TULLOCH HOMES (SCOTIA) LIMITED
EDINBURGH TULLOCH HOMES SCOTLAND LIMITED TULLOCH HOMES (DEVELOPMENTS) LIMITED

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

Company number SC259722
Status Liquidation
Incorporation Date 25 November 2003
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 ninety-two 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 (SCOTIA) LIMITED are www.tullochhomesscotia.co.uk, and www.tulloch-homes-scotia.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Tulloch Homes Scotia Limited is a Private Limited Company. The company registration number is SC259722. Tulloch Homes Scotia Limited has been working since 25 November 2003. The present status of the company is Liquidation. The registered address of Tulloch Homes Scotia 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. Secretary TRACE, Marjory Bremner has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director CAMERON, Neil Stuart has been resigned. Director MARSHALL, Alyson has been resigned. Director MONKS, Charles has been resigned. Director MUIR, Marjory Bremner has been resigned. Director SUTHERLAND, David Fraser has been resigned. Director TRACE, Marjory Bremner 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
CAMERON, James
Resigned: 29 June 2012
Appointed Date: 31 January 2012

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

Secretary
TRACE, Marjory Bremner
Resigned: 16 February 2004
Appointed Date: 25 November 2003

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 25 November 2003
Appointed Date: 25 November 2003

Director
CAMERON, Neil Stuart
Resigned: 21 April 2008
Appointed Date: 25 November 2003
75 years old

Director
MARSHALL, Alyson
Resigned: 26 April 2011
Appointed Date: 30 March 2007
62 years old

Director
MONKS, Charles
Resigned: 02 February 2009
Appointed Date: 25 November 2003
78 years old

Director
MUIR, Marjory Bremner
Resigned: 03 March 2009
Appointed Date: 27 March 2007
65 years old

Director
SUTHERLAND, David Fraser
Resigned: 31 December 2011
Appointed Date: 25 November 2003
76 years old

Director
TRACE, Marjory Bremner
Resigned: 04 October 2004
Appointed Date: 12 February 2004
65 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 (SCOTIA) 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
25 Nov 2016
Confirmation statement made on 25 November 2016 with updates
...
... and 82 more events
31 Dec 2003
Accounting reference date extended from 30/11/04 to 31/12/04
31 Dec 2003
Ad 25/11/03--------- £ si 1@1=1 £ ic 1/2
30 Dec 2003
Partic of mort/charge *
25 Nov 2003
Secretary resigned
25 Nov 2003
Incorporation

TULLOCH HOMES (SCOTIA) LIMITED Charges

4 March 2015
Charge code SC25 9722 0014
Delivered: 12 March 2015
Status: Satisfied on 13 October 2015
Persons entitled: Remich Holding Ii Sarl
Description: Contains fixed charge…
4 March 2015
Charge code SC25 9722 0013
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: Phases 7 & 8, culduthel farm, inverness INV11796 under…
16 December 2009
Standard security
Delivered: 22 December 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Subjects at caulfield road, cradlehall, inverness INV6497.
16 December 2009
Standard security
Delivered: 22 December 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Phase 9, culduthel farm, inverness INV16818.
6 March 2008
Floating charge
Delivered: 14 March 2008
Status: Satisfied on 6 March 2015
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
6 November 2007
Standard security
Delivered: 16 November 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Plot or area of ground being the subjects known as area e…
30 October 2006
Standard security
Delivered: 10 November 2006
Status: Satisfied on 5 December 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects known as and forming phase 6 culduthel farm…
18 October 2006
Standard security
Delivered: 24 October 2006
Status: Satisfied on 5 December 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: An area of ground extending to 1.185 hectares or thereby…
7 June 2005
Standard security
Delivered: 15 June 2005
Status: Satisfied on 5 December 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects known as phases 7 and 8 culduthel farm…
22 September 2004
Standard security
Delivered: 6 October 2004
Status: Satisfied on 5 January 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects known as phase 5 at culduthel farm, inverness…
2 August 2004
Standard security
Delivered: 7 August 2004
Status: Satisfied on 5 December 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Area e, west windygoul, tranent--title number ELN8734.
26 January 2004
Standard security
Delivered: 3 February 2004
Status: Satisfied on 5 December 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects at cradlehall, inverness INV2197.
19 December 2003
Bond & floating charge
Delivered: 30 December 2003
Status: Satisfied on 20 September 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…