TULLOCH HOMES (DRUMNADROCHIT) LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 7PE

Company number SC330300
Status Liquidation
Incorporation Date 4 September 2007
Company Type Private Limited Company
Address 7-11 MELVILLE STREET, EDINBURGH, EH3 7PE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 4 September 2016 with updates; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of TULLOCH HOMES (DRUMNADROCHIT) LIMITED are www.tullochhomesdrumnadrochit.co.uk, and www.tulloch-homes-drumnadrochit.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. Tulloch Homes Drumnadrochit Limited is a Private Limited Company. The company registration number is SC330300. Tulloch Homes Drumnadrochit Limited has been working since 04 September 2007. The present status of the company is Liquidation. The registered address of Tulloch Homes Drumnadrochit Limited is 7 11 Melville Street Edinburgh Eh3 7pe. . FRASER, George Gabriel is a Director of the company. GRANT, Alexander James is a Director of the company. Secretary CAMERON, James has been resigned. Secretary SUTHERLAND, Caroline Anne has been resigned. Nominee Secretary HMS SECRETARIES LIMITED has been resigned. Director SUTHERLAND, David Fraser has been resigned. Nominee Director HMS DIRECTORS LIMITED has been resigned. Nominee Director HMS SECRETARIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
FRASER, George Gabriel
Appointed Date: 31 December 2011
71 years old

Director
GRANT, Alexander James
Appointed Date: 01 May 2008
64 years old

Resigned Directors

Secretary
CAMERON, James
Resigned: 29 June 2012
Appointed Date: 31 January 2012

Secretary
SUTHERLAND, Caroline Anne
Resigned: 31 January 2012
Appointed Date: 04 September 2007

Nominee Secretary
HMS SECRETARIES LIMITED
Resigned: 04 September 2007
Appointed Date: 04 September 2007

Director
SUTHERLAND, David Fraser
Resigned: 31 December 2011
Appointed Date: 04 September 2007
76 years old

Nominee Director
HMS DIRECTORS LIMITED
Resigned: 04 September 2007
Appointed Date: 04 September 2007

Nominee Director
HMS SECRETARIES LIMITED
Resigned: 04 September 2007
Appointed Date: 04 September 2007

Persons With Significant Control

Tulloch Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TULLOCH HOMES (DRUMNADROCHIT) LIMITED Events

21 Dec 2016
Accounts for a dormant company made up to 30 June 2016
09 Sep 2016
Confirmation statement made on 4 September 2016 with updates
07 Mar 2016
Accounts for a dormant company made up to 30 June 2015
07 Jan 2016
Director's details changed for Mr Alexander James Grant on 7 January 2016
04 Sep 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2

...
... and 31 more events
08 Sep 2007
Resolutions
  • ELRES ‐ Elective resolution

08 Sep 2007
Resolutions
  • ELRES ‐ Elective resolution

08 Sep 2007
Resolutions
  • ELRES ‐ Elective resolution

08 Sep 2007
Registered office changed on 08/09/07 from: the ca'd'oro 45 gordon street glasgow G1 3PE
04 Sep 2007
Incorporation

TULLOCH HOMES (DRUMNADROCHIT) LIMITED Charges

10 December 2009
Floating charge
Delivered: 21 December 2009
Status: Satisfied on 6 March 2015
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…