TULLOCH TRANSPORT LTD.
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 7EQ

Company number SC084649
Status Liquidation
Incorporation Date 16 September 1983
Company Type Private Limited Company
Address 141 BOTHWELL STREET, GLASGOW, G2 7EQ
Home Country United Kingdom
Nature of Business 6024 - Freight transport by road
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Administrator's progress report; Notice of move from Administration to Creditors Voluntary Liquidation; Administrator's progress report. The most likely internet sites of TULLOCH TRANSPORT LTD. are www.tullochtransport.co.uk, and www.tulloch-transport.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and one months. The distance to to Cathcart Rail Station is 3 miles; to Busby Rail Station is 5.6 miles; to Baillieston Rail Station is 5.9 miles; to Clydebank Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tulloch Transport Ltd is a Private Limited Company. The company registration number is SC084649. Tulloch Transport Ltd has been working since 16 September 1983. The present status of the company is Liquidation. The registered address of Tulloch Transport Ltd is 141 Bothwell Street Glasgow G2 7eq. . Secretary CAMPBELL, Gary Angus has been resigned. Secretary STEWART, Katherine M has been resigned. Secretary SUTHERLAND, Caroline Anne has been resigned. Secretary SUTHERLAND, David Fraser has been resigned. Secretary TRACE, Marjory Bremner has been resigned. Secretary TURNBULL, Julian Patrick has been resigned. Director CAMERON, David John has been resigned. Director CAMERON, Kenneth William has been resigned. Director CAMERON, Neil Stuart has been resigned. Director GRANT, Alexander James has been resigned. Director HENDERSON, Alan has been resigned. Director MARTIN, Ashley Graham has been resigned. Director SAMUEL, John has been resigned. Director SNOOK, Garvis David has been resigned. Director STEWART, Katherine Marion has been resigned. Director SUTHERLAND, David Fraser has been resigned. Director TRACE, Marjory Bremner has been resigned. Director TULLOCH, Kenneth has been resigned. Director WRIGHT, Donald James has been resigned. The company operates in "Freight transport by road".


Resigned Directors

Secretary
CAMPBELL, Gary Angus
Resigned: 12 February 1997
Appointed Date: 16 October 1995

Secretary
STEWART, Katherine M
Resigned: 16 March 1992

Secretary
SUTHERLAND, Caroline Anne
Resigned: 26 September 2006
Appointed Date: 16 February 2004

Secretary
SUTHERLAND, David Fraser
Resigned: 16 October 1995
Appointed Date: 16 March 1992

Secretary
TRACE, Marjory Bremner
Resigned: 16 February 2004
Appointed Date: 12 February 1997

Secretary
TURNBULL, Julian Patrick
Resigned: 07 January 2011
Appointed Date: 26 September 2006

Director
CAMERON, David John
Resigned: 06 June 2000
Appointed Date: 10 March 1998
82 years old

Director
CAMERON, Kenneth William
Resigned: 31 May 2008
Appointed Date: 10 March 1998
69 years old

Director
CAMERON, Neil Stuart
Resigned: 30 April 1997
Appointed Date: 16 March 1992
75 years old

Director
GRANT, Alexander James
Resigned: 29 February 2008
Appointed Date: 19 June 2003
64 years old

Director
HENDERSON, Alan
Resigned: 30 September 1992
70 years old

Director
MARTIN, Ashley Graham
Resigned: 30 September 2010
Appointed Date: 26 September 2006
67 years old

Director
SAMUEL, John
Resigned: 31 December 2008
Appointed Date: 26 September 2006
73 years old

Director
SNOOK, Garvis David
Resigned: 20 December 2010
Appointed Date: 26 September 2006
73 years old

Director
STEWART, Katherine Marion
Resigned: 16 March 1992
Appointed Date: 01 October 1990
71 years old

Director
SUTHERLAND, David Fraser
Resigned: 04 October 2006
76 years old

Director
TRACE, Marjory Bremner
Resigned: 04 October 2004
Appointed Date: 12 February 2004
65 years old

Director
TULLOCH, Kenneth
Resigned: 30 June 1991
96 years old

Director
WRIGHT, Donald James
Resigned: 01 March 2001
Appointed Date: 03 January 2001
76 years old

TULLOCH TRANSPORT LTD. Events

15 Nov 2011
Administrator's progress report
02 Nov 2011
Notice of move from Administration to Creditors Voluntary Liquidation
22 Jun 2011
Administrator's progress report
28 Feb 2011
Statement of affairs with form 2.13B(SCOT)
27 Jan 2011
Appointment of an administrator
...
... and 130 more events
26 Nov 1986
Company name changed inverness toyota centre (hire dr ive) LIMITED\certificate issued on 26/11/86
02 Jun 1986
Return made up to 30/06/85; full list of members

30 Apr 1986
Full accounts made up to 31 March 1985

03 Jul 1985
Company name changed\certificate issued on 03/07/85
16 Sep 1983
Certificate of incorporation

TULLOCH TRANSPORT LTD. Charges

11 March 2009
Debenture and guarantee
Delivered: 31 March 2009
Status: Outstanding
Persons entitled: Temple Trustees Limited
Description: Fixed and floating charge over the undertaking and all…
11 March 2009
Floating charge
Delivered: 28 March 2009
Status: Outstanding
Persons entitled: Temple Trustees Limited
Description: Undertaking & all property & assets present & future…
11 March 2009
Debenture and guarantee
Delivered: 26 March 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
11 March 2009
Floating charge
Delivered: 26 March 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
12 November 1997
Bond & floating charge
Delivered: 19 November 1997
Status: Satisfied on 5 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
25 September 1996
Floating charge
Delivered: 4 October 1996
Status: Satisfied on 5 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
10 February 1989
Floating charge
Delivered: 27 February 1989
Status: Satisfied on 19 June 2000
Persons entitled: Charterhouse Development Limited
Description: Undertaking and all property and assets present and future…
10 February 1989
Bond & floating charge
Delivered: 16 February 1989
Status: Satisfied on 5 May 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…