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.
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 | : |
|
Registered Address | : | Stoneyfield House, Stoneyfield Business Park, Inverness, Inverness-shire, IV2 7PA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Alexander Fleming House, 8 Southfield Drive, Elgin, Scotland, IV30 6GR | Secretary | 01 December 2021 | Active |
Alexander Fleming House, 8 Southfield Drive, Elgin, Scotland, IV30 6GR | Director | 01 December 2021 | Active |
Alexander Fleming House, 8 Southfield Drive, Elgin, Scotland, IV30 6GR | Director | 04 March 2015 | Active |
Alexander Fleming House, 8 Southfield Drive, Elgin, Scotland, IV30 6GR | Director | 09 August 2023 | Active |
Alexander Fleming House, 8 Southfield Drive, Elgin, Scotland, IV30 6GR | Director | 01 December 2021 | Active |
Stoneyfield House, Stoneyfield Business Park, Inverness, IV2 7PA | Director | 04 March 2015 | Active |
Stoneyfield House, Stoneyfield Business Park, Inverness, IV2 7PA | Director | 22 May 2015 | Active |
Stoneyfield House, Stoneyfield Business Park, Inverness, IV2 7PA | Director | 04 March 2015 | Active |
Alexander Fleming House, 8 Southfield Drive, Elgin, Scotland, IV30 6GR | Director | 30 January 2015 | Active |
Alexander Fleming House, 8 Southfield Drive, Elgin, Scotland, IV30 6GR | Director | 01 December 2021 | Active |
Alexander Fleming House, 8 Southfield Drive, Elgin, Scotland, IV30 6GR | Director | 04 March 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Accounts | Accounts with accounts type full. | Download |
2024-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-10 | Officers | Appoint person director company with name date. | Download |
2023-03-27 | Officers | Termination director company with name termination date. | Download |
2023-02-27 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-02-27 | Accounts | Legacy. | Download |
2023-02-27 | Other | Legacy. | Download |
2023-02-27 | Other | Legacy. | Download |
2023-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-08 | Accounts | Accounts with accounts type group. | Download |
2022-02-05 | Officers | Termination director company with name termination date. | Download |
2021-12-07 | Officers | Appoint person secretary company with name date. | Download |
2021-12-07 | Address | Change registered office address company with date old address new address. | Download |
2021-12-06 | Officers | Termination director company with name termination date. | Download |
2021-12-06 | Address | Change registered office address company with date old address new address. | Download |
2021-12-06 | Officers | Termination director company with name termination date. | Download |
2021-12-06 | Officers | Termination director company with name termination date. | Download |
2021-12-06 | Officers | Termination director company with name termination date. | Download |
2021-12-06 | Officers | Appoint person director company with name date. | Download |
2021-12-06 | Officers | Appoint person director company with name date. | Download |
2021-12-06 | Officers | Appoint person director company with name date. | Download |
2021-12-06 | Accounts | Change account reference date company current shortened. | Download |
2021-12-01 | Resolution | Resolution. | Download |
2021-12-01 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.