About

Registered Number: SC277497
Date of Incorporation: 16/12/2004 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 12/03/2019 (5 years and 3 months ago)
Registered Address: 7-11 Melville Street, Edinburgh, EH3 7PE

 

Tulloch Homes (Holdings) Ltd was founded on 16 December 2004 and are based in Edinburgh, it's status in the Companies House registry is set to "Dissolved". The business has one director listed as Cameron, James.

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 12 March 2019
4.26(Scot) - N/A 12 December 2018
RESOLUTIONS - N/A 05 July 2018
AD01 - Change of registered office address 05 July 2018
MR04 - N/A 29 June 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 21 December 2016
AA - Annual Accounts 07 March 2016
CH01 - Change of particulars for director 07 January 2016
AR01 - Annual Return 16 December 2015
CH01 - Change of particulars for director 02 July 2015
AA - Annual Accounts 31 March 2015
MR04 - N/A 14 March 2015
MR01 - N/A 06 March 2015
AR01 - Annual Return 16 December 2014
AUD - Auditor's letter of resignation 02 May 2014
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 17 December 2012
TM02 - Termination of appointment of secretary 13 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 28 December 2011
AA - Annual Accounts 07 July 2011
TM01 - Termination of appointment of director 02 May 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 12 January 2010
RESOLUTIONS - N/A 17 December 2009
AA - Annual Accounts 13 November 2009
AA - Annual Accounts 24 September 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
RESOLUTIONS - N/A 27 January 2009
363a - Annual Return 08 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
288b - Notice of resignation of directors or secretaries 15 May 2008
410(Scot) - N/A 14 March 2008
288a - Notice of appointment of directors or secretaries 16 January 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 11 October 2007
288c - Notice of change of directors or secretaries or in their particulars 19 July 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
AA - Annual Accounts 12 March 2007
363s - Annual Return 12 January 2007
287 - Change in situation or address of Registered Office 10 October 2006
363s - Annual Return 29 December 2005
288a - Notice of appointment of directors or secretaries 04 April 2005
288a - Notice of appointment of directors or secretaries 04 April 2005
288a - Notice of appointment of directors or secretaries 04 April 2005
287 - Change in situation or address of Registered Office 04 April 2005
288b - Notice of resignation of directors or secretaries 04 April 2005
288b - Notice of resignation of directors or secretaries 04 April 2005
288b - Notice of resignation of directors or secretaries 04 April 2005
RESOLUTIONS - N/A 13 January 2005
RESOLUTIONS - N/A 13 January 2005
RESOLUTIONS - N/A 13 January 2005
CERTNM - Change of name certificate 12 January 2005
NEWINC - New incorporation documents 16 December 2004

Mortgages & Charges

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

N/A

Floating charge 06 March 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.