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.
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 | : |
|
Registered Address | : | Stoneyfield House, Stoneyfield Business Park, Inverness, 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 | 01 May 2008 | 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 | Secretary | 31 January 2012 | Active |
Clach Na Sanais, Croy, Inverness, IV1 2PG | Secretary | 16 October 1995 | Active |
135 Stewarton Drive, Cambuslang, G72 8DH | Secretary | 12 November 1997 | Active |
22 Edgemoor Park, Balloch, Inverness, IV1 2RB | Secretary | - | Active |
29, Slackbuie Way, Fairways, Inverness, United Kingdom, IV2 6AT | Secretary | 16 February 2004 | Active |
Oldtown Of Leys Farm, Culduthel, Inverness, IV2 6AE | Secretary | 16 March 1992 | Active |
1 Wellside Road, Balloch, Inverness, IV2 7GS | Secretary | 12 February 1997 | Active |
2 Firthview Drive, Inverness, IV3 5LS | Director | 18 December 1998 | Active |
Druminlochan, Feshiebridge, Kincraig, PH21 1NQ | Director | 16 February 1999 | Active |
30 Overton Avenue, Inverness, IV3 6RR | Director | 07 March 2000 | Active |
30 Overton Avenue, Inverness, IV3 6RR | Director | - | Active |
14 Cameron Street, Dunfermline, KY12 8DP | Director | 02 April 1990 | Active |
37 Edgemoor Park, Balloch, Inverness, IV1 2RA | Director | 01 July 1992 | Active |
Altonwood, Tradespark Road, Nairn, IV12 5NG | Director | 01 September 2007 | Active |
Alexander Fleming House, 8 Southfield Drive, Elgin, Scotland, IV30 6GR | Director | 31 December 2011 | Active |
7 Fairways, Altonburn Road, Nairn, IV12 5NB | Director | 27 April 1994 | Active |
52 Wester Inshes Court, Inverness, IV2 5HS | Director | 19 June 2003 | Active |
Washington House Viewfield Street, Nairn, IV12 4HW | Director | 15 May 1995 | Active |
20 Auldcastle Road, Inverness, IV2 3PZ | Director | 10 May 2004 | Active |
39a Menteithview, Dunblane, FK15 0PD | Director | 27 July 2005 | Active |
Stoneyfield House, Stoneyfield Business Park, Inverness, IV2 7PA | Director | 14 May 2002 | Active |
135 Stewarton Drive, Cambuslang, G72 8DH | Director | 12 November 1997 | Active |
104 Culduthel Park, Inverness, IV2 4RZ | Director | 09 July 2009 | Active |
Steinnola, 7 Macleod Place, Dingwall, IV15 9TZ | Director | 01 October 1998 | Active |
14 Bayne Drive, Dingwall, IV15 9UB | Director | 17 April 2008 | Active |
8 Blackthorn Avenue, Kirkintilloch, G66 4BZ | Director | 31 October 2006 | Active |
Almond House, 8 Burrell Street, Crieff, PH7 4DR | Director | 14 May 2002 | Active |
19 Fishers Green, Bridge Of Allan, FK9 4PU | Director | 04 August 2003 | Active |
116 Vere Road, Blackwood, Lanark, ML11 9QF | Director | 09 February 1999 | Active |
Alexander Fleming House, 8 Southfield Drive, Elgin, Scotland, IV30 6GR | Director | 01 December 2021 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-10 | Officers | Appoint person director company with name date. | Download |
2024-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-13 | Accounts | Accounts with accounts type full. | Download |
2023-08-10 | Officers | Appoint person director company with name date. | Download |
2023-06-05 | Officers | Termination director company with name termination date. | Download |
2023-04-30 | Confirmation statement | Confirmation statement with no updates. | 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 |
2022-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-25 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-02-25 | Accounts | Legacy. | Download |
2022-02-25 | Other | Legacy. | Download |
2022-02-25 | Other | Legacy. | Download |
2021-12-07 | Officers | Appoint person secretary company with name 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 |
2021-12-06 | Address | Change registered office address company with date old address new address. | Download |
2021-09-17 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-11 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-06-11 | Accounts | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.