TULLOCH HOMES (INVESTMENTS) LIMITED
EDINBURGH TULLOCH HOMES (HORIZON) LIMITED LONGMORE DEVELOPMENTS LIMITED

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

Company number SC143260
Status Liquidation
Incorporation Date 16 March 1993
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 one hundred and twenty events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Accounts for a dormant company made up to 30 June 2016; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 2 . The most likely internet sites of TULLOCH HOMES (INVESTMENTS) LIMITED are www.tullochhomesinvestments.co.uk, and www.tulloch-homes-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Tulloch Homes Investments Limited is a Private Limited Company. The company registration number is SC143260. Tulloch Homes Investments Limited has been working since 16 March 1993. The present status of the company is Liquidation. The registered address of Tulloch Homes Investments 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 BLACK, Lysanne Jane Warren has been resigned. Secretary BOTHWELL, Karen Margaret has been resigned. Secretary CAMERON, James has been resigned. Secretary HUNTER, John Stewart has been resigned. Secretary MACRAE, Alistair Ian has been resigned. Nominee Secretary MEIKLEJOHN, Iain Maury Campbell has been resigned. Secretary SUTHERLAND, Caroline Anne has been resigned. Secretary TRACE, Marjory Bremner has been resigned. Director BALLINGALL, Stuart James has been resigned. Director BARKLEY, John has been resigned. Director BRADLEY, Pauline Anne has been resigned. Director CAMERON, Neil Stuart has been resigned. Director GRANT, Alexander James has been resigned. Director JOHNSON, Ramsay Kennedy has been resigned. Director LESLIE, Colin David has been resigned. Director MACINTYRE, Iain has been resigned. Director MACKENZIE, Robin Morton has been resigned. Director MASTERTON, Gavin George has been resigned. Director MCGILL, Colin Scott has been resigned. Nominee Director MEIKLEJOHN, Iain Maury Campbell has been resigned. Director MONKS, Charles has been resigned. Director SUTHERLAND, David Fraser has been resigned. Director TRACE, Marjory Bremner has been resigned. Nominee Director WILL, James Robert 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: 01 May 2008
64 years old

Resigned Directors

Secretary
BLACK, Lysanne Jane Warren
Resigned: 01 September 2000
Appointed Date: 15 February 1996

Secretary
BOTHWELL, Karen Margaret
Resigned: 04 September 1995
Appointed Date: 02 April 1993

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

Secretary
HUNTER, John Stewart
Resigned: 15 February 1996
Appointed Date: 04 September 1995

Secretary
MACRAE, Alistair Ian
Resigned: 18 December 2000
Appointed Date: 01 September 2000

Nominee Secretary
MEIKLEJOHN, Iain Maury Campbell
Resigned: 16 March 1994
Appointed Date: 16 March 1993

Secretary
SUTHERLAND, Caroline Anne
Resigned: 31 January 2012
Appointed Date: 16 February 2004

Secretary
TRACE, Marjory Bremner
Resigned: 16 February 2004
Appointed Date: 18 December 2000

Director
BALLINGALL, Stuart James
Resigned: 07 January 2000
Appointed Date: 06 April 1998
61 years old

Director
BARKLEY, John
Resigned: 18 December 2000
Appointed Date: 18 August 1994
77 years old

Director
BRADLEY, Pauline Anne
Resigned: 29 February 1996
Appointed Date: 18 August 1994
64 years old

Director
CAMERON, Neil Stuart
Resigned: 21 April 2008
Appointed Date: 18 January 2008
75 years old

Director
GRANT, Alexander James
Resigned: 04 October 2006
Appointed Date: 19 June 2003
64 years old

Director
JOHNSON, Ramsay Kennedy
Resigned: 08 January 2001
Appointed Date: 18 December 2000
79 years old

Director
LESLIE, Colin David
Resigned: 18 August 1994
Appointed Date: 02 April 1993
73 years old

Director
MACINTYRE, Iain
Resigned: 18 August 1994
Appointed Date: 06 July 1993
80 years old

Director
MACKENZIE, Robin Morton
Resigned: 06 April 1998
Appointed Date: 29 February 1996
61 years old

Director
MASTERTON, Gavin George
Resigned: 29 February 1996
Appointed Date: 02 April 1993
83 years old

Director
MCGILL, Colin Scott
Resigned: 06 July 1993
Appointed Date: 02 April 1993
76 years old

Nominee Director
MEIKLEJOHN, Iain Maury Campbell
Resigned: 16 March 1994
Appointed Date: 16 March 1993
70 years old

Director
MONKS, Charles
Resigned: 17 December 2007
Appointed Date: 08 January 2001
78 years old

Director
SUTHERLAND, David Fraser
Resigned: 31 December 2011
Appointed Date: 18 December 2000
76 years old

Director
TRACE, Marjory Bremner
Resigned: 04 October 2004
Appointed Date: 18 December 2000
65 years old

Nominee Director
WILL, James Robert
Resigned: 16 March 1994
Appointed Date: 16 March 1993
70 years old

Persons With Significant Control

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

TULLOCH HOMES (INVESTMENTS) LIMITED Events

29 Mar 2017
Confirmation statement made on 10 March 2017 with updates
21 Dec 2016
Accounts for a dormant company made up to 30 June 2016
10 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2

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
...
... and 110 more events
15 Apr 1993
New director appointed

06 Apr 1993
Registered office changed on 06/04/93 from: 16 charlotte square edinburgh EH2 4YS

06 Apr 1993
Accounting reference date notified as 28/02

02 Apr 1993
Company name changed randotte (no. 305) LIMITED\certificate issued on 02/04/93
16 Mar 1993
Incorporation

TULLOCH HOMES (INVESTMENTS) LIMITED Charges

26 February 2003
Standard security
Delivered: 11 March 2003
Status: Satisfied on 17 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The meadows, balloch, inverness.
6 February 2002
Standard security
Delivered: 13 February 2002
Status: Satisfied on 5 December 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground at bonnyfield road, bonnybridge.
18 December 2000
Floating charge
Delivered: 19 December 2000
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…
5 May 1993
Standard security
Delivered: 12 May 1993
Status: Satisfied on 20 February 1995
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Longmore hospital, salisbury place, edinburgh.