UKBizDB.co.uk

TULLOCH HOMES GROUP LIMITED

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

This company is commonly known as Tulloch Homes Group Limited. The company was founded 9 years ago and was given the registration number SC496362. The firm's registered office is in INVERNESS. You can find them at Stoneyfield House, Stoneyfield Business Park, Inverness, Inverness-shire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:TULLOCH HOMES GROUP LIMITED
Company Number:SC496362
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2015
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Stoneyfield House, Stoneyfield Business Park, Inverness, Inverness-shire, IV2 7PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alexander Fleming House, 8 Southfield Drive, Elgin, Scotland, IV30 6GR

Secretary01 December 2021Active
Alexander Fleming House, 8 Southfield Drive, Elgin, Scotland, IV30 6GR

Director01 December 2021Active
Alexander Fleming House, 8 Southfield Drive, Elgin, Scotland, IV30 6GR

Director04 March 2015Active
Alexander Fleming House, 8 Southfield Drive, Elgin, Scotland, IV30 6GR

Director09 August 2023Active
Alexander Fleming House, 8 Southfield Drive, Elgin, Scotland, IV30 6GR

Director01 December 2021Active
Stoneyfield House, Stoneyfield Business Park, Inverness, IV2 7PA

Director04 March 2015Active
Stoneyfield House, Stoneyfield Business Park, Inverness, IV2 7PA

Director22 May 2015Active
Stoneyfield House, Stoneyfield Business Park, Inverness, IV2 7PA

Director04 March 2015Active
Alexander Fleming House, 8 Southfield Drive, Elgin, Scotland, IV30 6GR

Director30 January 2015Active
Alexander Fleming House, 8 Southfield Drive, Elgin, Scotland, IV30 6GR

Director01 December 2021Active
Alexander Fleming House, 8 Southfield Drive, Elgin, Scotland, IV30 6GR

Director04 March 2015Active

People with Significant Control

Thistle Spv2 Limited
Notified on:26 November 2021
Status:Active
Country of residence:Scotland
Address:Exchange Tower, 19, Canning Street, Edinburgh, Scotland, EH3 8EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr James Mark Keane
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Address:Stoneyfield House, Stoneyfield Business Park, Inverness, IV2 7PA
Nature of control:
  • Significant influence or control
Dermot Fachlna Desmond
Notified on:06 April 2016
Status:Active
Date of birth:August 1950
Nationality:Irish
Address:Stoneyfield House, Stoneyfield Business Park, Inverness, IV2 7PA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Thomas Eardley Allison
Notified on:06 April 2016
Status:Active
Date of birth:March 1948
Nationality:British
Address:Stoneyfield House, Stoneyfield Business Park, Inverness, IV2 7PA
Nature of control:
  • Ownership of shares 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 (7 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
2024-02-13Accounts

Accounts with accounts type full.

Download
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-08-10Officers

Appoint person director company with name date.

Download
2023-03-27Officers

Termination director company with name termination date.

Download
2023-02-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-02-27Accounts

Legacy.

Download
2023-02-27Other

Legacy.

Download
2023-02-27Other

Legacy.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Confirmation statement

Confirmation statement with updates.

Download
2022-02-08Accounts

Accounts with accounts type group.

Download
2022-02-05Officers

Termination director company with name termination date.

Download
2021-12-07Officers

Appoint person secretary company with name date.

Download
2021-12-07Address

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

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-12-06Address

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

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-12-06Officers

Appoint person director company with name date.

Download
2021-12-06Officers

Appoint person director company with name date.

Download
2021-12-06Officers

Appoint person director company with name date.

Download
2021-12-06Accounts

Change account reference date company current shortened.

Download
2021-12-01Resolution

Resolution.

Download
2021-12-01Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.