TULLOCH HOMES (GRAMPIAN) LIMITED
EDINBURGH TULLOCH CASTLEGLEN LIMITED HMS (570) LIMITED

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

Company number SC275080
Status Liquidation
Incorporation Date 22 October 2004
Company Type Private Limited Company
Address 7-11 MELVILLE STREET, EDINBURGH, EH3 7PE
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Audit exemption subsidiary accounts made up to 30 June 2016; Consolidated accounts of parent company for subsidiary company period ending 30/06/16; Notice of agreement to exemption from audit of accounts for period ending 30/06/16. The most likely internet sites of TULLOCH HOMES (GRAMPIAN) LIMITED are www.tullochhomesgrampian.co.uk, and www.tulloch-homes-grampian.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Tulloch Homes Grampian Limited is a Private Limited Company. The company registration number is SC275080. Tulloch Homes Grampian Limited has been working since 22 October 2004. The present status of the company is Liquidation. The registered address of Tulloch Homes Grampian 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 CAMERON, Neil Stuart has been resigned. Director SPENCE, Leslie has been resigned. Director STRACHAN, Scott Mcintosh 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 "Construction of domestic buildings".


Current Directors

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

Director
GRANT, Alexander James
Appointed Date: 31 March 2009
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: 16 November 2004

Nominee Secretary
HMS SECRETARIES LIMITED
Resigned: 16 November 2004
Appointed Date: 22 October 2004

Director
CAMERON, Neil Stuart
Resigned: 21 April 2008
Appointed Date: 16 November 2004
75 years old

Director
SPENCE, Leslie
Resigned: 11 April 2007
Appointed Date: 12 November 2004
70 years old

Director
STRACHAN, Scott Mcintosh
Resigned: 11 April 2007
Appointed Date: 12 November 2004
55 years old

Director
SUTHERLAND, David Fraser
Resigned: 31 December 2011
Appointed Date: 16 November 2004
76 years old

Nominee Director
HMS DIRECTORS LIMITED
Resigned: 16 November 2004
Appointed Date: 22 October 2004

Nominee Director
HMS SECRETARIES LIMITED
Resigned: 16 November 2004
Appointed Date: 22 October 2004

Persons With Significant Control

Castleglen Properties Deemount Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Tulloch Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

TULLOCH HOMES (GRAMPIAN) LIMITED Events

22 Dec 2016
Audit exemption subsidiary accounts made up to 30 June 2016
22 Dec 2016
Consolidated accounts of parent company for subsidiary company period ending 30/06/16
22 Dec 2016
Notice of agreement to exemption from audit of accounts for period ending 30/06/16
22 Dec 2016
Audit exemption statement of guarantee by parent company for period ending 30/06/16
24 Oct 2016
Confirmation statement made on 22 October 2016 with updates
...
... and 79 more events
15 Dec 2004
Accounting reference date extended from 31/10/05 to 31/12/05
15 Dec 2004
Director resigned
15 Dec 2004
Director resigned
15 Dec 2004
Secretary resigned
22 Oct 2004
Incorporation

TULLOCH HOMES (GRAMPIAN) LIMITED Charges

19 March 2015
Charge code SC27 5080 0012
Delivered: 2 April 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 1) 3, 4, 5-7 duff street, aberdeen. Title number abn 92199…
4 March 2015
Charge code SC27 5080 0011
Delivered: 12 March 2015
Status: Satisfied on 13 October 2015
Persons entitled: Remich Holding Ii S a R L
Description: Contains fixed charge…
4 March 2015
Charge code SC27 5080 0010
Delivered: 6 March 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains floating charge…
16 December 2009
Standard security
Delivered: 22 December 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 3,4 and 5-7 duff street aberdeen abn 92199.
16 December 2009
Standard security
Delivered: 22 December 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Subjects extending to 8.57 acres of land at home farm…
16 December 2009
Standard security
Delivered: 22 December 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 9,11 & 13 duff street, aberdeen ABN30939.
16 December 2009
Standard security
Delivered: 22 December 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 3.694 acres at western road, insch ABN92475 under…
5 December 2006
Standard security
Delivered: 20 December 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground at bowbutts farm strachan by banchory…
10 September 2005
Standard security
Delivered: 21 September 2005
Status: Outstanding
Persons entitled: John Carnie and Another
Description: Undertaking and all property and assets present and future…
9 September 2005
Standard security
Delivered: 22 September 2005
Status: Satisfied on 5 December 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: That area of ground at midmill, kintore abn 76689.
21 July 2005
Standard security
Delivered: 29 July 2005
Status: Satisfied on 17 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1.16 hectares of ground at balbrogie, blackburn…
29 June 2005
Floating charge
Delivered: 14 July 2005
Status: Satisfied on 6 March 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…