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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Johnston Carmichael, 7-11 Melville Street, Edinburgh, EH3 7PE | Director | 31 December 2011 | Active |
C/O Johnston Carmichael, 7-11 Melville Street, Edinburgh, EH3 7PE | Director | 31 January 2012 | Active |
C/O Johnston Carmichael, 7-11 Melville Street, Edinburgh, EH3 7PE | Director | 31 January 2012 | Active |
1 Newburgh Crescent, Bridge Of Don, Aberdeen, AB22 8ST | Director | 10 April 2008 | Active |
Stoneyfield House, Stoneyfield Business Park, Inverness, IV2 7PA | Secretary | 31 January 2012 | Active |
29, Slackbuie Way, Fairways, Inverness, United Kingdom, IV2 6AT | Secretary | 05 April 2007 | Active |
The Ca'D'Oro, 45 Gordon Street, Glasgow, G1 3PE | Corporate Nominee Secretary | 12 March 2007 | Active |
30 Overton Avenue, Inverness, IV3 6RR | Director | 10 April 2008 | Active |
Torryburn Eindelijk, Kintore, Inverurie, AB51 0XP | Director | 10 April 2007 | Active |
Oldtown Of Leys Farm, Culduthel, Inverness, IV2 6AE | Director | 05 April 2007 | Active |
The Ca'D'Oro, 45 Gordon Street, Glasgow, G1 3PE | Corporate Nominee Director | 12 March 2007 | Active |
The Ca'D'Oro, 45 Gordon Street, Glasgow, G1 3PE | Corporate Nominee Director | 12 March 2007 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-08 | Gazette | Gazette dissolved liquidation. | Download |
2022-11-08 | Insolvency | Liquidation voluntary members return of final meeting scotland. | Download |
2020-08-14 | Address | Change registered office address company with date old address new address. | Download |
2020-08-14 | Resolution | Resolution. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-25 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-22 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-03-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-01-07 | Officers | Change person director company with change date. | Download |
2015-07-02 | Officers | Change person director company with change date. | Download |
2015-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-03-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2013-04-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-04-04 | Accounts | Accounts with accounts type full. | Download |
2012-09-17 | Accounts | Change account reference date company previous extended. | Download |
2012-08-13 | Officers | Termination secretary company with name. | Download |
2012-03-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-02-28 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.