TULLOCH HOMES (WEST) LIMITED - EDINBURGH


Overview

TULLOCH HOMES (WEST) LIMITED is a Private Limited Company from EDINBURGH and has the status: Dissolved - no longer trading.
TULLOCH HOMES (WEST) LIMITED was incorporated 32 years ago on 29/01/1992 and has the registered number: SC136266. The accounts status is DORMANT.

TULLOCH HOMES (WEST) LIMITED - EDINBURGH

This company is listed in the following categories:
41202 - Construction of domestic buildings

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2016

Registered Office

7-11 MELVILLE STREET
EDINBURGH
EH3 7PE

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 GEORGE GABRIEL FRASER Apr 1954 British Director 2011-12-31 CURRENT
MR ALEXANDER JAMES GRANT Jan 1961 British Director 2008-05-01 CURRENT
MARJORY BREMNER TRACE Sep 1960 Director 1998-04-21 UNTIL 2004-10-04 RESIGNED
CAROLINE ANNE SUTHERLAND Apr 1975 British Secretary 2004-02-16 UNTIL 2012-01-31 RESIGNED
FIONA MACLENNAN Aug 1970 British Director 1998-10-01 UNTIL 2001-02-16 RESIGNED
CHARLES MONKS Apr 1947 British Director 1999-02-09 UNTIL 2009-02-02 RESIGNED
MR RONALD SUTHERLAND MACDONALD Jun 1951 British Director 1997-11-12 UNTIL 2001-08-31 RESIGNED
ALYSON MARSHALL Aug 1963 British Director 2007-03-30 UNTIL 2011-04-26 RESIGNED
KEVIN CHARLES MCCABE Apr 1948 British Director 1992-03-06 UNTIL 1994-11-25 RESIGNED
ERIC ROGER GALBRAITH May 1959 British Nominee Director 1992-01-29 UNTIL 1993-01-29 RESIGNED
GRAEME MURRAY BRUCE Apr 1959 British Nominee Director 1992-01-29 UNTIL 1992-03-06 RESIGNED
GRAEME MURRAY BRUCE Apr 1959 British Nominee Secretary 1992-01-29 UNTIL 1992-03-06 RESIGNED
MR RONALD SUTHERLAND MACDONALD Jun 1951 British Secretary 1997-11-12 UNTIL 1997-11-17 RESIGNED
JAMES CAMERON Secretary 2012-01-31 UNTIL 2012-06-29 RESIGNED
MR DAVID FRASER SUTHERLAND Apr 1949 British Secretary 1992-03-31 UNTIL 1998-02-09 RESIGNED
KATHERINE M STEWART British Secretary 1992-03-06 UNTIL 1992-03-31 RESIGNED
MARJORY BREMNER TRACE Sep 1960 Secretary 1997-11-17 UNTIL 2004-02-16 RESIGNED
MARJORY BREMNER TRACE Sep 1960 Secretary 1995-06-08 UNTIL 1997-11-12 RESIGNED
JOHN STEWART HENDERSON Jun 1939 British Director 1992-03-06 UNTIL 1994-11-25 RESIGNED
MR ALASDAIR MURRAY MACCONNELL Oct 1959 British Director 1992-03-06 UNTIL 1994-11-25 RESIGNED
MR DONALD JAMES WRIGHT Sep 1949 British Director 2001-01-01 UNTIL 2001-03-01 RESIGNED
MR DAVID FRASER SUTHERLAND Apr 1949 British Director 1992-03-06 UNTIL 2011-12-31 RESIGNED
JACK GIBSON SMITH Mar 1938 British Director 1993-03-30 UNTIL 1994-11-25 RESIGNED
DOUGLAS PETERS Aug 1967 British Director 2000-09-04 UNTIL 2001-06-01 RESIGNED
ALAN PATERSON Nov 1948 British Director 1998-10-01 UNTIL 1999-01-28 RESIGNED
DUNCAN JOHN CAMPBELL Oct 1955 British Director 1994-11-25 UNTIL 1999-02-09 RESIGNED
LYNNE MACKENZIE BOYD Jun 1965 British Director 1998-05-29 UNTIL 2000-06-06 RESIGNED
PAULINE ANNE BRADLEY Jun 1961 British Director 1994-11-25 UNTIL 1995-10-31 RESIGNED
JOHN BARKLEY Apr 1948 British Director 1992-03-06 UNTIL 1993-03-30 RESIGNED
JOHN BARKLEY Apr 1948 British Director 1994-11-25 UNTIL 1996-09-30 RESIGNED
NEIL STUART CAMERON Jan 1950 British Director 1994-11-25 UNTIL 1997-04-30 RESIGNED
NEIL STUART CAMERON Jan 1950 British Director 1994-11-11 UNTIL 1994-11-18 RESIGNED
MR ERIC MORRISON GIBSON Nov 1958 British Director 1994-01-10 UNTIL 1994-11-25 RESIGNED
PETER JOSEPH CUMMINGS Jul 1955 British Director 1992-03-06 UNTIL 1994-01-10 RESIGNED
JAMES KERR CRUICKSHANK Jul 1960 British Director 1995-10-31 UNTIL 1996-09-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Tulloch Homes Group Holdings Limited 2016-04-06 Inverness   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ARGYLL HOMES SOUTH LIMITED LONDON Dissolved... AUDIT EXEMPTION SUBSI 41202 - Construction of domestic buildings
STANDARD PROPERTY INVESTMENT (1987) LIMITED EDINBURGH UNITED KINGDOM Active DORMANT 99999 - Dormant Company
ACI INTEGRATED SOLUTIONS LTD Active TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.
SEASIDE HOLDINGS LIMITED GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
DUNCRAGGIE LIMITED EDINBURGH Dissolved... AUDIT EXEMPTION SUBSI 55100 - Hotels and similar accommodation
ARDASSIE LIMITED EDINBURGH Dissolved... AUDIT EXEMPTION SUBSI 41100 - Development of building projects
BRUCEFIELDS FAMILY GOLF CENTRE LIMITED INVERNESS Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
GLASGOW PROPERTY COMPANY LIMITED EDINBURGH Dissolved... DORMANT 41202 - Construction of domestic buildings
DUNFERMLINE HOMES (DEVELOPMENTS) LIMITED EDINBURGH Dissolved... DORMANT 41202 - Construction of domestic buildings
ARGYLL HOMES LIMITED EDINBURGH Dissolved... DORMANT 41202 - Construction of domestic buildings
CASTLEGLEN PROPERTIES DEEMOUNT LIMITED EDINBURGH Dissolved... AUDIT EXEMPTION SUBSI 41202 - Construction of domestic buildings
FAIRWAYS DEVELOPMENTS INVERNESS LIMITED EDINBURGH Dissolved... AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
ARGYLL DEVELOPMENTS (LONGMAN DRIVE) LIMITED EDINBURGH Dissolved... AUDIT EXEMPTION SUBSI 68209 - Other letting and operating of own or leased real estate
ARGYLL DEVELOPMENTS (SCOTLAND) LIMITED ELGIN SCOTLAND Active AUDIT EXEMPTION SUBSI 41202 - Construction of domestic buildings
CRADLEHALL DEVELOPMENTS LIMITED EDINBURGH Dissolved... AUDIT EXEMPTION SUBSI 41201 - Construction of commercial buildings
BRORA INVESTMENTS LIMITED EDINBURGH Dissolved... DORMANT 41100 - Development of building projects
ARGYLL HOMES NORTH LIMITED EDINBURGH Dissolved... AUDIT EXEMPTION SUBSI 41202 - Construction of domestic buildings
ARGYLL AND SUTHERLAND PROPERTIES (INVERNESS) LIMITED ABERDEEN Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
G D F INVESTMENTS LIMITED NAIRN Active TOTAL EXEMPTION FULL 55900 - Other accommodation

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BALLOS LIMITED EDINBURGH Active MICRO ENTITY 70100 - Activities of head offices
ALAN MELVILLE LIMITED EDINBURGH SCOTLAND Active MICRO ENTITY 43220 - Plumbing, heat and air-conditioning installation
ARMADILLO MERINO LIMITED EDINBURGH Active DORMANT 82990 - Other business support service activities n.e.c.
TIDE (SCOTLAND) LIMITED EDINBURGH UNITED KINGDOM Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
AAI CONSULTING LIMITED EDINBURGH Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
NORTHERN CAPITAL (SCOTLAND) LIMITED EDINBURGH UNITED KINGDOM Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
INTELLIGENT IG LIMITED EDINBURGH UNITED KINGDOM Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
NEW TOWN PARTNERSHIP LIMITED EDINBURGH UNITED KINGDOM Active TOTAL EXEMPTION FULL 78109 - Other activities of employment placement agencies
CALDAN THERAPEUTICS LIMITED EDINBURGH Active FULL 72110 - Research and experimental development on biotechnology
GEOCORE (KELLWOOD) LTD EDINBURGH SCOTLAND Active NO ACCOUNTS FILED 35140 - Trade of electricity