About

Registered Number: SC175671
Date of Incorporation: 21/05/1997 (26 years and 11 months ago)
Company Status: Liquidation
Registered Address: 7-11 Melville Street, Edinburgh, EH3 7PE

 

Based in Edinburgh, Tulloch Homes Group Holdings Ltd was registered on 21 May 1997, it's status in the Companies House registry is set to "Liquidation". There is only one director listed for Tulloch Homes Group Holdings Ltd at Companies House. We don't currently know the number of employees at this company.

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
RESOLUTIONS - N/A 05 July 2018
AD01 - Change of registered office address 05 July 2018
MR04 - N/A 29 June 2018
CH01 - Change of particulars for director 27 June 2018
CS01 - N/A 24 April 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
MR04 - N/A 29 April 2017
CS01 - N/A 24 April 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
AR01 - Annual Return 25 April 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
CH01 - Change of particulars for director 02 July 2015
AR01 - Annual Return 23 April 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
MR01 - N/A 06 March 2015
MR04 - N/A 06 March 2015
TM01 - Termination of appointment of director 21 August 2014
AUD - Auditor's letter of resignation 02 May 2014
AR01 - Annual Return 28 April 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 06 May 2013
AA - Annual Accounts 04 April 2013
TM02 - Termination of appointment of secretary 14 August 2012
AA01 - Change of accounting reference date 29 June 2012
RESOLUTIONS - N/A 26 June 2012
CAP-SS - N/A 26 June 2012
SH19 - Statement of capital 26 June 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 June 2012
AR01 - Annual Return 27 April 2012
AP01 - Appointment of director 10 February 2012
AP03 - Appointment of secretary 10 February 2012
TM02 - Termination of appointment of secretary 10 February 2012
TM01 - Termination of appointment of director 10 February 2012
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 03 May 2011
TM01 - Termination of appointment of director 02 May 2011
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 19 May 2010
AA - Annual Accounts 11 March 2010
MG01s - Particulars of a charge created by a company registered in Scotland 22 December 2009
RESOLUTIONS - N/A 17 December 2009
SH08 - Notice of name or other designation of class of shares 17 December 2009
MG02s - Statement of satisfaction in full or in part of a charge 07 December 2009
MG02s - Statement of satisfaction in full or in part of a charge 07 December 2009
AA - Annual Accounts 25 September 2009
363a - Annual Return 21 May 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
RESOLUTIONS - N/A 26 January 2009
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
363a - Annual Return 20 May 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
288b - Notice of resignation of directors or secretaries 31 October 2007
AA - Annual Accounts 24 October 2007
CERTNM - Change of name certificate 10 September 2007
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
363s - Annual Return 30 May 2007
288b - Notice of resignation of directors or secretaries 02 May 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
287 - Change in situation or address of Registered Office 22 November 2006
410(Scot) - N/A 16 November 2006
AA - Annual Accounts 02 November 2006
288b - Notice of resignation of directors or secretaries 10 October 2006
288b - Notice of resignation of directors or secretaries 10 October 2006
363s - Annual Return 18 May 2006
288b - Notice of resignation of directors or secretaries 02 September 2005
AA - Annual Accounts 03 June 2005
363s - Annual Return 20 May 2005
288b - Notice of resignation of directors or secretaries 22 February 2005
AA - Annual Accounts 15 November 2004
288a - Notice of appointment of directors or secretaries 16 September 2004
363s - Annual Return 27 April 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
288b - Notice of resignation of directors or secretaries 03 February 2004
288a - Notice of appointment of directors or secretaries 06 December 2003
AA - Annual Accounts 03 November 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
288b - Notice of resignation of directors or secretaries 14 October 2003
288a - Notice of appointment of directors or secretaries 28 August 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
288a - Notice of appointment of directors or secretaries 14 July 2003
288a - Notice of appointment of directors or secretaries 23 June 2003
363s - Annual Return 05 May 2003
410(Scot) - N/A 19 February 2003
AA - Annual Accounts 18 September 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
363s - Annual Return 10 May 2002
AA - Annual Accounts 31 October 2001
288b - Notice of resignation of directors or secretaries 18 October 2001
288b - Notice of resignation of directors or secretaries 07 June 2001
363s - Annual Return 15 May 2001
288b - Notice of resignation of directors or secretaries 28 March 2001
288b - Notice of resignation of directors or secretaries 21 February 2001
288a - Notice of appointment of directors or secretaries 05 January 2001
AA - Annual Accounts 01 November 2000
288b - Notice of resignation of directors or secretaries 10 October 2000
288a - Notice of appointment of directors or secretaries 06 September 2000
288a - Notice of appointment of directors or secretaries 25 July 2000
RESOLUTIONS - N/A 14 July 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 July 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 July 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 July 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 July 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 July 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 July 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 July 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 July 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 July 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 July 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 July 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 July 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 July 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 July 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 July 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 July 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 July 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 July 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 July 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 July 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 July 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 July 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 July 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 July 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 July 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 July 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 July 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 July 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 July 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 July 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 July 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 July 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 July 2000
288b - Notice of resignation of directors or secretaries 28 June 2000
363s - Annual Return 18 May 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
288a - Notice of appointment of directors or secretaries 13 January 2000
288b - Notice of resignation of directors or secretaries 07 January 2000
288b - Notice of resignation of directors or secretaries 16 December 1999
288b - Notice of resignation of directors or secretaries 08 December 1999
AA - Annual Accounts 10 August 1999
363s - Annual Return 06 June 1999
288a - Notice of appointment of directors or secretaries 12 February 1999
288a - Notice of appointment of directors or secretaries 22 December 1998
288b - Notice of resignation of directors or secretaries 02 December 1998
AA - Annual Accounts 19 October 1998
363s - Annual Return 24 June 1998
RESOLUTIONS - N/A 03 June 1998
RESOLUTIONS - N/A 03 June 1998
RESOLUTIONS - N/A 03 June 1998
RESOLUTIONS - N/A 03 June 1998
MEM/ARTS - N/A 03 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 1998
123 - Notice of increase in nominal capital 03 June 1998
288b - Notice of resignation of directors or secretaries 09 February 1998
288a - Notice of appointment of directors or secretaries 04 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 1998
MEM/ARTS - N/A 16 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 1997
288a - Notice of appointment of directors or secretaries 10 December 1997
288b - Notice of resignation of directors or secretaries 10 December 1997
RESOLUTIONS - N/A 09 December 1997
RESOLUTIONS - N/A 09 December 1997
RESOLUTIONS - N/A 09 December 1997
RESOLUTIONS - N/A 09 December 1997
RESOLUTIONS - N/A 09 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 1997
123 - Notice of increase in nominal capital 09 December 1997
288a - Notice of appointment of directors or secretaries 09 December 1997
CERTNM - Change of name certificate 02 December 1997
SA - Shares agreement 25 November 1997
288a - Notice of appointment of directors or secretaries 25 November 1997
410(Scot) - N/A 19 November 1997
288b - Notice of resignation of directors or secretaries 11 November 1997
288b - Notice of resignation of directors or secretaries 11 November 1997
288a - Notice of appointment of directors or secretaries 11 November 1997
MEM/ARTS - N/A 07 November 1997
CERTNM - Change of name certificate 27 October 1997
287 - Change in situation or address of Registered Office 14 October 1997
288a - Notice of appointment of directors or secretaries 14 October 1997
MEM/ARTS - N/A 13 October 1997
225 - Change of Accounting Reference Date 25 September 1997
CERTNM - Change of name certificate 22 September 1997
NEWINC - New incorporation documents 21 May 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 March 2015 Fully Satisfied

N/A

Standard security 16 December 2009 Fully Satisfied

N/A

Standard security 02 November 2006 Fully Satisfied

N/A

Standard security 10 February 2003 Fully Satisfied

N/A

Bond & floating charge 12 November 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.