Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > TULLOCH VENTURELINE LIMITED
Company Information for

TULLOCH VENTURELINE LIMITED

C/0 JOHNSTON CARMICHAEL, 7-11 MELVILLE STREET, EDINBURGH, MIDLOTHIAN, EH3 7PE,
Company Registration Number
SC148420
Private Limited Company
Liquidation

Company Overview

About Tulloch Ventureline Ltd
TULLOCH VENTURELINE LIMITED was founded on 1994-01-17 and has its registered office in Edinburgh. The organisation's status is listed as "Liquidation". Tulloch Ventureline Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TULLOCH VENTURELINE LIMITED
 
Legal Registered Office
C/0 JOHNSTON CARMICHAEL
7-11 MELVILLE STREET
EDINBURGH
MIDLOTHIAN
EH3 7PE
Other companies in IV2
 
Filing Information
Company Number SC148420
Company ID Number SC148420
Date formed 1994-01-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2021
Account next due 31/03/2023
Latest return 09/01/2016
Return next due 06/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB658435212  
Last Datalog update: 2023-09-05 09:00:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TULLOCH VENTURELINE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TULLOCH VENTURELINE LIMITED

Current Directors
Officer Role Date Appointed
GEORGE GABRIEL FRASER
Director 2011-12-31
DAVID MAXWELL FREED
Director 1994-12-06
ALEXANDER JAMES GRANT
Director 2012-01-31
KEVIN TERRANCE MAGUIRE
Director 1994-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES CAMERON
Company Secretary 2012-01-31 2012-06-29
CAROLINE ANNE SUTHERLAND
Company Secretary 2004-02-16 2012-01-31
DAVID FRASER SUTHERLAND
Director 1994-08-12 2011-12-31
MARJORY BREMNER MUIR
Director 2006-10-11 2009-03-03
GEORGE GABRIEL FRASER
Director 1994-12-06 2006-10-11
MARJORY BREMNER TRACE
Company Secretary 1997-02-25 2004-02-16
GARY ANGUS CAMPBELL
Company Secretary 1995-10-06 1997-02-25
DONALD ALLAN MACKINTOSH MCLUCAS
Company Secretary 1994-08-15 1995-10-06
NEIL STUART CAMERON
Director 1994-08-12 1994-12-12
DAVID FRASER SUTHERLAND
Company Secretary 1994-08-12 1994-08-15
BLP SECRETARIES LIMITED
Nominated Secretary 1994-01-17 1994-08-12
BLP CREATIONS LIMITED
Nominated Director 1994-01-17 1994-08-12
BLP FORMATIONS LIMITED
Nominated Director 1994-01-17 1994-08-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE GABRIEL FRASER TULLOCH LONGMAN LIMITED Director 2015-03-09 CURRENT 2015-03-09 Active - Proposal to Strike off
GEORGE GABRIEL FRASER TULLOCH HOMES GROUP LIMITED Director 2015-03-04 CURRENT 2015-01-30 Active
GEORGE GABRIEL FRASER GDF COMMERCIAL LIMITED Director 2013-03-19 CURRENT 2013-03-01 Active
GEORGE GABRIEL FRASER DUNCRAGGIE LIMITED Director 2012-08-29 CURRENT 1991-05-31 Liquidation
GEORGE GABRIEL FRASER TULLOCH TRUSTEES LIMITED Director 2012-06-19 CURRENT 2012-06-19 Active - Proposal to Strike off
GEORGE GABRIEL FRASER COUNTY OF INVERNESS PROPERTIES LTD. Director 2012-04-02 CURRENT 2005-08-30 Liquidation
GEORGE GABRIEL FRASER ARGYLL HOMES SOUTH LIMITED Director 2012-01-11 CURRENT 2004-10-01 Liquidation
GEORGE GABRIEL FRASER FORT WILLIAM WATERFRONT LIMITED Director 2011-12-31 CURRENT 2005-09-23 Dissolved 2015-05-01
GEORGE GABRIEL FRASER TULLOCH GRAY LIMITED Director 2011-12-31 CURRENT 1998-05-28 Dissolved 2016-01-26
GEORGE GABRIEL FRASER CUL A' CHUIRN LIMITED Director 2011-12-31 CURRENT 1991-11-11 Dissolved 2016-01-05
GEORGE GABRIEL FRASER SCOTTISH SUSTAINABLE HOMES LIMITED Director 2011-12-31 CURRENT 2004-08-06 Dissolved 2018-02-27
GEORGE GABRIEL FRASER TULLOCH HOMES LTD. Director 2011-12-31 CURRENT 1957-04-12 Active
GEORGE GABRIEL FRASER TULLOCH HOLM MAINS LIMITED Director 2011-12-31 CURRENT 1994-04-08 Liquidation
GEORGE GABRIEL FRASER TULLOCH HOMES (SCOTIA) LIMITED Director 2011-12-31 CURRENT 2003-11-25 Liquidation
GEORGE GABRIEL FRASER HIGHLAND HOUSE LIMITED Director 2011-12-31 CURRENT 2005-03-07 Liquidation
GEORGE GABRIEL FRASER CRADLEHALL DEVELOPMENTS LIMITED Director 2011-12-31 CURRENT 2005-11-04 Liquidation
GEORGE GABRIEL FRASER BRORA INVESTMENTS LIMITED Director 2011-12-31 CURRENT 2006-01-25 Dissolved 2018-07-25
GEORGE GABRIEL FRASER TRAFALGAR RESIDENTIAL LIMITED Director 2011-12-31 CURRENT 2007-03-22 Liquidation
GEORGE GABRIEL FRASER TULLOCH RESORTS LIMITED Director 2011-12-31 CURRENT 1988-03-15 Liquidation
GEORGE GABRIEL FRASER TULLOCH TIMBER SYSTEMS LIMITED Director 2011-12-31 CURRENT 1989-02-07 Liquidation
GEORGE GABRIEL FRASER ROSS-SHIRE DEVELOPMENTS LIMITED Director 2011-12-31 CURRENT 1989-02-16 Liquidation
GEORGE GABRIEL FRASER TULLOCH HOMES (SCOTLAND) LIMITED Director 2011-12-31 CURRENT 1989-02-28 Liquidation
GEORGE GABRIEL FRASER TULLOCH LIMITED Director 2011-12-31 CURRENT 1990-06-26 Active
GEORGE GABRIEL FRASER PORTREE DEVELOPMENT COMPANY LIMITED Director 2011-12-31 CURRENT 1991-02-21 Liquidation
GEORGE GABRIEL FRASER TULLOCH HOMES (INVERNESS) LIMITED Director 2011-12-31 CURRENT 1991-12-30 Liquidation
GEORGE GABRIEL FRASER TRINITY HOMES (SCOTLAND) LIMITED Director 2011-12-31 CURRENT 1991-12-10 Active - Proposal to Strike off
GEORGE GABRIEL FRASER TULLOCH HOMES (WEST) LIMITED Director 2011-12-31 CURRENT 1992-01-29 Liquidation
GEORGE GABRIEL FRASER TULLOCH HOMES (INVESTMENTS) LIMITED Director 2011-12-31 CURRENT 1993-03-16 Liquidation
GEORGE GABRIEL FRASER TULLOCH HOMES (TAYSIDE) LIMITED Director 2011-12-31 CURRENT 1994-05-03 Liquidation
GEORGE GABRIEL FRASER BRUCEFIELDS FAMILY GOLF CENTRE LIMITED Director 2011-12-31 CURRENT 1994-05-11 Active
GEORGE GABRIEL FRASER TULLOCH CASTLEGLEN LIMITED Director 2011-12-31 CURRENT 1996-02-07 Liquidation
GEORGE GABRIEL FRASER TULLOCH HOMES (DRUMOSSIE) LIMITED Director 2011-12-31 CURRENT 1996-09-23 Active
GEORGE GABRIEL FRASER TULLOCH HOMES GROUP HOLDINGS LIMITED Director 2011-12-31 CURRENT 1997-05-21 Liquidation
GEORGE GABRIEL FRASER SDG TULLOCH HOMES LIMITED Director 2011-12-31 CURRENT 2001-02-22 Liquidation
GEORGE GABRIEL FRASER TULLOCH HOMES (HIGHLANDS) LIMITED Director 2011-12-31 CURRENT 2001-08-10 Liquidation
GEORGE GABRIEL FRASER TULLOCH HOMES EXPRESS LIMITED Director 2011-12-31 CURRENT 2001-11-22 Active
GEORGE GABRIEL FRASER TULLOCH DOUNREAY LIMITED Director 2011-12-31 CURRENT 2004-07-20 Liquidation
GEORGE GABRIEL FRASER SLACKBUIE LIMITED Director 2011-12-31 CURRENT 2004-08-26 Liquidation
GEORGE GABRIEL FRASER TULLOCH CONSTRUCTION GROUP HOLDINGS LIMITED Director 2011-12-31 CURRENT 2004-10-01 Liquidation
GEORGE GABRIEL FRASER TULLOCH HOMES (GRAMPIAN) LIMITED Director 2011-12-31 CURRENT 2004-10-22 Liquidation
GEORGE GABRIEL FRASER TULLOCH HOMES (HOLDINGS) LIMITED Director 2011-12-31 CURRENT 2004-12-16 Liquidation
GEORGE GABRIEL FRASER INVERNESS CALEDONIAN THISTLE PROPERTIES (2004) LIMITED Director 2011-12-31 CURRENT 2004-12-15 Liquidation
GEORGE GABRIEL FRASER INVERNESS HOLDINGS (INVESTMENTS) LIMITED Director 2011-12-31 CURRENT 2004-12-21 Liquidation
GEORGE GABRIEL FRASER TULLOCH HOMES FORTROSE LIMITED Director 2011-12-31 CURRENT 2005-02-07 Liquidation
GEORGE GABRIEL FRASER ARGYLL HOMES (HAMILTON) LIMITED Director 2011-12-31 CURRENT 2005-09-02 Active
GEORGE GABRIEL FRASER CAMERON AND PATERSON HOLDINGS LIMITED Director 2011-12-31 CURRENT 2005-10-13 Liquidation
GEORGE GABRIEL FRASER TULLOCH CAITHNESS LIMITED Director 2011-12-31 CURRENT 2007-02-15 Liquidation
GEORGE GABRIEL FRASER TULLOCH CASTLEGLEN (INVERURIE) LIMITED Director 2011-12-31 CURRENT 2007-03-12 Liquidation
GEORGE GABRIEL FRASER TULLOCH HOMES (DRUMNADROCHIT) LIMITED Director 2011-12-31 CURRENT 2007-09-04 Liquidation
GEORGE GABRIEL FRASER TULLOCH BUILDING SERVICES LTD Director 2011-12-31 CURRENT 2009-12-10 Liquidation
GEORGE GABRIEL FRASER ARDASSIE LIMITED Director 2011-12-31 CURRENT 1993-01-19 Liquidation
GEORGE GABRIEL FRASER GLASGOW PROPERTY COMPANY LIMITED Director 2011-12-31 CURRENT 1995-07-17 Dissolved 2018-07-25
GEORGE GABRIEL FRASER DUNFERMLINE HOMES (DEVELOPMENTS) LIMITED Director 2011-12-31 CURRENT 1996-01-26 Dissolved 2018-07-25
GEORGE GABRIEL FRASER CAMERON AND PATERSON HOMES LIMITED Director 2011-12-31 CURRENT 1998-09-07 Liquidation
GEORGE GABRIEL FRASER ARGYLL HOMES LIMITED Director 2011-12-31 CURRENT 2000-05-25 Liquidation
GEORGE GABRIEL FRASER INVERNESS CALEDONIAN THISTLE PROPERTIES LIMITED Director 2011-12-31 CURRENT 2000-10-23 Active
GEORGE GABRIEL FRASER CASTLEGLEN PROPERTIES DEEMOUNT LIMITED Director 2011-12-31 CURRENT 2003-04-03 Liquidation
GEORGE GABRIEL FRASER FAIRWAYS DEVELOPMENTS INVERNESS LIMITED Director 2011-12-31 CURRENT 2003-07-08 Dissolved 2018-08-16
GEORGE GABRIEL FRASER PENNYLAND DEVELOPMENT COMPANY LIMITED Director 2011-12-31 CURRENT 2004-03-17 Liquidation
GEORGE GABRIEL FRASER MORAY FIRTH DEVELOPMENTS LIMITED Director 2011-12-31 CURRENT 2004-04-23 Liquidation
GEORGE GABRIEL FRASER ARGYLL DEVELOPMENTS (LONGMAN DRIVE) LIMITED Director 2011-12-31 CURRENT 2004-12-20 Liquidation
GEORGE GABRIEL FRASER ARGYLL DEVELOPMENTS (SCOTLAND) LIMITED Director 2011-12-31 CURRENT 2005-05-18 Active
GEORGE GABRIEL FRASER ARGYLL HOMES NORTH LIMITED Director 2011-12-31 CURRENT 2007-05-10 Liquidation
GEORGE GABRIEL FRASER WEST HIGHLAND PROPERTIES LIMITED Director 2011-12-03 CURRENT 2004-02-12 Active - Proposal to Strike off
GEORGE GABRIEL FRASER CORRIE LODGE INVESTMENTS LIMITED Director 2011-07-08 CURRENT 2011-07-08 Dissolved 2014-09-26
GEORGE GABRIEL FRASER TULLOCH ISG LIMITED Director 2011-07-08 CURRENT 2011-07-08 Dissolved 2016-02-23
GEORGE GABRIEL FRASER ARGYLL AND SUTHERLAND PROPERTIES (INVERNESS) LIMITED Director 2010-05-14 CURRENT 2009-01-29 Liquidation
GEORGE GABRIEL FRASER RGH DORNOCH LIMITED Director 2009-12-10 CURRENT 2009-12-08 Active - Proposal to Strike off
GEORGE GABRIEL FRASER TULLOCH GROUP LIMITED Director 2009-12-10 CURRENT 1996-06-18 Liquidation
GEORGE GABRIEL FRASER DORNOCH DEVELOPMENTS LIMITED Director 2009-06-02 CURRENT 2008-05-28 Active
GEORGE GABRIEL FRASER G D F INVESTMENTS LIMITED Director 2009-05-13 CURRENT 2009-04-27 Active
GEORGE GABRIEL FRASER ARGYLL AND SUTHERLAND PROPERTIES LIMITED Director 2004-08-25 CURRENT 2003-11-25 Liquidation
DAVID MAXWELL FREED CORNHILL ONE LIMITED Director 2007-04-05 CURRENT 2006-10-27 Active
DAVID MAXWELL FREED PLYMOUTH TWO LIMITED Director 2007-03-19 CURRENT 2007-02-07 Active
DAVID MAXWELL FREED PLYMOUTH ONE LIMITED Director 2007-03-19 CURRENT 2007-02-07 Active
DAVID MAXWELL FREED FALMOUTH TWO LIMITED Director 2006-09-26 CURRENT 2006-09-26 Active - Proposal to Strike off
DAVID MAXWELL FREED FALMOUTH ONE LIMITED Director 2006-09-26 CURRENT 2006-09-26 Active - Proposal to Strike off
DAVID MAXWELL FREED BARNSTAPLE TWO LIMITED Director 2005-08-23 CURRENT 2005-08-05 Dissolved 2018-07-17
DAVID MAXWELL FREED BARNSTAPLE ONE LIMITED Director 2005-08-23 CURRENT 2005-08-05 Dissolved 2018-07-17
DAVID MAXWELL FREED MERCHANT CITY DEVELOPMENTS LIMITED Director 1995-05-05 CURRENT 1995-03-30 Active - Proposal to Strike off
DAVID MAXWELL FREED MERCHANT CITY PROPERTIES LIMITED Director 1994-03-02 CURRENT 1993-12-23 Active
DAVID MAXWELL FREED MILLBROOK LODGE LIMITED Director 1990-12-31 CURRENT 1987-08-11 Dissolved 2018-04-17
ALEXANDER JAMES GRANT TULLOCH HOMES GROUP LIMITED Director 2015-03-04 CURRENT 2015-01-30 Active
ALEXANDER JAMES GRANT ARGYLL DEVELOPMENTS (SCOTLAND) LIMITED Director 2015-03-04 CURRENT 2005-05-18 Active
ALEXANDER JAMES GRANT DUNCRAGGIE LIMITED Director 2012-09-07 CURRENT 1991-05-31 Liquidation
ALEXANDER JAMES GRANT TULLOCH TRUSTEES LIMITED Director 2012-06-19 CURRENT 2012-06-19 Active - Proposal to Strike off
ALEXANDER JAMES GRANT WEST HIGHLAND PROPERTIES LIMITED Director 2012-03-30 CURRENT 2004-02-12 Active - Proposal to Strike off
ALEXANDER JAMES GRANT TULLOCH CASTLEGLEN (INVERURIE) LIMITED Director 2012-01-31 CURRENT 2007-03-12 Liquidation
ALEXANDER JAMES GRANT ARDASSIE LIMITED Director 2012-01-31 CURRENT 1993-01-19 Liquidation
ALEXANDER JAMES GRANT TULLOCH BUILDING SERVICES LTD Director 2011-12-31 CURRENT 2009-12-10 Liquidation
ALEXANDER JAMES GRANT FAIRWAYS DEVELOPMENTS INVERNESS LIMITED Director 2011-08-16 CURRENT 2003-07-08 Dissolved 2018-08-16
ALEXANDER JAMES GRANT BRORA INVESTMENTS LIMITED Director 2010-04-27 CURRENT 2006-01-25 Dissolved 2018-07-25
ALEXANDER JAMES GRANT TULLOCH HOMES (SCOTLAND) LIMITED Director 2010-04-27 CURRENT 1989-02-28 Liquidation
ALEXANDER JAMES GRANT CRADLEHALL DEVELOPMENTS LIMITED Director 2009-06-10 CURRENT 2005-11-04 Liquidation
ALEXANDER JAMES GRANT TULLOCH HOMES (GRAMPIAN) LIMITED Director 2009-03-31 CURRENT 2004-10-22 Liquidation
ALEXANDER JAMES GRANT TULLOCH HOMES LTD. Director 2008-05-01 CURRENT 1957-04-12 Active
ALEXANDER JAMES GRANT TULLOCH HOMES (SCOTIA) LIMITED Director 2008-05-01 CURRENT 2003-11-25 Liquidation
ALEXANDER JAMES GRANT HIGHLAND HOUSE LIMITED Director 2008-05-01 CURRENT 2005-03-07 Liquidation
ALEXANDER JAMES GRANT ARGYLL HOMES SOUTH LIMITED Director 2008-05-01 CURRENT 2004-10-01 Liquidation
ALEXANDER JAMES GRANT TRAFALGAR RESIDENTIAL LIMITED Director 2008-05-01 CURRENT 2007-03-22 Liquidation
ALEXANDER JAMES GRANT TULLOCH RESORTS LIMITED Director 2008-05-01 CURRENT 1988-03-15 Liquidation
ALEXANDER JAMES GRANT TULLOCH TIMBER SYSTEMS LIMITED Director 2008-05-01 CURRENT 1989-02-07 Liquidation
ALEXANDER JAMES GRANT ROSS-SHIRE DEVELOPMENTS LIMITED Director 2008-05-01 CURRENT 1989-02-16 Liquidation
ALEXANDER JAMES GRANT TULLOCH LIMITED Director 2008-05-01 CURRENT 1990-06-26 Active
ALEXANDER JAMES GRANT PORTREE DEVELOPMENT COMPANY LIMITED Director 2008-05-01 CURRENT 1991-02-21 Liquidation
ALEXANDER JAMES GRANT TULLOCH HOMES (INVERNESS) LIMITED Director 2008-05-01 CURRENT 1991-12-30 Liquidation
ALEXANDER JAMES GRANT TRINITY HOMES (SCOTLAND) LIMITED Director 2008-05-01 CURRENT 1991-12-10 Active - Proposal to Strike off
ALEXANDER JAMES GRANT TULLOCH HOMES (WEST) LIMITED Director 2008-05-01 CURRENT 1992-01-29 Liquidation
ALEXANDER JAMES GRANT TULLOCH HOMES (INVESTMENTS) LIMITED Director 2008-05-01 CURRENT 1993-03-16 Liquidation
ALEXANDER JAMES GRANT TULLOCH HOMES (TAYSIDE) LIMITED Director 2008-05-01 CURRENT 1994-05-03 Liquidation
ALEXANDER JAMES GRANT BRUCEFIELDS FAMILY GOLF CENTRE LIMITED Director 2008-05-01 CURRENT 1994-05-11 Active
ALEXANDER JAMES GRANT TULLOCH CASTLEGLEN LIMITED Director 2008-05-01 CURRENT 1996-02-07 Liquidation
ALEXANDER JAMES GRANT TULLOCH HOMES (DRUMOSSIE) LIMITED Director 2008-05-01 CURRENT 1996-09-23 Active
ALEXANDER JAMES GRANT TULLOCH HOMES GROUP HOLDINGS LIMITED Director 2008-05-01 CURRENT 1997-05-21 Liquidation
ALEXANDER JAMES GRANT TULLOCH HOMES (HIGHLANDS) LIMITED Director 2008-05-01 CURRENT 2001-08-10 Liquidation
ALEXANDER JAMES GRANT TULLOCH HOMES EXPRESS LIMITED Director 2008-05-01 CURRENT 2001-11-22 Active
ALEXANDER JAMES GRANT TULLOCH DOUNREAY LIMITED Director 2008-05-01 CURRENT 2004-07-20 Liquidation
ALEXANDER JAMES GRANT SLACKBUIE LIMITED Director 2008-05-01 CURRENT 2004-08-26 Liquidation
ALEXANDER JAMES GRANT TULLOCH HOMES (HOLDINGS) LIMITED Director 2008-05-01 CURRENT 2004-12-16 Liquidation
ALEXANDER JAMES GRANT INVERNESS CALEDONIAN THISTLE PROPERTIES (2004) LIMITED Director 2008-05-01 CURRENT 2004-12-15 Liquidation
ALEXANDER JAMES GRANT INVERNESS HOLDINGS (INVESTMENTS) LIMITED Director 2008-05-01 CURRENT 2004-12-21 Liquidation
ALEXANDER JAMES GRANT TULLOCH HOMES FORTROSE LIMITED Director 2008-05-01 CURRENT 2005-02-07 Liquidation
ALEXANDER JAMES GRANT ARGYLL HOMES (HAMILTON) LIMITED Director 2008-05-01 CURRENT 2005-09-02 Active
ALEXANDER JAMES GRANT CAMERON AND PATERSON HOLDINGS LIMITED Director 2008-05-01 CURRENT 2005-10-13 Liquidation
ALEXANDER JAMES GRANT TULLOCH CAITHNESS LIMITED Director 2008-05-01 CURRENT 2007-02-15 Liquidation
ALEXANDER JAMES GRANT TULLOCH HOMES (DRUMNADROCHIT) LIMITED Director 2008-05-01 CURRENT 2007-09-04 Liquidation
ALEXANDER JAMES GRANT GLASGOW PROPERTY COMPANY LIMITED Director 2008-05-01 CURRENT 1995-07-17 Dissolved 2018-07-25
ALEXANDER JAMES GRANT DUNFERMLINE HOMES (DEVELOPMENTS) LIMITED Director 2008-05-01 CURRENT 1996-01-26 Dissolved 2018-07-25
ALEXANDER JAMES GRANT CAMERON AND PATERSON HOMES LIMITED Director 2008-05-01 CURRENT 1998-09-07 Liquidation
ALEXANDER JAMES GRANT ARGYLL HOMES LIMITED Director 2008-05-01 CURRENT 2000-05-25 Liquidation
ALEXANDER JAMES GRANT CASTLEGLEN PROPERTIES DEEMOUNT LIMITED Director 2008-05-01 CURRENT 2003-04-03 Liquidation
ALEXANDER JAMES GRANT MORAY FIRTH DEVELOPMENTS LIMITED Director 2008-05-01 CURRENT 2004-04-23 Liquidation
ALEXANDER JAMES GRANT ARGYLL DEVELOPMENTS (LONGMAN DRIVE) LIMITED Director 2008-05-01 CURRENT 2004-12-20 Liquidation
ALEXANDER JAMES GRANT COUNTY OF INVERNESS PROPERTIES LTD. Director 2008-05-01 CURRENT 2005-08-30 Liquidation
ALEXANDER JAMES GRANT ARGYLL HOMES NORTH LIMITED Director 2008-05-01 CURRENT 2007-05-10 Liquidation
ALEXANDER JAMES GRANT TULLOCH GROUP LIMITED Director 2008-04-03 CURRENT 1996-06-18 Liquidation
ALEXANDER JAMES GRANT TULLOCH CONSTRUCTION GROUP HOLDINGS LIMITED Director 2007-06-27 CURRENT 2004-10-01 Liquidation
KEVIN TERRANCE MAGUIRE M-CITY BAR & RESTAURANT LTD. Director 2002-03-25 CURRENT 2002-03-25 Liquidation
KEVIN TERRANCE MAGUIRE LINN CONSULTANTS LIMITED Director 2001-03-23 CURRENT 1996-02-16 Dissolved 2016-04-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-01Final Gazette dissolved via compulsory strike-off
2023-06-01Error
2023-01-24REGISTERED OFFICE CHANGED ON 24/01/23 FROM Stoneyfield House Stoneyfield Business Park Inverness IV2 7PA
2023-01-20CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES
2023-01-19Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-03-01AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-21CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 09/01/21, WITH NO UPDATES
2020-12-13AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES
2019-12-16AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-25AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH NO UPDATES
2018-03-22AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH NO UPDATES
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2017-01-03AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-14AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-11AR0109/01/16 ANNUAL RETURN FULL LIST
2016-01-07CH01Director's details changed for Mr Alexander James Grant on 2016-01-07
2015-07-02CH01Director's details changed for Mr Alexander James Grant on 2015-07-02
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-09AR0109/01/15 ANNUAL RETURN FULL LIST
2014-05-02AUDAUDITOR'S RESIGNATION
2014-03-28AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-10AR0109/01/14 ANNUAL RETURN FULL LIST
2013-04-04AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-02-01AR0109/01/13 ANNUAL RETURN FULL LIST
2012-08-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY JAMES CAMERON
2012-06-29AA01Current accounting period extended from 31/12/11 TO 30/06/12
2012-02-28AP03Appointment of James Cameron as company secretary
2012-02-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY CAROLINE SUTHERLAND
2012-02-28AP01DIRECTOR APPOINTED GEORGE GABRIEL FRASER
2012-02-28AP01DIRECTOR APPOINTED MR ALEXANDER JAMES GRANT
2012-02-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SUTHERLAND
2012-02-24AR0109/01/12 ANNUAL RETURN FULL LIST
2011-06-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-11MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2011-04-12MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2
2011-01-10AR0109/01/11 FULL LIST
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MAXWELL FREED / 03/08/2010
2010-06-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-02-05AR0109/01/10 FULL LIST
2009-09-03363aRETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS
2009-08-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR MARJORY MUIR
2008-07-24288cSECRETARY'S CHANGE OF PARTICULARS / CAROLINE SUTHERLAND / 24/07/2008
2008-02-07363aRETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS
2007-10-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-18288cSECRETARY'S PARTICULARS CHANGED
2007-02-02363(287)REGISTERED OFFICE CHANGED ON 02/02/07
2007-02-02363sRETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS
2006-11-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-30288aNEW DIRECTOR APPOINTED
2006-10-18288bDIRECTOR RESIGNED
2006-02-06363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-06363sRETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS
2005-06-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-01-18363sRETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS
2004-06-25AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-25288bSECRETARY RESIGNED
2004-02-25288aNEW SECRETARY APPOINTED
2004-01-15363sRETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS
2003-10-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-10363sRETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS
2002-10-31AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-22363sRETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS
2001-09-28AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-19363sRETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS
2000-10-31AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-25363sRETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS
1999-10-31AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-01-21363sRETURN MADE UP TO 18/01/99; NO CHANGE OF MEMBERS
1998-12-11225ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98
1998-07-24AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-01-22363sRETURN MADE UP TO 20/01/98; FULL LIST OF MEMBERS
1997-07-24AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-02-26288bSECRETARY RESIGNED
1997-02-26288aNEW SECRETARY APPOINTED
1997-01-19363(288)DIRECTOR'S PARTICULARS CHANGED
1997-01-19363sRETURN MADE UP TO 20/01/97; NO CHANGE OF MEMBERS
1996-07-26AAFULL ACCOUNTS MADE UP TO 30/09/95
1996-02-05363sRETURN MADE UP TO 20/01/96; NO CHANGE OF MEMBERS
1995-10-11288NEW SECRETARY APPOINTED
1995-10-11288SECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TULLOCH VENTURELINE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2023-01-20
Appointmen2023-01-20
Fines / Sanctions
No fines or sanctions have been issued against TULLOCH VENTURELINE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1995-02-10 Satisfied BANK OF WALES PLC
BOND & FLOATING CHARGE 1995-01-30 Satisfied BANK OF WALES PLC
Intangible Assets
Patents
We have not found any records of TULLOCH VENTURELINE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TULLOCH VENTURELINE LIMITED
Trademarks
We have not found any records of TULLOCH VENTURELINE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TULLOCH VENTURELINE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.) as TULLOCH VENTURELINE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TULLOCH VENTURELINE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyTULLOCH VENTURELINE LIMITEDEvent Date2023-01-20
TULLOCH VENTURELINE LIMITED Company Number: SC148420 Registered office: Stoneyfield House Stoneyfield Business Park, Inverness, IV2 7PA Principal trading address: N/A The following written resolutions…
 
Initiating party Event TypeAppointmen
Defending partyTULLOCH VENTURELINE LIMITEDEvent Date2023-01-20
Company Number: SC148420 Name of Company: TULLOCH VENTURELINE LIMITED Nature of Business: Renting and leasing of other machinery, equipment and tangible goods not elsewhere classified Type of Liquidat…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TULLOCH VENTURELINE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TULLOCH VENTURELINE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.