About

Registered Number: SC279499
Date of Incorporation: 07/02/2005 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 20/11/2018 (5 years and 5 months ago)
Registered Address: 7-11 Melville Street, Edinburgh, EH3 7PE

 

Tulloch Homes Fortrose Ltd was registered on 07 February 2005 and has its registered office in Edinburgh, it's status is listed as "Dissolved". We don't currently know the number of employees at this business. There is one director listed as Cameron, James for the company in the Companies House registry.

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
GAZ2 - Second notification of strike-off action in London Gazette 20 November 2018
4.26(Scot) - N/A 20 August 2018
RESOLUTIONS - N/A 02 May 2017
AD01 - Change of registered office address 02 May 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 21 December 2016
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 15 February 2016
CH01 - Change of particulars for director 07 January 2016
CH01 - Change of particulars for director 02 July 2015
AA - Annual Accounts 31 March 2015
MR04 - N/A 06 March 2015
AR01 - Annual Return 09 February 2015
AUD - Auditor's letter of resignation 02 May 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 29 March 2013
TM02 - Termination of appointment of secretary 14 August 2012
AA01 - Change of accounting reference date 29 June 2012
AR01 - Annual Return 23 February 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
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 24 June 2010
AA - Annual Accounts 11 March 2010
AR01 - Annual Return 05 March 2010
RESOLUTIONS - N/A 17 December 2009
AA01 - Change of accounting reference date 07 October 2009
AA - Annual Accounts 25 September 2009
363a - Annual Return 04 March 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
288c - Notice of change of directors or secretaries or in their particulars 24 July 2008
363a - Annual Return 04 June 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
RESOLUTIONS - N/A 17 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 March 2008
410(Scot) - N/A 14 March 2008
CERTNM - Change of name certificate 28 February 2008
353 - Register of members 08 February 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
288b - Notice of resignation of directors or secretaries 08 February 2008
288b - Notice of resignation of directors or secretaries 08 February 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
287 - Change in situation or address of Registered Office 08 February 2008
AA - Annual Accounts 20 September 2007
419a(Scot) - N/A 16 August 2007
363s - Annual Return 30 April 2007
AA - Annual Accounts 07 December 2006
288b - Notice of resignation of directors or secretaries 02 November 2006
288a - Notice of appointment of directors or secretaries 27 October 2006
288b - Notice of resignation of directors or secretaries 27 October 2006
363s - Annual Return 07 March 2006
RESOLUTIONS - N/A 21 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 2005
123 - Notice of increase in nominal capital 21 July 2005
287 - Change in situation or address of Registered Office 21 July 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 2005
288b - Notice of resignation of directors or secretaries 21 July 2005
410(Scot) - N/A 28 June 2005
288b - Notice of resignation of directors or secretaries 07 February 2005
NEWINC - New incorporation documents 07 February 2005

Mortgages & Charges

Description Date Status Charge by
Floating charge 07 March 2008 Fully Satisfied

N/A

Floating charge 24 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.