About

Registered Number: SC222135
Date of Incorporation: 10/08/2001 (23 years and 8 months ago)
Company Status: Liquidation
Registered Address: 7-11 Melville Street, Edinburgh, EH3 7PE

 

Having been setup in 2001, Tulloch Homes (Highlands) Ltd have registered office in Edinburgh. The companies director is Cameron, James. We don't know the number of employees at this business.

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
LIQ13(Scot) - N/A 30 July 2020
RESOLUTIONS - N/A 05 July 2018
AD01 - Change of registered office address 05 July 2018
MR04 - N/A 29 June 2018
MR04 - N/A 29 June 2018
MR04 - N/A 29 June 2018
MR04 - N/A 29 June 2018
MR04 - N/A 29 June 2018
MR04 - N/A 29 June 2018
MR04 - N/A 29 June 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 10 July 2017
MR04 - N/A 29 April 2017
MR04 - N/A 29 April 2017
MR04 - N/A 29 April 2017
MR04 - N/A 29 April 2017
MR04 - N/A 29 April 2017
MR04 - N/A 29 April 2017
MR04 - N/A 29 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
CS01 - N/A 19 July 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
MR04 - N/A 13 October 2015
AR01 - Annual Return 20 July 2015
CH01 - Change of particulars for director 02 July 2015
MR01 - N/A 02 April 2015
MR01 - N/A 02 April 2015
MR01 - N/A 02 April 2015
MR01 - N/A 02 April 2015
MR01 - N/A 02 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 12 March 2015
MR04 - N/A 06 March 2015
MR04 - N/A 06 March 2015
MR04 - N/A 06 March 2015
MR01 - N/A 06 March 2015
AR01 - Annual Return 14 July 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 22 August 2013
AA - Annual Accounts 04 April 2013
TM02 - Termination of appointment of secretary 14 August 2012
AR01 - Annual Return 10 August 2012
AA01 - Change of accounting reference date 11 July 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 02 August 2011
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 05 August 2010
AA - Annual Accounts 24 June 2010
AA - Annual Accounts 11 March 2010
MG02s - Statement of satisfaction in full or in part of a charge 04 March 2010
MG02s - Statement of satisfaction in full or in part of a charge 04 March 2010
MG01s - Particulars of a charge created by a company registered in Scotland 22 December 2009
RESOLUTIONS - N/A 17 December 2009
363a - Annual Return 01 October 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 21 August 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
RESOLUTIONS - N/A 17 April 2008
410(Scot) - N/A 17 April 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 March 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
CERTNM - Change of name certificate 26 October 2007
410(Scot) - N/A 18 October 2007
410(Scot) - N/A 10 October 2007
410(Scot) - N/A 08 October 2007
410(Scot) - N/A 01 October 2007
410(Scot) - N/A 01 October 2007
410(Scot) - N/A 01 October 2007
410(Scot) - N/A 01 October 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 September 2007
410(Scot) - N/A 18 September 2007
363s - Annual Return 23 July 2007
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
410(Scot) - N/A 26 June 2007
410(Scot) - N/A 26 June 2007
287 - Change in situation or address of Registered Office 11 April 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
288b - Notice of resignation of directors or secretaries 07 March 2007
288b - Notice of resignation of directors or secretaries 07 March 2007
288b - Notice of resignation of directors or secretaries 07 March 2007
287 - Change in situation or address of Registered Office 06 March 2007
353 - Register of members 06 March 2007
225 - Change of Accounting Reference Date 06 March 2007
AA - Annual Accounts 14 February 2007
363a - Annual Return 13 July 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 08 July 2005
AA - Annual Accounts 13 May 2005
363s - Annual Return 15 July 2004
AA - Annual Accounts 03 May 2004
363s - Annual Return 29 July 2003
AA - Annual Accounts 07 April 2003
363s - Annual Return 02 August 2002
410(Scot) - N/A 15 February 2002
CERTNM - Change of name certificate 24 October 2001
288a - Notice of appointment of directors or secretaries 08 October 2001
288a - Notice of appointment of directors or secretaries 08 October 2001
288a - Notice of appointment of directors or secretaries 08 October 2001
RESOLUTIONS - N/A 15 August 2001
288b - Notice of resignation of directors or secretaries 15 August 2001
288b - Notice of resignation of directors or secretaries 15 August 2001
287 - Change in situation or address of Registered Office 15 August 2001
NEWINC - New incorporation documents 10 August 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 March 2015 Fully Satisfied

N/A

A registered charge 19 March 2015 Fully Satisfied

N/A

A registered charge 19 March 2015 Fully Satisfied

N/A

A registered charge 19 March 2015 Fully Satisfied

N/A

A registered charge 19 March 2015 Fully Satisfied

N/A

A registered charge 04 March 2015 Fully Satisfied

N/A

A registered charge 04 March 2015 Fully Satisfied

N/A

Standard security 16 December 2009 Fully Satisfied

N/A

Standard security 28 March 2008 Fully Satisfied

N/A

Standard security 15 October 2007 Fully Satisfied

N/A

Standard security 19 September 2007 Fully Satisfied

N/A

Standard security 19 September 2007 Fully Satisfied

N/A

Standard security 19 September 2007 Fully Satisfied

N/A

Standard security 19 September 2007 Fully Satisfied

N/A

Standard security 19 September 2007 Fully Satisfied

N/A

Floating charge 14 September 2007 Fully Satisfied

N/A

Floating charge 11 September 2007 Fully Satisfied

N/A

Standard security 07 June 2007 Fully Satisfied

N/A

Standard security 07 June 2007 Fully Satisfied

N/A

Bond & floating charge 11 February 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.