UKBizDB.co.uk

TULLOCH CASTLEGLEN (INVERURIE) LIMITED

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

This company is commonly known as Tulloch Castleglen (inverurie) Limited. The company was founded 17 years ago and was given the registration number SC318348. 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 41202 - Construction of domestic buildings.

Company Information

Name:TULLOCH CASTLEGLEN (INVERURIE) LIMITED
Company Number:SC318348
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:12 March 2007
End of financial year:30 June 2018
Jurisdiction:Scotland
Industry Codes:
  • 41202 - Construction of domestic buildings

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

Director31 January 2012Active
C/O Johnston Carmichael, 7-11 Melville Street, Edinburgh, EH3 7PE

Director31 January 2012Active
1 Newburgh Crescent, Bridge Of Don, Aberdeen, AB22 8ST

Director10 April 2008Active
Stoneyfield House, Stoneyfield Business Park, Inverness, IV2 7PA

Secretary31 January 2012Active
29, Slackbuie Way, Fairways, Inverness, United Kingdom, IV2 6AT

Secretary05 April 2007Active
The Ca'D'Oro, 45 Gordon Street, Glasgow, G1 3PE

Corporate Nominee Secretary12 March 2007Active
30 Overton Avenue, Inverness, IV3 6RR

Director10 April 2008Active
Torryburn Eindelijk, Kintore, Inverurie, AB51 0XP

Director10 April 2007Active
Oldtown Of Leys Farm, Culduthel, Inverness, IV2 6AE

Director05 April 2007Active
The Ca'D'Oro, 45 Gordon Street, Glasgow, G1 3PE

Corporate Nominee Director12 March 2007Active
The Ca'D'Oro, 45 Gordon Street, Glasgow, G1 3PE

Corporate Nominee Director12 March 2007Active

People with Significant Control

Tulloch 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
  • Ownership of shares 25 to 50 percent as firm
Castleglen Land Search Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Seaview, Whitecairns, Aberdeen, Scotland, AB23 8UP
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-02-08Gazette

Gazette dissolved liquidation.

Download
2022-11-08Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2020-08-14Address

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

Download
2020-08-14Resolution

Resolution.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Confirmation statement

Confirmation statement with no updates.

Download
2019-03-25Accounts

Accounts with accounts type dormant.

Download
2018-03-22Accounts

Accounts with accounts type dormant.

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download
2017-03-29Confirmation statement

Confirmation statement with updates.

Download
2017-01-03Accounts

Accounts with accounts type total exemption full.

Download
2016-03-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-28Accounts

Accounts with accounts type total exemption full.

Download
2016-01-07Officers

Change person director company with change date.

Download
2015-07-02Officers

Change person director company with change date.

Download
2015-03-31Accounts

Accounts with accounts type total exemption full.

Download
2015-03-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-28Accounts

Accounts with accounts type total exemption full.

Download
2013-04-08Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-04Accounts

Accounts with accounts type full.

Download
2012-09-17Accounts

Change account reference date company previous extended.

Download
2012-08-13Officers

Termination secretary company with name.

Download
2012-03-29Annual return

Annual return company with made up date full list shareholders.

Download
2012-02-28Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.