A. TULLOCH & SONS (HOLDINGS) LIMITED - STRATHCLYDE BUSINESS PARK
Overview
A. TULLOCH & SONS (HOLDINGS) LIMITED is a Private Limited Company from STRATHCLYDE BUSINESS PARK and has the status: Dissolved - no longer trading.
A. TULLOCH & SONS (HOLDINGS) LIMITED was incorporated 49 years ago on 21/10/1974 and has the registered number: SC056532. The accounts status is DORMANT.
A. TULLOCH & SONS (HOLDINGS) LIMITED was incorporated 49 years ago on 21/10/1974 and has the registered number: SC056532. The accounts status is DORMANT.
A. TULLOCH & SONS (HOLDINGS) LIMITED - STRATHCLYDE BUSINESS PARK
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2015 |
Registered Office
CAMBUSNETHAN HOUSE
STRATHCLYDE BUSINESS PARK
BELLSHILL
ML4 3NJ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL JOHN CHOULES | Oct 1960 | British | Director | 2015-08-27 | CURRENT |
TARMAC SECRETARIES (UK) LIMITED | Corporate Secretary | 2014-01-20 | CURRENT | ||
MRS FIONA PULESTON PENHALLURICK | Dec 1967 | British | Director | 2014-04-04 | CURRENT |
MR JOHN FERGUSON BOWATER | Sep 1949 | British | Director | 1996-03-01 UNTIL 2004-02-03 | RESIGNED |
MR STEFAN EDWARD BORT | Feb 1960 | British | Secretary | 1996-02-21 UNTIL 1996-03-01 | RESIGNED |
PAUL GEORGE CALLADINE | Secretary | 1994-05-06 UNTIL 1995-03-01 | RESIGNED | ||
STEVEN LEVEN | Mar 1967 | Secretary | 1995-03-01 UNTIL 1996-03-01 | RESIGNED | |
KAREN MARGARET MATTHEWS | Secretary | 1993-05-03 UNTIL 1994-05-06 | RESIGNED | ||
JAMES JOSEPH MCCORMACK | Nov 1954 | British | Secretary | 1989-08-31 UNTIL 1989-10-09 | RESIGNED |
ANDREW STEPHEN PIKE | Secretary | 1989-10-09 UNTIL 1993-05-03 | RESIGNED | ||
JAMES RICHARD STIRK | Oct 1959 | British | Secretary | 1996-03-01 UNTIL 2004-02-03 | RESIGNED |
TARMAC NOMINEES TWO LIMITED | Corporate Secretary | 2004-02-03 UNTIL 2014-01-20 | RESIGNED | ||
MR IVAN MICHAEL ABBOTT | Oct 1933 | British | Director | 1989-08-31 UNTIL 1994-01-31 | RESIGNED |
MR JAMES ROSS ANCELL | Aug 1953 | New Zealander | Director | 1995-03-01 UNTIL 1996-03-01 | RESIGNED |
MR ANDREW CHRISTOPHER BOLTER | Dec 1970 | British | Director | 2012-09-03 UNTIL 2014-04-04 | RESIGNED |
MR STEFAN EDWARD BORT | Feb 1960 | British | Director | 1995-03-01 UNTIL 1996-03-01 | RESIGNED |
TARMAC NOMINEES TWO LIMITED | Corporate Director | 2004-02-02 UNTIL 2014-01-20 | RESIGNED | ||
ANDREW JOHN GORDON CHATER | Jun 1961 | Director | 1995-03-01 UNTIL 1996-06-10 | RESIGNED | |
CHRISTOPHER JOHN EDWARDS | Mar 1936 | British | Director | 1989-08-31 UNTIL 1994-04-17 | RESIGNED |
MR DAVID ANTHONY GRADY | Aug 1969 | British | Director | 2009-05-18 UNTIL 2010-06-11 | RESIGNED |
MARK GREENWOOD | Apr 1959 | British | Director | 1994-01-31 UNTIL 1995-03-01 | RESIGNED |
TARMAC DIRECTORS (UK) LIMITED | Corporate Director | 2014-01-20 UNTIL 2015-08-27 | RESIGNED | ||
MR EUAN JAMES MCALPINE | Jul 1958 | British | Director | 1989-08-31 UNTIL 1995-03-01 | RESIGNED |
JAMES JOSEPH MCCORMACK | Nov 1954 | British | Director | 1989-08-31 UNTIL 1989-10-09 | RESIGNED |
CHARLES NOVOTNY | Jun 1938 | British | Director | 1996-03-01 UNTIL 1997-06-30 | RESIGNED |
MR CHRISTOPHER GORDON REYNOLDS | Jun 1953 | British | Director | 2008-01-17 UNTIL 2009-05-18 | RESIGNED |
MR TIMOTHY STUART ROSS | Dec 1948 | British | Director | 1995-03-01 UNTIL 1996-03-01 | RESIGNED |
MR PETER BERESFORD ROTHWELL | Feb 1940 | British | Director | 1996-03-01 UNTIL 2001-06-29 | RESIGNED |
JAMES RICHARD STIRK | Oct 1959 | British | Director | 2010-06-11 UNTIL 2012-12-14 | RESIGNED |
JAMES RICHARD STIRK | Oct 1959 | British | Director | 1996-03-01 UNTIL 2004-02-03 | RESIGNED |
TARMAC NOMINEES LIMITED | Corporate Director | 2004-02-02 UNTIL 2014-01-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Tarmac Uk Limited | 2016-04-06 | Birmingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |