About

Registered Number: SC116471
Date of Incorporation: 28/02/1989 (35 years and 3 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

 

Based in Edinburgh, Tulloch Homes (Scotland) Ltd was founded on 28 February 1989, it's status in the Companies House registry is set to "Dissolved". Cameron, James is listed as the only a director of the company. Currently we aren't aware of the number of employees at the the 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
GAZ2 - Second notification of strike-off action in London Gazette 12 March 2019
4.26(Scot) - N/A 12 December 2018
RESOLUTIONS - N/A 02 May 2017
AD01 - Change of registered office address 02 May 2017
MR04 - N/A 26 April 2017
MR04 - N/A 26 April 2017
MR04 - N/A 26 April 2017
MR04 - N/A 26 April 2017
MR04 - N/A 26 April 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 21 December 2016
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 08 January 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
MR04 - N/A 06 March 2015
MR04 - N/A 06 March 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 08 January 2014
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 29 May 2013
TM02 - Termination of appointment of secretary 06 August 2012
AA01 - Change of accounting reference date 29 June 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 07 July 2011
AA - Annual Accounts 25 June 2010
AP01 - Appointment of director 05 May 2010
MG01s - Particulars of a charge created by a company registered in Scotland 21 December 2009
RESOLUTIONS - N/A 17 December 2009
TM02 - Termination of appointment of secretary 09 December 2009
AA - Annual Accounts 14 October 2009
363a - Annual Return 30 September 2009
363a - Annual Return 30 September 2009
363a - Annual Return 30 September 2009
363a - Annual Return 30 September 2009
363a - Annual Return 30 September 2009
363a - Annual Return 30 September 2009
363a - Annual Return 30 September 2009
363a - Annual Return 30 September 2009
AA - Annual Accounts 28 September 2009
AA - Annual Accounts 28 September 2009
AA - Annual Accounts 28 September 2009
AA - Annual Accounts 28 September 2009
AA - Annual Accounts 28 September 2009
AA - Annual Accounts 28 September 2009
AA - Annual Accounts 28 September 2009
AA - Annual Accounts 28 September 2009
288a - Notice of appointment of directors or secretaries 28 September 2009
288b - Notice of resignation of directors or secretaries 28 September 2009
288b - Notice of resignation of directors or secretaries 28 September 2009
288b - Notice of resignation of directors or secretaries 28 September 2009
287 - Change in situation or address of Registered Office 28 September 2009
AC93 - N/A 17 September 2009
GAZ2(A) - Second notification of strike-off action in London Gazette 18 January 2002
GAZ1(A) - First notification of strike-off in London Gazette) 07 September 2001
652a - Application for striking off 24 July 2001
363s - Annual Return 16 January 2001
AA - Annual Accounts 01 November 2000
363s - Annual Return 25 January 2000
AA - Annual Accounts 10 August 1999
288a - Notice of appointment of directors or secretaries 12 February 1999
288b - Notice of resignation of directors or secretaries 12 February 1999
363s - Annual Return 11 January 1999
AA - Annual Accounts 27 August 1998
419a(Scot) - N/A 18 March 1998
363s - Annual Return 20 January 1998
288a - Notice of appointment of directors or secretaries 26 November 1997
288b - Notice of resignation of directors or secretaries 26 November 1997
288a - Notice of appointment of directors or secretaries 24 November 1997
288b - Notice of resignation of directors or secretaries 24 November 1997
410(Scot) - N/A 19 November 1997
225 - Change of Accounting Reference Date 02 October 1997
AA - Annual Accounts 14 July 1997
288b - Notice of resignation of directors or secretaries 17 June 1997
288b - Notice of resignation of directors or secretaries 11 June 1997
288a - Notice of appointment of directors or secretaries 17 February 1997
288b - Notice of resignation of directors or secretaries 17 February 1997
363s - Annual Return 15 January 1997
410(Scot) - N/A 04 October 1996
AA - Annual Accounts 26 July 1996
363s - Annual Return 22 January 1996
288 - N/A 18 October 1995
288 - N/A 18 October 1995
AA - Annual Accounts 20 July 1995
363s - Annual Return 25 January 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
410(Scot) - N/A 05 October 1994
419a(Scot) - N/A 18 August 1994
419a(Scot) - N/A 18 August 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 March 1994
RESOLUTIONS - N/A 23 February 1994
RESOLUTIONS - N/A 23 February 1994
RESOLUTIONS - N/A 23 February 1994
363s - Annual Return 15 February 1994
AA - Annual Accounts 24 November 1993
419a(Scot) - N/A 10 November 1993
288 - N/A 14 October 1993
288 - N/A 14 October 1993
288 - N/A 14 October 1993
AUD - Auditor's letter of resignation 06 October 1993
410(Scot) - N/A 28 June 1993
AA - Annual Accounts 05 May 1993
410(Scot) - N/A 16 April 1993
288 - N/A 10 March 1993
363s - Annual Return 03 March 1993
288 - N/A 07 January 1993
288 - N/A 17 June 1992
288 - N/A 22 April 1992
363b - Annual Return 08 April 1992
288 - N/A 07 April 1992
AA - Annual Accounts 14 February 1992
363a - Annual Return 09 October 1991
410(Scot) - N/A 19 April 1991
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 13 March 1991
410(Scot) - N/A 04 February 1991
AA - Annual Accounts 25 January 1991
410(Scot) - N/A 25 September 1990
410(Scot) - N/A 22 August 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 January 1990
288 - N/A 20 January 1990
410(Scot) - N/A 29 December 1989
410(Scot) - N/A 13 December 1989
RESOLUTIONS - N/A 03 October 1989
MEM/ARTS - N/A 03 October 1989
MISC - Miscellaneous document 19 July 1989
MEM/ARTS - N/A 26 June 1989
CERTNM - Change of name certificate 21 June 1989
CERTNM - Change of name certificate 21 June 1989
RESOLUTIONS - N/A 19 June 1989
RESOLUTIONS - N/A 19 June 1989
MISC - Miscellaneous document 19 June 1989
288 - N/A 08 June 1989
288 - N/A 08 June 1989
288 - N/A 08 June 1989
288 - N/A 08 June 1989
288 - N/A 08 June 1989
288 - N/A 31 May 1989
288 - N/A 31 May 1989
287 - Change in situation or address of Registered Office 31 May 1989
NEWINC - New incorporation documents 28 February 1989

Mortgages & Charges

Description Date Status Charge by
Floating charge 10 December 2009 Fully Satisfied

N/A

Bond & floating charge 12 November 1997 Fully Satisfied

N/A

Floating charge 25 September 1996 Fully Satisfied

N/A

Standard security 15 September 1994 Fully Satisfied

N/A

Standard security 10 June 1993 Fully Satisfied

N/A

Standard security 01 April 1993 Fully Satisfied

N/A

Standard security 12 April 1991 Fully Satisfied

N/A

Standard security 25 January 1991 Fully Satisfied

N/A

Standard security 14 September 1990 Fully Satisfied

N/A

Standard security 09 August 1990 Fully Satisfied

N/A

Bond & floating charge 19 December 1989 Fully Satisfied

N/A

Standard security 06 December 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.