UKBizDB.co.uk

SDG TULLOCH HOMES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sdg Tulloch Homes Limited. The company was founded 23 years ago and was given the registration number SC216029. The firm's registered office is in EDINBURGH. You can find them at C/o Johnston Carmichael, 7-11 Melville Street, Edinburgh, Midlothian. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SDG TULLOCH HOMES LIMITED
Company Number:SC216029
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:22 February 2001
End of financial year:30 June 2018
Jurisdiction:Scotland
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:C/o Johnston Carmichael, 7-11 Melville Street, Edinburgh, Midlothian, EH3 7PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Johnston Carmichael, 7-11 Melville Street, Edinburgh, EH3 7PE

Director31 December 2011Active
Unit 16, 1st Floor,, Manor Court Business Park, Scarborough, England, YO11 3TU

Director26 June 2019Active
16 Bradley Lane, Rufforth, York, YO23 3QJ

Secretary22 February 2001Active
Stoneyfield House, Stoneyfield Business Park, Inverness, IV2 7PA

Secretary31 January 2012Active
Gryffe Main Street, Upper Poppleton, York, YO26 6EL

Secretary19 October 2001Active
29, Slackbuie Way, Fairways, Inverness, United Kingdom, IV2 6AT

Secretary16 February 2004Active
1 Wellside Road, Balloch, Inverness, IV2 7GS

Secretary30 November 2001Active
38, St Ronans Terrace, Innerleithen, Tweeddale, EH44 6RB

Director31 July 2003Active
45 Blairston Avenue, Bothwell, G71 8SA

Director20 March 2006Active
45 Blairston Avenue, Bothwell, G71 8SA

Director22 February 2001Active
Gryffe Main Street, Upper Poppleton, York, YO26 6EL

Director01 March 2001Active
The White House, 13 Deepdale Avenue, Scarborough, YO11 2UQ

Director19 October 2001Active
116 Vere Road, Blackwood, Lanark, ML11 9QF

Director19 October 2001Active
6 Burnaby Crescent, Chiswick, London, W4 3LH

Director01 March 2001Active
1st Floor, Unit 16, Manor Court Business Park, Scarborough, England, YO11 3TU

Director31 December 2009Active
Oldtown Of Leys Farm, Culduthel, Inverness, IV2 6AE

Director19 October 2001Active

People with Significant Control

Tulloch Limited
Notified on:29 June 2018
Status:Active
Country of residence:Scotland
Address:Stoneyfield House, Stoneyfield Business Park, Inverness, Scotland, IV2 7PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Cromwell Development Holdings Uk Limited
Notified on:18 November 2016
Status:Active
Country of residence:England
Address:1st Floor, Unit 16 Manor Court Business Park, Scarborough, England, YO11 3TU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Tulloch Homes Group Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Stoneyfield House, Stoneyfield Business Park, Inverness, Scotland, IV2 7PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
D.U.K.E. Residential (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1st Floor, Unit 16 Manor Court Business Park, Scarborough, England, YO11 3TU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-22Gazette

Gazette dissolved liquidation.

Download
2023-06-22Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2020-09-22Address

Change registered office address company with date old address new address.

Download
2020-09-22Resolution

Resolution.

Download
2020-07-16Officers

Change person director company with change date.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Officers

Appoint person director company with name date.

Download
2019-07-10Officers

Termination director company with name termination date.

Download
2019-03-25Accounts

Accounts with accounts type total exemption full.

Download
2019-01-31Persons with significant control

Notification of a person with significant control.

Download
2019-01-31Persons with significant control

Cessation of a person with significant control.

Download
2019-01-31Confirmation statement

Confirmation statement with updates.

Download
2018-03-22Accounts

Accounts with accounts type total exemption full.

Download
2018-01-31Persons with significant control

Change to a person with significant control.

Download
2018-01-31Confirmation statement

Confirmation statement with no updates.

Download
2017-01-31Confirmation statement

Confirmation statement with updates.

Download
2017-01-30Confirmation statement

Confirmation statement with updates.

Download
2017-01-03Accounts

Accounts with accounts type total exemption full.

Download
2016-02-05Officers

Change person director company with change date.

Download
2016-02-03Accounts

Accounts with accounts type total exemption full.

Download
2016-02-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-31Accounts

Accounts with accounts type total exemption full.

Download
2015-01-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-02Auditors

Auditors resignation company.

Download
2014-03-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.