About

Registered Number: SC496362
Date of Incorporation: 30/01/2015 (9 years and 4 months ago)
Company Status: Active
Registered Address: Stoneyfield House, Stoneyfield Business Park, Inverness, Inverness-Shire, IV2 7PA

 

Tulloch Homes Group Ltd was registered on 30 January 2015 and has its registered office in Inverness, it has a status of "Active". This business has 2 directors listed as Docherty, James, Walsh, Michael in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOCHERTY, James 22 May 2015 - 1
WALSH, Michael 04 March 2015 - 1

Filing History

Document Type Date
CS01 - N/A 31 January 2020
AA - Annual Accounts 11 December 2019
AA - Annual Accounts 08 April 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 21 March 2018
CS01 - N/A 16 March 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 December 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 December 2017
RESOLUTIONS - N/A 06 December 2017
SH01 - Return of Allotment of shares 05 December 2017
SH06 - Notice of cancellation of shares 15 March 2017
SH03 - Return of purchase of own shares 15 March 2017
CS01 - N/A 23 February 2017
CH01 - Change of particulars for director 03 February 2017
AA - Annual Accounts 03 January 2017
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 18 February 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 February 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 February 2016
SH01 - Return of Allotment of shares 16 February 2016
CH01 - Change of particulars for director 07 January 2016
CH01 - Change of particulars for director 02 July 2015
CERTNM - Change of name certificate 01 June 2015
AP01 - Appointment of director 22 May 2015
RESOLUTIONS - N/A 11 March 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 March 2015
SH08 - Notice of name or other designation of class of shares 11 March 2015
AA01 - Change of accounting reference date 11 March 2015
AD01 - Change of registered office address 11 March 2015
AP01 - Appointment of director 11 March 2015
AP01 - Appointment of director 11 March 2015
AP01 - Appointment of director 11 March 2015
AP01 - Appointment of director 11 March 2015
MR01 - N/A 06 March 2015
NEWINC - New incorporation documents 30 January 2015

Mortgages & Charges

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

N/A

Standard Industrial Classification (SIC)

No SIC found.