UKBizDB.co.uk

TULLOCH HOMES LTD.

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

This company is commonly known as Tulloch Homes Ltd.. The company was founded 67 years ago and was given the registration number SC032176. The firm's registered office is in INVERNESS. You can find them at Stoneyfield House, Stoneyfield Business Park, Inverness, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:TULLOCH HOMES LTD.
Company Number:SC032176
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 1957
End of financial year:31 May 2023
Jurisdiction:Scotland
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Stoneyfield House, Stoneyfield Business Park, Inverness, 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

Director01 May 2008Active
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

Secretary31 January 2012Active
Clach Na Sanais, Croy, Inverness, IV1 2PG

Secretary16 October 1995Active
135 Stewarton Drive, Cambuslang, G72 8DH

Secretary12 November 1997Active
22 Edgemoor Park, Balloch, Inverness, IV1 2RB

Secretary-Active
29, Slackbuie Way, Fairways, Inverness, United Kingdom, IV2 6AT

Secretary16 February 2004Active
Oldtown Of Leys Farm, Culduthel, Inverness, IV2 6AE

Secretary16 March 1992Active
1 Wellside Road, Balloch, Inverness, IV2 7GS

Secretary12 February 1997Active
2 Firthview Drive, Inverness, IV3 5LS

Director18 December 1998Active
Druminlochan, Feshiebridge, Kincraig, PH21 1NQ

Director16 February 1999Active
30 Overton Avenue, Inverness, IV3 6RR

Director07 March 2000Active
30 Overton Avenue, Inverness, IV3 6RR

Director-Active
14 Cameron Street, Dunfermline, KY12 8DP

Director02 April 1990Active
37 Edgemoor Park, Balloch, Inverness, IV1 2RA

Director01 July 1992Active
Altonwood, Tradespark Road, Nairn, IV12 5NG

Director01 September 2007Active
Alexander Fleming House, 8 Southfield Drive, Elgin, Scotland, IV30 6GR

Director31 December 2011Active
7 Fairways, Altonburn Road, Nairn, IV12 5NB

Director27 April 1994Active
52 Wester Inshes Court, Inverness, IV2 5HS

Director19 June 2003Active
Washington House Viewfield Street, Nairn, IV12 4HW

Director15 May 1995Active
20 Auldcastle Road, Inverness, IV2 3PZ

Director10 May 2004Active
39a Menteithview, Dunblane, FK15 0PD

Director27 July 2005Active
Stoneyfield House, Stoneyfield Business Park, Inverness, IV2 7PA

Director14 May 2002Active
135 Stewarton Drive, Cambuslang, G72 8DH

Director12 November 1997Active
104 Culduthel Park, Inverness, IV2 4RZ

Director09 July 2009Active
Steinnola, 7 Macleod Place, Dingwall, IV15 9TZ

Director01 October 1998Active
14 Bayne Drive, Dingwall, IV15 9UB

Director17 April 2008Active
8 Blackthorn Avenue, Kirkintilloch, G66 4BZ

Director31 October 2006Active
Almond House, 8 Burrell Street, Crieff, PH7 4DR

Director14 May 2002Active
19 Fishers Green, Bridge Of Allan, FK9 4PU

Director04 August 2003Active
116 Vere Road, Blackwood, Lanark, ML11 9QF

Director09 February 1999Active
Alexander Fleming House, 8 Southfield Drive, Elgin, Scotland, IV30 6GR

Director01 December 2021Active

People with Significant Control

Tulloch Homes Group Limited
Notified on:30 June 2018
Status:Active
Country of residence:Scotland
Address:Stoneyfield House, Stoneyfield Business Park, Inverness, Scotland, IV2 7PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-10Officers

Appoint person director company with name date.

Download
2024-05-04Confirmation statement

Confirmation statement with no updates.

Download
2024-02-13Accounts

Accounts with accounts type full.

Download
2023-08-10Officers

Appoint person director company with name date.

Download
2023-06-05Officers

Termination director company with name termination date.

Download
2023-04-30Confirmation statement

Confirmation statement with no updates.

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
2022-05-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-02-25Accounts

Legacy.

Download
2022-02-25Other

Legacy.

Download
2022-02-25Other

Legacy.

Download
2021-12-07Officers

Appoint person secretary company with name 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
2021-12-06Address

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

Download
2021-09-17Mortgage

Mortgage satisfy charge full.

Download
2021-06-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-06-11Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.