Company number SC152379
Status Active
Incorporation Date 9 August 1994
Company Type Private Limited Company
Address TULLOCH HOUSE, FORSYTH STREET, HOPEMAN, MORAY, IV30 5ST
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc
Since the company registration seventy-nine events have happened. The last three records are Registration of charge SC1523790012, created on 16 January 2017; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 9 August 2016 with updates. The most likely internet sites of TULLOCH OF CUMMINGSTON LIMITED are www.tullochofcummingston.co.uk, and www.tulloch-of-cummingston.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Tulloch of Cummingston Limited is a Private Limited Company.
The company registration number is SC152379. Tulloch of Cummingston Limited has been working since 09 August 1994.
The present status of the company is Active. The registered address of Tulloch of Cummingston Limited is Tulloch House Forsyth Street Hopeman Moray Iv30 5st. . TULLOCH, John is a Secretary of the company. TULLOCH, John is a Director of the company. TULLOCH, John William is a Director of the company. TULLOCH, Margaretta is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Construction of domestic buildings".
Current Directors
Resigned Directors
Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 09 August 1994
Appointed Date: 09 August 1994
Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 09 August 1994
Appointed Date: 09 August 1994
Persons With Significant Control
Mr John Tulloch
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr John William Tulloch
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
TULLOCH OF CUMMINGSTON LIMITED Events
28 Jan 2017
Registration of charge SC1523790012, created on 16 January 2017
07 Jan 2017
Total exemption small company accounts made up to 31 March 2016
18 Aug 2016
Confirmation statement made on 9 August 2016 with updates
10 Mar 2016
Satisfaction of charge 3 in full
17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 69 more events
11 Aug 1994
Secretary resigned;new director appointed
10 Aug 1994
Registered office changed on 10/08/94 from: 24 great king street edinburgh EH3 6QN
09 Aug 1994
Incorporation
16 January 2017
Charge code SC15 2379 0012
Delivered: 28 January 2017
Status: Outstanding
Persons entitled: Clodagh Rebecca Helen Russell
Crinan James Dunbar
Description: Ground at kinnedar farm, lossiemouth lying in the local…
31 July 2014
Charge code SC15 2379 0011
Delivered: 7 August 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 9, 11 and 13 north street, rothes MOR12570.
7 January 2011
Standard security
Delivered: 12 January 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Area of ground extending to 10.943 acres lying ato the…
3 June 2010
Standard security
Delivered: 11 June 2010
Status: Outstanding
Persons entitled: Moray Estates Development Company Limited
Description: 0.79 acres or thereby at carswell farm main road alves…
19 March 2009
Standard security
Delivered: 20 March 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: One and two inverugie farm cottages, hopeman MOR8481.
18 March 2009
Standard security
Delivered: 1 April 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Area of ground on forsyth street, hopeman, moray extending…
18 March 2009
Standard security
Delivered: 1 April 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Flat numbers 1-6 beach view apartments, 10 clifton road…
12 February 2009
Floating charge
Delivered: 20 February 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
18 April 2008
Standard security
Delivered: 21 April 2008
Status: Outstanding
Persons entitled: Crinan James Dunbar and Another
Description: That area of land on or towards the south side of…
10 October 2005
Standard security
Delivered: 17 October 2005
Status: Satisfied
on 10 March 2016
Persons entitled: Norman Macleod Stewart and Another
Description: 0.274 hectares at forsyth street, hopman, moray together…
3 April 1995
Standard security
Delivered: 13 April 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land as goosehill, forres, moray.
24 February 1995
Bond & floating charge
Delivered: 3 March 1995
Status: Satisfied
on 7 April 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…