TULLOCH VENTURELINE LIMITED
INVERNESS

Hellopages » Highland » Highland » IV2 7PA

Company number SC148420
Status Active
Incorporation Date 17 January 1994
Company Type Private Limited Company
Address STONEYFIELD HOUSE, STONEYFIELD BUSINESS PARK, INVERNESS, IV2 7PA
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Total exemption full accounts made up to 30 June 2016; Total exemption full accounts made up to 30 June 2015. The most likely internet sites of TULLOCH VENTURELINE LIMITED are www.tullochventureline.co.uk, and www.tulloch-ventureline.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. Tulloch Ventureline Limited is a Private Limited Company. The company registration number is SC148420. Tulloch Ventureline Limited has been working since 17 January 1994. The present status of the company is Active. The registered address of Tulloch Ventureline Limited is Stoneyfield House Stoneyfield Business Park Inverness Iv2 7pa. . FRASER, George Gabriel is a Director of the company. FREED, David Maxwell is a Director of the company. GRANT, Alexander James is a Director of the company. MAGUIRE, Kevin Terrance is a Director of the company. Secretary CAMERON, James has been resigned. Secretary CAMPBELL, Gary Angus has been resigned. Secretary MCLUCAS, Donald Allan Mackintosh has been resigned. Secretary SUTHERLAND, Caroline Anne has been resigned. Secretary SUTHERLAND, David Fraser has been resigned. Secretary TRACE, Marjory Bremner has been resigned. Nominee Secretary BLP SECRETARIES LIMITED has been resigned. Director CAMERON, Neil Stuart has been resigned. Director FRASER, George Gabriel has been resigned. Director MUIR, Marjory Bremner has been resigned. Director SUTHERLAND, David Fraser has been resigned. Nominee Director BLP CREATIONS LIMITED has been resigned. Nominee Director BLP FORMATIONS LIMITED has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

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

Director
FREED, David Maxwell
Appointed Date: 06 December 1994
71 years old

Director
GRANT, Alexander James
Appointed Date: 31 January 2012
64 years old

Director
MAGUIRE, Kevin Terrance
Appointed Date: 06 December 1994
80 years old

Resigned Directors

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

Secretary
CAMPBELL, Gary Angus
Resigned: 25 February 1997
Appointed Date: 06 October 1995

Secretary
MCLUCAS, Donald Allan Mackintosh
Resigned: 06 October 1995
Appointed Date: 15 August 1994

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

Secretary
SUTHERLAND, David Fraser
Resigned: 15 August 1994
Appointed Date: 12 August 1994

Secretary
TRACE, Marjory Bremner
Resigned: 16 February 2004
Appointed Date: 25 February 1997

Nominee Secretary
BLP SECRETARIES LIMITED
Resigned: 12 August 1994
Appointed Date: 17 January 1994

Director
CAMERON, Neil Stuart
Resigned: 12 December 1994
Appointed Date: 12 August 1994
75 years old

Director
FRASER, George Gabriel
Resigned: 11 October 2006
Appointed Date: 06 December 1994
71 years old

Director
MUIR, Marjory Bremner
Resigned: 03 March 2009
Appointed Date: 11 October 2006
65 years old

Director
SUTHERLAND, David Fraser
Resigned: 31 December 2011
Appointed Date: 12 August 1994
76 years old

Nominee Director
BLP CREATIONS LIMITED
Resigned: 12 August 1994
Appointed Date: 17 January 1994

Nominee Director
BLP FORMATIONS LIMITED
Resigned: 12 August 1994
Appointed Date: 17 January 1994

Persons With Significant Control

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

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

TULLOCH VENTURELINE LIMITED Events

16 Jan 2017
Confirmation statement made on 9 January 2017 with updates
03 Jan 2017
Total exemption full accounts made up to 30 June 2016
14 Jan 2016
Total exemption full accounts made up to 30 June 2015
11 Jan 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100

07 Jan 2016
Director's details changed for Mr Alexander James Grant on 7 January 2016
...
... and 82 more events
30 Aug 1994
Registered office changed on 30/08/94 from: 130 st vincent street glasgow strathclyde G2 5HF

22 Aug 1994
Company name changed hayden highland developments lim ited\certificate issued on 23/08/94

16 Aug 1994
Accounting reference date shortened from 31/03 to 30/09

09 Mar 1994
Company name changed blp 943 LIMITED\certificate issued on 10/03/94

17 Jan 1994
Incorporation

TULLOCH VENTURELINE LIMITED Charges

10 February 1995
Standard security
Delivered: 27 February 1995
Status: Satisfied on 12 April 2011
Persons entitled: Bank of Wales PLC
Description: 33/37 queensgate, inverness.
30 January 1995
Bond & floating charge
Delivered: 2 February 1995
Status: Satisfied on 11 May 2011
Persons entitled: Bank of Wales PLC
Description: Undertaking and all property and assets present and future…