About

Registered Number: SC225596
Date of Incorporation: 22/11/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: Stoneyfield House, Stoneyfield Business Park, Inverness, IV2 7PA

 

Having been setup in 2001, Tulloch Homes Express Ltd are based in Inverness, it has a status of "Active". There is one director listed as Cameron, James for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CAMERON, James 31 January 2012 29 June 2012 1

Filing History

Document Type Date
AA - Annual Accounts 16 December 2019
PARENT_ACC - N/A 16 December 2019
AGREEMENT2 - N/A 16 December 2019
GUARANTEE2 - N/A 16 December 2019
CS01 - N/A 25 November 2019
AA - Annual Accounts 08 April 2019
PARENT_ACC - N/A 08 April 2019
GUARANTEE2 - N/A 08 April 2019
AGREEMENT2 - N/A 08 April 2019
PSC02 - N/A 22 November 2018
PSC07 - N/A 22 November 2018
CS01 - N/A 22 November 2018
AA - Annual Accounts 22 March 2018
PARENT_ACC - N/A 22 March 2018
AGREEMENT2 - N/A 22 March 2018
GUARANTEE2 - N/A 22 March 2018
CS01 - N/A 22 November 2017
MR04 - N/A 29 April 2017
TM01 - Termination of appointment of director 03 March 2017
AA - Annual Accounts 22 December 2016
PARENT_ACC - N/A 22 December 2016
AGREEMENT2 - N/A 22 December 2016
GUARANTEE2 - N/A 22 December 2016
CS01 - N/A 22 November 2016
AA - Annual Accounts 21 March 2016
PARENT_ACC - N/A 21 March 2016
AGREEMENT2 - N/A 21 March 2016
GUARANTEE2 - N/A 21 March 2016
CH01 - Change of particulars for director 07 January 2016
AR01 - Annual Return 23 November 2015
MR05 - N/A 27 October 2015
CH01 - Change of particulars for director 02 July 2015
AA - Annual Accounts 31 March 2015
PARENT_ACC - N/A 31 March 2015
AGREEMENT2 - N/A 31 March 2015
GUARANTEE2 - N/A 31 March 2015
MR04 - N/A 18 March 2015
MR01 - N/A 06 March 2015
AR01 - Annual Return 24 November 2014
AUD - Auditor's letter of resignation 02 May 2014
AA - Annual Accounts 31 March 2014
PARENT_ACC - N/A 31 March 2014
AGREEMENT2 - N/A 31 March 2014
GUARANTEE2 - N/A 31 March 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 14 December 2012
TM02 - Termination of appointment of secretary 14 August 2012
AA01 - Change of accounting reference date 29 June 2012
AP03 - Appointment of secretary 10 February 2012
TM02 - Termination of appointment of secretary 10 February 2012
AP01 - Appointment of director 10 February 2012
TM01 - Termination of appointment of director 10 February 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 16 June 2011
TM01 - Termination of appointment of director 26 April 2011
AR01 - Annual Return 30 November 2010
AA - Annual Accounts 24 June 2010
AA - Annual Accounts 11 March 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
MG01s - Particulars of a charge created by a company registered in Scotland 23 December 2009
RESOLUTIONS - N/A 17 December 2009
MG02s - Statement of satisfaction in full or in part of a charge 07 December 2009
AA - Annual Accounts 25 September 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
RESOLUTIONS - N/A 27 January 2009
363a - Annual Return 16 December 2008
288c - Notice of change of directors or secretaries or in their particulars 24 July 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
363a - Annual Return 18 December 2007
AA - Annual Accounts 11 October 2007
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
288a - Notice of appointment of directors or secretaries 13 March 2007
363s - Annual Return 07 December 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
AA - Annual Accounts 27 October 2006
287 - Change in situation or address of Registered Office 10 October 2006
288b - Notice of resignation of directors or secretaries 10 October 2006
363s - Annual Return 30 November 2005
288b - Notice of resignation of directors or secretaries 02 September 2005
AA - Annual Accounts 03 June 2005
410(Scot) - N/A 11 May 2005
288b - Notice of resignation of directors or secretaries 09 May 2005
363s - Annual Return 24 November 2004
AA - Annual Accounts 15 November 2004
410(Scot) - N/A 22 September 2004
419a(Scot) - N/A 12 August 2004
410(Scot) - N/A 12 July 2004
288a - Notice of appointment of directors or secretaries 25 February 2004
288b - Notice of resignation of directors or secretaries 25 February 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
363s - Annual Return 14 November 2003
288b - Notice of resignation of directors or secretaries 30 August 2003
288b - Notice of resignation of directors or secretaries 30 August 2003
288a - Notice of appointment of directors or secretaries 23 June 2003
RESOLUTIONS - N/A 13 March 2003
AA - Annual Accounts 13 March 2003
288a - Notice of appointment of directors or secretaries 12 February 2003
288a - Notice of appointment of directors or secretaries 12 February 2003
288a - Notice of appointment of directors or secretaries 12 February 2003
288a - Notice of appointment of directors or secretaries 12 February 2003
CERTNM - Change of name certificate 17 January 2003
363s - Annual Return 11 December 2002
287 - Change in situation or address of Registered Office 07 December 2002
287 - Change in situation or address of Registered Office 16 August 2002
CERTNM - Change of name certificate 09 August 2002
225 - Change of Accounting Reference Date 15 May 2002
RESOLUTIONS - N/A 07 March 2002
RESOLUTIONS - N/A 07 March 2002
RESOLUTIONS - N/A 07 March 2002
288a - Notice of appointment of directors or secretaries 07 March 2002
288a - Notice of appointment of directors or secretaries 07 March 2002
288a - Notice of appointment of directors or secretaries 07 March 2002
288b - Notice of resignation of directors or secretaries 07 March 2002
288b - Notice of resignation of directors or secretaries 07 March 2002
287 - Change in situation or address of Registered Office 07 March 2002
CERTNM - Change of name certificate 06 March 2002
RESOLUTIONS - N/A 28 February 2002
RESOLUTIONS - N/A 28 February 2002
RESOLUTIONS - N/A 28 February 2002
NEWINC - New incorporation documents 22 November 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 March 2015 Outstanding

N/A

Standard security 16 December 2009 Fully Satisfied

N/A

Standard security 05 May 2005 Fully Satisfied

N/A

Floating charge 02 September 2004 Fully Satisfied

N/A

Standard security 05 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.