TULLOCH HOMES (DRUMOSSIE) LIMITED - ELGIN
Company Profile | Company Filings |
Overview
TULLOCH HOMES (DRUMOSSIE) LIMITED is a Private Limited Company from ELGIN SCOTLAND and has the status: Active.
TULLOCH HOMES (DRUMOSSIE) LIMITED was incorporated 27 years ago on 23/09/1996 and has the registered number: SC168451. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 29/02/2024.
TULLOCH HOMES (DRUMOSSIE) LIMITED was incorporated 27 years ago on 23/09/1996 and has the registered number: SC168451. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 29/02/2024.
TULLOCH HOMES (DRUMOSSIE) LIMITED - ELGIN
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2022 | 29/02/2024 |
Registered Office
ALEXANDER FLEMING HOUSE
ELGIN
MORAYSHIRE
IV30 6GR
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/08/2023 | 18/08/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ANDREW TODD | Secretary | 2021-12-01 | CURRENT | ||
MR ALEXANDER JAMES GRANT | Jan 1961 | British | Director | 2008-05-01 | CURRENT |
MR. IAIN ALEXANDER JAMES LOGAN | Sep 1973 | British | Director | 2023-08-09 | CURRENT |
MR INNES SMITH | Jul 1970 | British | Director | 2021-12-01 | CURRENT |
MR ALEXANDER WILLIAM ADAM | Sep 1956 | Scottish | Director | 2021-12-01 | CURRENT |
ALYSON MARSHALL | Aug 1963 | British | Director | 2007-03-30 UNTIL 2011-04-26 | RESIGNED |
ALEXANDER JAMES GRANT | Jan 1961 | British | Director | 2003-06-19 UNTIL 2006-10-04 | RESIGNED |
CHARLES MONKS | Apr 1947 | British | Director | 2001-07-05 UNTIL 2009-02-02 | RESIGNED |
MS MICHELLE HUNTER MOTION | Dec 1970 | British | Director | 2021-12-01 UNTIL 2023-03-10 | RESIGNED |
MARJORY BREMNER MUIR | Sep 1960 | British | Director | 2007-03-27 UNTIL 2009-03-03 | RESIGNED |
DOUGLAS PETERS | Aug 1967 | British | Director | 2000-12-01 UNTIL 2001-06-01 | RESIGNED |
MR DAVID FRASER SUTHERLAND | Apr 1949 | British | Director | 1996-10-17 UNTIL 2011-12-31 | RESIGNED |
MARJORY BREMNER TRACE | Sep 1960 | Director | 2004-02-12 UNTIL 2004-10-04 | RESIGNED | |
MR DONALD JAMES WRIGHT | Sep 1949 | British | Director | 2001-01-03 UNTIL 2001-03-01 | RESIGNED |
MR RONALD SUTHERLAND MACDONALD | Jun 1951 | British | Director | 1998-06-23 UNTIL 2001-08-31 | RESIGNED |
MARJORY BREMNER TRACE | Sep 1960 | Secretary | 1996-10-17 UNTIL 2004-02-16 | RESIGNED | |
CAROLINE ANNE SUTHERLAND | Apr 1975 | British | Secretary | 2004-02-16 UNTIL 2012-01-31 | RESIGNED |
GORDON MAJOR ROBSON MACRAE | May 1937 | British | Director | 1997-07-28 UNTIL 1998-02-02 | RESIGNED |
CHARLES IAIN ROSS MACRAE | May 1937 | British | Director | 1997-07-28 UNTIL 1998-02-02 | RESIGNED |
JAMES CAMERON | British | Secretary | 2012-01-31 UNTIL 2012-06-29 | RESIGNED | |
ALEXANDER BRYAN GEORGE LONGMORE | Apr 1935 | British | Director | 1998-02-20 UNTIL 1999-02-20 | RESIGNED |
MR GEORGE GABRIEL FRASER | Apr 1954 | British | Director | 1997-07-28 UNTIL 2002-10-07 | RESIGNED |
MR GEORGE GABRIEL FRASER | Apr 1954 | British | Director | 2011-12-31 UNTIL 2021-12-01 | RESIGNED |
NEIL STUART CAMERON | Jan 1950 | British | Director | 1997-07-28 UNTIL 2008-04-21 | RESIGNED |
MR DAVID JOHN CAMERON | Dec 1942 | British | Director | 1997-07-28 UNTIL 2000-10-24 | RESIGNED |
HENRY DICKSON PARK BROWN | Dec 1933 | Canadian | Director | 1998-02-20 UNTIL 1999-02-20 | RESIGNED |
JOHN BARKLEY | Apr 1948 | British | Director | 1998-02-19 UNTIL 1998-11-27 | RESIGNED |
MUNRO FORMATIONS LIMITED | Corporate Secretary | 1996-09-23 UNTIL 1996-10-17 | RESIGNED | ||
NOBLE FORMATIONS LIMITED | Corporate Director | 1996-09-23 UNTIL 1996-10-17 | RESIGNED | ||
MUNRO FORMATIONS LIMITED | Corporate Director | 1996-09-23 UNTIL 1996-10-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Tulloch Homes Ltd | 2018-06-28 | Inverness |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Tulloch Homes Group Holdings Limited | 2016-04-06 - 2018-06-28 | Inverness |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |