Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > TULLOCH HOLM MAINS LIMITED
Company Information for

TULLOCH HOLM MAINS LIMITED

C/O Johnston Carmichael, 7-11 Melville Street, Edinburgh, MIDLOTHIAN, EH3 7PE,
Company Registration Number
SC150091
Private Limited Company
Liquidation

Company Overview

About Tulloch Holm Mains Ltd
TULLOCH HOLM MAINS LIMITED was founded on 1994-04-08 and has its registered office in Edinburgh. The organisation's status is listed as "Liquidation". Tulloch Holm Mains 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 HOLM MAINS LIMITED
 
Legal Registered Office
C/O Johnston Carmichael
7-11 Melville Street
Edinburgh
MIDLOTHIAN
EH3 7PE
Other companies in IV2
 
Filing Information
Company Number SC150091
Company ID Number SC150091
Date formed 1994-04-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-06-30
Account next due 31/03/2020
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts DORMANT
Last Datalog update: 2023-02-08 12:00:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TULLOCH HOLM MAINS 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 HOLM MAINS LIMITED

Current Directors
Officer Role Date Appointed
GEORGE GABRIEL FRASER
Director 2011-12-31
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 1994-04-15 2011-12-31
MARJORY BREMNER TRACE
Director 2004-02-12 2004-10-04
MARJORY BREMNER TRACE
Company Secretary 1997-09-03 2004-02-16
RONALD SUTHERLAND MACDONALD
Director 1997-11-12 2001-08-31
DONALD JAMES WRIGHT
Director 2001-01-03 2001-03-01
DONALD CHRISTOPHER MACRAE
Director 1994-04-15 2000-06-06
GEORGE GABRIEL FRASER
Director 1994-04-15 1998-10-01
NEIL STUART CAMERON
Director 1997-11-13 1998-03-31
DAVID FRASER SUTHERLAND
Company Secretary 1994-04-15 1997-09-03
NEIL STUART CAMERON
Director 1994-06-21 1997-04-30
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1994-04-08 1994-04-15
JORDANS (SCOTLAND) LIMITED
Nominated Director 1994-04-08 1994-04-15

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 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 HOMES (INVESTMENTS) LIMITED Director 2011-12-31 CURRENT 1993-03-16 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

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
2023-02-08Final Gazette dissolved via compulsory strike-off
2022-11-08Error
2020-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/20 FROM Stoneyfield House Stoneyfield Business Park Inverness Invernessshire IV2 7PA
2020-08-13LRESSPResolutions passed:
  • Special resolution to wind up on 2020-08-04
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH NO UPDATES
2019-03-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2019-01-28PSC02Notification of Tulloch Limited as a person with significant control on 2018-07-05
2019-01-28PSC07CESSATION OF TULLOCH HOMES GROUP HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES
2018-10-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-03-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/17
2018-03-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/17
2018-03-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/17
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-12-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/16
2016-12-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/16
2016-12-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/16
2016-03-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/15
2016-03-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/15
2016-03-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/15
2016-01-26AR0126/01/16 ANNUAL RETURN FULL LIST
2015-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-26AR0126/01/15 ANNUAL RETURN FULL LIST
2014-05-02AUDAUDITOR'S RESIGNATION
2014-04-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-04AR0126/01/14 ANNUAL RETURN FULL LIST
2013-04-04AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-03-29AR0126/01/13 FULL LIST
2012-08-13TM02APPOINTMENT TERMINATED, SECRETARY JAMES CAMERON
2012-06-29AA01CURREXT FROM 31/12/2011 TO 30/06/2012
2012-02-23AR0126/01/12 FULL LIST
2012-02-10AP01DIRECTOR APPOINTED GEORGE GABRIEL FRASER
2012-02-10AP03SECRETARY APPOINTED JAMES CAMERON
2012-02-10TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE SUTHERLAND
2012-02-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SUTHERLAND
2011-06-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-18AR0126/01/11 FULL LIST
2010-06-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-02-24AR0126/01/10 FULL LIST
2009-09-25AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-08-07363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2008-07-25288cSECRETARY'S CHANGE OF PARTICULARS / CAROLINE SUTHERLAND / 24/07/2008
2008-02-20363aRETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2007-10-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-01287REGISTERED OFFICE CHANGED ON 01/08/07 FROM: CORRIE LODGE MILLBURN ROAD INVERNESS IV2 3TP
2007-07-18288cSECRETARY'S PARTICULARS CHANGED
2007-03-26363sRETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS
2006-10-27AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-21363sRETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS
2005-06-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-22288bDIRECTOR RESIGNED
2005-02-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-02-10363sRETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS
2004-11-15AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-25288aNEW SECRETARY APPOINTED
2004-02-25288bSECRETARY RESIGNED
2004-02-19288aNEW DIRECTOR APPOINTED
2004-01-27363sRETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS
2003-10-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-20419a(Scot)DEC MORT/CHARGE *****
2003-02-06363sRETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS
2002-09-18AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-15363sRETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS
2001-10-31AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-18288bDIRECTOR RESIGNED
2001-03-28288bDIRECTOR RESIGNED
2001-03-02363sRETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS
2001-01-05288aNEW DIRECTOR APPOINTED
2000-11-01AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-14SRES07FINANCIAL ASSISTANCE - SHARES ACQUISITION 05/07/00
2000-07-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2000-07-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2000-07-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2000-06-09288bDIRECTOR RESIGNED
2000-03-23363sRETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS
1999-08-10AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-03-08363sRETURN MADE UP TO 03/03/99; NO CHANGE OF MEMBERS
1998-10-19AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-10-07288bDIRECTOR RESIGNED
1998-05-05288bDIRECTOR RESIGNED
1998-03-16363sRETURN MADE UP TO 13/03/98; FULL LIST OF MEMBERS
1998-03-16288aNEW DIRECTOR APPOINTED
1997-11-21288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to TULLOCH HOLM MAINS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-08-18
Resolution2020-08-18
Fines / Sanctions
No fines or sanctions have been issued against TULLOCH HOLM MAINS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 1997-11-19 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1994-12-05 Satisfied DONALD CHRISTOPHER MACRAE AND ANOTHER
Intangible Assets
Patents
We have not found any records of TULLOCH HOLM MAINS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TULLOCH HOLM MAINS LIMITED
Trademarks
We have not found any records of TULLOCH HOLM MAINS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TULLOCH HOLM MAINS 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 (41100 - Development of building projects) as TULLOCH HOLM MAINS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where TULLOCH HOLM MAINS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TULLOCH HOLM MAINS 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 HOLM MAINS 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.