAND) LIMITED Director 2011-12-31 CURRENT 1991-12-10 Active - Proposal to Strike off
GEORGE GABRIEL FRASER TULLOCH HOMES (WEST) LIMITED Director 2011-12-31 CURRENT 1992-01-29 Liquidation
GEORGE GABRIEL FRASER TULLOCH VENTURELINE LIMITED Director 2011-12-31 CURRENT 1994-01-17 Liquidation
GEORGE GABRIEL FRASER TULLOCH HOMES (TAYSIDE) LIMITED Director 2011-12-31 CURRENT 1994-05-03 Liquidation
GEORGE GABRIEL FRASER BRUCEFIELDS FAMILY GOLF CENTRE LIMITED Director 2011-12-31 CURRENT 1994-05-11 Active
GEORGE GABRIEL FRASER TULLOCH CASTLEGLEN LIMITED Director 2011-12-31 CURRENT 1996-02-07 Liquidation
GEORGE GABRIEL FRASER TULLOCH HOMES (DRUMOSSIE) LIMITED Director 2011-12-31 CURRENT 1996-09-23 Active
GEORGE GABRIEL FRASER TULLOCH HOMES GROUP HOLDINGS LIMITED Director 2011-12-31 CURRENT 1997-05-21 Liquidation
GEORGE GABRIEL FRASER SDG TULLOCH HOMES LIMITED Director 2011-12-31 CURRENT 2001-02-22 Liquidation
GEORGE GABRIEL FRASER TULLOCH HOMES (HIGHLANDS) LIMITED Director 2011-12-31 CURRENT 2001-08-10 Liquidation
GEORGE GABRIEL FRASER TULLOCH HOMES EXPRESS LIMITED Director 2011-12-31 CURRENT 2001-11-22 Active
GEORGE GABRIEL FRASER TULLOCH DOUNREAY LIMITED Director 2011-12-31 CURRENT 2004-07-20 Liquidation
GEORGE GABRIEL FRASER SLACKBUIE LIMITED Director 2011-12-31 CURRENT 2004-08-26 Liquidation
GEORGE GABRIEL FRASER TULLOCH CONSTRUCTION GROUP HOLDINGS LIMITED Director 2011-12-31 CURRENT 2004-10-01 Liquidation
GEORGE GABRIEL FRASER TULLOCH HOMES (GRAMPIAN) LIMITED Director 2011-12-31 CURRENT 2004-10-22 Liquidation
GEORGE GABRIEL FRASER TULLOCH HOMES (HOLDINGS) LIMITED Director 2011-12-31 CURRENT 2004-12-16 Liquidation
GEORGE GABRIEL FRASER INVERNESS CALEDONIAN THISTLE PROPERTIES (2004) LIMITED Director 2011-12-31 CURRENT 2004-12-15 Liquidation
GEORGE GABRIEL FRASER INVERNESS HOLDINGS (INVESTMENTS) LIMITED Director 2011-12-31 CURRENT 2004-12-21 Liquidation
GEORGE GABRIEL FRASER TULLOCH HOMES FORTROSE LIMITED Director 2011-12-31 CURRENT 2005-02-07 Liquidation
GEORGE GABRIEL FRASER ARGYLL HOMES (HAMILTON) LIMITED Director 2011-12-31 CURRENT 2005-09-02 Active
GEORGE GABRIEL FRASER CAMERON AND PATERSON HOLDINGS LIMITED Director 2011-12-31 CURRENT 2005-10-13 Liquidation
GEORGE GABRIEL FRASER TULLOCH CAITHNESS LIMITED Director 2011-12-31 CURRENT 2007-02-15 Liquidation
GEORGE GABRIEL FRASER TULLOCH CASTLEGLEN (INVERURIE) LIMITED Director 2011-12-31 CURRENT 2007-03-12 Liquidation
GEORGE GABRIEL FRASER TULLOCH HOMES (DRUMNADROCHIT) LIMITED Director 2011-12-31 CURRENT 2007-09-04 Liquidation
GEORGE GABRIEL FRASER TULLOCH BUILDING SERVICES LTD Director 2011-12-31 CURRENT 2009-12-10 Liquidation
GEORGE GABRIEL FRASER ARDASSIE LIMITED Director 2011-12-31 CURRENT 1993-01-19 Liquidation
GEORGE GABRIEL FRASER GLASGOW PROPERTY COMPANY LIMITED Director 2011-12-31 CURRENT 1995-07-17 Dissolved 2018-07-25
GEORGE GABRIEL FRASER DUNFERMLINE HOMES (DEVELOPMENTS) LIMITED Director 2011-12-31 CURRENT 1996-01-26 Dissolved 2018-07-25
GEORGE GABRIEL FRASER CAMERON AND PATERSON HOMES LIMITED Director 2011-12-31 CURRENT 1998-09-07 Liquidation
GEORGE GABRIEL FRASER ARGYLL HOMES LIMITED Director 2011-12-31 CURRENT 2000-05-25 Liquidation
GEORGE GABRIEL FRASER INVERNESS CALEDONIAN THISTLE PROPERTIES LIMITED Director 2011-12-31 CURRENT 2000-10-23 Active
GEORGE GABRIEL FRASER CASTLEGLEN PROPERTIES DEEMOUNT LIMITED Director 2011-12-31 CURRENT 2003-04-03 Liquidation
GEORGE GABRIEL FRASER FAIRWAYS DEVELOPMENTS INVERNESS LIMITED Director 2011-12-31 CURRENT 2003-07-08 Dissolved 2018-08-16
GEORGE GABRIEL FRASER PENNYLAND DEVELOPMENT COMPANY LIMITED Director 2011-12-31 CURRENT 2004-03-17 Liquidation
GEORGE GABRIEL FRASER MORAY FIRTH DEVELOPMENTS LIMITED Director 2011-12-31 CURRENT 2004-04-23 Liquidation
GEORGE GABRIEL FRASER ARGYLL DEVELOPMENTS (LONGMAN DRIVE) LIMITED Director 2011-12-31 CURRENT 2004-12-20 Liquidation
GEORGE GABRIEL FRASER ARGYLL DEVELOPMENTS (SCOTLAND) LIMITED Director 2011-12-31 CURRENT 2005-05-18 Active
GEORGE GABRIEL FRASER ARGYLL HOMES NORTH LIMITED Director 2011-12-31 CURRENT 2007-05-10 Liquidation
GEORGE GABRIEL FRASER WEST HIGHLAND PROPERTIES LIMITED Director 2011-12-03 CURRENT 2004-02-12 Active - Proposal to Strike off
GEORGE GABRIEL FRASER CORRIE LODGE INVESTMENTS LIMITED Director 2011-07-08 CURRENT 2011-07-08 Dissolved 2014-09-26
GEORGE GABRIEL FRASER TULLOCH ISG LIMITED Director 2011-07-08 CURRENT 2011-07-08 Dissolved 2016-02-23
GEORGE GABRIEL FRASER ARGYLL AND SUTHERLAND PROPERTIES (INVERNESS) LIMITED Director 2010-05-14 CURRENT 2009-01-29 Liquidation
GEORGE GABRIEL FRASER RGH DORNOCH LIMITED Director 2009-12-10 CURRENT 2009-12-08 Active - Proposal to Strike off
GEORGE GABRIEL FRASER TULLOCH GROUP LIMITED Director 2009-12-10 CURRENT 1996-06-18 Liquidation
GEORGE GABRIEL FRASER DORNOCH DEVELOPMENTS LIMITED Director 2009-06-02 CURRENT 2008-05-28 Active
GEORGE GABRIEL FRASER G D F INVESTMENTS LIMITED Director 2009-05-13 CURRENT 2009-04-27 Active
GEORGE GABRIEL FRASER ARGYLL AND SUTHERLAND PROPERTIES LIMITED Director 2004-08-25 CURRENT 2003-11-25 Liquidation
ALEXANDER JAMES GRANT TULLOCH HOMES GROUP LIMITED Director 2015-03-04 CURRENT 2015-01-30 Active
ALEXANDER JAMES GRANT ARGYLL DEVELOPMENTS (SCOTLAND) LIMITED Director 2015-03-04 CURRENT 2005-05-18 Active
ALEXANDER JAMES GRANT DUNCRAGGIE LIMITED Director 2012-09-07 CURRENT 1991-05-31 Liquidation
ALEXANDER JAMES GRANT TULLOCH TRUSTEES LIMITED Director 2012-06-19 CURRENT 2012-06-19 Active - Proposal to Strike off
ALEXANDER JAMES GRANT WEST HIGHLAND PROPERTIES LIMITED Director 2012-03-30 CURRENT 2004-02-12 Active - Proposal to Strike off
ALEXANDER JAMES GRANT TULLOCH VENTURELINE LIMITED Director 2012-01-31 CURRENT 1994-01-17 Liquidation
ALEXANDER JAMES GRANT TULLOCH CASTLEGLEN (INVERURIE) LIMITED Director 2012-01-31 CURRENT 2007-03-12 Liquidation
ALEXANDER JAMES GRANT ARDASSIE LIMITED Director 2012-01-31 CURRENT 1993-01-19 Liquidation
ALEXANDER JAMES GRANT TULLOCH BUILDING SERVICES LTD Director 2011-12-31 CURRENT 2009-12-10 Liquidation
ALEXANDER JAMES GRANT FAIRWAYS DEVELOPMENTS INVERNESS LIMITED Director 2011-08-16 CURRENT 2003-07-08 Dissolved 2018-08-16
ALEXANDER JAMES GRANT BRORA INVESTMENTS LIMITED Director 2010-04-27 CURRENT 2006-01-25 Dissolved 2018-07-25
ALEXANDER JAMES GRANT TULLOCH HOMES (SCOTLAND) LIMITED Director 2010-04-27 CURRENT 1989-02-28 Liquidation
ALEXANDER JAMES GRANT CRADLEHALL DEVELOPMENTS LIMITED Director 2009-06-10 CURRENT 2005-11-04 Liquidation
ALEXANDER JAMES GRANT TULLOCH HOMES (GRAMPIAN) LIMITED Director 2009-03-31 CURRENT 2004-10-22 Liquidation
ALEXANDER JAMES GRANT TULLOCH HOMES LTD. Director 2008-05-01 CURRENT 1957-04-12 Active
ALEXANDER JAMES GRANT TULLOCH HOMES (SCOTIA) LIMITED Director 2008-05-01 CURRENT 2003-11-25 Liquidation
ALEXANDER JAMES GRANT HIGHLAND HOUSE LIMITED Director 2008-05-01 CURRENT 2005-03-07 Liquidation
ALEXANDER JAMES GRANT ARGYLL HOMES SOUTH LIMITED Director 2008-05-01 CURRENT 2004-10-01 Liquidation
ALEXANDER JAMES GRANT TRAFALGAR RESIDENTIAL LIMITED Director 2008-05-01 CURRENT 2007-03-22 Liquidation
ALEXANDER JAMES GRANT TULLOCH RESORTS LIMITED Director 2008-05-01 CURRENT 1988-03-15 Liquidation
ALEXANDER JAMES GRANT TULLOCH TIMBER SYSTEMS LIMITED Director 2008-05-01 CURRENT 1989-02-07 Liquidation
ALEXANDER JAMES GRANT ROSS-SHIRE DEVELOPMENTS LIMITED Director 2008-05-01 CURRENT 1989-02-16 Liquidation
ALEXANDER JAMES GRANT TULLOCH LIMITED Director 2008-05-01 CURRENT 1990-06-26 Active
ALEXANDER JAMES GRANT PORTREE DEVELOPMENT COMPANY LIMITED Director 2008-05-01 CURRENT 1991-02-21 Liquidation
ALEXANDER JAMES GRANT TULLOCH HOMES (INVERNESS) LIMITED Director 2008-05-01 CURRENT 1991-12-30 Liquidation
ALEXANDER JAMES GRANT TRINITY HOMES (SCOTLAND) LIMITED Director 2008-05-01 CURRENT 1991-12-10 Active - Proposal to Strike off
ALEXANDER JAMES GRANT TULLOCH HOMES (WEST) LIMITED Director 2008-05-01 CURRENT 1992-01-29 Liquidation
ALEXANDER JAMES GRANT TULLOCH HOMES (TAYSIDE) LIMITED Director 2008-05-01 CURRENT 1994-05-03 Liquidation
ALEXANDER JAMES GRANT BRUCEFIELDS FAMILY GOLF CENTRE LIMITED Director 2008-05-01 CURRENT 1994-05-11 Active
ALEXANDER JAMES GRANT TULLOCH CASTLEGLEN LIMITED Director 2008-05-01 CURRENT 1996-02-07 Liquidation
ALEXANDER JAMES GRANT TULLOCH HOMES (DRUMOSSIE) LIMITED Director 2008-05-01 CURRENT 1996-09-23 Active
ALEXANDER JAMES GRANT TULLOCH HOMES GROUP HOLDINGS LIMITED Director 2008-05-01 CURRENT 1997-05-21 Liquidation
ALEXANDER JAMES GRANT TULLOCH HOMES (HIGHLANDS) LIMITED Director 2008-05-01 CURRENT 2001-08-10 Liquidation
ALEXANDER JAMES GRANT TULLOCH HOMES EXPRESS LIMITED Director 2008-05-01 CURRENT 2001-11-22 Active
ALEXANDER JAMES GRANT TULLOCH DOUNREAY LIMITED Director 2008-05-01 CURRENT 2004-07-20 Liquidation
ALEXANDER JAMES GRANT SLACKBUIE LIMITED Director 2008-05-01 CURRENT 2004-08-26 Liquidation
ALEXANDER JAMES GRANT TULLOCH HOMES (HOLDINGS) LIMITED Director 2008-05-01 CURRENT 2004-12-16 Liquidation
ALEXANDER JAMES GRANT INVERNESS CALEDONIAN THISTLE PROPERTIES (2004) LIMITED Director 2008-05-01 CURRENT 2004-12-15 Liquidation
ALEXANDER JAMES GRANT INVERNESS HOLDINGS (INVESTMENTS) LIMITED Director 2008-05-01 CURRENT 2004-12-21 Liquidation
ALEXANDER JAMES GRANT TULLOCH HOMES FORTROSE LIMITED Director 2008-05-01 CURRENT 2005-02-07 Liquidation
ALEXANDER JAMES GRANT ARGYLL HOMES (HAMILTON) LIMITED Director 2008-05-01 CURRENT 2005-09-02 Active
ALEXANDER JAMES GRANT CAMERON AND PATERSON HOLDINGS LIMITED Director 2008-05-01 CURRENT 2005-10-13 Liquidation
ALEXANDER JAMES GRANT TULLOCH CAITHNESS LIMITED Director 2008-05-01 CURRENT 2007-02-15 Liquidation
ALEXANDER JAMES GRANT TULLOCH HOMES (DRUMNADROCHIT) LIMITED Director 2008-05-01 CURRENT 2007-09-04 Liquidation
ALEXANDER JAMES GRANT GLASGOW PROPERTY COMPANY LIMITED Director 2008-05-01 CURRENT 1995-07-17 Dissolved 2018-07-25
ALEXANDER JAMES GRANT DUNFERMLINE HOMES (DEVELOPMENTS) LIMITED Director 2008-05-01 CURRENT 1996-01-26 Dissolved 2018-07-25
ALEXANDER JAMES GRANT CAMERON AND PATERSON HOMES LIMITED Director 2008-05-01 CURRENT 1998-09-07 Liquidation
ALEXANDER JAMES GRANT ARGYLL HOMES LIMITED Director 2008-05-01 CURRENT 2000-05-25 Liquidation
ALEXANDER JAMES GRANT CASTLEGLEN PROPERTIES DEEMOUNT LIMITED Director 2008-05-01 CURRENT 2003-04-03 Liquidation
ALEXANDER JAMES GRANT MORAY FIRTH DEVELOPMENTS LIMITED Director 2008-05-01 CURRENT 2004-04-23 Liquidation
ALEXANDER JAMES GRANT ARGYLL DEVELOPMENTS (LONGMAN DRIVE) LIMITED Director 2008-05-01 CURRENT 2004-12-20 Liquidation
ALEXANDER JAMES GRANT COUNTY OF INVERNESS PROPERTIES LTD. Director 2008-05-01 CURRENT 2005-08-30 Liquidation
ALEXANDER JAMES GRANT ARGYLL HOMES NORTH LIMITED Director 2008-05-01 CURRENT 2007-05-10 Liquidation
ALEXANDER JAMES GRANT TULLOCH GROUP LIMITED Director 2008-04-03 CURRENT 1996-06-18 Liquidation
ALEXANDER JAMES GRANT TULLOCH CONSTRUCTION GROUP HOLDINGS LIMITED Director 2007-06-27 CURRENT 2004-10-01 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-04-254.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2017-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/2017 FROM STONEYFIELD HOUSE STONEYFIELD BUSINESS PARK INVERNESS INVERNESSHIRE IV2 7PA
2017-05-02LRESSPSPECIAL RESOLUTION TO WIND UP
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2016-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-10AR0110/03/16 FULL LIST
2016-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2016-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES GRANT / 07/01/2016
2015-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES GRANT / 02/07/2015
2015-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-10AR0110/03/15 FULL LIST
2015-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-02-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-28AR0110/03/14 FULL LIST
2014-03-31AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/13
2014-03-31PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/13
2014-03-31AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/13
2014-03-31GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/13
2013-04-08AR0110/03/13 FULL LIST
2013-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2012-08-13TM02APPOINTMENT TERMINATED, SECRETARY JAMES CAMERON
2012-06-29AA01CURREXT FROM 31/12/2011 TO 30/06/2012
2012-03-29AR0110/03/12 FULL LIST
2012-02-13AP03SECRETARY APPOINTED JAMES CAMERON
2012-02-13AP01DIRECTOR APPOINTED GEORGE GABRIEL FRASER
2012-02-13TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE SUTHERLAND
2012-02-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SUTHERLAND
2012-02-06AUDAUDITOR'S RESIGNATION
2011-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-04-01AR0110/03/11 FULL LIST
2010-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-04-06AR0110/03/10 FULL LIST
2009-12-17RES01ADOPT ARTICLES 10/12/2009
2009-12-07MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3
2009-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-04-30363aRETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2009-01-27RES01ADOPT ARTICLES 13/01/2009
2008-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-07-25288cSECRETARY'S CHANGE OF PARTICULARS / CAROLINE SUTHERLAND / 24/07/2008
2008-05-21288aDIRECTOR APPOINTED ALEXANDER JAMES GRANT
2008-05-15288bAPPOINTMENT TERMINATED DIRECTOR NEIL CAMERON
2008-04-24363aRETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2008-04-24287REGISTERED OFFICE CHANGED ON 24/04/2008 FROM OLD TOWN OF LEYS FARM INVERNESS HIGHLAND IV2 6AE
2008-02-01288aNEW DIRECTOR APPOINTED
2007-12-19288bDIRECTOR RESIGNED
2007-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-07-18288cSECRETARY'S PARTICULARS CHANGED
2007-04-11363sRETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2006-10-10288bDIRECTOR RESIGNED
2006-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-04-20363sRETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS
2005-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-05-09288bDIRECTOR RESIGNED
2005-03-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-03-21363sRETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS
2004-06-18AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-01363sRETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS
2004-02-25288aNEW SECRETARY APPOINTED
2004-02-25288bSECRETARY RESIGNED
2004-01-28225ACC. REF. DATE SHORTENED FROM 28/02/04 TO 31/12/03
2003-11-07AAFULL ACCOUNTS MADE UP TO 28/02/03
2003-06-23288aNEW DIRECTOR APPOINTED
2003-03-11363sRETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS
2003-03-11410(Scot)PARTIC OF MORT/CHARGE *****
2002-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2002-05-07AAFULL ACCOUNTS MADE UP TO 28/02/01
2002-03-15363sRETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS
2002-02-13410(Scot)PARTIC OF MORT/CHARGE *****
2001-04-11CERTNMCOMPANY NAME CHANGED TULLOCH HOMES (HORIZON) LIMITED CERTIFICATE ISSUED ON 11/04/01
2001-03-23363sRETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS
2001-01-24288bDIRECTOR RESIGNED
2001-01-24287REGISTERED OFFICE CHANGED ON 24/01/01 FROM: BANK OF SCOTLAND PO BOX 768 LEVEL 7 ORCHARD BRAE HOUSE 30 QUEENSFERRY ROAD EDINBURGH EH4 2UG
2001-01-24288aNEW DIRECTOR APPOINTED
2001-01-09288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to TULLOCH HOMES (INVESTMENTS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-05-05
Fines / Sanctions
No fines or sanctions have been issued against TULLOCH HOMES (INVESTMENTS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2003-03-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2002-02-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2000-12-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1993-05-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of TULLOCH HOMES (INVESTMENTS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TULLOCH HOMES (INVESTMENTS) LIMITED
Trademarks
We have not found any records of TULLOCH HOMES (INVESTMENTS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TULLOCH HOMES (INVESTMENTS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as TULLOCH HOMES (INVESTMENTS) LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where TULLOCH HOMES (INVESTMENTS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyTULLOCH HOMES (INVESTMENTS) LIMITEDEvent Date2017-04-18
Special and Ordinary Resolutions of the above Companies were passed on 18 April 2017 , by Written Resolution of the sole member of each of the Companies: That, pursuant to section 84(1)(b) of the Insolvency Act 1986, the Companies be wound up voluntarily and that pursuant to sections 84(1) and 91 of the Insolvency Act 1986 Matthew Purdon Henderson , of Johnston Carmichael LLP , 7-11 Melville Street, Edinburgh, EH3 7PE, (IP No. 6884) be appointed Liquidator of the Companies for the purposes of winding up the Companies affairs and distributing their assets. Further details contact: Matthew Purdon Henderson, Tel: 0131 220 2203. Alternative contact: Suzanne Adshead. Ag IF20021
 
Initiating party Event Type
Defending partyTULLOCH HOMES (INVESTMENTS) LIMITEDEvent Date2017-04-18
Special and Ordinary Resolutions of the above Companies were passed on 18 April 2017 , by Written Resolution of the sole member of each of the Companies: That, pursuant to section 84(1)(b) of the Insolvency Act 1986, the Companies be wound up voluntarily and that pursuant to sections 84(1) and 91 of the Insolvency Act 1986 Matthew Purdon Henderson , of Johnston Carmichael LLP , 7-11 Melville Street, Edinburgh, EH3 7PE, (IP No. 6884) be appointed Liquidator of the Companies for the purposes of winding up the Companies affairs and distributing their assets. Further details contact: Matthew Purdon Henderson, Tel: 0131 220 2203. Alternative contact: Suzanne Adshead. Ag IF20021
 
Initiating party Event Type
Defending partyTULLOCH HOMES (INVESTMENTS) LIMITEDEvent Date2017-04-18
Special and Ordinary Resolutions of the above Companies were passed on 18 April 2017 , by Written Resolution of the sole member of each of the Companies: That, pursuant to section 84(1)(b) of the Insolvency Act 1986, the Companies be wound up voluntarily and that pursuant to sections 84(1) and 91 of the Insolvency Act 1986 Matthew Purdon Henderson , of Johnston Carmichael LLP , 7-11 Melville Street, Edinburgh, EH3 7PE, (IP No. 6884) be appointed Liquidator of the Companies for the purposes of winding up the Companies affairs and distributing their assets. Further details contact: Matthew Purdon Henderson, Tel: 0131 220 2203. Alternative contact: Suzanne Adshead. Ag IF20021
 
Initiating party Event Type
Defending partyTULLOCH HOMES (INVESTMENTS) LIMITEDEvent Date2017-04-18
Special and Ordinary Resolutions of the above Companies were passed on 18 April 2017 , by Written Resolution of the sole member of each of the Companies: That, pursuant to section 84(1)(b) of the Insolvency Act 1986, the Companies be wound up voluntarily and that pursuant to sections 84(1) and 91 of the Insolvency Act 1986 Matthew Purdon Henderson , of Johnston Carmichael LLP , 7-11 Melville Street, Edinburgh, EH3 7PE, (IP No. 6884) be appointed Liquidator of the Companies for the purposes of winding up the Companies affairs and distributing their assets. Further details contact: Matthew Purdon Henderson, Tel: 0131 220 2203. Alternative contact: Suzanne Adshead. Ag IF20021
 
Initiating party Event Type
Defending partyTULLOCH HOMES (INVESTMENTS) LIMITEDEvent Date2017-04-18
Special and Ordinary Resolutions of the above Companies were passed on 18 April 2017 , by Written Resolution of the sole member of each of the Companies: That, pursuant to section 84(1)(b) of the Insolvency Act 1986, the Companies be wound up voluntarily and that pursuant to sections 84(1) and 91 of the Insolvency Act 1986 Matthew Purdon Henderson , of Johnston Carmichael LLP , 7-11 Melville Street, Edinburgh, EH3 7PE, (IP No. 6884) be appointed Liquidator of the Companies for the purposes of winding up the Companies affairs and distributing their assets. Further details contact: Matthew Purdon Henderson, Tel: 0131 220 2203. Alternative contact: Suzanne Adshead. Ag IF20021
 
Initiating party Event Type
Defending partyTULLOCH HOMES (INVESTMENTS) LIMITEDEvent Date2017-04-18
Special and Ordinary Resolutions of the above Companies were passed on 18 April 2017 , by Written Resolution of the sole member of each of the Companies: That, pursuant to section 84(1)(b) of the Insolvency Act 1986, the Companies be wound up voluntarily and that pursuant to sections 84(1) and 91 of the Insolvency Act 1986 Matthew Purdon Henderson , of Johnston Carmichael LLP , 7-11 Melville Street, Edinburgh, EH3 7PE, (IP No. 6884) be appointed Liquidator of the Companies for the purposes of winding up the Companies affairs and distributing their assets. Further details contact: Matthew Purdon Henderson, Tel: 0131 220 2203. Alternative contact: Suzanne Adshead. Ag IF20021
 
Initiating party Event Type
Defending partyTULLOCH HOMES (INVESTMENTS) LIMITEDEvent Date2017-04-18
Special and Ordinary Resolutions of the above Companies were passed on 18 April 2017 , by Written Resolution of the sole member of each of the Companies: That, pursuant to section 84(1)(b) of the Insolvency Act 1986, the Companies be wound up voluntarily and that pursuant to sections 84(1) and 91 of the Insolvency Act 1986 Matthew Purdon Henderson , of Johnston Carmichael LLP , 7-11 Melville Street, Edinburgh, EH3 7PE, (IP No. 6884) be appointed Liquidator of the Companies for the purposes of winding up the Companies affairs and distributing their assets. Further details contact: Matthew Purdon Henderson, Tel: 0131 220 2203. Alternative contact: Suzanne Adshead. Ag IF20021
 
Initiating party Event Type
Defending partyTULLOCH HOMES (INVESTMENTS) LIMITEDEvent Date2017-04-18
Special and Ordinary Resolutions of the above Companies were passed on 18 April 2017 , by Written Resolution of the sole member of each of the Companies: That, pursuant to section 84(1)(b) of the Insolvency Act 1986, the Companies be wound up voluntarily and that pursuant to sections 84(1) and 91 of the Insolvency Act 1986 Matthew Purdon Henderson , of Johnston Carmichael LLP , 7-11 Melville Street, Edinburgh, EH3 7PE, (IP No. 6884) be appointed Liquidator of the Companies for the purposes of winding up the Companies affairs and distributing their assets. Further details contact: Matthew Purdon Henderson, Tel: 0131 220 2203. Alternative contact: Suzanne Adshead. Ag IF20021
 
Initiating party Event Type
Defending partyTULLOCH HOMES (INVESTMENTS) LIMITEDEvent Date2017-04-18
Special and Ordinary Resolutions of the above Companies were passed on 18 April 2017 , by Written Resolution of the sole member of each of the Companies: That, pursuant to section 84(1)(b) of the Insolvency Act 1986, the Companies be wound up voluntarily and that pursuant to sections 84(1) and 91 of the Insolvency Act 1986 Matthew Purdon Henderson , of Johnston Carmichael LLP , 7-11 Melville Street, Edinburgh, EH3 7PE, (IP No. 6884) be appointed Liquidator of the Companies for the purposes of winding up the Companies affairs and distributing their assets. Further details contact: Matthew Purdon Henderson, Tel: 0131 220 2203. Alternative contact: Suzanne Adshead. Ag IF20021
 
Initiating party Event Type
Defending partyTULLOCH HOMES (INVESTMENTS) LIMITEDEvent Date2017-04-18
Special and Ordinary Resolutions of the above Companies were passed on 18 April 2017 , by Written Resolution of the sole member of each of the Companies: That, pursuant to section 84(1)(b) of the Insolvency Act 1986, the Companies be wound up voluntarily and that pursuant to sections 84(1) and 91 of the Insolvency Act 1986 Matthew Purdon Henderson , of Johnston Carmichael LLP , 7-11 Melville Street, Edinburgh, EH3 7PE, (IP No. 6884) be appointed Liquidator of the Companies for the purposes of winding up the Companies affairs and distributing their assets. Further details contact: Matthew Purdon Henderson, Tel: 0131 220 2203. Alternative contact: Suzanne Adshead. Ag IF20021
 
Initiating party Event Type
Defending partyTULLOCH HOMES (INVESTMENTS) LIMITEDEvent Date2017-04-18
Special and Ordinary Resolutions of the above Companies were passed on 18 April 2017 , by Written Resolution of the sole member of each of the Companies: That, pursuant to section 84(1)(b) of the Insolvency Act 1986, the Companies be wound up voluntarily and that pursuant to sections 84(1) and 91 of the Insolvency Act 1986 Matthew Purdon Henderson , of Johnston Carmichael LLP , 7-11 Melville Street, Edinburgh, EH3 7PE, (IP No. 6884) be appointed Liquidator of the Companies for the purposes of winding up the Companies affairs and distributing their assets. Further details contact: Matthew Purdon Henderson, Tel: 0131 220 2203. Alternative contact: Suzanne Adshead. Ag IF20021
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TULLOCH HOMES (INVESTMENTS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TULLOCH HOMES (INVESTMENTS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.